Full name: Marty Carpenter
Address: 633-5th Street, Canmore AB T1W 2E9, Canada
Full name: David Bolduc
Address: PO Box 9, Stavely AB T0L 1Z0, Canada
Full name: Stirling Fox
Address: 16028-274 Ave East, Dewinton AB T0L 0X0, Canada
Full name: PHIL GEORGE
Address: 1 PRESIDENT'S CHOICE CIRCLE, BRAMPTON ON L6Y 5S5, Canada
Full name: Jack Chaffe
Address: RR#5, 5736 Line 39, Mitchell ON N0K 1N0, Canada
Full name: Will Lowe
Address: 222 Pelletier Drive, Swift Current SK S9H 4K4, Canada
Full name: Lui Paolini
Address: 781 York Road, Guelph ON N1E 6N1, Canada
Full name: Andre Roy
Address: 555 Boulevard Roland-Therrien, Longueuil QC J4H 4G2, Canada
Full name: ROBERT BIELAK
Address: 1, GLEN SCARLETT ROAD, TORONTO ON M6N 1P5, Canada
Full name: Jeff Yorga
Address: 1009 Parklane Drive, Assiniboia SK S0H 0B0, Canada
Anniversary Date (MM-DD)
06-17
Date of Last Annual Meeting
2021-05-19
Annual Filing Period (MM-DD)
06-17 to 08-16
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1995-10-10 to Present
CANADIAN BEEF GRADING AGENCY