Full name: MARIO CARON
Address: 76 FARNHAM AVENUE, TORONTO ON M4V 1H4, Canada
Full name: Eric R. Roblin
Address: 20 Moynahan Crescent, Ajax ON L1Z 1P4, Canada
Full name: JEAN-CHARLES POTVIN
Address: 97 TRUMAN ROAD, TORONTO ON M2L 2L7, Canada
Full name: Stephen Woodhead
Address: 286 Northwood Drive, Oakville ON L6M 1M7, Canada
Full name: QINGHUA LU
Address: JINCHUAN ROAD 103, JINCHANG CITY, GANSU 737100, China
Full name: ROLAND BERTIN
Address: 99 RAVENSBOURNE CRESCENT, ISLINGTON ON M9B 2B3, Canada
Full name: ROBERT WILLIAM JACKSON
Address: 7 GROSVENOR ROAD, DOUGLAS, ISLE OF MAN IM1 3EN, United Kingdom
Anniversary Date (MM-DD)
10-05
Date of Last Annual Meeting
2011-06-28
Annual Filing Period (MM-DD)
10-05 to 12-04
Type of Corporation
Distributing corporation
Status of Annual Filings
2011 - Filed 2010 - Filed 2009 - Filed