Full name: Jeff Weingarz
Address: 27660 Gerry Lane, Sycamore IL 60178, United States
Full name: DOUGLAS AANES
Address: N6665 MARINE DRIVE, CEDAR GROVE WI 53013, United States
Full name: Peter J. Smith
Address: 55224 Broughton, Chapel Hill NC 27517, United States
Full name: DAVID SAKRISON
Address: 16, WATSON STREET, RIPON WI 54971, United States
Full name: JOHN GEREND
Address: 605 MAJESTIC LANE, LAKE VILLA IL 60046, United States
Full name: EMORY DALE RICHTER
Address: 158, COOKVILLE ROAD, LEESBURG GA 31763, United States
Full name: NORMAN ST.AMOUR
Address: 7202, ANTARES DRIVE, GAITHERSBURG MD 20879, United States
Anniversary Date (MM-DD)
02-11
Date of Last Annual Meeting
2018-06-18
Annual Filing Period (MM-DD)
02-11 to 04-12
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Filed 2019 - Filed
Certificate of Continuance
2014-02-11
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2014-04-24
Amendment details: Other
Certificate of Restated Articles of Incorporation
By-laws