Full name: DENIS COLBOURNE
Address: 83 LANGFORD CRESCENT, KANATA ON K2K 2N6, Canada
Full name: MIKE UNGER
Address: 452 WYCLIFFE AVE., WOODBRIDGE ON L4L 3P4, Canada
Full name: PIERRE BERINI
Address: 120 HOLLAND, UNIT 2B, OTTAWA ON K1N 6N5, Canada
Full name: RICK WHITE
Address: 544 PICCADILLY AVENUE, OTTAWA ON K1Y 0J1, Canada
Full name: MARK ROBINSON
Address: 1250 CANTON AVENUE, MILTON MA 02109, United States
Full name: MICHAEL ALBIN
Address: 700 HEMSWORTH ROAD, QUALICUM BC V9K 1M2, Canada
Full name: GILLES MOIRIER
Address: 1099 ST. JOVITE RIDGE, OTTAWA ON K1N 6N5, Canada
Anniversary Date (MM-DD)
01-04
Date of Last Annual Meeting
2004-06-28
Annual Filing Period (MM-DD)
01-04 to 03-05
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2012 - Overdue 2011 - Filed 2010 - Filed
Certificate of Incorporation
2001-04-03
Amendment details: Other
2001-04-03
Amendment details: Other
2001-09-07
Amendment details: Other
2001-10-11
Amendment details: Corporate name
2004-04-08
Amendment details: Other
Certificate of Dissolution