Full name: MICHAEL BERENDT
Address: 31, HIGHVIEW ROAD, MADISON CT 06443, United States
Full name: ROBERT BECHARD
Address: 141, EASTON STREET, MONTREAL QC H4X 1L5, Canada
Full name: JAMES RAE
Address: 1400 DIXIE ROAD, SUITE 1512, MISSISSAUGA ON L5E 3E1, Canada
Full name: JEREMY CURNOCK COOK
Address: 2 BALFERN GROVE, LONDON W42GX, United Kingdom
Full name: LENNIE RYER
Address: 31 FALLBROOK RD, HAMPSTEAD QC H3X 3W1, Canada
Full name: JENNIFER J. HAMILTON
Address: 207-2438, MARINE DRIVE, WEST VANCOUVER BC V7V 1L2, Canada
Full name: LOUIS LACASSE
Address: 3779, RUE VENDOME, MONTREAL QC H4A 3M8, Canada
Full name: CYNTHIA LAVOIE
Address: 105, RAINSFORD RD., TORONTO ON M4L 3N8, Canada
Full name: JEREMY CUMOCK COOK
Address: 2, BALFREN, LONDON W42GX, United Kingdom
Anniversary Date (MM-DD)
05-10
Date of Last Annual Meeting
2010-05-18
Annual Filing Period (MM-DD)
05-10 to 07-09
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2010 - Filed 2009 - Filed 2008 - Filed
Certificate of Incorporation
2000-07-25
Amendment details: Corporate name
2001-12-13
Amendment details: Other
2004-02-05
Amendment details: Other
2006-10-18
Amendment details: Other
2006-11-10
Amendment details: Other
2006-12-06
Amendment details: Province or Territory of Registered Office
2007-08-02
Amendment details: Province or Territory of Registered Office