Full name: DAVID BRERETON
Address: 1840 TRANS-CANADA HIGHWAY, DORVAL QC H9P 1H7, Canada
Full name: JUSTIN LAFAYETTE
Address: 33 ASTLEY AVENUE, TORONTO ON M4W 3B3, Canada
Full name: VERNON LOBO
Address: 59 STRATH AVE, TORONTO ON M8X 1R4, Canada
Full name: MATTHEW LANE
Address: 604 PLACE SCHUMANN, BROSSARD QC J4X 2N4, Canada
Full name: TOMMY PETROGIANNIS
Address: 4560 CUMBERLAND AVE, MONTREAL QC H4B 2L4, Canada
Full name: JONATHAN WENER
Address: 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada
Full name: MICHAEL HUNT
Address: 6 RADNOR CLOSE, HENLEY ON THAMES, OXON RG92DA, United Kingdom
Anniversary Date (MM-DD)
03-23
Date of Last Annual Meeting
2014-04-03
Annual Filing Period (MM-DD)
03-23 to 05-22
Type of Corporation
Non-distributing corporation with more than 50 shareholders
Status of Annual Filings
2015 - Filed 2014 - Filed 2013 - Filed
Certificate of Incorporation
Certificate of Arrangement
1992-03-23
Amendment details: Other
Proxy circular
2000-05-11
Amendment details: Other
2000-08-02
Amendment details: Other
2000-12-14
Amendment details: Other
Proxy circular
2007-06-21
Amendment details: Other
Certificate of Arrangement
2010-12-16
Amendment details: Other
2014-06-24
Amendment details: Other
Certificate of Arrangement