Full name: RICHARD WILSON
Address: 43 MELBOURNE ROAD, MERTON PARK, WIMBLEDON, LONDON SW19 3BB, United Kingdom
Full name: STEPHEN PARKER
Address: 5208 DEER FOREST TRAIL, RALEIGH NORTH CAROLINA 27614, United States
Full name: MICHAEL J KENNEALY
Address: 54 CHESTNUT ST, CHARLESTOWN MA 02129, United States
Full name: JEFFREY L HORING
Address: 24 MAYHEW AVE, 2742, LARCHMONT NY 10538, United States
Full name: ALL KARIM SOMJI
Address: 6209 BEAUSEJOUR DRIVE, GLOUCESTER ON K1C 8E4, Canada
Anniversary Date (MM-DD)
08-08
Date of Last Annual Meeting
2000-07-25
Annual Filing Period (MM-DD)
08-08 to 10-07
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
1999 - Filed 1998 - Filed
Certificate of Incorporation
1999-12-06
Amendment details: Other
2000-07-26
Amendment details: Province or Territory of Registered Office
Certificate of Discontinuance
2000-10-10
Importing jurisdiction: Nova Scotia