Full name: JAMES BAKER
Address: 126 NORTH, APP. 3, GATINEAU QC J9H 6Y9, Canada
Full name: ROBERT G. WALLACE
Address: 1693 PLACE DES RAVINS, ORLEANS ON K1C 6H6, Canada
Full name: ROBERT DESRAMAUX
Address: 505, WILBROD ST., OTTAWA ON K1N 4R4, Canada
Full name: GINETTE RACINE
Address: 406-152, BOUL. DE LUCERNE, GATINEAU QC J9A 3V8, Canada
Full name: ROBERT LANGEVIN
Address: 12 RUE DE TALUS, GATINEAU QC J8Z 2A4, Canada
Full name: ANDRE LANGELIER
Address: 406-152 BOUL. DE LUCERNE, GATINEAU QC J9A 3V8, Canada
Full name: ROBERT DUPEL
Address: 406-152 BOUL. DE LUCERNE, GATINEAU QC J9A 3V8, Canada
Anniversary Date (MM-DD)
04-24
Date of Last Annual Meeting
2011-09-12
Annual Filing Period (MM-DD)
04-24 to 06-23
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2012 - Filed 2011 - Filed 2010 - Filed
2006-04-24 to 2008-04-08
4362055 CANADA INC.
2008-04-08 to Present
ANJARO International Inc.
Certificate of Incorporation
2008-04-08
Amendment details: Corporate name
Certificate of Dissolution