Full name: PATRICK MARTEL
Address: 931 RUE LAVALLÉE, ROUYN- NORANDA QC J9Y 6X5, Canada
Full name: BENOÎT DESORMEAUX
Address: 15 RUE D'ARMAGNAC, CANDIAC QC J5R 6E2, Canada
Full name: BRYAN COATES
Address: 232 PLACE CARTIER, SAINT-LAMBERT QC J4R 2V8, Canada
Full name: HÉLÈNE CARTIER
Address: 184, avenue du Béarn, Saint-Lambert QC J4S 1L1, Canada
Full name: YVAN BLAIS
Address: 10, HÉLÈNE, ROUYN-NORANDA QC J9X 6C9, Canada
Full name: GAÉTAN LANGLOIS
Address: 200-545 boulevard Crémazie Est, Montréal QC H2M 2W4, Canada
Full name: LÉANDRE GERVAIS
Address: 291 PONT CHAMPAGNE, VAL D'OR QC J9P 0C1, Canada
Anniversary Date (MM-DD)
12-22
Date of Last Annual Meeting
2015-04-15
Annual Filing Period (MM-DD)
12-22 to 02-20
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2015 - Filed 2014 - Filed 2013 - Filed
1993-12-22 to 1999-12-02
LOCATION BLAIS INC.
1999-12-02 to 2001-12-06
TECHNOSUB INC.
2001-12-06 to Present
MANUFACTURE TECHNOSUB INC.
Certificate of Incorporation
1999-12-02
Amendment details: Corporate name
2001-12-06
Amendment details: Corporate name
2007-10-12
Amendment details: Other
2010-12-10
Amendment details: Other