Full name: GERALD LAMPERT
Address: 240 HEATH ST W SUITE 1101, TORONTO ON M5P 1N8, Canada
Full name: NED RAFUSE
Address: 9 ARGYLE ST N, RENFREW ON K7V 1T2, Canada
Full name: ROMEO BOUCHER
Address: 555 SHEDIAC RD, MONCTON NB E1A 2T4, Canada
Full name: WILLIAM JONES
Address: 47 COUINS BLVD RR 3, BARRIE ON L4M 4S5, Canada
Full name: PHIL BATIST
Address: 335 DUFFERIN RD, HAMPSTEAD QC H3X 2Y6, Canada
Full name: MAURICE THIBAULT
Address: 5115 BOUL DE L'ASSOMPTION STE 1004, L'ASSOMPTION QC H1T 2M3, Canada
Anniversary Date (MM-DD)
12-19
Date of Last Annual Meeting
1994-04-29
Annual Filing Period (MM-DD)
12-19 to 02-17
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
/
Certificate of Incorporation
Certificate of Intent to Dissolve
Certificate of Dissolution