Full name: PIERRE MCNEIL
Address: 1448 THORNCREST CRESCENT, OAKVILLE ON L6M 3Z1, Canada
Full name: PETER JAMES GORDON
Address: 165 ROSE PARK DRIVE, TORONTO ON M4T 1R6, Canada
Full name: JOHN LACEY
Address: 7071 BAYVIEW AVENUE, SUITE 507, THORNHILL ON L3T 7Y8, Canada
Full name: W. GORDON LANCASTER
Address: 999 CANADA PLACE, SUITE 654, VANCOUVER BC V6C 3E1, Canada
Full name: JIM LAKE
Address: 430 MACBETH CRESCENT, WEST VANCOUVER BC V7T 1V7, Canada
Full name: Paul Gagne
Address: 13 Senneville Road, Senneville QC H9X 1B4, Canada
Full name: PAUL HOUSTON
Address: 5 HEWISON COURT, APEX ON L1T 3X7, Canada
Full name: ROBERT CHADWICK
Address: 104 AIRDRIE ROAD, TORONTO ON M4G 1M3, Canada
Anniversary Date (MM-DD)
07-24
Date of Last Annual Meeting
2011-05-12
Annual Filing Period (MM-DD)
07-24 to 09-22
Type of Corporation
Distributing corporation
Status of Annual Filings
2012 - Filed 2011 - Filed 2010 - Filed
2008-07-24 to Present
Ainsworth Lumber Co. Ltd.
Certificate of Continuance
2008-07-24
Previous jurisdiction: British Columbia
Certificate of Arrangement
2011-05-12
Amendment details: Number of directors
Certificate of Discontinuance
2013-05-17
Importing jurisdiction: British Columbia