Full name: BAKER ERIC E.
Address: 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada
Full name: CLAUDE L. MACORIN
Address: 22 UNIVERSITY AVENUE EAST, GUELPH ON N1G 1M9, Canada
Full name: ALVES DEBRA
Address: 52 FABLE STREET, NEPEAN ON K2J 2J4, Canada
Full name: CHRISTOPHER J. WINN
Address: 28 ANWOTH ROAD, WESTMOUNT QC H3Y 2E7, Canada
Full name: GISELLE BRANGET
Address: 46 MATHERSFIELD DRIVE, TORONTO ON M4W 3W5, Canada
Full name: ANDREW J. MOYSIUK
Address: 16 GLENADEN AVENUE WEST, TORONTO ON M8Y 2L3, Canada
Full name: BINEAU ANDRE
Address: 5593 PLANTAGENET, MONTREAL QC H3T 1S3, Canada
Anniversary Date (MM-DD)
12-02
Date of Last Annual Meeting
2005-04-21
Annual Filing Period (MM-DD)
12-02 to 01-31
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2005 - Filed 2004 - Filed 2003 - Filed
Certificate of Incorporation
Certificate of Discontinuance
2006-06-12
Importing jurisdiction: Ontario