Full name: TODD SUTHERLAND
Address: 255 COOPER COURT, COBOURG ON K9A 5K4, Canada
Full name: SEAN WELSH
Address: 61 PARR BLVD., BOLTON ON L7E 4E3, Canada
Full name: STEVE RITSMA
Address: 7000, APPLE TREE AVENUE, BERGEN NY 14416, United States
Full name: STUART SAVILLE
Address: 1260, BROADMOOR AVE., MISSISSAUGA ON L5G 3T3, Canada
Full name: RICHARD BARG
Address: 55, ROYAL RD., GUELPH ON N1H 1T1, Canada
Full name: ERIC LEMAY
Address: 479, ACADIA COURT, WATERLOO ON N2K 3Y2, Canada
Anniversary Date (MM-DD)
09-25
Date of Last Annual Meeting
2015-06-04
Annual Filing Period (MM-DD)
09-25 to 11-24
Type of Corporation
Non-Soliciting
Status of Annual Filings
2015 - Filed 2014 - Filed
1998-10-01 to Present
Canadian Association of Pump Manufacturers
Certificate of Continuance
2013-09-25
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution