Full name: Kingsley Ward
Address: 70 University Ave, Suite 1200, Toronto ON M5J 2M4, Canada
Full name: CHRIS KAYAT
Address: 817 PALADIN TERRACE, PORT COQUITLAM BC V3C 6B2, Canada
Full name: James Bell
Address: Suite 232, 2031 - 33rd Avenue S.W., Calgary AB T2T 1Z5, Canada
Full name: GARY MAURIS
Address: 2215 Coquitlam Avenue, Port Coquitlam BC V3B 1J6, Canada
Full name: Ron Gratton
Address: Suite 232, 2031 - 33rd Avenue S.W., Calgary AB T2T 1Z5, Canada
Anniversary Date (MM-DD)
10-29
Date of Last Annual Meeting
2020-06-30
Annual Filing Period (MM-DD)
10-29 to 12-28
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2020 - Filed 2019 - Filed 2018 - Filed
2004-10-29 to 2005-07-22
DOMINION CARRIERS OF CANADA INC.
2005-07-22 to 2011-09-20
Dominion Lending Centres Inc.
2011-03-22 to 2011-09-20
Centres Hypothécaire Dominion Inc.
2011-09-20 to Present
DOMINION LENDING CENTRES INC.
2011-09-20 to Present
CENTRES HYPOTHECAIRES DOMINION INC.
Certificate of Incorporation
2005-07-22
Amendment details: Corporate name
2011-03-22
Amendment details: Corporate name
2011-09-20
Amendment details: Corporate name
2016-05-11
Amendment details: Other
Certificate of Discontinuance
2020-12-07
Importing jurisdiction: Alberta Act: Business Corporations Act