Full name: DENIS CONNOR
Address: 6648 MARINE DR., WEST VANCOUVER BC V7W 2S9, Canada
Full name: JONATHAN WILKINSON
Address: 3685 SUNNYCREST DR., NORTH VANCOUVER BC V7R 3C5, Canada
Full name: MICHAEL ROSENBERG
Address: 4699 CAULFIELD DR., WEST VANCOUVER BC V4W 1E9, Canada
Full name: SHERRY TRYSSENAAR
Address: 4860 GARRY ST., RICHMOND BC V7E 2V3, Canada
Full name: ROBERT TERRY BLANEY
Address: LOT 5, 12877 KIDSTON RD., COLDSTREAM BC V1B 1Z4, Canada
Full name: JOHN SHAKESHAFT
Address: IVY COTTAGE EAST ST., HAMBLEDON HAMPSHIRE PO7 4RX, United Kingdom
Full name: KEITH D. MCLEOD
Address: 3974 EDENSTONE RD. N.W., CALGARY AB T3A 3Y9, Canada
Anniversary Date (MM-DD)
11-01
Date of Last Annual Meeting
2008-06-16
Annual Filing Period (MM-DD)
11-01 to 12-31
Type of Corporation
Distributing corporation
Status of Annual Filings
2008 - Filed 2007 - Filed 2006 - Filed
1999-11-01 to 2000-05-03
QUEST AIR GASES INC.
2000-05-03 to Present
QuestAir Technologies Inc.
Certificate of Continuance
1999-11-01
Previous jurisdiction: British Columbia
1999-12-02
Amendment details: Other
2000-05-03
Amendment details: Corporate name
Proxy circular
2000-10-10
Amendment details: Other
Proxy circular
2002-08-21
Amendment details: Other
Certificate of Restated Articles of Incorporation
2002-11-06
Amendment details: Other
2003-10-27
Amendment details: Other
2004-12-20
Amendment details: Other
2004-12-20
Amendment details: Other
2008-06-24
Amendment details: Other
Certificate of Arrangement