Full name: JAMES C. LAWLEY
Address: 1997 - 1069 BEAUFORT AVENUE, HALIFAX NS B3H 3Y2, Canada
Full name: PHILIP GAUNCE
Address: 1474 BIRCHDALE AVENUE, HALIFAX NS B3H 4E3, Canada
Full name: MARK MACMILLAN
Address: 6640 PARKWOOD PLACE, HALIFAX NS B3H 2M2, Canada
Full name: ROBERT CROZIER
Address: 284 RIDGEVALE DRIVE, BEDFORD NS B4A 3Z3, Canada
Full name: BRAD FOSTER
Address: 442 TOYNEVALE ROAD, PICKERING ON L1W 2H1, Canada
Full name: ROBERT KAY
Address: 111 MAIN STREET, SUITE 2017, MONCTON NB E1C 1H3, Canada
Full name: JEFFREY HASHAM
Address: 6505 Mississauga Road, Suite A, Mississauga ON L5N 1A6, Canada
Full name: ROBERT RICHARDSON
Address: 44 GUY STREET, DARTMOUTH NS B3A 2P6, Canada
Anniversary Date (MM-DD)
10-18
Date of Last Annual Meeting
2017-05-25
Annual Filing Period (MM-DD)
10-18 to 12-17
Type of Corporation
Distributing corporation
Status of Annual Filings
2018 - Overdue 2017 - Filed 2016 - Filed
Certificate of Incorporation
2006-10-25
Amendment details: Corporate name
2017-07-25
Amendment details: Province or Territory of Registered Office