Full name: LUCILLE RODRIGUE
Address: 1370 77E RUE, SAINT-GEORGES QC  G5Y 5C2, Canada
				Full name: DANY LEBLANC
Address: 45 RUE PRINCIPALE NORD, SAINT-JEAN-DE-DIEU QC  G0L 3M0, Canada
				Full name: DANIEL MARCHAND
Address: 1858 SAINTE-FAMILLE, JONQUIERE QC  G7X 4Y2, Canada
				Full name: YVES R. MESSIER
Address: 960 RUE FLEURENT, MONT-TREMBLANT QC  J8E 2W6, Canada
				Full name: YVES POIRIER
Address: 310 CHEMIN PRINCIPAL, CAP-AUX-MEULES QC  G4T 1C9, Canada
				Full name: GUY DAMPHOUSSE
Address: 260 DU MOULIN, SAINT-TITE QC  G0X 3H0, Canada
				Full name: NGHIA TRUONG
Address: HIGHWAY 43, P.O. BOX 1686, KEMPTVILLE ON  K0G 1J0, Canada
				Full name: ROBERT POTVIN
Address: 624 RUE BOWEN SUD, SHERBROOKE QC  J1G 2E9, Canada
				Full name: BENOIT GAGNON
Address: 7895 RUE PAPINEAU, MONTREAL QC  H2E 2H4, Canada
				
			 
			
			
				Anniversary Date (MM-DD)
         09-01  
				Date of Last Annual Meeting
      2007-05-04 
				Annual Filing Period (MM-DD)
      09-01 to 10-31  
				Type of Corporation
        Non-distributing corporation with more than 50 shareholders 
				Status of Annual Filings
       2007 -     Filed         2006 -     Filed         2005 -     Filed         
			 
			
			
				  Certificate of Amalgamation    
      2004-09-01
				  Proxy circular    
    
				      Certificate of Arrangement 
           2008-07-01
 Amendment details: Other    
				      2008-07-01
 Amendment details: Other    
				  Certificate of Arrangement    
    
				      2008-07-30
 Amendment details: Other    
				  Certificate of Discontinuance    
      2008-07-31
                                              Importing jurisdiction: Nova Scotia