Full name: JOSE IZRAELOWICZ
Address: 2 BATTLEFORD BAY, WINNIPEG MB R3Y 1K2, Canada
Full name: MATTHEW NARVEY
Address: 426 KELVIN BLVD., WINNIPEG MB R3P 0J2, Canada
Full name: PAUL MANTEL
Address: 805 - 71 ROSLYN ROAD, WINNIPEG MB R3L 0G2, Canada
Full name: BARRY SHENKAROW
Address: 100-1420 TAYLOR AVENUE, WINNIPEG MB R3N 1Y6, Canada
Full name: ROSS RANSBY
Address: 505 LAIDLAW BLVD., WINNIPEG MB R3P 0L1, Canada
Anniversary Date (MM-DD)
05-15
Date of Last Annual Meeting
2016-05-25
Annual Filing Period (MM-DD)
05-15 to 07-14
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2017 - Filed 2016 - Filed 2015 - Filed
Certificate of Continuance
2006-05-15
Previous jurisdiction: Manitoba
Certificate of Dissolution