Full name: LOUIS L. ROQUET
Address: 270 Kenaston Avenue, Mont-Royal QC H3R 1M5, Canada
Full name: Jean-Christophe Bédos
Address: 32 Chemin Anwoth, Westmount QC H3Y 2E7, Canada
Full name: JOSEPH F.X. ZAHRA
Address: 239 Main Street, Balzan BZW06, Malta
Full name: NICCOLÒ ROSSI DI MONTELERA
Address: Via Matteotti 24, Panezza (Torino) 10044, Italy
Full name: FRANK DI TOMASO
Address: 1006 - 3577 Atwater Avenue, Montreal QC H3H 2R2, Canada
Full name: DAVIDE BARBERIS CANONICO
Address: Flat 3 Hedgefield Villa, Cayton Road, Netherne, Coulsdon DR5 1PS, United Kingdom
Full name: SHIRLEY A. DAWE
Address: 900 YONGE STREET, SUITE 1401, TORONTO ON M4W 3P5, Canada
Anniversary Date (MM-DD)
12-26
Date of Last Annual Meeting
2020-09-17
Annual Filing Period (MM-DD)
12-26 to 02-24
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Certificate of Amalgamation
1998-12-26
2002-08-19
Amendment details: Province or Territory of Registered Office
2005-03-07
Amendment details: Other
2005-11-14
Amendment details: Corporate name
Certificate of Restated Articles of Incorporation
Proxy circular
Financial statements
Financial statements
Proxy circular
Proxy circular
Proxy circular
2013-10-01
Amendment details: Corporate name
2014-10-03
Amendment details: Other