Full name: FRASER R. BERRILL
Address: 30 Wellington St. East, #1402, TORONTO ON M5E 1S3, Canada
Full name: DONALD TURPLE
Address: 833 SEYMOUR ST., UNIT 1907, VANCOUVER BC V6B 0G4, Canada
Full name: PATRICK S. BRIGHAM
Address: 183 WELLINGTON ST. WEST, SUITE 2606, TORONTO ON M5V 0A1, Canada
Full name: JACK WINBERG
Address: 20 Knightswood Road, Toronto ON M4N 2H1, Canada
Full name: Angela Sahi
Address: 2410 Doulton Drive, Mississauga ON L5H 3M3, Canada
Full name: K. RAI SAHI
Address: 471 ARROWHEAD ROAD, MISSISSAUGA ON L5H 1V5, Canada
Full name: SAMUEL J. B. POLLOCK
Address: 152 ELTON PARK ROAD, OAKVILLE ON L6J 4C1, Canada
Full name: PAUL D. CAMPBELL
Address: 175 CUMBERLAND ST., #1002, TORONTO ON M5R 3M9, Canada
Anniversary Date (MM-DD)
10-22
Date of Last Annual Meeting
2020-05-06
Annual Filing Period (MM-DD)
10-22 to 12-21
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1997-10-22 to 1997-11-18
CENTURY CONTINENTAL TRANSPORTATION CORPORATION
1997-11-18 to 2009-07-22
TRI-WHITE CORPORATION
2009-07-22 to 2014-05-15
ClubLink Enterprises Limited
2014-05-15 to 2014-05-16
T W C ENTERPRISES LIMITED
2014-05-16 to Present
TWC Enterprises Limited
Certificate of Incorporation
Proxy circular
Financial statements
Financial statements
Proxy circular
2003-06-10
Amendment details: Other
Proxy circular
Proxy circular
Proxy circular
Proxy circular
Financial statements
Proxy circular
2009-07-22
Amendment details: Corporate name
Financial statements
2014-05-15
Amendment details: Corporate name
2014-05-16
Amendment details: Corporate name
Proxy circular