The Secret List of Off-Shore-Companies, Persons and Adresses, Part 33, Canada

Officers & Master Clients (659)

WONG SHAN SHAN ADA
YANG Wen Tao
1036159 Ontario Limited
1304470 Ontario Limited
2106767 Ontario Inc
2962594 Canada Inc.
4301081 CANADA INC.
881281 Alberta Ltd
Abbey Kreisman
Abdellah Hommady
Adam Boniek
Adam J. Patterson
Adrian D. Robinson
AI JUN JIN
Akash Sahai
Alan Akerman
Alan Case
Alan H. Case
Albert Fook Lau Ho
Alex Elin
Alex Elin
Alex Miklos
Alex Miklos
Allan Dolan/Jane Carstairs
Allan Roberts HAINS
Alvin Man
Amy F.P. Newman Brown
Andre Leroux
Andrey ADAMOVSKIY
Andriy Kanyuka
ANG HUI TSUN
Angela Helen Maggs
Anil Sehgal
Anna Barak
Annabel Elizabeth Stokes
Anne Bi-Lien Chen
Anne Lau
Anthony McRae Minard
Anthony Merchant
Anton Seregin
Anton Seregin
Antonin & Brigitte Dvorak
Aparna Srinivasan
Armstrong Consulting Inc.
Arthur Ross GORRELL
Avery Anthony Chin
Aydin Turkmen
Balazs Varnai
Bank Sarasin Nominees (C I) Limited
Barry Mortimer Saper (a.k.a. Barry Morton Saper)
Bernard Ghert
Bernard Klein. As Trustee Trust Number II
Bernie Klein
BIN HAN
Bin Yang
Bok Wong
Bok Wong
BOOK FOR TRAVEL.COM INC
Boris Kriger
Brenda McFarlane
Bruce Atkey
Bruce D. Hynds
Bruce Hynds
Bruce Ransom
c/o Ellenor Callwood
CAI XIAOJUN
Cambridge Trade & Cosnsulting Limited
Cantox Inc.
Cao Yang
Capital International Asia CDPQ Inc.
Carol Elaine Chin
CASSELMAN, Jeffrey King
Centreprise Inc.
CHAI KYUNG YOON
Chan Kwan Wing
Chan Wai Chung Ricky
Chan Yan Tsz, Grace
Chandrakant Janardan Kulkarni
Chantal Gosselin
CHAO GUANG LU
Charles A. Hodgkinson
Charles Hodgkinson
Charles Jacobs, C.A.
Charles McFarlane
Charles Wright Benham
Charlie Hao Zheng
CHARMAIN SCHALM
CHEN DARRYL WEI SHAN
CHEN SALENA MIN CHUN
CHEN Shu
CHEN, JAY JAN HONG
CHEN, JIAN YING
Cheng, Yu-Chu
Cheng, Yu-Feng
CHEUNG CHOR HA, ANITA
Chien Cheng
Chien, Kai Lo
China Bio-Immunity Corporation
CHINA NETV HOLDINGS INC.
CHING Clement Yat-biu
Ching Eddie Cheuk Hung
CHOI Sing Kay
Chong Boo Jock
CHOU Chao-Ming
Chris Wang
Christian Monsen
Christopher Stewart
Chrystle Stucky
CHUI, WAN-LUNG
CHUO LIN, YU-YING
Chuo Lin, Yu Ying
CHUO Wan-Lung / CHUO Lin Yu Ying
Clarence Wu
CLARK, WILSON
Clement Lin
Consumers Packaging Inc.
Continential Energy Corporation
Craig Steven ALFORD
Czerlau & Associates
Dai Guanglin
Daniel A Haziza
Daniel Anthony Ferraro
Daniel CHIOK
Daniel JR CHIOK
Daniel M. Kropinak
Daniel Matthew Kropinak
Daniel R. Hardy
Daniel S. Lee
David Adrian Stokes
David Cory Goldhar
David Devere Hunt
David E. Powell
David Edward Powell
David Edward Powell
David Ghermezian
David Hunt
David James Gleave
David Parsons
DAVID PAUL VELLA
David Rothschild
DAVID SF POON
David Shueh Wei Mao
David Stokes
David Stucky
David Walsh
David ZHAO
Dekun XING
Denis William Hayes
Dennis & Heather Cartwright
Dennis Cartwright
Derek Waddell
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Details temporarily withheld
Diana CHEN
Dimensions West Energy, In.
Dmitry James Salganov
Dmitry Vidmanov
Dmytro Gelfendbeyn
Docteur Davy Trop
Donald Edgar Wright
Donn Birchill
E. Onyido
E.F. Anthony Merchant
Eamon Grattan
Earth Capital Services Limited
Edac Inc
Eddy Gunawin Kwa
Edward C. Pardiak
Egan Engel
ELIZABETH BRYCE
Ena Patricia Saper
Eric Kang N.Wu
Eric Sebastian
Eva Maria Holtby
Evatt F. A. Merchant
Fagey Rossdeutscher
FAHRA MURAD
Fang Sheau-Nae, Jack
Fei Lirong
Ferdinand G Barreiro
Fergus P. Egan
First Glasgow Trust Company LLC
Flannery Maria Emilia
Flora Fon Cheng
FOO CHECK HUM
Fortune Valve (USA) Corp.
FRANK GAO
Fridly Semyon,Fridlyand Irina
Fridlyand Irana
Fridlyand Semyon
FU Edward Ium Kong
Fu, Cheng-Tze
GALINVEST HOLDINGS INC.
Gary R. Schell
GARY SAMUEL ROSE
Gary Samuel Walters
GEARTECH ENTERPRISES LTD.
Geoff Hubbard
George Bitsadze
George Francis Milo
George McGrath
GEORGE PAPP
Gerald A. Barton
GERALD RICHARD PAGE
Gerard M. Grand
Gerry E BELYK
Gerry G. Hargitai
Gita Sridhar
Glen Sifton
Glenn M. Rumbell
Glenn Michael Rumbell
Glenn Yan Cheng
Gordon Pasini
Goulissa Baazov
Grace Ceriko
Graham Covington
Graham Lewis
GRAHAM RICHARD KWAN
GRAY & BROWN
Gregory James Cyr
Gregory James Cyr
Gulshan Thanawalla
Guo Qiang
Hai Yan Chan
Harley Mayers
HAROLD R. HINE, Q.C.
Harold Rubbra
Harry Korngut
Harry L. Stemp
Hazel Hay Cheng
Hazel Wainberg
HE SHI JIN
He Shichao
Heather Cartwright
Heather Cartwright
HELEN Y P HUNG
Henry Han-Sheng Chen
Henry Tan Uy
Hindy-Lynn Klerer
HO Tak-Ching
Ho, Peter Tak Yuen
HOEI JOEN TJIN
Holmested & Associes, s.e.n.c
HONG JUN GUO
HONG LIU
Hong Mo
Houston Enterprises Group Limited
Hsu Ball
Hsu, Chia -Hsin
HSU, LI-CHUAN
Hsueh Fu Pin
Huang Bin
Huang Diana
HUANG GUOZHI
HUANG Sheng-Harn Beatrice
Hubert Alexander Levoguer
Hui-Lin WANG
I. Michael Robison
Ian Dubin
ICS Group Inc.
IMF Network
Infinity Enterprises Group Limited
Irwin Singer
Isam Mansour
Ivan D. Charron
Jack Cho
Jack Martin
Jaimie Leonoff
James David Chin
James G. Gifuni C.A.
James Gossifidou
Jasbir S. Gill
Jayne Chee Men Cheng
Jean Thomson
Jeffrey Panos
Jennifer Hoi Yen LAU
Jennifer J Y Jomphe
Jennifer Lynne Blome
Jerome Chin-Lung Chen
JERRY JI LI HUANG
JIAN YING WANG
Jiang Hui
Jill Denham
Joel Edward Kligman
Johann Krieger
John Alex Bosma
John David Mcbride
John Eric Joshua Merchant
John Frederick Eckert
John Gilvesy, Sr.
John Kendall
John Kit
John M. Fairley
John Pegram
John Philip Rutherford
JONATHAN GEORGE FLETCHER
Jonathan Stephen YAO
Jordan Klein
Jose Lorenzo N. Noriega
Joseph Wang
Joshua Anthony P. CHIOK
JS Consultants
JU-JAY DJANG
Judith Arna Phillipson
Julia Leonoff
Julia Podd
JUNJIE GU
Ka YU
Karen Myhill- jones
KARMALI Sikeena
Keith Henry Sjogren
Kelvin Szeto
Ken & Brenda Balmer
Kenneth A. Heslop
Kenneth Chee Man Yee
Kenneth K. F. Ho
Kenya Gatabaki
Kerry Neil Morris
Kevin Robert Comstock
KEVIN SHI XIN CAI
Khosro Farboud
Kimberlee Olson
Kingsley Hong Mo
Kiran Kulkarni
Kirti Ratilal Shukla
Kobi Dorenbush
KPMG LLP
KUAN, JACK
Kumia Setiawan
Kwan, Pik Ying
KWONG, Benny Chak-hung
Lajos Markos
Lakov Adamovski
Lam To Hon
Lam To-Hon
Lam, Kim Hung Lorine
Lam, Tin Sek Peter
Lancelot Meyers
LAU Hing Chuen, Warren
Lau Kwai Shing
Lau Pinky Yuet Ngor
LAU SUI LING, CONNIE
Laura Klein
Lauren Ruth Henderson
Lee Chi Kin
Lee Chi Kin, Kingson
Lee Kung Man
Lee Lap Keung
LEE Yee-Chun
Len Mendell
LENKOV, ANDREW
Leonard D. Jaroszuk
Les Broadway
Lescal Trading Inc.
LETWIN STEPHEN JOSEPH JAMES
Leung Pui Wu, Isabel
Lexindo Consulting
LI DONG SHENG
LI FENG
Li He
LI Hing Yue Stephen
Li Kam Wing
LI LI HUA
LI MEI SZE, YAMMIE
LI QING LONG
LI YU YING 李玉穎
Li Yudong
LIANG TING CHANG
Liang, Mei-Fong
Lim Tong Hoe, Ronald
Lim Ying Ying
LIN GUO HUA
LIN LU HUANG
Lin Vincent B.
Lina Huang
Linda Y.F. Mak
Liu Bo
LIU Chan Yuan Angel
LIU DAN
Liu Dun
LIU Jingzi
Liu, Mei-Lin
Lo Man Yiu
Lo Mo Ching Myrna
Lo Yuet Fung
Lorex Technology Inc.
Lori Meisels
Lothian Bacorp, Inc.
Lothian Trust
Loudon Frank Mclean Owen
LU BIN
LU HONE GE
Lu Jia Dong
LU WENGAO
LU YOUQING
LUCIA LIU
Lucy Janet ROSCHAT
Lunev Ludmila
Lunev Sergey
Lunev Sergey,Lunev Ludmila
Lung Hiu Yim
LUO Sheng
Luu Debbie D.H.
M.A. Stewart & Sons Ltd.
MA FU HUA STEVE
Macleod Dixon LLP
Malcolm Stone
Mallory Group Limited
Mandel Leung
Mandy Ho
Marc De Jordy
Marie Teresa SHAW
Mario Aiello
Mario Aiello
Mark Itwaru
Martha Bergeron
Martin Chambers
Mary C Anderson M.B. Ch. B
Mary Cordelia Anderson
Matthew Vincent Reynolds Merchant
Maureen P. Kerbel
Maxim Topper
Meda Douglas
Michael Aaron Ghert
Michael Bryan Henderson
Michael K. H. Leung
Michael Leonoff
Michael W.Shaw
Mikhail Boborykine
MOHAMED Tajkarim
Mona Lee Takefman
Mr and Mrs Fattal
Mr. Adrian Leemhuis
Mr. Craig Mark Fourie
Mr. Konstantine Tsakumis
Mr. Patrick White
Mrs Sopa Dor
Nathan Robert Comstock
Nations Energy Company Ltd.
NATIONS PETROLEUM COMPANY LTD.
Neil Fergus FITZGERALD
Newport Pacific Financial Group S.A.
NG Chung Key Chris
Ng Kam Wing
Ng Tai Kam
NICASE HOLDING INC.
Nichols & Company
Nicole Michele Chong
NIMAT GOKAL
NING CUI
Nizar Sabra
Nola Elaine Johnson
Norbert James Chin
Norbert Sporns
Norman William Wright
Norman Wright
Oleg Golovko
Oleksiy Piskunov
Ong Hean Soon
OON PING DJANG LOUCH
Pacita CHIOK
Pana Merchant
PanFinancial Insurance Agencies Inc.
Patricia J Baran
Patricia M L Cheong
Paul Tong
Peter Hall
Peter L. Mason
Peter Lee
PETER MUNRO LOUCH
Peter T. Parkinson
Peter Thomas Bonac
Peter Yan Tuck Cheong
Philipp Topper
Ping Louch
Polaris Management Inc.
QIAO, QINGSONG
QIN Li Yan
QING Nong
RACHELLE DANA CASSON
Rajesh Patel
Randolph Leslie Noel
RASHID AHMED MAULA BUX
RASJOD AHMED MAULA BUX
RCI CAPITAL GROUP INC.
Reg Radford
Renee Bourbeau
Richard de Courtney
Richard E. Hall
Richard Peter McLaughlin
Richard Wai -Cheong Lo
Robert Forrest
Robert Fossberg
Robert Simpson
Robert Urch
Robert van Doorn
Robert Van Doorn
Robert Verstraete
Robert von Doorn
Robin Joseph Krayem
Robin Maggs
Robin Paul Maggs
Rodney M Samuels
Roman Litovtchenko
Ron Smith
RONG CATHERINE LU
Rowena M. Nazareth
Rumesh Dilan Wirasinghe
Rumesh Wirasinghe
Russell McKay
Sabourin and Sun Inc.
SAL Management
Samantha D. Lewis
Samantha Olson
Sameer Hirji
Sandhya Srinivasan
Sarasin Trust Company Guernsey Limited
Scott Randall
Seplashvili Riwaz
Shakil Butt
Shamsuddin Khondaker
SHAO, Guanghua
Sharecorp Limited
Sharon Diane Asher
Sheldon Kales
Sheldon Kales
Shirley E. Greenberg
Shirley Elizabeth Greenburg.
Shirley Greenberg
Shrikant Sridhar
Simon Hon Kin LAU
Smartech Manufacturing Limited
Stacey Olson
Stafford Kelly
Stan Lambert
Stan Lambert
Stanley Marcovici
Stephanie Nicholson
Steven Blau
Steven Dubin
Stewart Klerer
Strategic Vista Corporation
Suk-Ying Cheng
Sulaiman Abdul Rahman Abdul Taib
Sultan Ali Thanawalla
SUN Huigang 孫慧剛
Sunny & Hoei & Doddy and Reina
SUNNY AGUS WIJANTA
Susan Woods
Suzanne Olson
Sweibel Novek
Tai Kin Foon
Tan Bih Koon
TAN-SHIH, Emily Yook Taw
Tatyana Kurapova
Telesense Holdings Inc.
Terrance Mohamed
Terry B. Tang
Terry Lem
Terry Woodland
The Offshore Incorporators
THIESSEN Roanld William
Thomas A. McKee
Thomas Alexander Cumming
Thomas B. Stokes
Thomas Heydel
Thomas P. Dea
Thomas Steele
TIENFU JOHN HUANG
TIMOTHY JOHN QUINN
Toh Keng Choo
Tom Kim
Tong Yiu Hon/ Bill Lee
Tony Fattal
Tracy Lambert
TRANSAKT LTD.
Trevor I. Hughes
Troy Alan McIntyre
Tsai, Chung-Hsing
TUAN Chi Pin
UBS AG (Vancouver)
Urs Erich Scholl
Vachir Global Ltd.
Vadim Barabash
Valentina Tarantchenko
Victor FUNG
Victor J. Dunston
Victor Y. C. Fung
Viktor Zborovsky
Vince Clive Mcleod
Vincent McLeod
W. A. Kelley W. A. Kelley
WANG DONGMING
WANG XING HUO
WANG Yan
WANG, MING-CHING
Wayne Richards
Wazi Corporation
WEI HANG
Wen Li Johnny Hu
Wendy Young
Weng Peng Li
Weng, Melissa Yu Ting
Weng, Wei Chih Eric
WENTAO YANG
William Mutual
William Roy Henderson
William T CHAI
Wong Fu Man John
Wong Jing-Ting
Wong Kee Yea
Wong Sau Ying
WONG Shing Chee Addy
WONG TAM, Mee Yee Deborah
Woo Chik Nam, Bernard
WU Bao Lu
Wu Jin Di
XIAO FAN
Xiaomei Sun
XIAOXI LU
Xie Jing Feng
XIN GUO
XING Liang
XU HAN
XU Zhiyuan
XUE YUAN 薛源
Ya Qin
Yan Sheng Wang
YANG Hwei-Chung
Yang Mei-Lian
Yanhui Zheng
Yap Allan
Yeung Man Hin Ken
Yogesh Jain
Yok C Chi
YU Hui Hui
Yu Yi Zhang
ZHANG GUO WEI
ZHANG Xiaofei
Zhang Yongmei
Zhao Yong Jie
ZHENG XIAOFEI
ZHOU Wei Feng
Zhu,Hui Feng

Offshore Entities (565)

15 Wall Street Ltd.
21st Century Partners Ltd.
3874926 Ltd.
496967 Ltd.
4U Investment Ltd.
720619 ONT. Inc.
7581294 Ltd.
971684 Inc.
@Hoc.Com Inc.
A.S.K. Inc.
A.U. Industries Limited
Aardvark Uranium Ltd.
Abach Inc.
Abbott-Brown Inc.
Aber Capital Inc.
Abraxas Consulting Inc.
Acanthus Antiques Ltd.
Aidan Gallagher & Partners Ltd.
AIJB International Corporation
Airedale Investments Inc.
Aleworth Limited
All Trade Limited, Belize Corporation
Allion Corp.
Amazing Devices Ltd.
AME Consulting & Associates
Amics Inc.
Amsterdam Management International Limited
Amsterdam Management International Limited
Any International S.A.
Apollo System Limited
Arabesque Associates Ltd.
Arabesque Development Ltd.
Arafoka Enterprises Ltd.
Arafoka Ltd.
Ardenne Holdings Limited
Armstrong Consulting Inc.
Armstrong Consulting Inc.
Artuts Inc.
ASB VENTURE PTE LTD
Ash Consulting and Investments Ltd.
Astral Financial Inc.
Astros Limited
Atlantis Currencyshield Fund, Ltd.
Atlantis Group of Funds, Ltd.
Atlantis Yield Plus Limited
Aussig Holdings Ltd.
Avalon Global Services Inc.
Azari Inc.
Backstay Holdings Ltd.
Baf Group Ltd.
Bali International Group Inc.
Balsam Tree Investments Ltd.
Bar None Investment Management Inc.
Bavaria Financial Inc.
Bay Breezes Investments Ltd.
BCC Investment Foundation Holdings Ltd.
BCC Investment Foundation Ltd.
Beacongate Limited
Beardmore Group Ltd.
Bearspaw International Inc.
Beer and Bangers Please Inc.
Belfast Investments Holdings Ltd.
Bell 010347 Inc.
Bendix (Asia) Financial Limited
Bering Cape Limited
Big River Capital Inc.
BIMS Intellectual Property Inc.
Bismark Capital Limited
Black Sea Profits Ltd.
Blue Chip Capital Holdings Ltd.
Blue Chip Capital Management Limited
Blue Chip Online Ltd.
Blue Coconut Records Inc.
Blue Coconut Software Inc.
Blue Water Systems Inc.
BNO Investments International Limited
BPL International Corporation
Brentwood Partners Ltd.
Brickside Limited
Bridgeline Fibers Inc.
Bridle Industries Ltd.
Buford Industries Inc.
C.I. Management Inc.
C.P. Solutions Ltd.
C2 Tig Inc.
Caledon Development Corporation
Caledon Investor Relations
Cambridge Capital Group Inc.
Canslim Ltd.
Capital Cars And Trucks Ltd.
Capital Matrix Inc.
Capital See Inc.
Capital Technology Holdings Inc.
Caribbean Basin Holdings Ltd.
Carline International Inc.
Carpe Diem Investments Inc.
Caz Corporation
Celestine Investment Corp.
Celtic International Investments Inc.
Celtic Pride Developments Inc.
Cemtech Corp.
Ceylon Financial Inc.
Chalmers Equities Ltd.
Chamber Court Investments Inc.
Chansu Financial Inc.
Charles Hodgkinson
Chip’s Capital Corp.
Citrus Grove Mortgageco Ltd.
Clam Investment Corp.
Clarkeview Limited
Cockney Rebel Investments Inc.
Commodore Capital Ltd.
Compu-Sense Systems Inc.
Connect – 2 International Corporation
Connexus Ltd.
Constructes Inc.
Control Systems Resources Ltd
Corporate Dissemination Services Inc.
Counsel Industries Ltd.
Cretonne Consulting Inc.
Crosscreek Investments Inc.
Crystal Lighting Inc.
Czerlau & Associates
D&P Enterprises Inc.
DAL’46 Inc.
Dallas Ltd.
Dan Mason
Dat Inc.
Davehall Limited
David Parsons
David Walsh
Dayteck Investments Inc.
DB.COM INC.
De Long Ancient Mystery School Inc.
Deja-Ju Ltd.
Derivatives R US Ltd.
Designer Financial Ltd.
Diversified Capital Associates Ltd.
Dolphin Partners Ltd.
Dolphina Inc.
Dominion Investment Corporation
Dorset Capital Investments Ltd.
Drana Corporation
Dream World Toys Company Limited
DRG Ltd.
Drummond Capital Limited
Due Diligence Corporation
E-AH-KEY Ltd.
E-Til Limited
EB Trading Limited
Eclipse Capital Inc.
Egan Drumhome Corporation
EHM Limited
Ellipse Limited
Emerald Isle Investments International Inc.
Energia Enfocada Ltd.
Entertainment Management Group Ltd.
EPHOPH Limited
Epiros Associates Corporation
Epping Forest Limited
Escanaba Limited
Euro International Ltd.
Exodus Systems Inc.
Expo Net Inc.
EYRE CREEK LIMITED
F.I.T. Investments Corporation
Fabco Trading Corporation
Fasttrack Ltd.
Filet Mignon Limited
First Edge Limited
Firthford Limited
Fitzee Inc.
Fondex Ltd.
Forever Dreaming Ltd.
Forever Prospect Trading Limited
Fostar Equity Corp Ltd.
Fredom Group Corporation
Free Enterprise Solutions Inc.
Fresh Express Distribution Inc.
Frev Can Global Inc.
Frith Capital Limited
FrontLine Financial Ltd.
Future Growth Fund Limited
Future Growth Global Fund Limited
Future Growth Group Limited
Future Growth Market Neutral Equity Fund Limited
Futuremax Services Inc.
FX International Investments Ltd.
Galinda Inc.
General Accounting Inc.
Generic Ltd.
Gerald O’Neill Limited
Glass Slipper Ltd.
Global Design Technologies Ltd.
Global Education Modules Inc.
Global Financial Partners Limited
Global Flight Ltd.
Global Media Productions Inc.
Global Media Productions Inc. (BVI)
Global Opportunity Inc.
Global Research and Investment Ltd.
Glow Corp.
Goldcove Worldwide Ltd.
Golden Phoenix Capital Corp.
Goldpac Investment Partners Limited
Grassroot Technology Ltd.
Great Western Holdings Ltd.
Greenwood Consulting Ltd
Guardian International Investments Limited
GYNR International Corp.
Hampton Park Ltd.
Hawkbury Limited
Hawthorn Hill 6015 Ltd.
Headbourne Investments Inc.
Health Quest Ltd
Health Strategy Associates Ltd.
Hecate Limited
Hedo 2000 Corporation
Henri Marc Holdings Ltd.
Henri Russell Marc and Marc Investments Ltd.
Heritage Trim Inc.
Heron Pointe Inc.
Higate Capital Limited
Highly Effective Investments Inc.
Hightech System Ltd.
Hillfair Holdings Ltd.
Ho Won Inc.
Holbridge Holdings Ltd.
Holly Financial Inc. Holbridge Holdings ltd.
Homeford Investments Limited
Hull Resources Ltd.
Hunterston Investments Inc.
I-Consult Inc.
I.C.I. International Enterprises Inc.
IBS Holdings Inc.
ICS Group Inc.
IFM Online Ltd.
Imago Consultnants Inc.
IMF Network
Infortext
Inhushe Inc.
Innovative Solutions International Inc.
Insulator Holdings Ltd.
Intercontinental Equities Ltd.
International Capital Partners Limited
International Financial Capital Limited
International Heli-Crew Services Ltd.
International Hockey Investments Inc.
International Hockey Investments Inc.
International Investment & Consulting Ltd.
International Marketers Group Inc.
International Marketing Alliance Ltd.
International Planning Ltd.
Intervest Direct Inc.
Invescomm Inc.
Investment America Group Ltd.
Investors Network Publishing
Investors Vision Inc.
Isadora International Ltd.
Jaguar House Limited
Janus Equities Inc.
Janus Global Inc.
Jarbut Financial Corporation
Jasmine Capital Inc.
Java Treemushroom Inc.
JB International Ltd.
JD Management, Inc
JDN Logistics Ltd.
JEJE Investments Limited
Jima International Ltd.
Joshua Financial Inc.
JS Consultants
Julkris Holdings Ltd.
Jungle Fever Team Inc.
K2 Group Inc.
K2 Investments Ltd.
Kaos International Inc.
Katal Investments Ltd.
Kein Stier Ltd.
Keltex Capital Management Ltd.
Kenauk Data Resources Ltd
Ket Ventures Ltd.
Kiggavik Corporation
KILWORTHY LIMITED
Knightsbridge Financial Ltd.
Knowledgemachine Inc.
Kryptonite Investments Ltd.
Laipe Capital Corp.
Land Of Everywhere Incorporated
Lantec Sociedad Anonima
Lazard Lufkin Corp.
Lebar Investment Holdings Ltd.
Legacy Mining Corp.
Legend Communication Group Inc.
Levi Ventures Inc.
Lexi International Group Inc.
Lighthouse Equities Ltd.
Linear Strategies Ltd.
LINESTREAM LIMITED
Lion And Unicorn ltd.
Lipscombe Limited
Liquidity Curve Inc.
Lockport Capital Limited
LogX Inc.
Lombard Group Limited
Loran Investment Holdings Ltd.
Lovewalks Inc.
Lum Manufacturing Ltd.
Lyndhurst Ventures Ltd.
Lyra International Inc.
MACE-ANTA Ltd.
MacMore Inc.
Magellan Merchant Capital Inc.
MAIN PROFIT MANAGEMENT LIMITED
Mainway Investment Inc.
Mainway Investments Inc.
Malachite Technologies Inc.
Managers Without Borders Ltd.
Manda Investments Group Ltd.
Manitou Limited
Maverick Capital Management Ltd.
Maxxum Trading S.A.
MDP Inc.
Mennonite Capital Corporation
Merengue Holdings Inc.
Merlin Capital Inc.
Merseyside Investments Inc.
MetaCosta Inc.
Mews Worldwide Ltd.
Michael W.Shaw
Millenium International Inc.
Minerva Capital Inc.
Mission Financial Limited
Missionspring Limited
Moose Capital Ltd.
More Air Than A Bagpipe Inc.
Morgan & Andersenn Consulting Limited
Morgan Select Investments Ltd.
Munchen Art Capital Ventures Ltd.
Muskoka Lakes Capital Investment Ltd.
Muskoka Trading Corp.
Mustfield Enterprises Ltd. Projection Inc.
Naples International Holdings Inc.
Nationwide Foreign Monex Inc.
Naxos Trading Corp.
NCR International Inc.
Neasden Capital Inc.
Nekas Corp.
NetTransact Limited
New China Telecom Group Ltd.
New Dimension Worldwide Corporation
New Economy Equities Ltd.
New Vision International Enterprises Ltd.
Nexus Strategic Advisors Inc.
Nlogics.Com Inc.
North American Hardwood Inc.
North Island Investments Ltd.
Northern Hemisphere Holdings Ltd.
Northern Lakes Management Inc.
Northern Vision Inc.
Ocean Voyages Ltd.
Offshore Incorporators, The(John Huxley)
Offshore Partners Ltd.
Ogee Management Consultants Inc.
OGF Online Ltd.
Onsite International corporation
Ontrack International Corporation
Orbit Mutual Funds
Orbit Mutual Funds
Orion Holdings Capital Ltd.
Oroville Investments Inc.
Overweightpeople.com Inc.
P.S. Development Inc.
Pacific Western Holdings Ltd.
Packit Ltd.
Panamerican Systems Ltd.
Panorama Group Ltd.
Paracelsus Inc.
Paradise Global Limited
Paraforn Investments Inc.
Parallax Investments Group Ltd.
Paridine Inc.
Parsonbridge Limited
Pathfinder Group Limited
Pelican Capital Corporation
Perfect Ten Investments
Perfect Ten Investments Ltd.
Phoenix Global Enterprises Ltd.
Phoenix Rising Inc.
Pinecroft Holdings Ltd.
Pirux Trading Ltd.
Planchette Management Corp.
Polaris Management Inc.
Ponderosa Pines Ltd.
Possibilities Investment Management Inc.
Precision Sales Skills Inc.
Privilege Clubs Resorts International Inc.
Project Universal Inc.
PST & STP Ltd.
PST Trading Corporation
QRS Systems Inc.
Quadco International Ltd.
Quick Brown Fox Incorporated
R.S. Consulting Inc.
Rainfield Investment Group Ltd.
Ramswood Limited
Razors Edge Limited
RCAF’42 Inc.
RDJ Investments Inc.
Real Returns Market Research Inc.
Rethink Group Inc.
Ringsport Ltd.
Ringwood Offshore Inc.
Riston Interhold Inc.
RJR Inc.
Robert Verstraete
Rogersham Limited
Ronan Ltd.
Rondaya Maria Resort Development Ltd.
Rondaya Maria Resort Entertainment Ltd.
Rondaya Maria Resort Ltd.
Rondaya Maria Resort Management Ltd.
Rope Technology Holdings Limited
Roundstone Business Limited
Rubyfruit Inc.
Rush Capital Corp.
Sabourin And Sun (BVI) Inc. Projection Inc. Synthesis Inc.
Sabourin and Sun Group of Companies Inc.
Sabourin and Sun Inc.
Sabourin Group of Companies Inc.
Saffrey Rogers Inc.
Sajora Corporation
Salt Lake Investments Inc.
Samara Investments Inc.
Samson Inc.
Samson International Holdings Inc.
San Jacinto Limited
San Marco S.A.
Sarabar Inc.
Saratoga Holdings International Inc.
Saxbyoak Limited
Sebastian Industries Ltd.
SecondArk Inc.
Sepal Capital Investment Ventures Inc.
Shadow Equities Inc.
Shagy Management Ltd.
Shanghai Trad Ltd.
Shanghai Trading Ltd.
Shapcon Consultants Inc.
Sharp Financial Inc.
Sharyland Ltd.
Shecar Investments inc.
Sheffordway Limited
Shipit Ltd.
Shofar International Corp.
Silent Partnerships Ltd.
Silica Enterprises Inc.
Silver Sands Financial Inc.
Skeg Corp.
Sky (BVI) International Inc.
Skye-Blue Enterprises Ltd.
SLX Limited
Smart Technologies Inc.
Snowdrift Limited
Solution Capital Limited
Soundwind Inc.
South Keys Enterprises Ltd.
Spa Holdings Inc.
Specialty Investment And Management Ltd.
Speedwell Holdings Ltd.
Spocom Ltd.
St. George International Holdings Inc.
Star Capital Ltd.
Starcom Limited
Stemplar Inc.
Sumarimac International Inc.
Sun Seekers Group Ltd.
Sun Seekers International Ltd.
Sun Technology Alliance Inc.
Sun Technology Inc.
Sunbridge Holdings Ltd.
Sunce Holdings Ltd.
Sunnyside Group Inc.
Sunrise Capital Investments Ltd.
Superior Produce Distributors Ltd.
Synthesis Inc.
Syonway Limited
Tachyon Scientific Corp.
Technology Holdings Ventures Limited
Tempus Fugit Ltd.
Tesoro-Idea Corporation
Texol Limited
Thatcher Estates Limited
The Gay Foundation Inc.
The Orion International Insitute Inc.
The Pegram Trust
Theus Industries Ltd.
Three Putts Inc.
Tidus Investment Ltd.
Toby Boy Inc.
Tooley Ventures Inc.
Top Commerce Inc.
Toronto Free Press Ltd.
Torque Enterprises Ltd.
Torus Capital management Ltd.
Towerbridge Associates Ltd.
Tradelink Associates Limited
Tradewinds Global Incorporated
Tradewinds Group Ltd.
Treasure Beach Ltd.
Tremblant Development Corporation
Trent Manufacturing Ltd.
Trifthort Limited
TRIPLE 8 INVESTMENT INTERNATIONAL INC.
Triton Group Incorporated
Trooper Investments Inc.
Tropical Amusements Inc.
True North Group Ltd.
Tsai Capital Limited
Tsim Sha Tsui Investment Ltd.
Tukto Limited
Tydan Holdings Inc.
Tydani Enterprises Ltd.
Tyler S.A.
Tymar Corp.
U.S.A. Consultants Inc.
Unitrust Capital Corp
Unitrust Corporate Services Limited
Universal Endeavours, Inc.
Universal International Books Ltd.
Universal Recovery Group Ltd.
Universal Recovery Ltd.
Vachir Global Ltd.
Victory Systems International Limited
Village Design Inc.
Vochamp Ventures Ltd.
Wald Und Meer Inc.
Warnerfield Ltd.
Waterview Limited
Wellspring Global Ventures Incorporated
Westdale International Inc.
Westshore Investments Ltd.
White Hot Holdings Ltd.
Wild Dunes Inc.
Wilemsvaart Ltd.
Willowhorn Limited
Wilnor Holdings Ltd.
Wind Energy Bermuda Ltd.
Window Worldwide Limited
Wintermere Ventures Ltd.
World Marketing Ltd.
WS Processing Ltd.
XLS International Ltd.
XO Investment Ltd.
Xpress Communications International Inc.
Yipeekio Inc.
Zadts Ltd.
Zaki International Inc.
ZCM Ltd.
Zeit Fliegt Ltd.
ZHAPA HOLDINGS INC.
ZHW Global Holdings Limited
Zip Marketing Media Inc.
Zodiac Concepts Inc.
Ztac Corporation

Listed Addresses (611)

#102 – 310 East 3rd Street North Vancouver, B.C. V7L 1E9 Canada
#140-6251 Graybar Road, Richmond, B.C. Canada. V6W 1H3
#1605-935 MARINE DRIVE, V7T1A9, WEST VANCOUVER B.C., CANADA
#197-1857 W. 4 Ave, Vancouver, BC V6J 1M4, Canada
#2105-21000 Westminster Hwy., Richmond B.C. V6V 1V5, Canada
#25-15450-101A Ave, Surrey B.C. Canada
#25-6333 No 1. Road Richard, BC Canada V7C 1T4
#312, 130-8191 Westminster Hwy, Richmond B.C Canada V6X1A7
#4, 6888 Robson Dr. Richmond, B.C. Canada V7C 5T6, Canada
#401 – 6001 Vine St. Vancouver, BC V6M 4A4 Canada
#501-1375 Nicola Street, Vancouver, British Columbia V6G, 2G1, Canada
#53-7088 17th Avenue, Burnaby, B.C. V3N 1K5, Canada
#604-9 Burnhamthorpe Cres. Toronto, ON M9A 0A6 Canada
#605-6060 BALSAM STREET VANCOVER BC V6M4CI CANADA
#704-955 Marine Drive West Vancouver V7T1A9 B.C. Canada
#96-3180 E58th Ave, Vancouver B.C. V5S-3S8, Canada .
1 – 472 Gilmour Street Ottawa, ON K1R 5L4 Canada
1 Amanda Ct, Richmond Hill Ontario, Canada L4B 3C2
1 First Canadian Place Suite 2810, Box 129 Toronto, Ontario M5X 1A4 Canada
1 Pod’s Lane Shanty Bay, Ontario CANADA L0L 2L0
1 Watergarden Way, Suite 206 Toronto, Ontario M2K 2Z7 Canada
10 Cornell, Markham, Ontario, Canada
10-44 Chester Le Blvd., Toronto On M1W 2MB Canada M1W WM8 Canada
100 Alexis Nihon Blvd., Suite 290, Saint-Laurent Quebec H4M 2N7 Canada
100 Amber Street Unit 8, Markham Ontario Canada L3R 3A2
100 Elizabeth Ave. Apartment 410, St. Johns’ NF, Canada 41B1R9 (上海南翔虹光路111号)
1000 De La Gauchtiere West Suite 2900 Montreal, Quebec H3B4W5, Canada
1001-535 NICOLA ST. VANCOUVER BC. CANADA V6G 3G3
1003 – 25 The Esplanade Toronto, ON M5E 1W5 Canada
1005-2763 CHANDLERY PLVANCOUVER BC BSS 4V4
1007-955 Marine Dr. West Vancouver British Columbia Canada V7T 1A9
1010, de La Gauchetiere ouest #1230 Montreal QC H3B 2N2 CANADA
10200, av. Bois de Boulogne, apt 614 H4N 1K8 QC Montreal Canada
1023 E. 17th Ave. Vancouver, B.C. Canada V5V 1C3
103 Macpherson Avenue, Toronto, Ontario, M5R 1W7 Canada
1033 Bay Street, Suite 211 Toronto, Ontario Canade M5S 3A5
1050 Cartier Street Vancouver BC Canada V6H 3C8
106-10000 Fishergate, Richmond, British Columbia, V6X 3W8
106-200 Manitoba St., Etobicoke, Ontario Canada M8Y 3Y9
1063 King St. W., Suite 271 Hamilton, Ontario L8S 1L8 Canada
107 Hollywood Avenue Toronto, Ontario CANADA M2N 3K2
107 Redpath Ave, Apt. 102 Toronto ON M4S 2J9
1076 Eyremount Drive, West Vancouver
108-638 West 45th Ave Vancouver, B.C., V5Z 4R8 Canada
10800 BANBERTON DR. RICHMOND BC, CANADA V74 4J1
110 Louis Riel, Montreal,Quebec, Canada H9B 3A9.
112 White Lotus Circle Markham Ontario Canada L6C 1V8
1121 Kensington Avenue, Burnaby 2, B.C. Canada
11474 ROYAL CRESCENT, SURREY B.C V3V 6V6 CANADA
115 Harvest Woodway NE Calgary Alberta T2K 5A5, Canada
11700 Railway Ave Richmond B.C. V7E 2B9 Canada
12 Briarscross Blvd Toronto Ontario Canada MIS 3K3
120 Parsons Road Victoria, BC CANADA V9B 3J7
1200 W. GEORGIA ST. VANCOUVER, BC V6E4R2 CANADA
1230 York Mills Rd., #403 North York, Ontario, M#A 1Y5 Canada
12365 21A Avenue South Surrey BC V4A 9Y7 CANADA
124-A Roxborough Street West Toronto
1254 Fairmeadow Trail, Ontario, Canada.
1260 Bowman Drive, Ontario, Canada.
1277 PHILLIPS AVE BURNABY B.C. V5A2V8 CANADA
1290-1500 West Georgia Street, Vancouver, British Columbia, V6G 2Z6, Canada.
12900 – 87th Avenue, Surrey, B.C., Canada, V3T 4W8
12935 Southridge Drive V3X 3C7 Surrey British Columbia Canada
12A Mauro Court Richmond Hill ON L4B 3J8 CANADA
12A-4981 Hwy 7 East Suite 273 Markham, ON L3R 1N1 Canada
1306-8100 Saba Road, Richmond BC,V6Y 4B2, Canada .
1309 Tyrol Road West Vancouver BC V7S 2L5
131 Bloor Street West Ste 1304 Toronto, Ontario CANADA
131 Torresdale Ave. Suite 1103 Toronto, Ontario M2R 3T1 Canada
1310 Gabriola Drive CoQuitlam BC Canada V3S 1T5
134 Duplex Avenue Toronto, Ontario M5P 2A7 CANADA
1340 Ottaburn Rd West Vancouver, BC V7S 2K1 Canada
137 Santa Barbara Road, Toronto, ON Canada. M2N 2C6.
1372 Duval Dr Mississauga, On L5V 2W4 Canada
1390 MINTO CRESCENT, VANCOUVER BC V6H2J5 CANADA
14 Meadowcliff Place R.R. #2, Petersburg Ontario N0D 2H0 Canada
14 Sienna Park Terrace SW Calgary, Alberta, Canada, T3H 3L4
1400 Clearwater Crescent, Oakville,On.L6H 7J5, Canada.
1403-1233 West, Cordova Street Vancouver, B.C., Canada
141 Elm St. Ottawa, Ont. Canada K1R 6N4
142 Cottonwood Court, Markham,Ontario, Canada, L3T 5 X1.
1460 CHIPPENDALE ROAD, WEST VAN COUVER B.C V7S3G6 CANADA
147 Sutterin ,Chateauguay, Quebec ,Canada, J6K 4Z9.
15 Angus Drive, North York, Ontario Canada
15- 6400 Millcreek Dr. Box 333 Mississauga ON L5N 3E7 Canada.
150 Dufferin Road, Ottawa, Ontario K1M 2A6, Canada
150 ROUGE BANK DR, MARKHAM, ONTARIO TORONTO CANADA
1550 DOCTOR PENFIELD AVENU, SUIT2 1407 MONTREAL (QC) H3G 1C2, CANADA
1550 DOCTOR PENFIELD AVENUE, SUIT1407 MONTREAL (QC) H3G 1C2 CANADA
1560, 5221 – 3rd avenue sw Calgary ALBERTA T2P 3T3
1565 Rue Watkins St-Charles de Drummond Quebec, Canada L2B 7TS
15778 Collingwood Cr, Surrey, BC V3S 03J, Canada
15821, 111A Ave Surrey, BC, V4N 5B4 CANADA
15821, 111A Avenue Surrey, B.C. CANADA V4N 5B4
1594 De La Brocquerie, Saint Bruno,Q.C., Canada,J3V4G2.
16 Heathmore Court Unionville, Ont. L3R 8J1 Toronto Ontario,
16 Lamont Street Dollard-des-Ormeaux Quebec H9B 2H5
16 Rippleton Road Toronto Ontario Canada M3B1H5
16 Tullamore Drive Toronto Ontario M2L 2E8 CANADA
16-5840, Dover Crescent Richmond, B.C. V7C5P4 CANADA
1600 Steeles Ave. West, Suite 222 Concord, Ontario Canada L4K 4M2
1601-4567, Hazel Street Burnaby, B.C. VSH 4V4 Canada
1604 Stationmaster Ln. Ontario, Canada.
16161 Shawbrooke Road. S.W. Calgary, Alberta TZY3C1 CANADA
16286 – 78th Avenue, Surrey, British Columbia Canada
1646, Lewes Way, Mississauga, Canada
1666 Marlowe Place, West Vancouver, B.C. V7C 3H2
1699 Laurier Ave Vancouver, V6J 2V5 Canada
17 Sirocco Drive Willowdale Ontario M2H 2E7
174 Mariwood Drive BC Canada V9H1K9
174 Mariwood Drive Campbell River BC Canada V9H1K9
176 Crescent Rd., Toronto, ON M4W 1V3 Canada
177 Kenborough Court. Markham, ON. L3S 3P4 Canada
18 Hollywood Ave AP-205, North York, On M2N 6P5
18 Sommerset Way Apt #316, Toronto, Ontario Canada
1810-3300 Don Mills Road, North York On Canada, M2J4X7
182 Yonge Blvd, Toronto,Canada.
1840-777 Dunsmuir Street Vancouver, BC V7Y-1G6 Canada
1840-777 Dunsmuir Street Vancouver, BC, V7Y-1G6 CANADA
1860 Midland Ave Suite 100 Toronto, ON M1P 5E1 Canada
1880 Kipling Ave Toronto On Canada M9W 4J1
1880 Knox Road Vancouver, B.C. Canada V6T IS3
1892 Ocean Surf Place, White Rock South Surrey, British Columbia, Canada, V4A 5T6
19 McDougall Court Thornhill, ON L4J 7A1 Canada
19 NORTONVILLE DRIVE, SCARBOROUGH ONTARIO CANADA M1T 2G9
190 Bedford Road Toronto Ontario M5R2K9 CANADA
190 BEDFORD ROAD, TORONTO, ONTARIO M5R 2K9 CANADA
1906-255 BAMBURGH CIRCLE, TORONTO, ONTARIO, CANADA
1919 West 57th Avenue Vancouver B.C., V6P 1S6 Canada
1922 W 44TH Ave Vancouver B.C. Canada V6M 2E7
1923 Perodeau Vaudreuil Quebec
1980 SRINGER AVE. BURNABY B.C. CANADA
1992 rue Jean-Paul Riopelle Longueuil (Quebec) Canada, J4N 1P6
2-7060 Bridge Street Richmond BC V6Y 2S7 Canada
20 BLUE JAYS WAY UNIT 1120 TORONTO ON M5V 3W6
20 Killdeor Bay Ottawa Canada KIV 9B1
20 Mapleburn Road S.E, Calgary Alberta, T2JIY4 CANADA
20 Mapleburn Road S.E. Calgary, Alberta T2J1Y4 CANADA
20 Signal Hill Way, S.W. Calgary Alberta, Canada T3H 2M3
200 North Service Road W. Unit # 1 Suite 305 Oakville, Ontario L6M 2Y1
200 Rue De Gaspe #612 Verdun, Quebec H3E 1E6 Canada
203 Annapolis Ccir. Otawa, On Kiv Izi, Canada
205,2688 WEST MALL VANCOUVER CANADA
205-4433 Sundial Place, Whistler BC, V0N1B4, Canada
205-5932 Petterson Avenue Burnaby, British Columbia V5H 4B4, Canada
2061 Beach Avenue, Apt 304 Vancouver, British Columbia Canada V6G1Z3
207 Steeles Avenue East, Toronto Ontario, Canada, M2M 3Y6
207,Kenton Avenue, Beaconsfield, Quebec,Canada, H9W 1K1.
20722 80th Ave Langley, BC Canada V2Y 1X6
208 Ritchie Ave., Trail, B.C., Canada V1R, 3T8
210, Roy Avenue Dorval, QC H9S 3C6 Canada
210-Royal Square Mall, 800 McBride Blvd. New Westminster, BC V3L 2B8 Canada
2104 Arbutus St Vancouver BC Canada V6J 3X8
2105-2088 Madison Ave Burnaby, B.C. V5C 6T5
211 St Patrrrick Street, Apt 909c Toronto Ontario Canada M5J 2Y9
216 Huntsmill Blvd., Scarborough, Ontario Canada M1W 3El
2171 BONEFIELD COURT BURLINGTON ONTARIO L7P 2W7 CANADA
2233 Argentia Road Suite 308 Mississauga, Ontario L5N2X7 Canada
2237 East 55th Ave, Vancouver, B.C. CANADA V5P2A2
224 Haddington Avenue North York Ontario Canada M5M 2P8
2255 Lambert Close Apt. 6 Montreal (QC) H3H 1Z9
2264 Carol Road Oakville, Ontario, Canada L6J 5LI
227 Turner Crescent Amherstburg ON Canada N9V3T3
2285 Lakeshoe Bld West, Apt. 407 Toronto, Canada, M8V3X9
22A Damian Drive Richmond Hill, Ontario Canada L4B 3Z9
230-2390 McGill Street Vancouver, B.C CANADA V5L 1C6
2302. W 33rd Avenue Vancouver, BC, V6M 1C3 Canada
2308-193 Aquarius Mews, Vancouver, BC V6Z 2Z2 Canada
231 York Hill Blvd. Thornhill, Canada.
2333 Sherbrooke Street West Suite 900 Montreal, QC H3H 2T6 Canada
234-5149 Country Hills Blvd, New Suite 429 Calgary Alberta Canada T3A 5K8
2341 Paddock Row St. Lazare, Quebec Canada J7T 2B1
2343 Brimley Road Suite 350 Toronto, Canada M1S 3L6
239 King’s Edward Ave., Toronto CANADA
24 Havenbrook Boulevard Toronto, Ontario M2J 1A5
24 Hazelton Avenue Toronto, ON M5R 2E2 Canada
24-475 Bank Street Ottawa, Ontario K2P 1Z2 Canada 99 Fifth Avenue Suite 207 Ottawa, Ontario K1S 5P5, Canada
240 Sydenham Street. London, Ontario N6A 1W5 Canada
2401 Saskatchewan Dr., Plaza Regina SK S4P 4H8 CANADA
2408 W. 18th avenue Vancouver BC Canada
2426 Westhill Court, West Vancouver, BC V7S 3A5 Canada
25 Pender Cres., Scarborough On M1T2M8 Canada
252-5525 West Blvd, Vancouver B.C. V6M 3W6, Canada
2542 WESTHILL CLOSE WEST VANCOUVER, B.C CANADA V7SE6
255 Beverly Avenue Town of Mt. Royal Que H3P 1K8 Canada
2550 Thimens Blvd.#204, Ville SainLaurent, Quebec ,Canada, H4R2L3.
2555 WEST 14TH AVE, VANCOUVER, B.C. CANADA V6K 2W6
26 Church Street St. Catharines, ON L2R 3B6 Canada
26 Glengrove Ave. W. Toronto, Ontario Canada M4R 1N4
26 Rostrevor Road, Toronto,On M6C 3E6, Canada.
2603-388 Drake St. Vancouver BC V6B 6A8 Canada
2606 MCGILL STREET VANCOUVER B.C. CANADA
2610 Des Pommiers St-Lazare Quebec J7V 2K8 Canada
263 Ridgecrest Rd. Markham, Ont. L6C 2R5
265 Cassandra Blvd, Unit 228 North York, Ontario, Canada M3A 1V4
265 Yorkland Blvd. Suite 401 North York, Ontario Canada M2J 1S5
27 TERRACE AVENUE, NORTH YORK ONTARIO CANADA M2R 1E8
272 Kenwood Avenue Burlington, Ontario Canada L7L 4L8
2729 East 24th Avenue Vancouver BC, V5R IE3 CANADA
2733 W th Vancouver B.C., V6K 123 CANADA
2736 McCallum Avenue Regina, Saskatchewan Canada, S4S 0P7
2745 Joyce Avenue British Columbia Canada V2B 4N2
280 Simcoe Street Apartment 806 Building A Toronto, Ontario
2829- 41 Street SW Calgary, AB T3E 3K7 Canada
2851 Abbott St., Kelowna, BC, V1Y 1G5 Canada
2851 John St. P.O. Box 42063 Markham, Ontario Canada L3R 5R7 Canada M1V 1V0
288 West 8th Ave. Vancouver, BC V57 1N5
288 West 8th Avenue Vancouver, BC C5Y 1N5 Canada
29 Rivercrest Rd. Toronto, Ont M6S 4H4 Canada
29,Concord Rd, Thornhill, Ontario, Canada.
293 MacPherson Avenue Toronto, Ontario M4V 1A4
2938 WEST 37 TH AVE VANCOUVER BC V6N 2T9 CANADA
2989 Sable Ridge Drive Ottawa Ontario K1T 3S3 Canada
30 Kidd Terr, North York, Ontario, Canada
30 Magnolia Baie D’Urfe, Quebec Canada H9X 3K8
300 Alden Road Markham, Ontario L3R 4C1, Canada
300 Alden Road, Markham, Ontario L3R 4C1, Canada
301-20200 54A Ave Langley, BC CANADA V3A 3W7
303-235 Guildford Way Port Moody B.C. V3H 5L8 Canada
305-2083, W33RD Ave , Vancouver, BC Canada, V6M4M6
305-330 Brace Road Duncan British Columbia V9L378 Canada
3074 Gloenmore Road, Kelowna B.C. VIV 2B5, Canada
31 Bushmills Square Scarborough Ontario Canada MIV 1K5
31 Whernside Terrace, Kanata On, K2W1E9, Canada
3100 One Lombard Place Winnipeg, Manitoba, R3B OH3 CANADA
3108-193 Aquarious Mews Vancouver BC Canada V6Z 2Z2
3157 Shannon Place Westbank, B.C. V4T 1L3 Canada
317 de l’Epee, Outremont Quebec Canada H2V 3T5
320 Carmichael Wynd Edmonton, AB, Canada T6K 2K6.
3211 Westminster Hwy Richmond B.C. Canada V7C5R1
3225 112C Street Edmonton, Alberta Canada T2J 3W2
323-595 Howe Street P.O. Box 18 V6C 2T5 Vancouver BC, CANADA
323-595 Howe Street Vancouver BC Canada V6C 2T5 Ph: REDACTED email: REDACTED
3238 Vine Street Vancouver, BC V6L 3G6 Canada
3267 FAIRMONT ROAD NORTH VANCOUVER BC, V7R2W7 CANADA
329 St. Clair Ave. E Toronto, Ont Canada M4T 1P3
3310-14 St. E. Saskatoon, Saskatchewan Canada S7H 0B7
3350 W26th Avenue, Vancouver, Canada,V6S 1N5
3355 Beach Drive Victoria BC CANADA V8R 6M4
34 Rameau Dr Toronto, M2H1T4, Ontario Canada
34 Restwell Crescent North York Ontario M2K 2A3
340 Kitchener Avenue Westmount (Montreal) Quebec, Canada H3Z 2E9
3441 Curle Avenue, Burnaby, B.C. V5G 4P4, Canada
3449 Avenue du Musee Montreal Quebec H3G 2C8 CANADA
35 Fairholme Dr.Unionville, on L3R 7R8, Ontario,Canada.
3501-1238 Melville Street Vancouver B.C., V6E 4 N2 Canada
351 Treetops Lane, Auroro, Ontario L4G3G8 Canada
3555 Cote Des Neiges App 1914 Montreal H3H 1V2 Canada
359-8333 JONES RD, RICHMOND BC, V6Y 3W9 Canada
3601-1239 West Georgia Street, Vancouver B.C. V6E 4R8
364 Woburn Ave Toronto, Ontario Canada M5M 1L2
3682 Godwin Ave. Burnaby – B.C. V5G-351 CANADA
3700 Canterra Tower 400 Third Avenue SW Calgary, AB CANADA T2P 4H2
3700, 400 – 3rd Avenue S.W. Calgary, Alberta, T2P 4H2 CANADA
3707 Wayburne Drive Burnaby B.C. Canada V5G 3L1
372 PICKERING CRES NEWMARKET Ontario CANADA
376 Gloucester Avenue, Oakville, Ontario, Canada
3775 Springbank Drive SW, Calgary Alberta T3H 4J5, Canada
38 ELLEHALL SQ. Toronto, Ontario M1W 3B2 CANADA
3805 Finch Avenue East, Suite 403, Scarborough, Ontario M1T 3T6, Canada
3837 Cartier Street Vancouver CANADA
385 South Park Road Unit 5 Thornhill, ONT L3T 7Y7 Canada
386 Huntington Ridge Drive Mississang Onario Canada LSR 1P1
3888 DUKE OF YOKE BLVD, SUITE 832 MISSISSAUGA
3889A Bathurst Street Toronto Canada
39 Abraham Ave Thornhill ON L3T 5GY
39 Mallory Avenue Markham Ontario L3R 6N9 CANADA
39 Millside Way SW Calgary, Alberta Canada T2Y2P7
394 St. George Road Winnipeg, Manitoba Canada R2M 4T4
3969 West 12th Ave Vancouver B.C V6R 2P1 Canada
4 Harland Place Hampstead Quebec H3X 2G3
4-6500 Cook Gate, Richmond BC V6Y 3A2 Canada
4006 Kilmer Drive Unit 109 Burlington, Ontario L7M 4W4 Canada
405, Britannia Road East, Unit 19 Mississauga, Ontario L4Z 3E6, Canada
407-5733 Cambie Street Vancouver, BC Canada
408-10620 150 Street Surrey, BC V3R7R9 Canada
408-111 Granton Drive, Richmond Hill Ontario, L4B1L5, Canada
4097 Balsam Dr. Cobble Hill, RR#3 B.C., Canada V0R 1L0
40A Thelma Ave. Toronto, Ontario, Canada M4V 1X9
41 Brookmount Road Toronto Ontario M4L 3N3 Canada
4100 Yonge Street Suite 508 Willowdale Ontario M2P 2B5
4108 Dominion Street Burnaby BC V5G 1C6, Canada
4199 Edgevalley Landing NW Calgary, Alberta, Canada T3A 5V2
4199 EDGEVALLEY LANDING NW, CALGARY ALBERTA T3A, 5V2 CANADA
42 Sierra Peak Crt., Brampton ON Canada L6R 2B2
43 Featherstone Ave. Markham ONT. L3S 2H2
43 Lipton Street,Winnipeg Manitoba,Canada. R3G2G4.
434 Apple Lane Mississauga, ON L5J 2T1 Canada
434/4 Cornwall Centre Road Cornwall, Ontario Cananda K6K 1Ml
444-93rd Avenue City of Chomedey Laval Quebec
4474, De l’ Hotel de Ville Montreal, Quebec H2W 2H5
45 Leicester Road Richmond Hill, Ontario Canada L4B 3V6
4530 Cote de Neiges Apt 607 City of Montreal Quebec
455 27th Avenue West, Vancouver,BC V5Y 2K4, Canada.
4620 STEVENSON HWY RICHMEND BC V72E 2K3 CANADA
4625 Fellix LeClerc,apt.209, Ville Saint-Laurent, Quebec,Canana H4R 3J3.
464 Old Orchard Grove North York Ontario, M5M 2G4 CANADA
468 Meadow Wood Rd Mississauga, ON L5J 2S3 Canada
4714 Bridge Street Niagra Falls Ontario, Canada L2E 2R8
4722 Grassmere Street, Burnaby, BC V5G 3Z5
4762 56 St. Red Deer, AB T4N 2K3 Canada
481 Ronning Street Edmonton Alberta Canada
486 Keith Road, West Vancover BC V7T 1L7 Canada
4875 MacKenzie Montreal P.Q. H3W-IB4 CANADA
4896 Headland Drive West Vancouver V7W 2Z3 Canada
4896, Headland Dr, West Vancouver BC V7W 2Z3. Canada.
49-6A The Don Way West Suite 916 Toronto, Ontario M3C 2E8 Canada
4950 Yonge St, Suite 2200 Toronto, ON M2N 6K1 Canada
5 Junewood Crescent Willowdale Ontario M2L 2C3 CANADA
5 Rose Park Cres Toronto, ON M4T 1P8
5-8311# Cook Road, Richmowd BC, Canada, V6Y, 3P9
50 Paxman Road, Unit 8 Etobicoke, Ontario M9C 1B7 Canada
505-305 Lonsdale Avenue North Vancourver BC V7M 2G3 CANADA
509-666 Terrace Drive Oshawa, Ontario Canada L1G 2Z2
5095, Rue Jean-Talon Est. Bur. 3001 St. Leonard, QC H1S 3G4 Canada
50A CASTLEBROOK LANE OTTAWA, ONTARIO K2G5E8, CANADA
51 Braeside Square, Markham, Ontario, Canada
511-4538 Kingsway, Burnaby, BC, Canada
5141 Kersland Dr Vancouver British Columbia V5Y 2M9 CANADA
52 Cleadon Drive, Ottawa, Canada.
5231 Turquoise Drive Richmond British Columbia
5255 Buckingham Avenue Burnaby, B.C., Canada V5E 1Z9
529 BLYTHWOOD ROAD, NORTH YORK, ONTARIO M4N 1B4, CANADA
53 Bestview Dr. North York, Ontario Canada 2M2 2X8
53 Hillholm Road Toronto ON Canada M5P 1M4
55 Thornbank Road, Thornhill, Ontario Canada L4J 2A1
5521 Parket Street Burnaby, BC Canada V5B1Z9
5577 CORNWALL DR RICHMEND BC V7C 5M8 CANADA
56, Woodview Crt. SW , Calgary AB Canada , T2W 4×4
56, Woodview Crt. SW Calgary AB Canada, T2W 4X4
5611 Melbourne Street, Vancouver B.C.V5R6E6
5655 Aberdeeb Street Vancouver BC Canada VSR4M5
57 Deerwood Cres, Richmond Hill ON, Canada, L4E 4B5
57 Renaissance L4J F7W4 Thornhill ,Canada.
5782 Ilan Ramon Cr. Montreal, Quebec H4W 3L4 Canada
58 Centre Ave., North York On, M2M 2L5 CANADA
584 Brimley Road Scarborough Ontario M1J 1B3 CANADA
5892 – 188th Street Surrey, British Columbia CANADA V3S 7M1
5896 Sycamore Street Buncay British Columbia CANADA V9L 3E4
59 Heath Rd Montreal, Quebec CANADA
5948 Grandview Road Port Alberni V9Y 8W1 CANADA
6 Canning Court, Markham, Ontario, Canada
6 Simsbury Court Markham on Canada L3R 3G7.
6/F 161 Bay St Toronto
60 Blackmore Ave Richmond Hill Ontario L4B 1Z9 Canada
60 West Wilmot Richmond Hill Ontario, Canada L4B 1M6
6000 Youge Street, Apt 710 North York Toronto Ontario Canada
6033 Jeanne-Mance, Montreal, Quebec, Canana H2 V4K9.
605 Pocono Cres Orleans, ON K4A 3J5
606 St. Andrews Road West Vancouver BC CANADA B751VA
609 Taurus Drive Victoria, B.C. Canada V9B 5B4
61 Echo Drive Ontario Canada CANADA
61 Echo Drive Ottawa Ontario CANADA K0A 1T0
61-24 FUNDY BAY BLVD SCARVOROUGH ON, MIW 3A4 CANADA
6151 Hardesty Crescent, Mississauga, Ontario, Canada
62 Wellesley Street West Suite 1006 Toronto, ON M5S 2X3 Canada
620 Glenmaroon Road West Vancouver, B.C. Canada V7S1
620-1090 West Pender Street Vancouver BC Canada V6E 2N7
6208 Kings Lynn Street Vancouver B.C. V5S 4V5 Canada
6240 Gibbons Dr. Richmond, B.C. Canada
6263 Balsam Street Vancouver Canada
6263 Cuhmore Cresent Masizsauga, Ontaine L5V 1H9 Canada
6324 Victoria Drive, Vancouver B.C., V5P 3X6, Canada.
64 Danilack Court Scarborought Ontario, MIV 4L4 Canada
64 TSAWWASSEN, BEACH ROAD, DELTA BC V4M 4C6, CANADA
65 Horseley Hill Drive Toronto, Ontario, Canada, M1B 1W4
6520 Corfu Road Unit #31, Mississauga L5N3B4 Canada
6551 197th Street Langley, B.C. Canada V2Y 1G8
6611 LivingStone Place Richmond B C Canada
68 Belvedere Rd Montreal, Quebec CANADA
6807 Korczak Cr., Cote-St-Lue, Quebec, Canada, H4W2V3.
69 Regent Street, Thunder Bay Onfario, Canada
6914 Raddison Street Vancouver B.C. V5S 3W9 CANANDA
7 Hyde Park Cr., Toronto, Ontario, M3B 3N4 Canada
7 Tettenhall Road Etobicoke ON M9A 2C2
7 Tettenhall Road Etobicoke, ON M9A 2C2
70 Castle Frank CrescentToronto Ontario Canada M4W3A3
700 Rue Marie-Lebert, #1401 ILE-Des-Soeurs, QC Canada, H3E 1P2
7019 BRYANT COURT, BURNABY BC V5EITI CANADA
71 Rathburn RoadToronto Ontario Canada M9A 1R4
7151 Moffatt Rd., Richmond, BC, Canada
72 Bestview Dr. North York On, M2m 2xg
73 Hounslow Avenue North York, Ontario Canada M2N 2A9
7300 Bates Road Richmond, B.C. V7A 1C7 CANADA
7369 McMillan Road Sooke British Columbia, CANADA Z0F1N0
7375 Union Street, Burnaby BC, V5A 1J1, Canada
7470 No. 2 Road, Richmond, BC Canada V7C 3L9
7471 Number 5 Road, Richmond, B.C., V6Y 2V3 Canada
7580 Willowfield Drive Richmond, Vancouver V7C B.C., Canada
7589 OAK Street Vancouver B.C. Canada V6P 4A4
7611 Dampier Drive, Richmond BC V7C 4M3, Canada
7623 Selkirk Street Vancouver B.C. Canada
7623 SILKIRK STREET VANCOUVER B.C. CANADA
7680 CURZON ST. V7C 4H7, RICHMOND VANCOURVER CANADA
77 Majestic Drive, Markham, Ontario, Canada, L6C 2G3
77 St. Clair Avenue E., Apt. 907 Toronto, ON M4T1M5, Canada
7738 Osler St., Vancouver, B.C., V6P 4C7, Canada
777 Kipling Avenue, Etobicoke, Ontario M8Z 5Z4 Canada
777 Kipling Avenue, Etobicoke, Ontario M8Z 5ZA Canada
778 Exceller Circle, Newmarket ON Canada, L3K 1P5.
778 South Borough Drive West Vancouver B.C., V7S IN2 CANADA
7812-127 Avenue Edmonton, Alberta CANADA T5C 1S2
7820 Sunnydene Road Richmond BC V6Y 1H1, Canada
7840 Sunnydene Rd.., Richmond, BC V6Y 1H1 Canada
7936 Huntwick Hill NE Calgary, Alberta CANADA T2K 4H1 email: – REDACTED
7949 CUYNE ROAD WALLACETOWN ONTARIO CANADA, NOL 2MO
7979 Burnlake Drive Burnaby B.C. Canada V5A2G2
8-6707 Dow Avenue, Burnaby, British Columbia, V5H 3E1, Canada
80 Bilbermar Drive Richnmond Hill on L4S 1B9
800 Rene-Levesque Blvd West, #2220 Montreal, Quebec Canada H3B 1X9
805-30 Greenfield Ave. Toronto, ON M2N 6N3 Canada
827 Huntingwood Drive Scarborough, Ont. Canada M1T 2L8
848 WHEELER ROAD WEST NW, EDMONTON AB T6M 2E2 CANADA
852 West 15th Ave Vancouver V5Z 1R7 Canada
8580 Allison St., Richmond Birtish Columbia V6Y 3J3, Canada
86, AV. Courcelette Outremont, Que. V Canada
8631 Delaware Road Richmond BC V7C4X6 CANADA
88 Corporate Dr., Unit 2604 Toronto, Ontario M1H 3G6 CANADA
88 Coverdale Crest, Scarborough, Ontario, Canada
8882-170 Street, Suite 3000 Edmonton Alberta T5T 4M2 Canada
9 Boardwalk Dr S 407, Toronto, ON, M4L 6T1. Canada.
901-2628 Ash Street, Vancouver BC V5Z 4L2, Canada.
908-1239 West Georgia Street, Vancouver,B.C. VGE 4R8
908-1239 West Georgia Street, Vancouver,B.C.VGER8
91 Cartmel Drive Markham Ontario, L35 1L1 CANADA
91 Cartmel Drive Markham, Ontario L35 1L1 Canada
91 WOODIANDS ESTATES DRIVE CALGARY AB T3R 1H1
92 Halterwood Circle Markham Ontario Canada L3P 7T3
9211, No.3 Road, Richmond, B.C. Canada V7A1W1
925 ch. Des Prairies Brossard QC J4X 1E7 CANADA
93 Forest Run Blvd. Vaughan ON L4K 5M2 Canada
936 C Brunette Ave Coquitlam, BC Canada V3K 1C9
95 Ramblewood Lane Thornhill Ontario L4J 6R9 Canada
950,789 WEST PENDER STREET. VANCOUVE BRITISH COLUMBIA CANADA
9520 Garden City Road, Richmond BC Canada V7A 2S2
9591 Capella Drive, Richmond B.C. V6X 3N3, Canada
96 Glendower Circuit Scarborough Ontario MIT 2Z4 Canada
96 WeatherillRoad , Markham,Ontario L6C 2Y2, Canada .
9736 Concession 1 Rd Caistor Centre Ontario, CANADA L0R 1E0
9780 Mcburney Dr. Richmond, BC, Canada
987 Wite St,#805, Ville Saint-Laurent, Quebec, Canada, H4M 2Y1.
99 Bridlepath Street Richmond Hill L4S 1V3, Ontarioa CANADA
Adam J. Patterson 605 Pocono Cres Orleans, ON K4A 3J5
Alex Elin Crown Capital Partners Ltd. 121 Glenforest Rd Toronto, Ontario Canada M4N 2A1
Alex Miklos 200 North Service Road W. Unit # 1 Suite 305 Oakville, Ontario L6M 2Y1
Alteaspera Global Services, Inc. 1415 Limberlost Road Huntsville ON P1H 2J6 Canada
Antonin & Brigitte Dvorak 210-Royal Square Mall, 800 McBride Blvd. New Westminster, BC V3L 2B8 Canada
Apartment 202, 15 Murray Street Ottawa Ontario CANADA
Apt. 202, 15 Murray Street. Ottawa K1N 9M5, Canada.
Apt107, 88 Wellesley St. E Toronto ON, M4Y1H4, CANADA
Arcello Portfolio Limited 38-10 Place du Commerce Suite #107, Nun’s Island Quebec
Armstrong Consulting Inc. C/O Court Laidlaw Consulting Inc. 8 Fourth Street NE Weyburn Saskatchewan S4H OX7 Canada
Attn: Vladimir Orlov PO 2336 Bloor St. West PO Box 84597 Toronto, ON M6S 1P5 Canada
Barrington Associates c/o #10, Kingsview Pointe St. Albert, Alberta CANADA T8N 5M7
Barrister & Solicitor Evangeline Securities Limited P.O. Box 3059, 1051 King Street Windsor, Nova Scotia Canada, BON 2TO
Barristers & Solicitors Box 32148 Edmonton, Alberta CANADA T6K 4C2
Belleview Heights, P.O. Box 275, St Johns
Bendix Foreign Exchange 366 Bay Street Main Floor Toronto, ON M5H 4B2 Canada
Blake, Cassels & Graydon Box 25, Commerce Court West Toronto, Ontario CANADA M5L 1A9
Box 221 Combermere, ON K0J 1L0 Canada
Box 92 Irricana, AB T0M 1B0 Canada
Burnet, Duckworth & Palmer First Canadian Centre 1400, 350 7th Avenue SW Calgary Alberta Canada T2P 3N9
C-1, 1500 Hornby Street Vancouver, V.C. Canada V6Z R1
C/- Canadian Imperial Bank of Commerce Head Office Commerce-Court Toronto CANADA M5L 1A2
c/o Angie Pietrantonio 7840 Pigeon Anjou, Quebec H1K 3K6
c/o Bay Merchant Group, BCE Place, P.O. Box 747, 181 Bay Street, Toronto, Ontario Canada
c/o Centreprise Inc. P. O. Box 177 Pointe Claire, Quebec H9R 2V4 Canada
c/o Costa Investment Worldwide Limited 28-5031 East Mill Road Mississauga, Ontario L5V2M5 Canada
C/O Court Laidlaw Consulting Inc. 8 Fourth Street NE Weyburn, Saskatchewan S4H OX7 Canada
c/o Egan Travel Ltd. 4311 Village Centre Court Suite 200 Mississauga, ON L4Z 1S2 Canada
c/o Eleanor Claderwood Edward Jones 1363 – 56th Street Unit 2 Delta, BC Canada V4L 2P7
C/O Gita Sridhar – 10331 Mortfield Road Richmond B.C. Canada V7A2W1
c/o Mason International, Inc. 60 Centurion Drive Suite 101 Markham, Ontario L3R 8T6 Canada
c/o Perfisans Networks 15 Duffield Drive, Suite 201 Markham, Ontario CANADA L6G 1C8
c/o Rethink Group West 860 Strathcona Drive S.W. Calgary, AB T3H 1Y4 Canada
c/o TESLE Enterprises Inc. 17 Sirocco Drive, Suite 200 Willowdale, Ontario CANADA M2H 2E7
c/o The Forrest Group 47 Aspenwood Drive Willowdale, ON M2H 2E8 Canada
c/o Unit 28, 1320 Kingsway Vancouver, B.C Canada V5V 3E4
c/o Wonderfulbuys.Com, Inc. 869 Gana Court Mississauga, ON L5S 1N9 Canada
c/o. 2840 Dumont Crescent, Castlegar, BC V19 3J5 Canada
C309 – 87 Rockwood Ave St. Catherines Ontario L2P 3V3 Canada
Caledon Investors 620-1207-11TH AVENUE S.W. Calgary, AB T3C 0M5 Canada
Canada Vancouver Cambie RD. 1129
Centre CDP Capital 1000 place Jean-Paul Riopell Montreal (Quebec) H2Z2B3, Canada
Charles Hodgkinson PERSONAL & CONFIDENTIAL 5 Rose Park Crescent Toronto, Ontario M4T 1P8 Canada
Crown Capital Partners Ltd. 121 Glenforest Rd Toronto, Ontario M4N 2A1 Canada
Czerlau & Associates 1063 King St. W., Suite 271 Hamilton, Ontario L8S 1L8 Canada
David Parsons Sent via e-mail to REDACTED Canada
David Walsh c/o Centreprise Inc. P. O. Box 177 Pointe Claire, Quebec Canada H9R 2V4
Deloitte & Touche Suite 1400, BCE Place 181 Bay Street Toronto, ON M5J 2V1 Canada
Dennis & Heather Cartwright #604-9 Burnhamthorpe Cres. Toronto, ON Canada M9A 0A6
Docteur Davy Trop 86, AV. Courcelette Outremont, Que. Canada H2V 3A6
E. Onyido 49-6A The Don Way West Suite 916 Toronto, Ontario Canada M3C 2E8
Eamon Grattan 7 Sample Road Ottawa, Ontario Canada K1V 9T9
Eamon Grattan Ottawa, Ontario Canada K1V 9T9
Edward C. Pardiak 2333 Sherbrooke Street West Suite 900 Montreal, QC H3H 2T6 Canada
Edward Jones 1363 – 56th Street Unit 2 Delta, BC Canada V4L 2P7
F-306 Indus Area 14, Ind. Area Off. 06 5431073
Fergus P. Egan c/o Egan Travel Ltd. 4311 Village Centre Court Suite 200 Mississauga, ON L4Z 1S2 Canada
Fyling Old Hall Fylingdales, Near Whitby North Yorkshire YO22 4QG
Geoff Hubbard Lantec Sociedad Anonima 669 Chemin du Domain Lefaivre Ontario K0B 1J0 Canada
George Bitsadze 210, Roy Avenue Dorval, QC H9S 3C6 Canada
George McGrath P.O. Box 409 Arviat, NU Canada X0C 0E0
Gerald A. Barton 1340 Ottaburn Rd West Vancouver, BC Canada V7S 2K1
Gerard M. Grand 26 Church Street St. Catharines, Ontario Canada L2R 3B6
Glen Sifton 240 Sydenham Street. London, Ontario N6A 1W5 Canada
Golden Capital Securities Ltd. Suite 168, 1177 W Hastings Street Vancouver, B.C. Canada V6E 2K3
Grande Corniche 2 1506-6220 Mckey Ave Burnaby, BC V5H4M8 Canada
Harold Rubbra 131 Torresdale Ave. Suite 1103 Toronto, Ontario M2R 3T1 Canada
Harry Korngut Bendix Foreign Exchange 366 Bay Street Main Floor Toronto, ON M5H 4B2 Canada
HMS Direct Limited 120 Middlefield Road Scarborough Ontario
HSBC Building 800-885 West Georgia St. Vancouver BC V6 3H1 CANADA
ICS Group Inc. Attn: Vladimir Orlov PO 2336 Bloor St. West PO Box 84597 Toronto, ON M6S 1P5 Canada
IMF Network 5775 Cavendish Blvd. Suite 122 Montreal, Quebec H4W 2X8 Canada
IMF Network 5782 Ilan Ramon Cr. Montreal, Quebec H4W 3L4 Canada
Irwin Singer 24 Hazelton Avenue Toronto, ON M5R 2E2 Canada
Jack Martin 364 Woburn Ave Toronto, Ontario Canada M5M 1L2
James G. Gifuni C.A. 5095, Rue Jean-Talon Est. Bur. 3001 St. Leonard, QC H1S 3G4 Canada
Janus Global Consulting Inc 55 Rideau St Suite 4 Kingston Ontario K7K 2Z8 Canada
Jasbir S. Gill 12A-4981 Hwy 7 East Suite 273 Markham, ON L3R 1N1 Canada
Jean Thomson 2829- 41 Street SW Calgary, Alberta Cananda T3E 3K7
Jeffrey Panos 468 Meadow Wood Rd Mississauga, Ontario Canada L5J 2S3
John Gilvesy, Sr. PR #2 Tillsonburg, Ontario Canada N4G 4G7
John Kendall 3157 Shannon Place Westbank, B.C. Canada V4T 1L3
John Pegram 434 Apple Lane Mississauga, ON L5J 2T1 Canada
JS Consultants 50 Paxman Road, Unit 8 Etobicoke, Ontario M9C 1B7 Canada
Kelvin Szeto Suite 510 1199 West Pender Street Vancouver B.C. Canada V6E 2R1
Ken & Brenda Balmer c/o Rethink Group West 860 Strathcona Drive S.W. Calgary, Alberta T3H 1Y4 Canada
Kenneth A. Heslop Box 92 Irricana, Alberta T0M 1B0 Canada
Lantec Sociedad Anonima 669 Chemin du Domain Lefaivre Ontario K0B 1J0 Canada
Maureen P. Kerbel 19 McDougall Court Thornhill, ON L4J 7A1 Canada
Medallion Capital Corp 347 Bay Street Suite 408 Toronto, ON M5H 2R7 Canada
Michael W.Shaw RR#3 Whites Road Port Carling, Ontario P0B 1J0 Canada
Mr. Adrian Leemhuis 176 Crescent Rd., Toronto, ON M4W 1V3 Canada
Mr. Konstantine Tsakumis 3238 Vine Street Vancouver, BC V6L 3G6 Canada
Newport Pacific Financial Group S.A. Suite 1860 Manulife Place 10180 – 101 Street Edmonton, AB Canada T5J 3S4
North Foot of Jervis Street Tradewinds Marina, Wag Barge Vancouver, British Columbia V6C 3LO CANADA
P O Box 29562 Whiterock, BC Canada V4B 5L6
P O Box 35083 Fleetwood Post Office Surrey, BC Canada V3S 9E9
P O Box 39562 Whiterock British Colombia Canada V4B 5L6
P.O. Box 177 Pointe Claire, Quebec H9R 2V4 Canada
P.O. Box 233, 4323 Mainstreet Williamsburg, Ontario CANADA K0C2H0
P.O. Box 409 Arviat, NU X0C 0E0 Canada
P.O. Box 5822 Stn. A, Calgary Alberta, Canada, T2H1Y3
P.O.Box 1328,Sechelt,BC, Cananada, VON 3AO.
PanFinancial Insurance Agencies Inc. 265 Yorkland Blvd. Suite 401 North York, Ontario Canada M2J 1S5
PERSONAL & CONFIDENTIAL 5 Rose Park Crescent Toronto, Ontario M4T 1P8 Canada
PERSONAL AND CONFIDENTIAL 3124 Lakeshore Road Burlington, ON Canada L7N 1A4
Peter Hall 1 – 472 Gilmour Street Ottawa, Ontario Canada K1R 5L4
Peter L. Mason c/o Mason International, Inc. 60 Centurion Drive Suite 101 Markham, Ontario L3R 8T6 Canada
Peter T. Parkinson 609 Taurus Drive Victoria, B.C. Canada V9B 5B4
PH9-5001, Finch Ave. E. Toronto Ontario, Canada
Place du Canada 1010 de la Gauchetiere W. Suite 2250 Montreal, Quebec
PO Box 10425, Pacific Centre 77 Dunsmuir Street Vancouver, BC V7Y 1K3 CANADA
PO Box 63545 Woodside Square 1571 Sandhurst Circle Agincourt, Ontario
PO Box 90, 10244 Bathurst Street Richmond Hill, Ontario, Canada, L4C4X9
Polaris Management Inc. #102 – 310 East 3rd Street North Vancouver, B.C. Canada V7L 1E9
PR #2 Tillsonburg, Ontario Canada N4G 4G7
Private Corporate Counsel Group Toronto, Ontario Canada
Reg Radford 4762 56 St. Red Deer, AB T4N 2K3 Canada
Richard E. Hall 3310-14 St. E. Saskatoon, Saskatchewan Canada S7H 0B7
Robert Forrest c/o The Forrest Group 47 Aspenwood Drive Willowdale Ontario M2H 2E8 Canada
Robert Urch 272 Kenwood Avenue Burlington, Ontario Canada L7L 4L8
Robert van Doorn 4896 Headland Drive West Vancouver V7W 2Z3 Canada
Robert Verstraete #401 – 6001 Vine St. Vancouver, BC V6M 4A4 Canada
Ron Smith PERSONAL AND CONFIDENTIAL 3124 Lakeshore Road Burlington, ON Canada L7N 1A4
RR#1, 2485 Fifth Line Rd., Dunrobin Ontario CANADA. K0A 1T0
RR#3 Whites Road Port Carling, Ontario P0B 1J0 Canada
Sabourin and Sun Inc. 3080 Yonge Str. Suite 4064 Toronto ON, M4N 3N1 Canada
Sameer Hirji Tango Incorporation #620, 1207 – 11th Avenue S.W. Calgary, Alberta T3C 0M5 Canada
Sarnia House Le Truchot St Peter Port Guernsey, Channel Islands GY1 6 BW
Sarnia House, 1 Le Truchot, St Peter Port Guernsey GYI 6BW
Senoir Vice President Manchester Capital Inc. 35 Summit West Bolton, QC Canada J0E 2T0 BAHAMAS
Sept 15-May 15: 58 Bay Tree Lane Los Altos, CA 94022, USA May 15-Sept 15: 4 Napa ridge, Alliston ON, L9R2E4, Canada
Solvian Global Services LTD C/O Mr Denis Jacques 1320 Beaumont Thetford Mines, Quebec CANADA, G6G6W5
Stafford Kelly Medallion Capital Corp 347 Bay Street Suite 408 Toronto, ON M5H 2R7 Canada
Stephanie Nicholson 62 Wellesley Street West Suite 1006 Toronto, ON M5S 2X3 Canada
Steven Blau Deloitte & Touche Suite 1400, BCE Place 181 Bay Street Toronto, ON M5J 2V1 Canada
Steven Dubin 73 Hounslow Avenue North York, Ontario Canada M2N 2A9
SUITE 1005, 4888 HAZEL STREET BURNABY, BC, CANADA
Suite 1213, 89 Skymark Drive Toranto Canada
SUITE 1300, BURRARD BUILDING, 1030 WEST GEORGIA STREET Vancouver, B.C CANADA V6E 2Y3
Suite 179 5525 West Boulevard Vancouver, B.C. V6M 3W6 CANADA
SUITE 179, 5525 WEST BOULEVARD VANCOUVER B.C. V6M 3W6 CANADA
SUITE 179, 5525 WEST BOULEVARD VANCOUVER, B.C 46M 3W6 CANADA
Suite 1860 Manulife Place 10180 – 101 Street Edmonton, AB T5J 3S4 Canada
Suite 210, Chinese Cultural Centre, 10E, Pender Street, Vancouver, B.C. V6A 3V6, Canada
SUITE 2100, 181 BAY STREET, TORONTO, M5J 2T3 CANADA
SUITE 238, 1338 WEST BROADWAY VANCOUVER BC V6H 1H2
Suite 2503 388 Drake Street Vancouver, BC Canada V6B6A8
Suite 260, 1414-8th Street S.W. Calgary, Alberta, T2R 1J6, Canada
Suite 2810, Box 129 1 First canadian Place Toronto ON M5X 1A4 Canada
Suite 316, 140-8380 Lansdowne Road Richmond 8C, V6X 189 Canada
Suite 330, 421 Seven Avenue S.W. Alberta, Canada, T2P 4K9
Suite 338 1199 West Pender Street Vancouver B.C. V6E 2R1 Canada
SUITE 429, 234-5149 COUNTRY HILLS BLVD, NW CALGARY AB CANADA T3A 5K8
Suite 5, 31 Leacrest Road Toronto, Ontario M4G 1E5 CANADA
Suite 602, 595 Howe Street Vancouver, BC Canada
Suite 688 999 West Hastings Street Vancouver, B.C. V6C 2W2 Canada
SUITE 750. 225- FIFTH AVENUE SW, CALGARY, AB, CANADA T2P 3GC
Tango Incorporation #620, 1207 – 11th Avenue S.W. Calgary, Alberta T3C 0M5 Canada
Terry Woodland 2745 Joyce Avenue British Columbia Canada V2B 4N2
The Offshore Incorporators 4714 Bridge Street Niagra Falls Ontario, Canada L2E 2R8
Unit 1006, Governor’s Tower 388 Drake Street Vancouver B.C. V6B 6A8 Canada
Unit 23, 9688 Keefer Ave. Richmond BC Canada V6Y 0B6
UNIT 47 2 STONEHILL COURT TORANTO CANADA
Unit 51, 15288 36th Ave Surrey B.C. Canada V3S
UNIT 921, 32 CLARISSA DRIVE, Richmond Hill ONTARIO, L4C 9R7, CANADA
Vachir Global Ltd. 24-475 Bank Street Ottawa, Ontario K2P 1Z2 Canada 99 Fifth Avenue Suite 207
W. A. Kelley W. A. Kelley Box 221 Combermere, ON K0J 1L0 Canada
Water Conservation Technologies 75 Java St. Ottawa, Ontario CANADA K1Y 3L5

CONFIDENTIAL – US, UK, Canada, Australia and New Zealand Joint Public Key Infrastructure Cross-Certification Standards

https://i0.wp.com/publicintelligence.net/wp-content/uploads/2011/09/CCEB-PKI.png

 

1.1.1 Purpose

This section provides the long-term Public Key Infrastructure (PKI) interoperability architecture for the CCEB Allies as agreed at the February 2005 Canberra Collocated Meeting. The architecture enables interoperability through direct cross-certification of each National Defence PKI (NDPKI) in a mesh configuration.

1.1.2 Audience

The audience for this section is expected to be the PKI management and engineering/technical staff involved in Defense2 PKI Program Management Offices (PMOs) or Project Teams. The audience includes Government and industry personnel involved in the definition, design, and development of the NDPKIs. Familiarity with PKI concepts is assumed.

1.1.3 Background

CCEB Nations exchange Military information and data under the Combined Joint Multilateral Master Military Information Exchange Memorandum of Understanding (CJM3IEM). A Combined Joint Military Information Exchange Annex (CJMIEA) adds Authenticated Services which can use but are not limited to one, or a combination of, the following: Validation of Internet Protocol (IP) domain name; Presentation of user name; Presentation of user name and password; Presentation of cryptographic credentials using Public Key Technology; and Presentation of biometric credentials. CJMIEA Authentication Services involves policies, processes, and technologies to support the exchange and validation of authentication credentials. One basis for this exchange and validation is strong digital identities for both individuals and devices from interoperable NDPKIs that support strong identity management regimes, common policies and technical implementations. To achieve the CCEB Management Plan task of establishing interoperable NDPKIs4, the CCEB Executive Group (EG) has endorsed the PKI Task Force (TF) recommendation for a two phase interoperability approach:

a. Short-term which supports Allied access to US Department of Defense (DoD) owned websites on Unclassified but Sensitive Internet Protocol Network (NIPRNET). The solution, as agreed at the September 2004 Washington CCEB Collocated Meeting, creates policies and procedures, through the use of a Trusted Agent (TA) regime, for defense personnel in CCEB nations to obtain PKI Certificates from the US DoD PKI system.

b. The long-term approach supports interoperable, authenticated military information and data exchange within the SECRET high environment or within a lower classification system-high environment between CCEB nations over approved networks using PKI technology.

DOWNLOAD ORIGINAL DOCUMENT HERE

CCEB-PKI

TOP-SECRET: Ex-Kaibil Officer Connected to Dos Erres Massacre Arrested in Alberta, Canada

Graduation ceremony at the school for the Guatemalan Army’s elite Kaibil, counterinsurgency unit formed in the mid-1970s. [Photo © Jean-Marie Simon]

Ex-Kaibil Officer Connected to Dos Erres Massacre Arrested in Alberta, Canada

Declassified documents show that U.S. officials knew the Guatemalan Army was responsible for the 1982 mass murder

National Security Archive Electronic Briefing Book No. 316

Kaibil unit on Army Day, Campo de Marte field, Guatemala City. [Photo © Jean-Marie Simon]

Washington, D.C. – August 30, 2011 – Jorge Vinicio Sosa Orantes was arrested in Alberta, Canada on January 18, 2011 on charges of naturalization fraud in the United States. Sosa Orantes, 52, is a former commanding officer of the Guatemalan Special Forces, or Kaibil unit, which brutally murdered more than 250 men, women and children during the 1982 massacre in Dos Erres, Guatemala. Sosa Orantes, a resident of Riverside County, California where he was a well known martial arts instructor, was arrested near the home of a relative in Lethbridge, Alberta, Canada. The charges for which he was arrested stem from an indictment by the United States District Court, Central District of California on charges of making false statements under oath on his citizenship application. Sosa Orantes will come before the Canadian court in Calgary to face possible extradition to the United States.

In an interview with the Calgary Sun, U.S. Justice Department prosecutor David Gates said that the extradition request was not a result of the allegations against Sosa Orantes for his involvement in the massacre; his extradition is being requested for alleged naturalization fraud. However, considering the similar case against Gilberto Jordan, it is possible that the precedence set with the ruling on that case may affect the outcome of Sosa Orantes’s case.

On September 16, 2010 in a historic ruling, former Guatemalan special forces soldier Gilberto Jordán, who confessed to having participated in the 1982 massacre of hundreds of men, women and children in Dos Erres, Guatemala, was sentenced today by a judge in a south Florida courtroom to serve ten years in federal prison for lying on his citizenship application about his role in the crime. Calling the massacre, “reprehensible,” U.S. District Judge William Zloch handed down the maximum sentence allowed for naturalization fraud, stating he wanted the ruling to be a message to “those who commit egregious human rights violations abroad” that they will not find “safe haven from prosecution” in the United States.

On May 5, 2010, agents from U.S. Immigration and Customs Enforcement (ICE) arrested Gilberto Jordan, 54, in Palm Beach County, Florida, based on a criminal complaint charging Jordán with lying to U.S. authorities about his service in the Guatemalan Army and his role in the 1982 Dos Erres massacre. The complaint alleged that Jordán, a naturalized American citizen, was part of the special counterinsurgency Kaibiles unit that carried out the massacre of hundreds of residents of the Dos Erres village located in the northwest Petén region. Jordán allegedly helped kill unarmed villagers with his own hands, including a baby he allegedly threw into the village well.

The massacre was part of the Guatemalan military’s “scorched earth campaign” and was carried out by the Kaibiles ranger unit. The Kaibiles were specially trained soldiers who became notorious for their use of torture and brutal killing tactics. According to witness testimony, and corroborated through U.S. declassified archives, the Kaibiles entered the town of Dos Erres on the morning of December 6, 1982, and separated the men from women and children. They started torturing the men and raping the women and by the afternoon they had killed almost the entire community, including the children. Nearly the entire town was murdered, their bodies thrown into a well and left in nearby fields. The U.S. documents reveal that American officials deliberated over theories of how an entire town could just “disappear,” and concluded that the Army was the only force capable of such an organized atrocity. More than 250 people are believed to have died in the massacre.

The Global Post news organization conducted an investigative report into the investigation of the Guatemalan soldiers living in the United States and cited declassified documents released to the National Security Archive’s Guatemala Documentation Project under the Freedom of Information Act. These documents are part of a collection of files assembled by the Archive and turned over to Guatemala’s truth commission investigators, who used the files in the writing of their ground-breaking report, “Guatemala: Memory of Silence.” [see CEH section on Dos Erres]

The documents include U.S. Embassy cables that describe first-hand accounts by U.S. officials who traveled to the area of Dos Erres and witnessed the devastation left behind by the Kaibiles. Based on their observations and information obtained from sources during their trip, the American officials concluded “that the party most likely responsible for this incident is the Guatemalan Army.”


Declassified U.S. Documents on Kaibiles and the Dos Erres Massacre

December 1980
Military Intelligence Summary (MIS), Volume VIII–Latin America
U.S. Defense Intelligence Agency, Secret, Intelligence Summary, 12 pages

Photos courtesy of Jean-Marie Simon, Guatemala: Eternal Spring, Eternal Tyranny. More photos of Guatemala can be found in Jean-Marie Simon’s newly-released Spanish version of her book Guatemala: Eterna Primavera, Eterna Tiranía.

The Defense Intelligence Agency periodically produces intelligence summary reports with information on the structure and capabilities of foreign military forces. On page six of this 1980 summary on the Guatemalan military, the DIA provides information on the Kaibil (ranger) counterinsurgency training center, which is located in La Pólvora, in the Péten. The report describes how each of Guatemala’s infantry battalions has a Kaibil platoon, “which may be deployed as a separate small unit. These platoons are used as cadre for training other conscripts in insurgency and counterinsurgency techniques and tactics. The Air Force sends personnel to the Kaibil School for survival training.”

November 19, 1982
Army Establishes a Strategic Reaction Force
U.S. Defense Intelligence Agency, Confidential, Cable, 2 pages

Less than a month before the Dos Erres killings, the DIA reports on the creation of a “strategic reaction force” made up of 20 Kaibil ranger instructors based out of Guatemala City’s Mariscal Zavala Brigade. The special unit was assembled in order to carry out the mission “of quickly deploying to locations throughout the country to seek and destroy guerrilla elements.” The document indicates that the Kaibil unit was placed under direct control of Guatemala’s central military command. It states; “the unit’s huge success in previous engagement with the enemy have prompted the Guatemalan Army General Staff (AGS) to assume direct command and control of this unit.”

December 10, 1982
Guatemalan Counter Terrorism Capabilities
U.S. Embassy in Guatemala, Secret Cable, 3 pages

Days after the Dos Erres massacre the U.S. Embassy in Guatemala sends a secret cable back to Washington with information on the counter-terrorist tactical capability of the Guatemalan police and military forces. The cable reports that a Kaibil unit, based in the Mariscal Zavala Brigade headquarters, “has recently been deployed to the Petén, and is now operationally under the Poptún Military Bridage.”

This reporting coincides with the CEH and OAS summary of the events leading up to the Dos Erres massacre.

December 28, 1982
Alleged Massacre of 200 at Village of Dos R’s, Petén
U.S. Embassy in Guatemala, Secret Cable, 3 pages 

As information begins to surface about the Dos Erres massacre U.S. officials look into the matter and report on information obtained through a “reliable embassy source” who tells U.S. officials that the Guatemalan Government Army may have massacred the 200 villagers of Dos Erres. According to the source, an Army unit disguised as guerrillas entered the Dos Erres village gathered the people together and demanded their support. The source tells officials that the villagers knew they were not with the guerrilla, and did not comply with their demands. One villager who managed to escape later recounts the story to people in Las Cruces, 12 kilometers from Dos Erres, and to the Embassy source who relays the information to American officials. Another witness tells the source that the village was completely deserted, and claimed to have found burnt identification cards in the nearby Church.  They also claim that the Army came back to the village a few days later and took roofing and furniture to the Army Base in Las Cruces.

The U.S. officials offer possible theories on why no bodies were found, and on how the entire Dos Erres population could have just “disappeared.” One theory was that the Army killed everyone in the village, dumped the bodies into the well, and covered the well over. This was based on the local testimonies of those who had gone into the village and saw that the well was covered over, but they were afraid to look inside.

The cable goes on to say that because of the reliability of the source, and the seriousness of the allegations, that an embassy office will go to investigate on Dec. 30th, 1982.

December 31, 1982
Possible Massacre in “Dos R’s”, El Petén
U.S. Embassy in Guatemala, Secret Cable, 4 pages

On December 30th three mission members from the U.S. Embassy and a Canadian diplomat visit Las Cruces in Poptún to investigate the allegations of the Dos R’s massacre. The document verifies the existence of the Dos Erres village, noting that the settlement was deserted and many of the houses burnt to the ground.

The Mission Team visit the Army Base in Poptún, El Petén, where they speak with the operations officer (S3), who tells the mission members that the area near Las Cruces was exceptionally dangerous because of recent guerrilla activity. Army officials explain how Dos Erres “had suffered from a guerrilla attack in early December,” and that it would pose a considerable risk for them to visit the town.  From Poptún, the mission Members fly directly to the town of Las Cruces (using the directions provided by their source) and then to the village of Las Dos Erres. When they reach Dos Erres, however, the helicopter pilot refuses to touch down, but agrees to sweep low over the area. From this view the Embassy officials could see that houses had been “razed or destroyed by fire.” They then fly back to Las Cruces to speak with locals, including a member of the local civil defense patrol (PAC) and a “confidant of the Army in the area.” He tells officials that the Army was responsible for the disappearance of the people in Dos Erres and that he had been told to keep out of the area in early December, because the army was going to “sweep through.” He also confirms the prior reports that the Army officials wore civilian dress during the sweep, but had identifiable Army combat boots and Galil rifles. The cable notes that this information matches that of previous reftel source.

Based on the information obtained during their trip, the cable reports that “Embassy must conclude that the party most likely responsible for this incident is the Guatemalan Army.”

TOP-SECRET: Ex-Kaibil Officer Connected to Dos Erres Massacre Arrested in Alberta, Canada

Graduation ceremony at the school for the Guatemalan Army’s elite Kaibil, counterinsurgency unit formed in the mid-1970s. [Photo © Jean-Marie Simon]

Washington, D.C. – January 20, 2011 – Jorge Vinicio Sosa Orantes was arrested in Alberta, Canada on January 18, 2011 on charges of naturalization fraud in the United States. Sosa Orantes, 52, is a former commanding officer of the Guatemalan Special Forces, or Kaibil unit, which brutally murdered more than 250 men, women and children during the 1982 massacre in Dos Erres, Guatemala. Sosa Orantes, a resident of Riverside County, California where he was a well known martial arts instructor, was arrested near the home of a relative in Lethbridge, Alberta, Canada. The charges for which he was arrested stem from an indictment by the United States District Court, Central District of California on charges of making false statements under oath on his citizenship application. Sosa Orantes will come before the Canadian court in Calgary to face possible extradition to the United States.

In an interview with the Calgary Sun, U.S. Justice Department prosecutor David Gates said that the extradition request was not a result of the allegations against Sosa Orantes for his involvement in the massacre; his extradition is being requested for alleged naturalization fraud. However, considering the similar case against Gilberto Jordan, it is possible that the precedence set with the ruling on that case may affect the outcome of Sosa Orantes’s case.

On September 16, 2010 in a historic ruling, former Guatemalan special forces soldier Gilberto Jordán, who confessed to having participated in the 1982 massacre of hundreds of men, women and children in Dos Erres, Guatemala, was sentenced today by a judge in a south Florida courtroom to serve ten years in federal prison for lying on his citizenship application about his role in the crime. Calling the massacre, “reprehensible,” U.S. District Judge William Zloch handed down the maximum sentence allowed for naturalization fraud, stating he wanted the ruling to be a message to “those who commit egregious human rights violations abroad” that they will not find “safe haven from prosecution” in the United States.

On May 5, 2010, agents from U.S. Immigration and Customs Enforcement (ICE) arrested Gilberto Jordan, 54, in Palm Beach County, Florida, based on a criminal complaint charging Jordán with lying to U.S. authorities about his service in the Guatemalan Army and his role in the 1982 Dos Erres massacre. The complaint alleged that Jordán, a naturalized American citizen, was part of the special counterinsurgency Kaibiles unit that carried out the massacre of hundreds of residents of the Dos Erres village located in the northwest Petén region. Jordán allegedly helped kill unarmed villagers with his own hands, including a baby he allegedly threw into the village well.

The massacre was part of the Guatemalan military’s “scorched earth campaign” and was carried out by the Kaibiles ranger unit. The Kaibiles were specially trained soldiers who became notorious for their use of torture and brutal killing tactics. According to witness testimony, and corroborated through U.S. declassified archives, the Kaibiles entered the town of Dos Erres on the morning of December 6, 1982, and separated the men from women and children. They started torturing the men and raping the women and by the afternoon they had killed almost the entire community, including the children. Nearly the entire town was murdered, their bodies thrown into a well and left in nearby fields. The U.S. documents reveal that American officials deliberated over theories of how an entire town could just “disappear,” and concluded that the Army was the only force capable of such an organized atrocity. More than 250 people are believed to have died in the massacre.

The Global Post news organization conducted an investigative report into the investigation of the Guatemalan soldiers living in the United States and cited declassified documents released to the National Security Archive’s Guatemala Documentation Project under the Freedom of Information Act. These documents are part of a collection of files assembled by the Archive and turned over to Guatemala’s truth commission investigators, who used the files in the writing of their ground-breaking report, “Guatemala: Memory of Silence.” [see CEH section on Dos Erres]

The documents include U.S. Embassy cables that describe first-hand accounts by U.S. officials who traveled to the area of Dos Erres and witnessed the devastation left behind by the Kaibiles. Based on their observations and information obtained from sources during their trip, the American officials concluded “that the party most likely responsible for this incident is the Guatemalan Army.”


Declassified U.S. Documents on Kaibiles and the Dos Erres Massacre

December 1980
Military Intelligence Summary (MIS), Volume VIII–Latin America
U.S. Defense Intelligence Agency, Secret, Intelligence Summary, 12 pages

Photos courtesy of Jean-Marie Simon, Guatemala: Eternal Spring, Eternal Tyranny. More photos of Guatemala can be found in Jean-Marie Simon’s newly-released Spanish version of her book Guatemala: Eterna Primavera, Eterna Tiranía.

The Defense Intelligence Agency periodically produces intelligence summary reports with information on the structure and capabilities of foreign military forces. On page six of this 1980 summary on the Guatemalan military, the DIA provides information on the Kaibil (ranger) counterinsurgency training center, which is located in La Pólvora, in the Péten. The report describes how each of Guatemala’s infantry battalions has a Kaibil platoon, “which may be deployed as a separate small unit. These platoons are used as cadre for training other conscripts in insurgency and counterinsurgency techniques and tactics. The Air Force sends personnel to the Kaibil School for survival training.”

November 19, 1982
Army Establishes a Strategic Reaction Force
U.S. Defense Intelligence Agency, Confidential, Cable, 2 pages

Less than a month before the Dos Erres killings, the DIA reports on the creation of a “strategic reaction force” made up of 20 Kaibil ranger instructors based out of Guatemala City’s Mariscal Zavala Brigade. The special unit was assembled in order to carry out the mission “of quickly deploying to locations throughout the country to seek and destroy guerrilla elements.” The document indicates that the Kaibil unit was placed under direct control of Guatemala’s central military command. It states; “the unit’s huge success in previous engagement with the enemy have prompted the Guatemalan Army General Staff (AGS) to assume direct command and control of this unit.”

December 10, 1982
Guatemalan Counter Terrorism Capabilities
U.S. Embassy in Guatemala, Secret Cable, 3 pages

Days after the Dos Erres massacre the U.S. Embassy in Guatemala sends a secret cable back to Washington with information on the counter-terrorist tactical capability of the Guatemalan police and military forces. The cable reports that a Kaibil unit, based in the Mariscal Zavala Brigade headquarters, “has recently been deployed to the Petén, and is now operationally under the Poptún Military Bridage.”

This reporting coincides with the CEH and OAS summary of the events leading up to the Dos Erres massacre.

December 28, 1982
Alleged Massacre of 200 at Village of Dos R’s, Petén
U.S. Embassy in Guatemala, Secret Cable, 3 pages 

As information begins to surface about the Dos Erres massacre U.S. officials look into the matter and report on information obtained through a “reliable embassy source” who tells U.S. officials that the Guatemalan Government Army may have massacred the 200 villagers of Dos Erres. According to the source, an Army unit disguised as guerrillas entered the Dos Erres village gathered the people together and demanded their support. The source tells officials that the villagers knew they were not with the guerrilla, and did not comply with their demands. One villager who managed to escape later recounts the story to people in Las Cruces, 12 kilometers from Dos Erres, and to the Embassy source who relays the information to American officials. Another witness tells the source that the village was completely deserted, and claimed to have found burnt identification cards in the nearby Church.  They also claim that the Army came back to the village a few days later and took roofing and furniture to the Army Base in Las Cruces.

The U.S. officials offer possible theories on why no bodies were found, and on how the entire Dos Erres population could have just “disappeared.” One theory was that the Army killed everyone in the village, dumped the bodies into the well, and covered the well over. This was based on the local testimonies of those who had gone into the village and saw that the well was covered over, but they were afraid to look inside.

The cable goes on to say that because of the reliability of the source, and the seriousness of the allegations, that an embassy office will go to investigate on Dec. 30th, 1982.

December 31, 1982
Possible Massacre in “Dos R’s”, El Petén
U.S. Embassy in Guatemala, Secret Cable, 4 pages

On December 30th three mission members from the U.S. Embassy and a Canadian diplomat visit Las Cruces in Poptún to investigate the allegations of the Dos R’s massacre. The document verifies the existence of the Dos Erres village, noting that the settlement was deserted and many of the houses burnt to the ground.

The Mission Team visit the Army Base in Poptún, El Petén, where they speak with the operations officer (S3), who tells the mission members that the area near Las Cruces was exceptionally dangerous because of recent guerrilla activity. Army officials explain how Dos Erres “had suffered from a guerrilla attack in early December,” and that it would pose a considerable risk for them to visit the town.  From Poptún, the mission Members fly directly to the town of Las Cruces (using the directions provided by their source) and then to the village of Las Dos Erres. When they reach Dos Erres, however, the helicopter pilot refuses to touch down, but agrees to sweep low over the area. From this view the Embassy officials could see that houses had been “razed or destroyed by fire.” They then fly back to Las Cruces to speak with locals, including a member of the local civil defense patrol (PAC) and a “confidant of the Army in the area.” He tells officials that the Army was responsible for the disappearance of the people in Dos Erres and that he had been told to keep out of the area in early December, because the army was going to “sweep through.” He also confirms the prior reports that the Army officials wore civilian dress during the sweep, but had identifiable Army combat boots and Galil rifles. The cable notes that this information matches that of previous reftel source.

Based on the information obtained during their trip, the cable reports that “Embassy must conclude that the party most likely responsible for this incident is the Guatemalan Army.”