Full name: DAVID HOLEWINSKI
Address: 16964 Lochmoor Circle, Northville MI 48168, United States
Full name: STEPHEN C. RUFFINI
Address: 90 Colonial Center Parkway, Suite 100, Heathrow FL 32746, United States
Full name: CHRISTOPHER C. WOODWARD
Address: 1912 Whyte Avenue, Vancouver BC V6J 1B4, Canada
Full name: JOHN R. MCLERNON
Address: 3443 OSLER STREET, VANCOUVER BC V6H 2W4, Canada
Full name: MICHAEL DEGIGLIO
Address: 90 Colonial Center Parkway, Suite 100, Heathrow FL 32746, United States
Full name: JOHN P. HENRY
Address: 609 Armada Road South, Venice FL 34285, United States
Anniversary Date (MM-DD)
12-23
Date of Last Annual Meeting
2020-06-25
Annual Filing Period (MM-DD)
12-23 to 02-21
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
2003-12-23 to 2006-10-19
HOT HOUSE GROWERS INC.
2006-10-19 to 2009-12-30
Village Farms Canada Inc.
2009-12-30 to Present
Village Farms International, Inc.
Certificate of Amalgamation
2003-12-23
2006-10-16
Amendment details: Other
2006-10-19
Amendment details: Corporate name
2009-12-10
Amendment details: Other
Certificate of Arrangement
2009-12-30
Amendment details: Corporate name
Proxy circular
Proxy circular