Full name: PAUL JOHNSON
Address: 83 PINE RIDGE GROVE, LONDON ON N5X 3H3, Canada
Full name: JOHN MAYCOCK
Address: 1838 KNOX ROAD, VANCOUVER BC V6T 1S3, Canada
Full name: RICHARD MACKELLAR
Address: 1034 TOBERMARY WAY, GARIBALDI HIGHLANDS BC V0N 1T0, Canada
Full name: LOUIS OMER RIOUX
Address: 224 DES SEMAILLES, VARENNES QC J3X 1Y4, Canada
Full name: DAVID BERKOWITZ
Address: 46 WEST 10TH AVENUE, VANCOUVER BC V5Y 1R6, Canada
Full name: CRAIG HERDMAN
Address: 8631 NORTH 12TH AVE, PHOENIX AZ 85021, United States
Full name: DAVID GREEN
Address: 1312 VICTORIA AVENUE, VICTORIA BC V8S 4P5, Canada
Full name: JEFFREY GROAT
Address: 6904 HILLSIDE LANE, EDINA MN 55439, United States
Full name: MICHAEL BROWN
Address: 1220 NEPAL CRESCENT, WEST VANCOUVER BC V7T 2H3, Canada
Full name: HILLAR KALMAR
Address: 2285 ALDEN LANE, NORTH VANCOUVER BC V7P 2J7, Canada
Anniversary Date (MM-DD)
06-01
Date of Last Annual Meeting
2000-06-21
Annual Filing Period (MM-DD)
06-01 to 07-31
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2000 - Filed 1999 - Filed
1998-06-01 to 1999-06-17
CARMANAH ENGINEERING LTD.
1999-06-17 to Present
NxtPhase Corporation
Certificate of Continuance
1998-06-01
Previous jurisdiction: British Columbia
1999-06-17
Amendment details: Corporate name
1999-07-20
Amendment details: Other
1999-10-28
Amendment details: Other
2000-04-20
Amendment details: Other
2001-05-18
Amendment details: Other