Full name: RONALD J. ROSSI
Address: 8 INDEPENDENCE DRIVE, FOXBOROUGH MA 02035, United States
Full name: PETER LASHCHUK
Address: 73 FERNLEA STREET, TOWN OF MOUNT-ROYAL QC H3P 1T7, Canada
Full name: THOMAS WOOTERS
Address: 85 EAST INDIA ROW, UNIT 16B, BOSTON MA 02110, United States
Full name: JOSEPH ABELY
Address: 21 RHODES DRIVE, WRENTHAM MA 02093, United States
Anniversary Date (MM-DD)
01-22
Date of Last Annual Meeting
2004-10-26
Annual Filing Period (MM-DD)
01-22 to 03-23
Type of Corporation
Distributing corporation
Status of Annual Filings
2004 - Filed 2003 - Filed 2002 - Filed
1997-01-22 to 1997-05-27
3338851 CANADA INC.
1997-05-27 to 1999-06-03
CERVIN CAPITAL CORPORATION
1997-05-27 to 1999-06-03
CORPORATION DE CAPITAL CERVIN
1999-06-03 to 2000-11-29
R.A.N.K.I.N. TECHNOLOGIES INC.
1999-06-03 to 2000-11-29
TECHNOLOGIES R.A.N.K.I.N. INC.
2000-11-29 to Present
BOOMERANG TRACKING INC.
2000-11-29 to Present
REPÉRAGE BOOMERANG INC.
Certificate of Incorporation
Proxy circular
1999-06-03
Amendment details: Corporate name
Proxy circular
2000-11-29
Amendment details: Corporate name
Certificate of Arrangement