Full name: RICHARD SMITH
Address: 372 EAGLE AVENUE, MASSET BC V0T 1M0, Canada
Full name: JOHN T. JONES
Address: 606 LOOP ROAD, MASSET BC V0T 1M0, Canada
Full name: KEN REA
Address: 416 FROG STREET, MASSET BC V0T 1M0, Canada
Full name: JASON THOMPSON
Address: 1634 SPRUCE CRESCENT, MASSET BC V0T 1M0, Canada
Full name: TRAVIS JARVIS
Address: 2126 PINE CRESCENT, MASSET BC V0T 1M0, Canada
Full name: ANDREW MERILESS
Address: 2055 TRUMPETER DRIVE, MASSET BC V0T 1M0, Canada
Full name: TONY TYLER
Address: 1180 BURGESS AVENUE, MASSET BC V0T 1M0, Canada
Full name: LISA BELL
Address: 608 LOOPS ROAD, MASSET BC V0T 1M0, Canada
Anniversary Date (MM-DD)
02-03
Date of Last Annual Meeting
2019-12-18
Annual Filing Period (MM-DD)
02-03 to 04-04
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Filed 2019 - Filed
1996-11-20 to 2015-02-03
GREATER MASSETT DEVELOPMENT CORPORATION
2015-02-03 to Present
Greater Massett Development Corporation