Financial Reports

Home | Financial | Financial Reports
 
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
 

2006

Consolidated Annual Report Year Ending Dec 31 2006 (1183KB)
Date: 31 Dec 2006
Certification of Annual Filings CFO (22KB)
Date: 31 Dec 2006
Certification of Annual Filings CEO (22KB)
Date: 31 Dec 2006
Management Discussion and Analysis (110KB)
Date: 31 Dec 2006
Interim Financial Statement Q3 2006 (136KB)
Date: 13 Dec 2006
Form 52-109F2 – Certification of Interim Filings – CEO (16KB)
Date: 15 Aug 2006
Form 52-109F2 – Certification of Interim Filings – CFO (169KB)
Date: 15 Aug 2006
MD&A (111KB)
Date: 15 Aug 2006
Interim financial statements (261KB)
Date: 15 Aug 2006
Notice Form 45-102F1 (39KB)
Date: 01 Aug 2006
Notice Form 45-102F1 (128KB)
Date: 07 Jul 2006
Early warning report (14KB)
Date: 19 Jun 2006
Certificate re dissemination to shareholders (49KB)
Date: 09 Jun 2006
Form of proxy (26KB)
Date: 09 Jun 2006
Management information circular (95KB)
Date: 09 Jun 2006
Notice of meeting (13KB)
Date: 09 Jun 2006
Other (11KB)
Date: 09 Jun 2006
Notice Form 45-102F1 (39KB)
Date: 05 Jun 2006
Notice Form 45-102F1 (26KB)
Date: 12 May 2006
Form 52-109F2 – Certification of Interim Filings – CEO (18KB)
Date: 10 May 2006
Form 52-109F2 – Certification of Interim Filings – CFO (18KB)
Date: 10 May 2006
Interim financial statements (151KB)
Date: 10 May 2006
NI 44-101 Notice of intent to qualify (16KB)
Date: 27 Apr 2006
Annual information form (149KB)
Date: 31 Mar 2006
Form 52-109FT2 – Certification of Interim Filings – CEO (17KB)
Date: 31 Mar 2006
Form 52-109FT2 – Certification of Interim Filings – CFO (17KB)
Date: 31 Mar 2006
Interim financial statements (172KB)
Date: 31 Mar 2006
MD&A (151KB)
Date: 31 Mar 2006
Form 52-109FT2 – Certification of Interim Filings – CEO (17KB)
Date: 31 Mar 2006
Form 52-109FT2 – Certification of Interim Filings – CFO (17KB)
Date: 31 Mar 2006
Interim financial statements (160KB)
Date: 31 Mar 2006
MD&A (146KB)
Date: 31 Mar 2006
Form 52-109FT2 – Certification of Interim Filings – CEO (17KB)
Date: 31 Mar 2006
Form 52-109FT2 – Certification of Interim Filings – CFO (17KB)
Date: 31 Mar 2006
Interim financial statements (140KB)
Date: 31 Mar 2006
MD&A (45KB)
Date: 31 Mar 2006
Annual information form (149KB)
Date: 31 Mar 2006
Consent letter(s) (27KB)
Date: 31 Mar 2006
Qualification certificate(s) (26KB)
Date: 31 Mar 2006
Technical report(s) (1607KB)
Date: 31 Mar 2006
Audited annual financial statements (906KB)
Date: 31 Mar 2006
ON Form 13-502F1 – Annual Participation Fee for Reporting Issuers (57KB)
Date: 31 Mar 2006
MD&A (556KB)
Date: 31 Mar 2006
Annual report (1836KB)
Date: 31 Mar 2006
Form 52-109F1 – Certification of Annual Filings – CEO (20KB)
Date: 31 Mar 2006
Form 52-109F1 – Certification of Annual Filings – CFO (20KB)
Date: 31 Mar 2006

2005

Report of voting results (88KB)
Date: 12 Dec 2005
Form 52-109FT2 – Certification of Interim Filings – CEO (59KB)
Date: 15 Nov 2005
Form 52-109FT2 – Certification of Interim Filings – CFO (58KB)
Date: 15 Nov 2005
MD&A (499KB)
Date: 15 Nov 2005
Interim financial statements (622KB)
Date: 15 Nov 2005
Certificate re dissemination to shareholders (84KB)
Date: 14 Nov 2005
Form of proxy (129KB)
Date: 14 Nov 2005
Management information circular (376KB)
Date: 14 Nov 2005
Notice of meeting (117KB)
Date: 14 Nov 2005
Other (77KB)
Date: 14 Nov 2005
Notice of the meeting and record date (85KB)
Date: 25 Oct 2005
Form 52-109FT2 – Certification of Interim Filings – CEO (16KB)
Date: 09 Aug 2005
Form 52-109FT2 – Certification of Interim Filings – CFO (16KB)
Date: 09 Aug 2005
MD&A (271KB)
Date: 09 Aug 2005
Interim financial statements (546KB)
Date: 09 Aug 2005
Report of voting results (24KB)
Date: 24 Jun 2005
Other (23KB)
Date: 31 May 2005
Certificate re dissemination to shareholders (23KB)
Date: 31 May 2005
Form of proxy (108KB)
Date: 31 May 2005
Management information circular (243KB)
Date: 31 May 2005
Notice of meeting (33KB)
Date: 31 May 2005
Other (70KB)
Date: 31 May 2005
Form 52-109FT2 – Certification of Interim Filings – CEO (26KB)
Date: 13 May 2005
Form 52-109FT2 – Certification of Interim Filings – CFO (26KB)
Date: 13 May 2005
MD&A (241KB)
Date: 13 May 2005
Interim financial statements (553KB)
Date: 13 May 2005
MD&A (amended) (257KB)
Date: 28 Apr 2005
Annual report (amended) (116KB)
Date: 28 Apr 2005
Form 52-109FT1 – Certification of Annual Filings – CEO (75KB)
Date: 26 Apr 2005
Form 52-109FT1 – Certification of Annual Filings – CFO (75KB)
Date: 26 Apr 2005
Annual information form (362KB)
Date: 26 Apr 2005
Annual report (679KB)
Date: 26 Apr 2005
MD&A (144KB)
Date: 26 Apr 2005
Audited annual financial statements (494KB)
Date: 26 Apr 2005
ON Form 13-502F1 – Annual Participation Fee for Reporting Issuers (206KB)
Date: 26 Apr 2005
Material change report (118KB)
Date: 14 Apr 2005
Other (53KB)
Date: 14 Apr 2005
Material document (571KB)
Date: 31 Mar 2005
Material document (71KB)
Date: 29 Mar 2005
Material document (68KB)
Date: 29 Mar 2005
Material document (51KB)
Date: 29 Mar 2005
Material document (2295KB)
Date: 29 Mar 2005
Material document (215KB)
Date: 29 Mar 2005
Material document (277KB)
Date: 29 Mar 2005
Material document (419KB)
Date: 29 Mar 2005
Material document (2951KB)
Date: 29 Mar 2005
Material document (916KB)
Date: 29 Mar 2005
Material document (1977KB)
Date: 29 Mar 2005
Material change report (113KB)
Date: 17 Jan 2005
This site uses cookies.
Configure
 
Read our privacy policy

This site uses cookies for marketing, personalisation, and analysis purposes. You can opt out of this at any time or view our full privacy policy for more information.