Full name: Paul LaBarge
Address: 596 Queen Elizabeth Drive, Ottawa ON K1S 3N5, Canada
Full name: LARISA BEACH
Address: 23 LUCAS LANE, STITTSVILLE ON K2S 1B6, Canada
Full name: JOHN SCHNEIDER
Address: 12 PEPPERIDGE WAY, KANATA ON K2K 3B2, Canada
Full name: Michael Kearns
Address: RR3, ALMONTE ON K0A 1A0, Canada
Full name: PAUL J. NEPHIN
Address: 59 BURGESS STREET, CARLETON PLACE ON K7C 4C9, Canada
Full name: MICHAEL SINK
Address: 374 PLEASANT PARK ROAD, OTTAWA ON K1H 5M8, Canada
Anniversary Date (MM-DD)
08-31
Date of Last Annual Meeting
2017-07-17
Annual Filing Period (MM-DD)
08-31 to 10-30
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2017 - Filed 2016 - Filed 2015 - Filed
Certificate of Amalgamation
1998-08-31
2008-02-13
Amendment details: Number of directors
2011-09-01
Amendment details: Other
Certificate of Discontinuance
2018-07-09
Importing jurisdiction: Ontario Act: Business Corporations Act