2023-08-25
|
2023-08-25
|
Address
|
7800 AUTOROUTE TRANSCANADIENNE, POINTE CLAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)
|
2023-08-25
|
2023-08-25
|
Address
|
328 AVRO STREET, POINTE CLAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)
|
2022-06-29
|
2023-08-25
|
Address
|
7800 AUTOROUTE TRANSCANADIENNE, POINTE CLAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)
|
2022-06-29
|
2023-08-25
|
Address
|
328 AVRO STREET, POINTE CLAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)
|
2022-06-29
|
2022-06-29
|
Address
|
7800 AUTOROUTE TRANSCANADIENNE, POINTE CLAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)
|
2022-06-29
|
2023-08-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2022-06-29
|
2023-08-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2022-06-29
|
2022-06-29
|
Address
|
328 AVRO STREET, POINTE CLAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)
|
2018-11-07
|
2022-06-29
|
Address
|
328 AVRO STREET, POINTE CLAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)
|
2016-12-19
|
2022-06-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-12-19
|
2022-06-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-07-15
|
2016-12-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-07-15
|
2016-12-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|