Full name: CHARLES HOUNSELL
Address: 1715 The Pines Street, Mississauga ON L5J 4V5, Canada
Full name: Monique J. Bateman
Address: 22 Tuscany Estates Point N.W., Calgary AB T3L 0C3, Canada
Full name: KAREN PRETE
Address: 201 WEST CREEK SPRINGS, CHESTERMERE AB T1X 1N7, Canada
Full name: William R. Boucher
Address: 1106 6th Avenue SW, Calgary AB T2P 0W2, Canada
Full name: Gregory W. Quinn
Address: 773 Tuscany Springs Blvd., Calgary AB T3L 0B1, Canada
Full name: JOHN DAVID BARNES
Address: 284 DOUGLASBANK DRIVE SE, CALGARY AB T2Z 2C8, Canada
Full name: Tracey N. Schmitz
Address: #407 - 323 18th Avenue S.W., Calgary AB T2S 0C4, Canada
Anniversary Date (MM-DD)
11-01
Date of Last Annual Meeting
2010-12-15
Annual Filing Period (MM-DD)
11-01 to 12-31
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2011 - Filed 2010 - Filed 2009 - Filed
2007-11-01 to Present
TD MORTGAGE INVESTMENT CORPORATION
2007-11-01 to Present
CORPORATION D'INVESTISSEMENT HYPOTHECAIRE TD
2007-11-01
Amendment details: Other
Certificate of Continuance
2007-11-01
Previous jurisdiction: Trust and Loans Companies Act
Certificate of Dissolution