Full name: JOHN SIMONS
Address: 3514 DU MUSEE AVE, MONTREAL QC H3G 2C7, Canada
Full name: TOM WELLS
Address: 19 GLENDARVON, LONDON , United Kingdom
Full name: JEFFREY SPEAK
Address: 4115 WESTHILL AVE, MONTREAL QC H4B 2S5, Canada
Full name: PIERRE DESCHAMPS
Address: 6300 PLACE NORTHCRES APT PH-14A, MONTREAL QC H3S 2W3, Canada
Full name: STEPHEN KAUSER
Address: 360 EAST RANDOLPH STE 4004, CHICAGO, ILLINOIS , United States
Full name: MICHAEL D. VINEBERG
Address: 93 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C7, Canada
Full name: ROBERT RABINOVITCH
Address: 596 VICTORIA AVE, WESTMOUNT QC H3Y 2R9, Canada
Anniversary Date (MM-DD)
02-09
Date of Last Annual Meeting
1996-05-27
Annual Filing Period (MM-DD)
02-09 to 04-10
Type of Corporation
Non-distributing corporation with more than 50 shareholders
Status of Annual Filings
/
Certificate of Continuance
1995-02-09
Previous jurisdiction: Ontario
Certificate of Discontinuance
1997-06-16
Importing jurisdiction: New Brunswick