Full name: Mario Paradis
Address: 401-200 av. des Sommets, Montreal QC H3E 2B4, Canada
Full name: CHARLES L. ORR
Address: 237 SOUTH 18TH STREET UNIT 9F&G, PHILADELPHIA PA 19103, United States
Full name: Pierre Pharand
Address: 668 rue des Châtaigniers, Boucherville QC J4B 8S2, Canada
Full name: Brunina (Lina) Roti
Address: 8103 ch. Arcadian, Côte St-Luc QC H4X 1A2, Canada
Full name: Alejandro Diazayas Oliver
Address: Av. Vasco de Quiroga 3880 2nd Fl Suite 1, Col. Lomas de Santa Fe, Del. Cuajimalpa, Mexico City 05300, Mexico
Full name: Robert Raich
Address: 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
Full name: CHARLES H. ROBERTS
Address: 2700, MONTÉE D'ALSTONVALE, HUDSON QC J0P 1H0, Canada
Full name: ROD BUDD
Address: 444 Clarke Ave., Westmount QC H3Y 3C6, Canada
Anniversary Date (MM-DD)
01-01
Date of Last Annual Meeting
2016-04-27
Annual Filing Period (MM-DD)
01-01 to 03-02
Type of Corporation
Distributing corporation
Status of Annual Filings
2017 - Filed 2016 - Filed 2015 - Filed
Certificate of Amalgamation
2007-01-01
Certificate of Arrangement
Certificate of Discontinuance
2017-05-18
Importing jurisdiction: British Columbia
Certificate of Discontinuance
2017-05-18
Importing jurisdiction: British Columbia