Full name: GUY DROUIN
Address: 3776 VENDOME, MONTREAL QC H4A 3M9, Canada
Full name: CHARLES LAVOIE
Address: 77 RUE DE LERY, BOUCHERVILLE QC J4B 4K9, Canada
Full name: HENRI OUELLET
Address: 205 RUE DES CONES, RR 1, ST-PATRICE QC G5R 3Y4, Canada
Full name: JACQUES COTE
Address: 804 MAPLE, LONGUEUIL QC J4J 4M7, Canada
Full name: PIERRE PARE
Address: 1669 AVENUE DU COLLEGE, PLESSISVILLE QC G6L 2A1, Canada
Full name: MATTEO PASQUALE
Address: 6700 RUE HAMILTON, MONTREAL QC H4E 3C7, Canada
Full name: MICHEL MARCOTTE
Address: 301 DE JUMONVILLE, BOUCHERVILLE QC J4B 1K1, Canada
Anniversary Date (MM-DD)
01-31
Date of Last Annual Meeting
2001-10-04
Annual Filing Period (MM-DD)
01-31 to 04-01
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2004 - Overdue 2003 - Overdue 2002 - Overdue
1997-01-31 to Present
CELDEX ENVIRONMENTAL TECHNOLOGIES INC.
1997-01-31 to Present
CELDEX TECHNOLOGIES ENVIRONNEMENTALES INC.
Certificate of Incorporation
2000-06-29
Amendment details: Other
Certificate of Restated Articles of Incorporation
Certificate of Dissolution