Full name: MICHAEL R. MINOGUE
Address: 22 CHERRY HILL DRIVE, DANVERS MD 01923, United States
Full name: J. ALEXANDER MARTIN
Address: 9 ORION WAY, COTO DE CAZA CA 92679, United States
Full name: WILLIAM C. GARRIOCK
Address: 1 ST. IVES CRES, TORONTO ON M4N 3B3, Canada
Full name: AUSTIN MARXE
Address: 74 NOYAC BAY AVENUE, SAG HARBOUR NY 11963, United States
Full name: MICHAEL ESTES
Address: 1173 BROWN AVENUE, LAFAYETTE CA 94549, United States
Full name: JEANI DELAGARDELLE
Address: 100 BELLA VISTA DRIVE, HILLSBOROUGH CA 04010, United States
Full name: GARY GOERTZ
Address: 8276 OLD CHURCH ROAD, CALEDON ON L7E 0N8, Canada
Full name: ANDERS HOVE
Address: 530 FIFTH AVENUE, 22ND FLOOR, NEW YORK NY 10036, United States
Anniversary Date (MM-DD)
12-14
Date of Last Annual Meeting
2008-04-29
Annual Filing Period (MM-DD)
12-14 to 02-12
Type of Corporation
Distributing corporation
Status of Annual Filings
2008 - Filed 2007 - Filed 2006 - Filed
Certificate of Continuance
2005-12-14
Previous jurisdiction: Ontario
2007-05-30
Amendment details: Other
2008-10-27
Amendment details: Other
Proxy circular
2010-01-01
Amendment details: Other
Certificate of Arrangement
Certificate of Discontinuance
2010-01-01
Importing jurisdiction: Other