Full name: MICHEL GAUTHIER
Address: 1128, RUE ÉLIZABETH-BECKER, QUÉBEC QC G1Y 3L7, Canada
Full name: THERESA CURRIE
Address: 45 WINTERTON DRIVE, ETOBICOKE ON M9B 3G8, Canada
Full name: JOHN GILL
Address: 6994 YEW STREET, VANCOUVER BC V6P 5W3, Canada
Full name: NORMAND PÉPIN
Address: 1275, AVENUE DE MÉRICI, QUÉBEC QC G1S 3H8, Canada
Full name: ADRIAN BROUWERS
Address: 6811 NIXON ROAD, SUMMERLAND BC V0H 1Z9, Canada
Full name: DAVID SCANDIFFIO
Address: 131 HANNA ROAD, TORONTO ON M4G 3N6, Canada
Full name: ANDRÉ DUBUC
Address: 1632 AVENUE LAJOIE, OUTREMONT QC H2V 1R6, Canada
Full name: TERENCE STONE
Address: 551 MELROSE, TORONTO ON M5M 2A4, Canada
Full name: YVON CHAREST
Address: 2735, MORGAN, QUÉBEC QC G1W 4R9, Canada
Full name: YVON CÔTÉ
Address: 2211, CHEMIN ST-LOUIS # 607, QUÉBEC QC G1T 1P9, Canada
Anniversary Date (MM-DD)
11-01
Date of Last Annual Meeting
2008-03-20
Annual Filing Period (MM-DD)
11-01 to 12-31
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2008 - Filed 2007 - Filed 2006 - Filed
2000-11-01 to 2005-01-19
BLC - Edmond de Rothschild gestion d'actifs inc.
2000-11-01 to 2005-01-19
BLC - Edmond de Rothschild Asset Management Inc.
2005-01-19 to 2006-06-30
Industrielle Alliance, Gestion de fonds inc.
2005-01-19 to 2006-06-30
Industrial Alliance Fund Management Inc.
2006-06-30 to Present
IA Clarington Investments Inc.
2006-06-30 to Present
Placements IA Clarington inc.