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