Full name: GUY DAMPHOUSSE
Address: 388 DU MOULIN, ST-TITE QC G0X 3H0, Canada
Full name: LISE DUBREUIL
Address: 514 DE LA NOUE, ILE-DES-SOEURS QC H3E 1S3, Canada
Full name: BENOIT GAGNON
Address: 68 COMTOIS, ILE DE LAVAL QC H7Y 1S6, Canada
Full name: BENOIT FARMER
Address: 264 RUE PANAMA, REPENTIGNY QC J6A 8E1, Canada
Full name: YVES R. MESSIER
Address: 960 FLEURENT, C.P.1612, ST-JOVITE QC J8E 2W6, Canada
Full name: LUCILLE RODRIGUE
Address: 1370 77E RUE, ST-GEORGES QC G5Y 5C2, Canada
Full name: JEAN ROY
Address: 3636 PELISSIER, SAINTE-FOY QC G1X 3W8, Canada
Full name: DANIEL MARCHAND
Address: 1858 STE-FAMILLE, JONQUIERE QC G7X 4Y2, Canada
Full name: JACQUES PICHÉ
Address: 15 AINSLIE, OUTREMONT QC H2V 2Y2, Canada
Anniversary Date (MM-DD)
04-03
Date of Last Annual Meeting
2004-01-27
Annual Filing Period (MM-DD)
04-03 to 06-02
Type of Corporation
Non-distributing corporation with more than 50 shareholders
Status of Annual Filings
2003 - Filed 2002 - Filed 2001 - Filed
1989-04-03 to 2002-07-12
166911 CANADA INC.
2002-07-12 to Present
GESTION SANTÉ SERVICES OBONSOINS INC.
2002-07-12 to Present
SANTÉ SERVICES OBONSOINS MANAGEMENT INC.
Proxy circular
Certificate of Incorporation
1999-06-30
Amendment details: Other
Proxy circular
2001-12-04
Amendment details: Other
Certificate of Restated Articles of Incorporation
2002-07-12
Amendment details: Corporate name
Certificate of Restated Articles of Incorporation
Proxy circular
2003-06-26
Amendment details: Other
Certificate of Restated Articles of Incorporation