Full name: CHRISTINE NAKAMURA
Address: 60 Golfwood Heights, Toronto ON M9P 3M2, Canada
Full name: NAO SEKO
Address: 51 THORNHILL AVE., TORONTO ON M4K 1V4, Canada
Full name: STEVE OIKAWA
Address: 41 DALMATION CR., SCARBOROUGH ON M1C 4W5, Canada
Full name: Chris Hope
Address: 104 Parkview Hill Crescent, Toronto ON M4B 1R4, Canada
Full name: Sharon Marubashi
Address: 13 Ballgrove Crescent, Ajax ON L1T 4Z3, Canada
Full name: GARY KAWAGUCHI
Address: 26 EASTBOURNE AVE., TORONTO ON M5P 2E9, Canada
Full name: WILSON TOW
Address: 1809-8 TELEGRAM MEWS, TORONTO ON M5V 3Z5, Canada
Full name: Grace Greaves
Address: 501 Adelaide Street West, Unit 305, Toronto ON M5V 1T4, Canada
Full name: Janice Fukakusa
Address: 43 The Kingsway, Toronto ON M8X 2S9, Canada
Anniversary Date (MM-DD)
10-03
Date of Last Annual Meeting
2020-11-23
Annual Filing Period (MM-DD)
10-03 to 12-02
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed