Full name: Michel Gaudreau
Address: 4370 boul. Laurier Est, Saint Hyacinthe QC J2R 2C1, Canada
Full name: Jennifer Greene
Address: 48 Bonaccord Street, Moncton NB E1C 5K7, Canada
Full name: PHILIP BREWER
Address: 15 Elizabeth Parkway, Rothesay NB E2H 1E8, Canada
Full name: WAYNE HAMBLY
Address: 86 KENSINGTON ROAD, CHARLOTTETOWN PE C1A 5J4, Canada
Full name: RICHARD WALL
Address: 23 Frontier Drive, VIRGIL ON L0S 1J0, Canada
Full name: Gerrard STUBBE
Address: 616 Broadway Street, Tillsonburg ON N4G 3S9, Canada
Full name: Robert Coleman
Address: 26 Caribou Road, Corner Brook NL A2H 4W6, Canada
Full name: KONRAD KOZAN
Address: 11110 Wascana Meadows, REGINA SK S4V 2W7, Canada
Full name: DENIS RIEL
Address: 1470 rue St-Paul Nord, Farnham QC J2N 2W8, Canada
Anniversary Date (MM-DD)
08-11
Date of Last Annual Meeting
2020-05-23
Annual Filing Period (MM-DD)
08-11 to 10-10
Type of Corporation
Non-distributing corporation with more than 50 shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1993-08-11 to 1999-12-09
MEGA GROUP FURNITURE INC.
1993-08-11 to 1999-12-09
LES MEUBLES MEGA GROUPE INC.
1999-12-09 to Present
2909090 Canada Ltd.