Full name: PATRICK FERNET
Address: 57 RUE BRIAND, VAUDREUIL-DORION QC J7V 6K8, Canada
Full name: BRUNO DUMAIS
Address: 162 Woodside Road, Beaconsfield QC H9W 2N8, Canada
Full name: SCOTT ANTHONY HILL
Address: 5461 Heywood Square Pl, Marletta GA 30068, United States
Full name: TERRENCE F MARTELL
Address: 1 Bernard Baruch Way, New York NY 10010-5585, United States
Full name: PETER M DIMMELL
Address: 56 CARPASIAN ROAD, ST JOHN'S NL A1B 2R2, Canada
Full name: JAMES A. CULVER
Address: 110 McArthur Ridge Court, Nashville TN 37220, United States
Full name: EMILY ROSE KING
Address: 5100 Dupont Blvd, Unit 10A, FT LAUDERDALE FL 33308, United States
Anniversary Date (MM-DD)
08-27
Date of Last Annual Meeting
2020-08-28
Annual Filing Period (MM-DD)
08-27 to 10-26
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
2003-08-27 to Present
VVC EXPLORATION CORPORATION
Certificate of Continuance
2003-08-27
Previous jurisdiction: British Columbia
2005-01-19
Amendment details: Province or Territory of Registered Office
2005-05-03
Amendment details: Province or Territory of Registered Office