Full name: David Lawson
Address: 4867 Prince-of-Wales Avenue, Montreal QC H4V 2M8, Canada
Full name: Nicolas Liorzou
Address: 4228 rue Boyer, Montréal QC H2J 3C7, Canada
Full name: Giacomo Duranti
Address: 5 Taney Wood, Taney Park, Dundrum, D14 R7Y8, Dublin 14, Ireland
Anniversary Date (MM-DD)
09-05
Date of Last Annual Meeting
2019-06-30
Annual Filing Period (MM-DD)
09-05 to 11-04
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
2001-09-05 to 2002-09-27
I.C.E.-ENZYME INC.
2002-09-27 to 2007-06-01
ENZYME TESTING LAB INC.
2002-09-27 to 2007-06-01
ENZYME LABORATOIRE DE TESTING INC.
2007-06-01 to 2018-12-20
ENZYME TESTING LAB INC.
2007-06-01 to 2018-12-20
LABORATOIRE DE TEST ENZYME INC.
2018-12-20 to Present
Keywords Studios QC-Interactive Inc.
2018-12-20 to Present
Studios Keywords QC-Interactif Inc.
Certificate of Incorporation
2002-09-27
Amendment details: Corporate name
2006-05-08
Amendment details: Other
2007-06-01
Amendment details: Corporate name
2018-12-20
Amendment details: Corporate name