Full name: THOMAS C. STRIKE
Address: 632 HOLLAND BOULEVARD, WINNIPEG MB R3P 1X2, Canada
Full name: JOHN MAGUIRE
Address: 306 VICTORIA CRESCENT, WINNIPEG MB R2M 1X9, Canada
Full name: JOHN HUSDON
Address: 832 YORK STREET, NEW WESTMINSTER BC V3L 4S3, Canada
Full name: GORDON C. LYALL
Address: 3151 POINT GREY ROAD, VANCOUVER BC V6K 3B6, Canada
Full name: ISRAEL ASPER
Address: 1063 WELLINGTON CRESCENT, WINNIPEG MB R3N 0A1, Canada
Full name: GAIL ASPER
Address: 485 MONTROSE STREET, WINNIPEG MB R3M 3M2, Canada
Full name: PHILLIP C. MARSHALL
Address: 2923 WEST 32ND AVENUE, VANCOUVER BC V6L 2B8, Canada
Anniversary Date (MM-DD)
08-24
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
08-24 to 10-23
Type of Corporation
Not available
Status of Annual Filings
1996 - Overdue 1995 - Overdue
Certificate of Continuance
1994-08-24
Previous jurisdiction: Saskatchewan
Certificate of Dissolution