Full name: DOUGLAS C. BROWN
Address: 1859 O'NEIL COURT, MISSISSAUGA ON L5L 5X6, Canada
Full name: ANDREW MCGEE
Address: 2 BLANCHARD ROAD, TORONTO ON M4N 3L9, Canada
Full name: AUBREY BAILLIE
Address: 90 ST. LEONARDS AVENUE, TORONTO ON M4N 1K5, Canada
Full name: PETER CHURCHILL-SMITH
Address: 183 GLOUCESTER AVE., OAKVILLE ON L6J 3W3, Canada
Full name: DAVID T. LLOYD
Address: 55 HERNE HILL, ETOBICOKE ON M9A 2E9, Canada
Full name: P. MICHAEL NEDHAM
Address: 63 ST. CLAIR AVENUE WEST, #707, GRANITE PLACE, TORONTO ON M4V 2Y9, Canada
Full name: DONALD L. LENZ
Address: 138 ROXBOROUGH DRIVE, TORONTO ON M4W 1X2, Canada
Full name: MARK A. KINNEY
Address: 8 ROTHMERE DRIVE, TORONTO ON M4N 1V2, Canada
Full name: PETER WALLACE
Address: 98 BLYTHWOOD ROAD, TORONTO ON M4N 1A4, Canada
Anniversary Date (MM-DD)
08-07
Date of Last Annual Meeting
2005-04-07
Annual Filing Period (MM-DD)
08-07 to 10-06
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2004 - Filed 2003 - Filed
Certificate of Incorporation
2002-08-16
Amendment details: Corporate name
2003-04-03
Amendment details: Other
Certificate of Discontinuance
2005-07-25
Importing jurisdiction: Ontario