Full name: MARIE-ISABELLE CÔTÉ
Address: 1000, RUE SHERBROOKE OUEST, BUREAU 1600, MONTRÉAL QC H3A 3G4, Canada
Full name: JEAN-YVES CÔTÉ
Address: 620, CHEMIN ST-LOUIS, APP. 3, QUÉBEC QC G1S 1B8, Canada
Full name: ROBERT DORION
Address: 2632, DE LA FALAISE, QUÉBEC QC G1W 2B5, Canada
Full name: MICHEL GERVAIS
Address: 41, CAMPBELL, MONT-SAINT-HILAIRE QC J3H 3T2, Canada
Full name: ANDRÉ SIMARD
Address: 872, AVENUE LIÉNARD, QUÉBEC QC G1V 2W5, Canada
Anniversary Date (MM-DD)
07-01
Date of Last Annual Meeting
2006-11-29
Annual Filing Period (MM-DD)
07-01 to 08-30
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2006 - Filed 2005 - Filed 2004 - Filed
Certificate of Amalgamation
2000-07-01
2002-07-23
Amendment details: Other
2003-02-14
Amendment details: Other
2007-07-16
Amendment details: Corporate name
Certificate of Dissolution