Full name: ROBERT P. BOISJOLI
Address: 3105 JEAN-GIRARD, MONTRÉAL QC H3B 3L1, Canada
Full name: EDWARD YU
Address: 4 D KINGSFIELD GARDEN 1, CONFORT TERR, HONG KONG , China
Full name: Nathalie LeProhon
Address: 434 rue Elm, Westmount QC H3Y 3J1, Canada
Full name: MICHAEL JAMES ALLEN
Address: THE MANSE, BLAIRLOGIE, STIRLING, STIRLINGSHIRE FK9 5PX, United Kingdom
Full name: PIERRE MARC JOHNSON
Address: 7373 DE LA CÔTE VERTU OUEST, MONTREAL QC H4S 1Z3, Canada
Full name: SEAN CLEARY
Address: 33 CUDMORE ROAD, OAKVILLE ON L6L 2Y4, Canada
Full name: DAVID CALDWELL
Address: 165 WEST OAK STREET, ELKO NV 89801, United States
Full name: LeRoy Carl Prichard
Address: 639 Birch View Drive, Matthews NC 28105, United States
Full name: MARC-ANDRÉ LAVOIE
Address: 5955 WILDERTON AVE., #7K, MONTREAL QC H2S 2V1, Canada
Anniversary Date (MM-DD)
04-18
Date of Last Annual Meeting
2020-12-07
Annual Filing Period (MM-DD)
04-18 to 06-17
Type of Corporation
Non-distributing corporation with more than 50 shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed