Full name: Hubert Marleau
Address: 19102 Country Road #2, RR1, Summerstown ON K0C 2E0, Canada
Full name: Mario Jacob
Address: 116, rue St-Pierre, Suite 100, Quebec QC G1K 4A7, Canada
Full name: David Lemieux
Address: 775 rue Hazel, Thetford Mines QC G8G 6L3, Canada
Full name: Robert M. Sellars
Address: 1 Adelaide Street East, Suite 2000, Toronto ON M5C 2V9, Canada
Anniversary Date (MM-DD)
07-22
Date of Last Annual Meeting
2021-06-22
Annual Filing Period (MM-DD)
07-22 to 09-20
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1997-07-22 to 2000-03-07
DACHAFILM INC.
2000-03-07 to 2014-01-08
EXTRACTION NICHROMET INC.
2000-03-07 to 2014-01-08
NICHROMET EXTRACTION INC.
2014-01-08 to Present
DUNDEE SUSTAINABLE TECHNOLOGIES INC.
2014-01-08 to Present
DUNDEE, TECHNOLOGIES DURABLES INC.
Certificate of Incorporation
2000-03-07
Amendment details: Corporate name
2002-07-09
Amendment details: Province or Territory of Registered Office
2006-03-07
Amendment details: Other
2011-11-18
Amendment details: Other
2014-01-08
Amendment details: Corporate name
2014-03-27
Amendment details: Other
2020-01-17
Amendment details: Other