Full name: Roxanne Archibald
Address: 136 Fairwood Drive, Keswick ON L4P 3Y2, Canada
Full name: Darlene Carson-Hildebrand
Address: 26 Pinecrest Rd, Pefferlaw ON L0E 1N0, Canada
Full name: Robert Grossi
Address: 99 Lake Drive East, Keswick ON L0E 1N0, Canada
Full name: Paul Nicholls
Address: 6 Audobon Way, Baldwin ON L0E 1A0, Canada
Full name: David Muir
Address: 33 Ladyburn Drive, Keswick ON L4P 3R1, Canada
Full name: Robin Konstantopoulos
Address: 22 Highcastle Ave, Keswick ON L4P 4B4, Canada
Full name: Naomi Davison
Address: 49 Hirst Ave, Keswick ON L4P 4E5, Canada
Full name: Jim Anderson
Address: 63 Ferncroft Drive, Keswick ON L4P 4G6, Canada
Full name: Deb Green
Address: 49 Bruce Ave, Keswick ON L4P 1K4, Canada
Anniversary Date (MM-DD)
10-17
Date of Last Annual Meeting
2020-06-16
Annual Filing Period (MM-DD)
10-17 to 12-16
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed