Full name: STEPHANE BLANCHETTE
Address: 370 GINGRAS, APT. 107, SAINTE-FOY QC G1X 3Y1, Canada
Full name: DONALD K. CHARTER
Address: 15 WESTRIDGE ROAD, ETOBICOKE ON M9A 4E6, Canada
Full name: RICHARD BOIVIN
Address: 1071 DU MASSIF, APT. 302, QUEBEC QC G2K 2M5, Canada
Full name: DANIELLA DIMITROV
Address: 5 EDGEVALLEY DRIVE, ETOBICOKE ON M9A 4N6, Canada
Full name: JEAN MORISSETTE
Address: 2315 STE-CUNEGONDE, MONTREAL QC H3G 2X1, Canada
Full name: ROBERT SELLARS
Address: 1063 ROCKCLIFFE COURT, OAKVILLE ON L6M 1B8, Canada
Anniversary Date (MM-DD)
03-31
Date of Last Annual Meeting
2000-09-30
Annual Filing Period (MM-DD)
03-31 to 05-30
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2002 - Filed 2001 - Filed 2000 - Filed
1997-03-31 to 1998-08-31
3359361 CANADA INC.
1998-08-31 to 1999-06-30
Financière Courvie Nouveau-Brunswick inc.
1998-08-31 to 1999-06-30
Financial Courvie New Brunswick inc.
1999-06-30 to Present
Courvie Atlantique inc.
1999-06-30 to Present
Courvie Atlantic inc.
Certificate of Incorporation
1999-06-30
Amendment details: Corporate name
Certificate of Dissolution