Full name: Perry Chappell
Address: 10 Jarvis Ave, Aurora ON L4G 6W8, Canada
Full name: MURRAY STROME
Address: 1275 BURNSIDE ROAD WEST, VICTORIA BC V8Z 1P3, Canada
Full name: Rowland Fleming
Address: 18 North Pine Street, Collingwood ON L9Y 0J8, Canada
Full name: David Bassin
Address: 49 Cranbrooke Avenue, Toronto ON M5M 1M3, Canada
Full name: DAVID STANLEY
Address: 60 RENFREW AVENUE, OTTAWA ON K1S 1Z5, Canada
Full name: Thomas Medcof
Address: 59 Hillsdale East, Toronto ON M4S 1T4, Canada
Full name: June McAlarey
Address: 55 Harbour Square, Unit 3012, Toronto ON M5J 2L1, Canada
Full name: DAVID MCFADDEN
Address: 58 KEEWATIN AVENUE, TORONTO ON M4P 1Z8, Canada
Anniversary Date (MM-DD)
11-01
Date of Last Annual Meeting
2020-06-24
Annual Filing Period (MM-DD)
11-01 to 12-31
Type of Corporation
Non-distributing corporation with more than 50 shareholders
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed