Full name: ALEXANDRE NSHIMIYIMANA
Address: 5705 AVENUE GUY, QUÉBEC QC G1H 4L4, Canada
Full name: RITA GILBERT
Address: 670 9E AVENUE, BEAUCEVILLE QC G5X 3P6, Canada
Full name: SUZANNE PINEAU
Address: 2 RUE DU PARLOIR, QUÉBEC QC G1R 4M5, Canada
Full name: MADELEINE LAVOIE
Address: 2024 HÉLÈNE-BOULLÉ, QUÉBEC QC G1V 2B9, Canada
Full name: DEOGRATIAS NKUNZIMANA
Address: 8720 JACK-KEROUAC, QUÉBEC QC G2K 0A6, Canada
Full name: EDOUARD NKESHIMANA
Address: 2661 RUE DE LA CAROLLE, QUÉBEC QC G3G 0A8, Canada
Full name: JOSEPH NDAYIZIGIYE
Address: 515 BOULEVARD PÈRE-LELIÈVRE, QUÉBEC QC G1M 1M9, Canada
Anniversary Date (MM-DD)
12-09
Date of Last Annual Meeting
2018-02-17
Annual Filing Period (MM-DD)
12-09 to 02-07
Type of Corporation
Soliciting
Status of Annual Filings
2018 - Filed 2017 - Filed 2016 - Filed
Certificate of Continuance
2014-12-09
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution