Full name: June Smith
Address: 216 Beach, Metis-sur-mer QC G0J 1S0, Canada
Full name: Kathy Dodson
Address: 2 des Écossais, Metis-Sur-Mer QC G0J 1S0, Canada
Full name: Alexander Reford
Address: 200 Route 132, Grand-Metis QC G0J 1Z0, Canada
Full name: Keith Logan
Address: 134 Des Ursulines, Matane QC G4W 1H1, Canada
Full name: Brett Mitchell
Address: 1078 Du Phare Ouest, Matane QC G4W 3M6, Canada
Anniversary Date (MM-DD)
10-17
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
10-17 to 12-16
Type of Corporation
Not available
Status of Annual Filings
2021 - Not due 2020 - Overdue 2019 - Overdue
2002-04-12 to 2014-10-17
HERITAGE LOWER ST-LAWRENCE
2002-04-12 to 2014-10-17
HERITAGE DU BAS SAINT-LAURENT
2014-10-17 to Present
Heritage Lower Saint Lawrence
2014-10-17 to Present
Héritage Bas-Saint-Laurent