Full name: Johnny Ciampi
Address: 6149 Angus Drive, Vancouver BC V6M 3T2, Canada
Full name: John Zaplatynsky
Address: 2325 Bellevue Avenue, West Vancouver BC V7V 1C9, Canada
Full name: BRUCE HODGE
Address: 2625 ROSEBERY AVENUE WEST, WEST VANCOUVER BC V7V 3A3, Canada
Full name: Sean Cheah
Address: 135 Norton Avenue, Toronto ON M2N 4A7, Canada
Full name: GEORGE PALEOLOGOU
Address: 2293 - 133 STREET, SOUTH SURREY BC V4A 9T7, Canada
Full name: HUGH MCKINNON
Address: 2728 - 165 STREET, SURREY BC V3S 9X2, Canada
Full name: Kathleen Keller-Hobson
Address: 120 Front Street, P.O. Box 840, Niagara-on-the-Lake ON L0S 1J0, Canada
Full name: Mary Wagner
Address: 7432 SE 71st Street, Mercer Island WA 98040, United States
Anniversary Date (MM-DD)
03-14
Date of Last Annual Meeting
2020-05-08
Annual Filing Period (MM-DD)
03-14 to 05-13
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2007-03-14 to 2009-07-22
THALLION PHARMACEUTICALS INC.
2007-03-14 to 2009-07-22
THALLION PHARMACEUTIQUES INC.
2009-07-22 to Present
Premium Brands Holdings Corporation
Certificate of Arrangement
2007-03-14
Amendment details: Other
2009-07-22
Amendment details: Corporate name
Certificate of Arrangement
2009-07-27
Amendment details: Province or Territory of Registered Office
Certificate of Restated Articles of Incorporation
2010-05-07
Amendment details: Other
Proxy circular
Proxy circular