Full name: JOHN DAVIS
Address: 414 HALFORD ROAD, BEACONSFIELD QC H9W 3L4, Canada
Full name: DENNIS WOOD
Address: 1061 CHEMIN DE GEORGEVILLE, MAGOG QC J1X 3W4, Canada
Full name: PIERRE SHOIRY
Address: 326 PORTLAND STREET, MONT-ROYAL QC H3R 1V5, Canada
Full name: JEAN-MARIE BOURASSA
Address: 711 SARAGUAY STREET EAST, PIERREFONDS QC H8Y 2G3, Canada
Full name: Jean Bazin
Address: 610-200 Hall, Montreal QC H3E 1P3, Canada
Full name: JACQUES L'ECUYER
Address: 10220 WAVERLY, MONTREAL QC H3L 2W1, Canada
Anniversary Date (MM-DD)
10-01
Date of Last Annual Meeting
2013-06-27
Annual Filing Period (MM-DD)
10-01 to 11-30
Type of Corporation
Distributing corporation
Status of Annual Filings
2013 - Filed 2012 - Filed 2011 - Filed