Full name: LLOYD WERNER
Address: 95 OLE MILL LANE, STAMFORD, CT , United States
Full name: MARGOT M. MICALLEF
Address: 72 MOUNT CASCADE CLOSE SE, CALGARY AB T2Z 2K5, Canada
Full name: DAVID HALL
Address: 109 ASHLAWN COURT, BRENTWOOD, TN , United States
Full name: JAMES T. STRAIN
Address: 3808 2ND STREET S W, CALGARY AB T2S 1T8, Canada
Full name: J.R. SHAW
Address: 400 EAU CLAIRE AVE S W SUITE 8801, CALGARY AB T2P 4X2, Canada
Full name: JIM SHAW
Address: 1007 HILLCREST AVE S W, CALGARY AB T6R 2B2, Canada
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