Full name: GILLES LÉTOURNEAU
Address: 5405, RUE DES SAPINS, MONTREAL QC H1T 2P6, Canada
Full name: LUC COUTURE
Address: 147 SUMAC ST., BEACONSFIELD QC H9W 1X7, Canada
Full name: HENRI LECLUYSE
Address: 5704 HECTOR DESLOGES, MONTREAL QC H1T 3Z6, Canada
Full name: JEAN-CLAUDE ARPIN
Address: 6000 DEACON, APT. J-9, MONTREAL QC H3S 2T9, Canada
Full name: CHRISTIAN LÉTOURNEAU
Address: 620 PLACE SCHUMANN, BROSSARD QC J4X 2N4, Canada
Full name: MICHEL SIMARD
Address: 1470 CROISSANT DE LASALLE, LAVAL QC H7G 4E6, Canada
Anniversary Date (MM-DD)
04-17
Date of Last Annual Meeting
2007-06-28
Annual Filing Period (MM-DD)
04-17 to 06-16
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2007 - Filed 2006 - Filed 2005 - Filed
1997-04-17 to 1998-03-16
MSDS Material Safety Data Sheets Solutions inc.
1998-03-16 to 2006-03-29
MSDS Material Safety Data Sheets Solutions inc.
1998-03-16 to 2006-03-29
MSDS SOLUTIONS FICHES SIGNALITIQUES INTÉGRALES INC.
2006-03-29 to Present
MSDS SOLUTIONS INC.
Certificate of Incorporation
2000-07-31
Amendment details: Other
2001-08-13
Amendment details: Other
2001-11-28
Amendment details: Other
2006-03-29
Amendment details: Corporate name
Certificate of Discontinuance
2007-07-25
Importing jurisdiction: Nova Scotia