Full name: MARTIN CAUCHON
Address: 11 DE LA BRUNANTE, OUTREMONT QC H2V 3E3, Canada
Full name: Damon William Murchison
Address: 180 University Avenue, Suite 1804, Toronto ON M5H 0A2, Canada
Full name: Robert MacDonald
Address: 111, Glenmoor Place, Winnipeg MB R2E 0G8, Canada
Full name: BERND CHRISTMAS
Address: 3209 - 375 King Street, West, Toronto ON M5V 1K5, Canada
Full name: William Joseph Assini
Address: 512 Westmount Drive, London ON N6K 1X7, Canada
Full name: JEAN-CLAUDE BACHAND
Address: 30 ELMWOOD AVENUE, MONTREAL QC H2V 2E7, Canada
Anniversary Date (MM-DD)
07-17
Date of Last Annual Meeting
2021-04-07
Annual Filing Period (MM-DD)
07-17 to 09-15
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2002-07-17 to 2002-10-17
Investors Group Corporate Class Inc.
2002-10-17 to Present
Investors Group Corporate Class Inc.
2002-10-17 to Present
Société de fonds Groupe Investors Inc.
Certificate of Incorporation
2002-08-07
Amendment details: Other
2002-10-17
Amendment details: Corporate name
2004-07-30
Amendment details: Other
2004-11-18
Amendment details: Other
2007-07-18
Amendment details: Other
2008-02-21
Amendment details: Number of directors
2008-04-29
Amendment details: Other
2008-09-02
Amendment details: Other
2009-05-08
Amendment details: Other
Proxy circular
2012-02-03
Amendment details: Other
Proxy circular
2012-06-19
Amendment details: Other
2012-06-22
Amendment details: Other
2013-02-15
Amendment details: Other
2013-05-17
Amendment details: Other
Proxy circular
Proxy circular
2013-06-12
Amendment details: Other
2014-07-08
Amendment details: Other
2015-05-15
Amendment details: Other
2015-06-17
Amendment details: Other
2015-09-01
Amendment details: Other