Full name: ROBERT PACE
Address: 5121 SACKVILLE STREET, 3RD FLOOR, HALIFAX NS B3J 1K1, Canada
Full name: SCOTT MCCREA
Address: 1039 MARLBOROUGH AVENUE, HALIFAX NS B3H 3H2, Canada
Full name: PIERRE-YVES JULIEN
Address: 644 MAIN STREET, PO BOX 220, MONCTON NB E1C 8L3, Canada
Full name: WILLIAM PERKINS
Address: 40 UNIVERSITY AVENUE, SUITE 1200, TORONTO ON M5J 1T1, Canada
Full name: ROBERT SHEA
Address: 98 N. WASHINGTON SUITE 107, BOSTON MA 02114, United States
Full name: BRIAN OLSON
Address: PO BOX 102, DEWINTON AB T0L 0X0, Canada
Full name: NADEEM SHABBAR
Address: 5650 YONGE STREET, NORTH YORK ON M2M 4G7, Canada
Anniversary Date (MM-DD)
12-12
Date of Last Annual Meeting
2010-01-22
Annual Filing Period (MM-DD)
12-12 to 02-10
Type of Corporation
Distributing corporation
Status of Annual Filings
2009 - Filed 2008 - Filed 2007 - Filed
1990-12-12 to 1994-07-18
MANOR RESOURCES INC.
1994-07-18 to 2000-06-22
American Manor Corp.
2000-06-22 to 2006-10-25
American Manor Enterprises Inc.
2006-10-25 to Present
OVERLAND REALTY LIMITED
Financial statements
Proxy circular
Certificate of Amalgamation
1990-12-12
2000-06-22
Amendment details: Corporate name
2006-10-25
Amendment details: Corporate name
2007-02-01
Amendment details: Other
2008-02-11
Amendment details: Province or Territory of Registered Office