Full name: Don MacDonald
Address: 6340 Southboine Drive, Winnipeg MB R3R 2J6, Canada
Full name: FRANK JOHN HUMMELL
Address: 16082 Lakeside Drive, Long Sault ON K0C 1P0, Canada
Full name: RAYMOND W. JOHNSTON
Address: 169 Chartwell Crescent, Beaconsfield QC H9W 1C2, Canada
Full name: GREG WIGHT
Address: 22 Butler Crescent, St. Catharines ON L2M 7B3, Canada
Full name: PIERRE PRÉFONTAINE
Address: 3204 - 323 Clairevue Blvd. East, Saint-Bruno-de-Montarville QC J3V 0B2, Canada
Full name: BRONKO JAZVAC
Address: 40 BRAE CREST DRIVE, STONEY CREEK ON L8G 3A6, Canada
Full name: TERENCE F. BOWLES
Address: 11 O'REILLY, APT. #706, VERDUN QC H3E 1T6, Canada
Full name: PAUL A. GOURDEAU
Address: 3635 Rue De Lisbonne, Brossard QC J4Y 3G2, Canada
Full name: KAREN TIPPETT
Address: 13-50 Greenbank Road, Nepean ON K2H 8R3, Canada
Anniversary Date (MM-DD)
07-17
Date of Last Annual Meeting
2021-07-07
Annual Filing Period (MM-DD)
07-17 to 09-15
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1998-07-09 to 1998-08-12
THE ST. LAWRENCE SEAWAY MANAGEMENT CORPORATION
1998-07-09 to 1998-08-12
CORPORATION DE GESTION DE LA VOIE MARITIME DU ST. LAURENT
1998-08-12 to 2014-07-17
St.Lawrence Seaway Management Corporation
1998-08-12 to 2014-07-17
Corporation de Gestion de la Voie Maritime du Saint-Laurent
2014-07-17 to Present
The St. Lawrence Seaway Management Corporation
2014-07-17 to Present
Corporation de Gestion de la Voie Maritime du Saint-Laurent