Full name: CHARLES LYNDE
Address: 3 OVIDA BOUL, MARKHAM ON L3P 7N8, Canada
Full name: GORDON SEARLES
Address: 10665 JASPER AVE, APT 920, EDMONTON AB T5J 3S9, Canada
Full name: KEVIN C SMITH
Address: 2842 PHEASANT LANE, NIAGARA FALLS ON L2J 4A5, Canada
Full name: WILLIAM STUART MADDIN
Address: 1501 HOWE STREET, APT 1801, VANCOUVER BC V6Z 2P8, Canada
Full name: LYNNE BULGER
Address: 2455 MEADOWPINE BOUL, MISSISSAUGA ON L5N 6L7, Canada
Full name: JERRY TAN
Address: 2224 WALKER ROAD, SUITE 300, WINDSOR ON N8W 5L7, Canada
Anniversary Date (MM-DD)
07-09
Date of Last Annual Meeting
2010-07-09
Annual Filing Period (MM-DD)
07-09 to 09-07
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2010 - Filed 2009 - Filed 2008 - Filed
2001-07-09 to 2001-10-05
DERMNETWORK DATABASE INC.
2001-10-05 to Present
DERMNET INC.
Certificate of Incorporation
2001-10-05
Amendment details: Corporate name
Certificate of Dissolution