Full name: JOE DALES
Address: 1 PITCARNIE CRESCENT, LONDON ON N6G 4N3, Canada
Full name: JAMES WILSON
Address: Rural Route 1, DARLINGFORD MB R0G 0L0, Canada
Full name: LLOYD AFFLECK
Address: NE 25-22-10-W3, BOX 99, BEECHY SK S0L 0C0, Canada
Full name: JASON GOULD
Address: 33 YONGE STREET SUITE 600, TORONTO ON M5E 1G4, Canada
Full name: GAYLE MACDONALD
Address: 25 MCEWEN DRIVE, BOX 2380, KINDERSLEY SK S0L 1S0, Canada
Full name: SHAUN HANEY
Address: BOX 280, PICTURE BUTTE AB T0K 1V0, Canada
Full name: GREG ANDRUKOW
Address: BOX 870, VIKING AB T0B 4N0, Canada
Full name: DON GRAMBSCH
Address: SUITE 300, 3033 EXCELSIOR BLVD., WHITEBOX COMMODITY HOLDINGS CORP., MINNEAPOLIS MN 55416, United States
Anniversary Date (MM-DD)
09-01
Date of Last Annual Meeting
2010-03-08
Annual Filing Period (MM-DD)
09-01 to 10-31
Type of Corporation
Non-distributing corporation with more than 50 shareholders
Status of Annual Filings
2010 - Filed 2009 - Filed 2008 - Filed
1998-09-01 to 2002-09-27
CANTERRA SEEDS LTD.
2002-09-27 to Present
CANTERRA SEEDS HOLDINGS LTD.
Certificate of Amalgamation
1998-09-01
2001-01-15
Amendment details: Number of directors
Proxy circular
2001-06-05
Amendment details: Other
2001-07-31
Amendment details: Other
2002-01-24
Amendment details: Other
Proxy circular
Proxy circular
2002-09-27
Amendment details: Corporate name
Proxy circular
2006-04-20
Amendment details: Other
2007-06-29
Amendment details: Province or Territory of Registered Office
2008-11-07
Amendment details: Number of directors