Full name: ROGER SIMARD
Address: 29 CLAUDE, BEACONSFIELD QC H9W 4E9, Canada
Full name: SEAN MOLLITT
Address: 110 BEAKIE ROAD, SAINT-ANNE-DES-LACS QC J0R 1B0, Canada
Full name: GREG OGRODNICK
Address: 2-2421 29 STREET, CALGARY AB T3E 2K3, Canada
Full name: David Mott
Address: 35 WEST WATKINS MILL ROAD, GAITHERSBURG MD 20878, United States
Full name: STEPHEN P. HILLS
Address: 29 QUINCY STREET, CHEVY CHASE MD 20815, United States
Full name: Eric Hecht
Address: 300 SOUTH POINTE DRIVE, APT. 3402, MIAMI BEACH FL 33139, United States
Full name: ERIC BEAUDOIN
Address: 8 COURCELETTE AVENUE, OUTREMONT QC H2V 3A6, Canada
Full name: BRIAN LOCK
Address: 11491 KINGSTON STREET, MAPLE RIDGE BC V2X 0Y6, Canada
Anniversary Date (MM-DD)
11-29
Date of Last Annual Meeting
2014-12-01
Annual Filing Period (MM-DD)
11-29 to 01-28
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2015 - Overdue 2014 - Filed 2013 - Filed
1995-11-29 to 2005-12-05
CONCEPTIS TECHNOLOGIES INC.
1995-11-29 to 2005-12-05
TECHNOLOGIES CONCEPTIS INC.
2005-12-05 to Present
3205282 CANADA INC.
Certificate of Incorporation
Proxy circular
1999-07-05
Amendment details: Number of directors
2000-02-04
Amendment details: Other
2000-05-25
Amendment details: Other
2000-07-21
Amendment details: Other
Proxy circular
Proxy circular
2005-12-05
Amendment details: Corporate name
2006-01-09
Amendment details: Other
Certificate of Dissolution