Full name: Ben Sharpe
Address: 3043 Rue Joseph-A.-Bombardier, Laval QC H7P 6C5, Canada
Full name: Ryan McEachern
Address: 7111 Syntex Drive, Mississauga ON L5N 8C3, Canada
Full name: Nancy Liu
Address: 165 Commerce Valley Dr. W, Markham ON L3T 7V8, Canada
Full name: Chris McCue
Address: 8291 92 Street, Delta BC V4G 1B5, Canada
Full name: Marc Maurice
Address: 27 Industrial Blvd, Unit 120, Caraquet NB E1W 0A2, Canada
Full name: Rami Faour
Address: 4020 Boulevard Le Corbusier, Laval QC H7L 5R2, Canada
Full name: Christine Parkes
Address: 16th St NW, Edmonton AB T6P 1M1, Canada
Full name: Stuart Lister
Address: 1000 Raglan Street, Collingwood ON L9Y 3Z1, Canada
Full name: Karly Winfield
Address: 6436 Ontario 89, New Tecumseth ON L9R 1V2, Canada
Anniversary Date (MM-DD)
08-14
Date of Last Annual Meeting
2020-06-22
Annual Filing Period (MM-DD)
08-14 to 10-13
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
1989-07-28 to 2017-08-14
CANADIAN ASSOCIATION OF MINING EQUIPMENT AND SERVICES FOR EXPORT
2017-08-14 to Present
MINING SUPPLIERS TRADE ASSOCIATION CANADA
Certificate of Continuance
2013-08-14
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2017-08-14
Amendment details: Corporate name