Full name: DAVID HALL
Address: 109 ASHLAWN COURT, BRENTWOOD, TENNISEE , United States
Full name: MARGOT M. MICALLEF
Address: 72 MOUNT CASCADE CLOSE S E, CALGARY AB T2J 2K5, Canada
Full name: R.D. ROGERS
Address: 151 BALIBU RD S W, CALGARY AB T2P 1X5, Canada
Full name: VICKI DALZIEL
Address: 630 3RD AVE S W SUITE 100, CALGARY AB T2P 4L4, Canada
Full name: LLOYD WERNER
Address: 95 OLE MILL LANE, STAMFORD, CT , United States
Anniversary Date (MM-DD)
04-04
Date of Last Annual Meeting
1998-02-28
Annual Filing Period (MM-DD)
04-04 to 06-03
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
1998 - Filed 1997 - Filed
Certificate of Incorporation
Certificate of Discontinuance
1999-09-02
Importing jurisdiction: British Columbia