Full name: James A. Ferguson
Address: 78 Ash Street, Winnipeg MB R3N 0P5, Canada
Full name: DENNIS FARMER
Address: 2105 BERRY LANE, BLOOMINGTON IL 61704, United States
Full name: ADAM MAKSUTA
Address: BOX 939, SWAN RIVER MB R0L 1Z0, Canada
Full name: HARRY ETHANS
Address: 61 Ridgedale Crescent, WINNIPEG MB R3B 0B2, Canada
Full name: ALAN MARTYSZENKO
Address: 3 DAVIDSON ROAD, ST. ANDREWS MB R1A 2W4, Canada
Full name: PIERRE LEVESQUE
Address: 467 CHAMPAGNE ROAD, STURGEON FALLS ON P0H 2G0, Canada
Full name: ANDREW GLECOFF
Address: -, BOX 750, HALIBURTON ON K0M 1S0, Canada
Anniversary Date (MM-DD)
01-31
Date of Last Annual Meeting
2010-04-17
Annual Filing Period (MM-DD)
01-31 to 03-31
Type of Corporation
Non-distributing corporation with more than 50 shareholders
Status of Annual Filings
2010 - Filed 2009 - Filed 2008 - Filed
1992-01-31 to 1999-06-08
COTTER CANADA HARDWARE AND VARIETY COOPERATIVE INC.
1999-06-08 to 2006-12-31
TRUSERV CANADA COOPERATIVE INC.
2006-12-31 to Present
TRUSERV CANADA INC.
Certificate of Incorporation
Certificate of Continuance
2001-09-27
Amendment details: Province or Territory of Registered Office
2002-11-18
Amendment details: Other
2004-06-14
Amendment details: Number of directors
Certificate of Continuance