Pension Plans

Page 1

Pension Funds

First Name

Last Name

Address 1

Address 2

City

Prov.

Post. Code

Joan

Wright

3M Canada Company

300 Tartan Drive

London

ON

Ho

7-Eleven

3185 Willingdon Green

Burnaby

BC

N5V 4M9 V5G 4P3

Wendy

Robert G.

French

A. Harvey & Co. Ltd.

60 Water St., PO Box 5128

St. John's

NL

A1C 5V6

Winston

Woo

A.G. Simpson Automotive Inc.

675 Progress Avenue

Scarborough

ON

Jocelyne

Sequin

ABB Inc.

8585 Trans Canada Highway

St-Laurent

QC

M1H 2W9 H4S 1Z6

John

Peddell

Abbott Canada

8401 Trans Canada Highway

St-Laurent

QC

H4S 1Z1

Frederick

Castonguay

Abitibi-Consolidated Inc.

Ste. 800, 1155 Metcalfe St.

Montreal

QC

H3B 5H2

Kerry

Dunphy

Acadia University

University Hall, PO Box 17

Wolfville

NS

B4P 2R6

Rajiv

Burman

Accenture Business Services

145 King St. W., Ste. 1401

Toronto

ON

M5H 1J8

-

-

ACE Aviation Holdings Inc.

7373 Ch Cote-Vert O.

Montreal

QC

H4Y 1H4

Kathy

Bleakley

Acklands Grainger Inc.

90 West Beaver Creek Road

Richmond Hill

ON

L4B 1E7

Philip

Nafekh

Actra Fraternal Benefit Society

1000 Yonge St.

Toronto

ON

Raynald

Boutin

333 rue Montemurro C.P. 940

Deep

2815 Matheson Blvd. E.

RouynNoranda Mississauga

QC

Sylvia

ADL - A Division of Sobey's Quebec Inc. ADT Canada Incorporated

M4W 2K2 J9X 5E1

ON

L4W 5J8

Sylvia

Neuner

Aecon Inc.

Ste. 800, 20 Carlson Crt.

Toronto

ON

Lisa

Morgan

AFG Industries, Ltd.

1400 Lincoln St.

Kingsport

TN

M9W 7K6 37660

Richard

Whitbread

Agricore United

Winnipeg

MB

R3C 3A7

Pamela

Lamoureux

Agrium Inc.

201 Portage Ave., PO Box 2500 13131 Lake Fraser Dr. S.E.

Calgary

AB

T2J 7E8

Sandra

Scallon

Agropur Cooperative

Ste. 600, 101 Roland Therrien

Longueuil

QC

J4H 4B9

Ron

Shory

Ainsworth Inc.

131 Bermondsey Rd.

Toronto

ON

M4A 1X4

Michael

Ainsworth

Ainsworth Lumber Company Ltd. Retirement Plan

Ste. 3194, Bentall 4, 1055 Dunsmuir St., Box 49307

Vancouver

BC

V7X 1L3

Pierre L.

Chehab

Air Canada Pension Investments

Montreal

QC

Franco

Trottier

Air Liquide Canada Inc.

Montreal

QC

H2Z 1W7 H3B 5E6

Alice

Baynes

Air Products and Chemicals Inc.

Ste. 1610, 500 boul. Rene Levesque O. Ste. 1700, 1250 boul. Rene Levesque O. 7201 Hamilton Blvd.

Allentown

PA

Craig

Kushner

Akita Drilling Ltd.

Ste. 900, 311-6th Ave. S.W.

Calgary

AB

181951501 T2P 3H2

Kim

Oikawa

Alberta Local Authorities Pension Plan

340 Terrace Building, 9515107 St.

Edmonton

AB

T5K 2C3

www.realestatefinancingsource.com


Kim

Oikawa Pawluk

Alberta Management Employees Pension Plan Alberta Pacific Forest Industries Inc.

340 Terrace Building, 9515107 St. PO Box 8000

Edmonton

AB

T5K 2C3

Nanci

Boyle

AB

T0A 0M0

Kim

Oikawa

Alberta Public Service Pension Plan

340 Terrace Building, 9515107 St. 340 Terrace Building, 9515107 St. 340 Terrace Building, 9515107 St. 70 Alberta Ave., PO Box 3909

Edmonton

AB

T5K 2C3

Kim

Oikawa

Alberta Special Forces Pension Plan

Edmonton

AB

T5K 2C3

Kim

Oikawa

Debra

Svedberg

Cindy

Shandro

Alberta Universities Academic Pension Plan Alberta Honey Producers Cooperative Ltd. Alberta Motor Association

Edmonton

AB

T5K 2C3

Spruce Grove

AB

T7X 3B1

10310 G.A. Macdonald Ave. N.W. Postal Bag 9000

Edmonton

AB

T6J 6R7

Leann

Caron

Alberta Newsprint Company

Whitecourt

AB

T7S 1P9

Jennifer

Yip

Alberta Teachers' Retirement Fund

Edmonton

AB

T5P 2Z2

Alcan Inc.

603 Barnett House, 11010142 St. 1188 Sherbrooke St. W.

Louise

Charette

Montreal

QC

H3A 3G2

Pierre Christine

Champaigne

Alcoa Limited

100 Route Maritime

Baie-Comeau

QC

G4Z 2L6

Pascall

Algoma Steel Inc.

105 West St.

ON

P6A 7B4

Robert

Comeau

Alimentation Couche-Tard

QC

H7G 4S7

France

Larochelle

Aliments Ouimet-Cordon Bleu Inc.

Ste. 200, 1600 St-Martin Blvd., East Tower B 8383 J-Rene Ouimet St.

Sault Ste. Marie Laval Montreal

QC

H1J 2P8

Mary-Lou

O'Grady

27 Allstate Pkwy.

Markham

ON

L3R 5P8

Stephane

Methot

Allstate Insurance Company of Canada Aluminerie de Deschambault G.P.

1 boul. Des Sources

QC

G0A 1S0

Sharon

James

The Amazing Persona

NL

A1B 4L1

Patricia

Khoe

Winnipeg

MB

R3C 3R1

Jill

Justino

Toronto

ON

M2J 4Y1

Susan

Howe-Walsh

Ambulance Paramedics of BC CUPE Local 873 American Federation of Musicians Pension American International Group Inc.

Toronto

ON

M5J 1H8

Kimberley

Hollinshead

17 Duffy Pl., PO Box 12155, Stn. A c/o Coughlin & Assoc. Ltd., 100-175 Hargrave St. 2255 Sheppard Ave. E, Suite A110 145 Wellington St. W., 14th Fl. 2480 Stanfield Rd.

DeschambaultGrondines St. John's

Mississauga

ON

L4Y 1S2

Donald

MacKay

American-Standard, Div. of Wabco Std. Trane Co. Amex Canada Inc.

101 McNabb St.

Markham

ON

L3R 4H8

Pierre

MacKay

Amsted Canada Inc.

Ste. 504, 1570 Ampere

Boucherville

QC

J4B 7L4

Krista

Kaiser

Anadarko Canada Corporation

Calgary

AB

T2P 4V4

Jean

Sahli

Anchor Lamina Inc.

425-1st St. S.W., PO Box 2595, Stn. M 2590 Ouellette Ave.

Windsor

ON

N8X 1L7

Christine

Tran

Andrew Canada Inc.

606 Beech St. W.

Whitby

ON

L1N 5S2

Cindy

Palmer

Andrew Peller Ltd.

Grimsby

ON

L3M 4E8

Glen

Collins

Angus Engineering Group

Canrim Pkg. Retirement, 697 South Service Rd. 1127 Leslie Street

Toronto

ON

M3C 2J6

Richard

Seguin

Anixter Canada Inc.

200 Foster Cres.

Mississauga

ON

L5R 3Y5

Leanne

Johnson

Apotex Inc.

4100 Weston Rd.

Toronto

ON

M9L 2Y6

www.realestatefinancingsource.com


Doug

Weatherbee

Aramark Canada Ltd.

Toronto

ON

M8Z 5Y7

Archdiocese of Vancouver

811 Islington Ave., PO Box 950, Stn. U 150 Robson St.

Doug

Lauson

Vancouver

BC

V6B 2A7

Paul

D'Anjou

Areva T & D Canada Inc.

1400 rue Industrielle

La Prairie

QC

J5R 2E5

Daniel

Dube

6911 Decarie Blvd.

Montreal

QC

Narisa

Barona

Armstrong World Industries Canada Ltd. Army & Navy Department Store Ltd.

74 West Cordova St.

Vancouver

BC

H3W 3E5 V6B 1C9

Joyce

MacKenzie

Arthritis Society

Toronto

ON

Peggy

Fisher

Ashland Inc.

393 University Avenue, Suite 1700 PO Box 14000

Lexington

KY

M5G 1E6 40512

Gary

Reavie

AB

T5J 4A2

Des Lauriers

Ste. 1500, Tower 1, 10060 Jasper Ave. N.W. Ste. 600, 350 Albert St.

Edmonton

Monique

Ottawa

ON

K1R 1B1

Marc

Lajambe

Engineers, Geologists, Geophysicists of Alberta Assoc. of Universities and Colleges of Canada Astral Media

Montreal

QC

H3H 2T3

Hamish

Mohan

Atco Structures Inc.

2100, Sainte-Catherine St. W., 10th Fl. 5115 Crowchild Trail S.W.

Calgary

Aleda

Wainman

Aviva Canada Inc. Pension Plan

Carol

Gordin

Louise Rene

AB

T3E 1T9

Scarborough

ON

M1L 4S8

Avon Canada Inc.

Human Resources, 2206 Eglinto Ave. E. PO Box 8000

Pointe-Claire

QC

H9R 4R3

Mercille

AXA Assurances/AXA Canada

Ste. 700, 2020 University Ave.

Montreal

QC

H3A 2A5

Houle

AXA Insurance (Canada)

Ste. 700, 2020 University Ave.

Montreal

QC

H3A 2A5

Gavin

Toy

B.C. Automobile Association

4567 Canada Way

Burnaby

BC

V5G 4T1

Dermot

Strong

B.C. Bearing Engineers Ltd.

8985 Fraserwood Crt.

Burnaby

BC

V5J 5E8

Richard

Parrish

BC

Ratansi

PO Box 9910, Stn. Prov. Govn't 1441 Creekside Dr.

Victoria

Farouk

Vancouver

BC

V8W 9R1 V6J 4S7

Richard

Parrish

BC

McGuinty

PO Box 9910, Stn. Prov. Govn't Ste. 208, 3550 Kingsway

Victoria

Catherine

B.C. College Pension (c/o BC Invest. Mgmt. Corp) B.C. Credit Union Employees' Pension Plan B.C. Hydro & Power (c/o BC Invest. Mgmt. Corp.) B.C. Labourers' Pension Plan

Vancouver

BC

Richard

Parrish

BC

Parrish

Victoria

BC

Richard

Parrish

Victoria

BC

John

Bernard

PO Box 9910, Stn. Prov. Govn't PO Box 9910, Stn. Prov. Govn't PO Box 9910, Stn. Prov. Govn't 1473 Water St.

Victoria

Richard

B.C. Municipal Pension (BC Invest. Mgmt. Corp.) B.C. Public Svc. Pension (BC Invest. Mgmt. Corp.) B.C. Teachers' Pension (BC Invest. Mgmt. Corp.) B.C. Tree Fruits Ltd.

Kelowna

BC

Barbara

Whitear

B.C.G.E.U. Pension Plan

4911 Canada Way

Burnaby

BC

Ron

Van Alstyne

ON

Luhr

581 Coronation Blvd., PO Box 310 Ste. 1000, 401-9th Ave. S.W.

Cambridge

Jo-Ann

Babcock & Wilcox Canada, Ltd. Master Trust Baker Hughes Canada Company

V5G 3W3 N1R 5V3

Calgary

AB

T2P 3C5

James M.

Zenus

CO

80021

De Leon

c/o Ball Corporation, 10 Longs Peak Dr. 234 Wellington St., 4th Fl., East Tower

Broomfield

Jacobo

Ball Packaging Products Canada Corp. Bank of Canada

Ottawa

ON

K1A 0G9

V8W 9R1 V5R 5X4 V8W 9R1 V8W 9R1 V8W 9R1 V1Y 1J6

www.realestatefinancingsource.com


Victor J.

Lontoc

Cathy

Beaton

Bank of Montreal Pension Fund Society Barrick Gold Corp.

Marja

Reis

BASF - The Chemical Company

100 King Street West, 23rd Floor Ste. 3700, BCE Pl., Canada Trust, 161 Bay St., Box 212 100 Milverton Dr., 5th Fl.

Toronto

ON

M5X 1A1

Toronto

ON

M5J 2S1

Mississauga

ON

L5R 4H1

Faiza

Mohamed

Bata Limited

12 Concorde Place

Toronto

ON

M3C 3R8

Lorraine

Banton

Bauer Nike Hockey Inc.

6660 A Millcreek Dr.

Mississauga

ON

L5N 8B3

Donna

Morris

Baxter Corporation

Mississauga

ON

L4Z 3Y4

Gary

Grishkewich

Baycoat

Ste. 700, 4 Robert Speck Pkwy. 244 Lanark St., PO Box 624

Hamilton

ON

L8N 3K7

Christine

Andrews

Bayer Inc.

77 Belfield Road

Toronto

ON

David

Webster

Baytech Plastics Inc.

320 Elizabeth St.

Midland

ON

M9W 1G6 L4R 4L6

Dawn

Williams

BC Biomedical Laboratories Ltd.

7455-130th St.

Surrey

BC

Gary

May

BC Rapid Transit Co. Ltd.

6800-14th Ave.

Burnaby

BC

V3W 1H8 V3N 4S7

Raj

Rawal

BCE Master Trust Fund

Montreal

QC

H3B 5A7

Real

Chagnon

Beaulieu Canada Company

Bureau 1300, 1000 rue de la Gauchetiere O. 335 Roxton St., PO Box 600

Acton/Vale

QC

J0H 1A0

Victor

Tom

Bechtel Canada Co.

Ste. 910, 1500 University St.

Montreal

QC

H3A 3S7

Pam

Urie

Beckman Coulter Canada Inc.

Mississauga

ON

L5N 7Y2

Margot

Mortimer

Becton Dickinson Canada Inc.

Ste. 600, 6755 Mississauga Rd. 2771 Bristol Circle

Oakville

ON

L6H 6R5

Robert

Gurnham

The Beer Store

5900 Explorer Dr.

Mississauga

ON

L4W 5L2

Lysanne

Lavigne

Belden Inc.

2280 Alfred-Nobel Boulevard

St-Laurent

QC

H4S 2A4

Nicole

Coulter

One Germain St., BS 18, PO Box 5030 8288 Boulevard Pie IX

Saint John

NB

E2L 4L4

Montreal

QC

H1Z 3T6

Ste. 1800, 1055 Dunsmuir St., PO Box 49001 9050 impasse de l'Invention

Vancouver

BC

V7X 1B1

Anjou

QC

H1J 3A7

Robert

Harritt

Bell Aliant Regional Comm. Income Fund Belron Canada Inc.

Geri

Griswold

Bentall Capital

Benoit

Corbeil

The Best Brands Company

Ryan

Pacey

Better Beef Limited

781 York Rd.

Guelph

ON

N1E 6N1

Maryse

Picard

Bishop's University

Human Resources, 2600 rue du College 505 Edinburgh Rd. N.

Sherbrooke

QC

J1M 0C8

Jim

Lanteigne

Blount Canada Ltd.

Guelph

ON

N1H 6L4

Sheila

Surikow

2 Sheppard Ave. E., 3rd Fl.

Toronto

ON

Grant

Humes

Toronto

ON

Ng

1 First Canadian Place, PO Box 60 1580 Broadway W.

M2N 7A4 M5X 1C1

Brenda

BMO Nesbitt Burns (c/o Hewitt Associates LLC) Board of Trade of Metropolitan Toronto Board School Trustees Dist. No. 3

Vancouver

BC

V6J 5K8

Dean

Coates

BOC Canada Ltd.

2090 Steeles Ave. W.

Brampton

ON

L6T 1A7

Mirian

Lebeau

2100 Cunard St.

Laval

QC

H7Z 2G5

Peter

Iannone

Boehringer Ingelheim Ltd., RND Division Boeing Canada Ltd.

99 Murray Park Rd.

Winnipeg

MB

R3J 3M6

Ron

Hampson

Boiler Inspection & Insurance Co. Of Canada

18 King St. E., Mezzanine Fl.

Toronto

ON

M5C 1C4

www.realestatefinancingsource.com


Quentin

Manuel

Deborah

Rhein

Ingrid

Ochodek

Gia-Buu

Lai

Boilermakers Lodge 191 (DA Townley & Assoc.) Boilermakers Lodge 359 (DA Townley & Assoc.) Boilermakers' Pension (JJ McAteer & Assoc. Inc.) Bombardier Inc.

Ste. 101, 4190 Lougheed Hwy.

Burnaby

BC

V5C 6A8

Ste. 101, 4190 Lougheed Hwy.

Burnaby

BC

V5C 6A8

E.P.B.S., 4510 Dawson St.

Burnaby

BC

V5C 4C1

Ste. 2900, 800 boul. ReneLevesque O. c/o 180 East Broad St.

Montreal

QC

H3B 1Y8

George

Knight

Borden Incorporated

Columbus

OH

43215

Elaine

Washington

Herb

Kostler

Bowater Canadian Forest Products Inc. BP Canada Energy

55 East Camperdown Way

Greenville

SC

240-4th Ave. S.W.

Calgary

AB

296013511 T2P 2H8

Marilia

Macias

Brampton Brick Limited

225 Wanless Dr.

Brampton

ON

L7A 1E9

Scott J.B.

Lamont

Brandon University

270-18th St.

Brandon

MB

R7A 6A9

Heather

Schaffer

Brandt Tractor Ltd.

Hwy. #1 E, Box 3856

Regina

SK

S4P 3R8

Alison

Howden

Brewers Distributors Ltd.

11500-29th St. S.E.

Calgary

AB

T2Z 3W9

Gerry

Bergunder

7128 Gilley Ave.

Burnaby

BC

V5J 4X9

Chris

Robinson-Byrne

Brewery Winery & Distillery Workers Local 300 Bricklayers & Masons Pension (DA Townley Assoc.)

Ste. 101, 4190 Lougheed Hwy.

Burnaby

BC

V5C 6A8

David F.

Stupar

Brian

Ste. 700, 620 F St. NW

Washington

DC

20004

Glowinski

Bricklayers & Trowel Trades Int'l. Pension Fund Bridge Brand Food Services Ltd.

1802 Centre Ave. N.E.

Calgary

AB

T2E 0A6

Fiona

Gardner

Bridgestone/Firestone Canada Inc.

Ste. 400, 5770 Hurontario St.

Mississauga

ON

L5R 3G5

Deanna

Lee

Bristol-Myers Squibb Canada Inc.

c/o 345 Park Ave.

New York

NY

Arthur R.

Monahan

BC & Yukon Hotels Assoc.

Burnaby

BC

Heather

Short

Kamloops

BC

V2C 1E2

Doug

Stokoe

British Columbia Lottery Corp. Pension Plan British High Commission in Canada

c/o A.R.M. Mgmt., Ste. 201, 4853 Hastings St. 74 West Seymour St.

101540037 V5C 2L1

80 Elgin St.

Ottawa

ON

K1P 5K7

Jim

Francis

Bunge Canada

2190 South Service Rd. W.

Oakville

ON

L6L 5N1

Marcel

Paquin

Bureau of Lachine

1800 Saint-Joseph Blvd.

Lachine

QC

H8S 2N4

Clement

Albert

Ste. 300, 5 Place Ville Marie

Montreal

QC

H3B 5E7

Denis

Blondin

Business Development Bank of Canada Butcher Engineering Enterprises Ltd.

2755 Lauzon Pkwy.

Windsor

ON

N8T 3H5

Gerard

Proudler

CAA South Central Ontario

60 Commerce Valley Dr. E.

Thornhill

ON

L3T 7P9

Tom

Grimsley

Cadbury Beverages Canada Inc.

5301 Legacy Dr.

Plano

TX

75024

Allan

Ashbourne

Cadillac Fairview Corporation Limited CAE Inc.

20 Queen St. W., 5th Fl.

Toronto

ON

8585 Cote de Liesse

Saint Laurent

QC

M5H 3R4 H4T 1G6

Calgary Firefighters Supplementary Pension Calian Technology Ltd.

HR Dept., 8107, City of Calgary, Box 2100, Stn. M 2 Beaverbrook Rd.

Calgary

AB

T2P 2M5

Kanata

ON

K2K 1L1

Pauline

Alexandre

Britt

Wilson

Larry

O'Brien

www.realestatefinancingsource.com


Anick

Turcotte

Cambior Inc.

Longueuil

QC

J4K 5G4

Cameco Corporation

Ste. 750, East Tower, 1111 St. Charles St. W. 2121-11th St. W.

Blaine

Viger

Saskatoon

SK

S7M 1J3

Maria

Herrera

Campbell Company of Canada

60 Birmingham St.

Toronto

ON

Scott

Naars

Canada Forgings Inc.

130 Hagar St., PO Box 308

Welland

ON

M8V 2B8 L3B 5P8

Irina

Ovis

Canada Lands Company CLC Limited

Toronto

ON

M5J 2P1

Jim

Savage

London

ON

N6A 4K1

Bill

Lovatt

Canada Life (Crown Canada Pension Plan) Canada Life Assurance Co.

1 University Avenue, Suite 1200 Human Resources (T005), 255 Dufferin St. 330 University Ave.

Toronto

ON

Juliane

Hughes

Canada Malting Co. Limited

11 Conagra Dr., 11-140

Omaha

NE

M5G 1R8 68102

Richard

MacDonald

700 Montreal Rd., C5-108

Ottawa

ON

K1A 0P7

Doug

Greaves

Canada Mortgage & Housing Corp. Pension Fund Canada Post Corp.

1 Dundas St. W., 19th Fl.

Toronto

ON

M5G 2L5

Ruby

Brett

Canada Safeway Limited

1020-64 Ave. N.E.

Calgary

AB

T2E 7V8

Jay

McManus

ON

Scheller

110 Sheppard Avenue East, Suite 900 7233 Progress Way

Toronto

Carmen

Canada-Wide Industrial Pension Plan Canadian Autoparts Toyota Inc.

Delta

BC

M2N 7A3 V4G 1E7

Charles R.

Lavoie

Canadian Bank Note

145 Richmond Rd.

Ottawa

ON

K1Z 1A1

Alayna

Wilson

Canadian Baptist Ministries

7185 Millcreek Dr.

Mississauga

ON

L5N 5R4

Chris

Thom

Canadian Blood Services

1800 Alta Vista Dr.

Ottawa

ON

K1G 4J5

Suzanne

Morris

ON

K1P 6L7

Auyeung

Pension Board of Trustees, 1204-99 Metcalfe St. 10 Alcorn Avenue, Suite 200

Ottawa

Shirley

Canadian Broadcasting Corp. Pension Plan Canadian Cancer Society

Toronto

ON

Howard

Van Mersbergen

PO Box 8709

Grand Rapids

MI

Wayne

Hanley

ON

Card

61 International Boulevard, Suite 300 1-21 Howard Ave.

Toronto

Heather

Elmira

ON

Kathleen

Kelly

Canadian Christian School Pension Plan Cdn. Commercial Workers Pension Plan Canadian Council of Christian Charities Canadian Embassy Pension Plan

M4V 3B1 495188709 M9W 6K4 N3B 2C9

Ottawa

ON

K1A 0R5

Gordon

Fyfe

Canadian Forces Pension Plan

c/o Treasury Board, 300 Laurier Ave. W., 5th Fl. c/o PSP Invest., Ste. 3215, 1250 boul. Rene Levesque O.

Montreal

QC

H3B 4W8

Lyne

Giard

4210 Labelle St.

Ottawa

ON

K1A 0K2

Anne

Bilodeau

Canadian Forces Personnel Support Agency Canadian Forest Products Ltd.

100-1700 West 75th Ave.

Vancouver

BC

V6P 6G2

Kim

Glenn

Canadian Freightways

4041 A-6th St. S.E.

Calgary

AB

T2H 2J1

Michael

Spence

Canadian General-Tower Limited

52 Middleton St.

Cambridge

ON

N1R 5T6

Gretchen

Van Riesen

11 King St. W., 5th Fl.

Toronto

ON

Nigel

Byars

Canadian Imperial Bank of Commerce Canadian Institute of Chartered Accountants

277 Wellington St. W.

Toronto

ON

M5H 4C7 M5V 3H2

www.realestatefinancingsource.com


Darlene

Kearns

Canadian Medical Association

1867 Alta Vista

Ottawa

ON

K1G 3Y6

Christine

Saracina

Canadian Mental Health Association

Ste. 2301, 180 Dundas St. W.

Toronto

ON

M5G 1Z8

Arnold

Vingsnes

Coquitlam

BC

V3K 4H2

Gilbert

Mallette

Toronto

ON

Tullio

Cedraschi

Canadian Merchant Svc. Guild (West) Pension Canadian National Institute for the Blind Canadian National Railways

Montreal

QC

M4G 3E8 H3C 4T2

Stefan

Cowell

Canadian Pacific Railway

Calgary

AB

T2P 4Z4

Kathryn

Mainguy

Canadian Press

Ste. 310, 218 Blue Mountain St. CNIB National Office, 1929 Bayview Ave. Ste. 1100, 5 Place Ville Marie, PO Box 11002 Ste. 500, Gulf Canada Sq., 401-9th Ave. S.W. 36 King St. E.

Toronto

ON

M5C 2L9

John

Staric

The Canadian Red Cross Society

Ste. 300, 170 Metcalfe St.

Ottawa

ON

K2P 2P2

Francois

Allard

Canadian Salt Company Limited

Ste. 700, 755 boul St-Jean

Pointe-Claire

QC

Kathi

Ryan

ON

Martin

340 Lakeshore Rd. E., PO Box 3011 178 Rexdale Blvd.

St. Catharines

Michael

Canadian Shipbuilding & Engineering Ltd. Canadian Standards Association

H9R 5M9 L2M 0A2

Etobicoke

ON

Guy

Paiement

ON

Hopkins

Toronto

ON

M4P 2V8

Pierrette

Perras

Canadian Union of Public Employees

BCE Place, 161 Bay St., PO Box 50 2180 Yonge St., 8th Fl., Box 770, Stn. K 21 Florence St.

Toronto

Meredith

Cdn. Subsidiaries of Marsh & McLennan Co., Inc. Canadian Tire Corporation Limited

M9W 1R3 M5J 2S5

Ottawa

ON

Charles S.

McConnell

Canadian Utilities Pension Plan

Calgary

AB

Hanna

Goschy

Canadian YMCA Retirement Fund

1500 ATCO Centre, 909-11th Ave. S.W. 42 Charles St. E., 6th Fl.

K1A 0W6 T2R 1N6

Toronto

ON

M4Y 1T4

Dimitri

Couture

Canam Group Inc.

270 chemin du Tremblay

Boucherville

QC

J4B 5X9

Nancy

David

Canbra Foods Ltd.

2800 One Lombard Pl.

Winnipeg

MB

R3B 0X8

Maynard

Yonge

Canerector Inc.

Toronto

ON

Steven

Mauri

Canlyte Inc.

100 Sheppard Avenue East, Suite 930 3015 rue Louis Amos

Lachine

QC

M2N 6N5 H8T 1C4

Roman

Bezubko

Canon Canada Inc.

6390 Dixie Rd.

Mississauga

ON

L5T 1P7

Ian

Rathie

Canwel Building Materials Ltd.

Vancouver

BC

V7Y 1A1

Larry

Ouimet

Guelph

ON

N1K 1E5

Wally

Hassenrueck

Winnipeg

MB

R3B 3L7

Mary

Bissette-Clarke

Canwest Dairy Herd Improvement Corp. Canwest Global Communications Corp. Cara Operations Limited

Ste. 1510, 700 West Georgia St., PO Box 10034 Ste. 101, 660 Speedvale Ave. W. 201 Portage Ave., 31st Fl. 199 Four Valley Drive

Vaughan

ON

L4K 0B8

Cheryl

Janzen

Cargill Limited

PO Box 5900

Winnipeg

MB

R3C 4C5

Kirsty

Vlemmiks

Carillion Construction Canada Inc.

80 North Queen Street

Toronto

ON

M8Z 5Z6

Elizabeth

Springer

Carleton University

Ottawa

ON

K1S 5B6

Larry

Green

Carlton Cards Limited

606 Robertson Hall, 1125 Colonel By Dr. 1460 The Queensway

Toronto

ON

M8Z 1S7

www.realestatefinancingsource.com


Linda

Yates

Carmeuse Lime (Canada) Ltd.

PO Box 190

Ingersoll

ON

N5C 3K5

John

Davies

Ste. 300, 2806 Kingsway

Vancouver

BC

V5R 5V1

Addie

Campbell

2075 Kennedy Rd.

Scarborough

ON

M1T 3V4

Jeanette

McPhee

Carpentry Workers Pension Plan of B.C. Inc. Carswell, A Division of Thomson Canada Cascade Aerospace Inc.

Eric

LaFlamme

Cascades Boxboard Group Inc.

Guy

Duplessis

Peter

1337 Townline Rd.

Abbotsford

BC

V2T 6E1

Montreal

QC

H3A 1G1

Cascades Fine Papers Group Inc.

Ste. 300, 772 Sherbrooke St. W. 2 Rolland Ave.

St. Jerome

QC

J7Z 5S1

Staiger

Catalyst Paper Corporation

3600 Lysander Lane, 2nd Fl.

Richmond

BC

V7B 1C3

Reg

Skrepnek

Caterpillar of Canada Corporation

1550 Caterpillar Rd.

Mississauga

ON

L4X 1E7

William

Dunlop

Catholic Charities

1155 Yonge Street, Suite 400

Toronto

ON

Maxine

Malacko

402 W. Richard St.

Nelson

BC

Allan

Orr

Catholic Schools of Nelson Diocese & Affiliates CCH Canadian Limited

M4T 1W2 V1L 3K3

Ste. 300, 90 Sheppard Ave. E.

Toronto

ON

Steve

Lancaster

CCL Industries Inc.

105 Gordon Baker Road

Willowdale

ON

Sharon

Donahue

CCSI Technology Solutions

150 Middlefield Road

Scarborough

ON

Stephen

Delaney

Celestica Inc.

1150 Eglinton Ave. E.

Toronto

ON

Catherine

Lai

Celestica International

1150 Eglinton Ave. E.

Toronto

ON

M2N 6X1 M2H 3P8 M1S 4L6

Lorne

Anderon

Celgar Pulp Co.

Box 1000

Castlegar

BC

M3C 1H7 M3C 1H7 V1N 3H9

Reg

Kehler

Ceridian Canada Ltd.

125 Garry St.

Winnipeg

MB

R3C 3P2

Barb

Curlew

NB

E3B 5H1

Carr

Public Svc. Empl. Benefits Branch, PO Box 6000 2424 Lakeshore Rd. W.

Fredericton

Alice

Cert. Bargaining Employees of N.B. Hospitals Pension Certain Teed Gypsum Canada Inc.

Mississauga

ON

L5J 1K4

Angela

Hiltz

CGC Inc.

Mississauga

ON

L5B 3J1

Nancy

O'Krafka

CHC Helicopter Corporation

350 Burnhamthorpe Rd. W., 5th Fl. 4740 Agar Dr.

Richmond

BC

V7B 1A3

Don

Paiva

Chevron Canada Resources

500-5th Ave. S.W.

Calgary

AB

T2P 3N3

Paul

Lorimer

Ste. 100, 30 Carrier Dr.

Toronto

ON

Jim

Doornbos

PO Box 219

Grimsby

ON

M9W 5T7 L3M 4G3

Howard

Van Mersbergen

Christian and Missionary Alliance in Canada Christian Labour Association of Canada Christian Schools International

3350 East Paris Ave. S.E.

Grand Rapids

MI

Finance

Department

ON

Butler

1 Financial Pl., 1 Adelaide St. E, 16th Fl. 5201 Explorer Dr.

Toronto

Franca

Chubb Insurance Company of Canada Chubb Security Canada Inc.

495123054 M5C 2V9

Mississauga

ON

L4W 4H1

Jim

Fealy

Chum Limited

Toronto

ON

Anita

Asli

CIBC Mellon Global Securities Services

260 Richmond Street West, Suite 301 320 Bay Street

Toronto

ON

M5V 1W5 M5H 4A6

www.realestatefinancingsource.com


Gretchen

Van Riesen

CIBC World Markets Inc.

11 King St. W., 5th Fl.

Toronto

ON

M5L 1A2

Isidore

Philosophe

Cinram International Income Fund

2255 Markham Rd.

Toronto

ON

Gloria

Pak

1075 Bay St.

Toronto

ON

Pat

Dietz

The Citadel General Assurance Company Citifinancial Canada, Inc.

201 Queens Ave.

London

ON

M1B 2W3 M5S 2W5 N6A 1J1

Bernard

Tremblay

City of Chicoutimi

201, rue Racine est

Chicoutimi

QC

G7H 5B8

Elaine

Dwyer

City of Corner Brook

PO Box 1080

Corner Brook

NL

A2H 6E1

Mario

LaFrance

City of Cowansville

220 Place Municipale

Cowansville

QC

J2K 1T4

Ernie N.

Mulyk

City of Edmonton

Edmonton

AB

T5J 2C3

Andre

Boucher

City of Edmundston

3 Sir Winston Churchill Sq., 5th Fl. 7 Canada Rd.

Edmundston

NB

E3V 1T7

M. Marven

Grant

City of Fredericton

397 Queen St., PO Box 130

Fredericton

NB

E3B 4Y7

Alain

Desroches

City of Granby

87 Principale St.

Granby

QC

J2G 2T8

Gerald

Boychuk

71 Main St. W.

Hamilton

ON

L8P 4Y5

Marie

Pelletier

City of Hamilton/Wentworth Retirement Fund City of Matane

230 Saint-Jerome Ave.

Matane

QC

Paul

McCully

655 Main St.

Moncton

NB

Line

Boisvert

City of Moncton Employees Pension Plan City of Montreal

G4W 3A2 E1C 1E8

Montreal

QC

H2Y 1B5

Karen

Ireland

City of Moose Jaw

Ste. 107, 155 Notre Dame St. E. City Hall, 228 Main St. N.

Moose Jaw

SK

S6H 3J8

Barrie

Ridsdale

City of Ottawa

Ottawa

ON

K2G 6J8

Herve

Brosseau

City of Quebec

100 Constellation Cres., 4th Fl. W., Mail Code 26-27 2 Pierre Olivier Chauveau

Quebec

QC

G1R 4J3

Gayle

McDade

City Hall, PO Box 1790

Regina

SK

S4P 3C8

Andrea

Kane

City of Regina Superann. Benefit Plan, Police Pension City of Saint John

Saint John

NB

E2L 4C1

Denis

Cadieux

City of Saint-Bruno-de-Montarville

City Hall, PO Box 1971, 15 Market Sq. 1585, rue Montarville

Saint-Bruno

QC

J3V 3T8

Alex

Bodnarchuk

City of Saskatoon

Saskatoon

SK

S7K 0J5

Jon

Michaud

City of Weyburn

HR Department, City Hall, 222-3rd Ave. N. PO Box 370

Weyburn

SK

S4H 2K6

Ivana

Zanardo

City of York Employee Pension Plan

55 John Street, 13th Floor

Toronto

ON

M5V 3C6

Allen

Borle

Ste. 1200, 444 St. Mary Ave.

Winnipeg

MB

R3C 3T1

Elaine

Ouellet

The Civil Service Superannuation Board Claridge Inc.

1170 Peel St., 8th Fl.

Montreal

QC

H3B 4P2

Leona

White

Clintrials Biorecherches Ltee.

87 chemin Senneville

Senneville

QC

H9X 3R3

Jean

Cantin

CMC Electronics Inc.

600 Dr. Frederik-Philips Blvd.

St-Laurent

QC

H4M 2S9

Deborah

Beesley

CNA Canada (Continental Casualty)

250 Yonge Street, Suite 1500

Toronto

ON

M5B 2L7

Eldon R.

Braun

Co-operative Superannuation Society Pension

333-3rd Ave. N., 5th Fl., Box 1850

Saskatoon

SK

S7K 3S2

Bill

Marshall

Co-operators Group Limited

Priory Square

Guelph

ON

N1H 6P8

www.realestatefinancingsource.com


Terry

Reid

Co-ordinated Art Services

400 Jarvis St.

Toronto

ON

Mirella

Masucci

Coca-Cola Bottling Company

42 Overlea Blvd.

Toronto

ON

Linda

Crawford

Cognis Canada Corporation

2290 Argentia Rd.

Mississauga

ON

John

West

Colgate-Palmolive Canada Inc.

Toronto

ON

Jason

Bessler

Toronto

ON

Gerry

Wahl

Vancouver

BC

M3C 1W3 M5C 3G7 V6C 3L7

Jeannie

D'Aoust

380, rue Principale

Lachute

QC

J8H 1Y2

Pierre

Labrecque

Colleges of Applied Arts & Tech. Pension Plan Cominco Pension Fund Coord. Society Comite de Retraite du RCR Employes de Ville Lachute Commonwealth Home Fashion Inc.

2 Morneau Sobeco Centre, 895 Don Mills Rd., 6th Fl. 2 Queen St. E, Suite 1400, PO Box 22 Ste. 500, 600 Burrard St.

1100 de Port Royal St. E.

Montreal

QC

H2C 2B4

Tammy

Hilts

45 River Dr.

Georgetown

ON

L7G 2J4

Francoise

Dicaire

301 Laurier Ave. W.

Ottawa

ON

K1P 6M6

Gemma

Copland

Complex Services Inc.

Niagara Falls

ON

L2E 6T3

Mark

Goulet

Concordia University

4200 Montrose Rd., PO Box 300 1455 boul de Maissoneuve O.

Montreal

QC

Helene

Boileau

1601 av De Lorimier

Montreal

QC

Communications & Power Industries Canada Communications, Energy & Paperworkers Union of Canada

M4Y 2G6 M4H 1B8 L5N 6H9

Amber L.

Calpson

Confederation des Syndicats Nationaux Conoco-Phillips Canada Ltd.

401-9th Ave. S.W.

Calgary

AB

H3G 1M8 H2K 4M5 T2P 2H7

Alex

Di Palma

Consoltex Inc.

8555 Trans Canada Highway

St-Laurent

QC

H4S 1Z6

Pierre

Lefebvre

Construction Commission of Quebec

3530 Jean-Talon St. W.

Montreal

QC

H3R 2G3

Stephen

O'Neill

Cooper Industries (Electric) Inc.

PO Box 4446

Houston

TX

Pat

Stears

703 Douro St.

Stratford

ON

Lisa

Redmond

Cooper-Standard Automotive Canada Limited COPE 378/ICBC Pension Plan

772104446 N5A 3T1

c/o 151 West Esplanade Ave.

BC

Rob

Nielsen

Corby Distilleries Limited

193 Yonge St.

North Vancouver Toronto

ON

Lyne

Lebel

PO Box 2001, 1 Mill Rd.

Corner Brook

NL

Brent

Willis

Corner Brook Pulp and Paper Limited Cott Corporation

V7M 3H9 M5B 1M8 A2H 6J4

6525 Viscount Road

Mississauga

ON

L4V 1H6

Lisa

Zebalitz

CPP Investment Board

Toronto

ON

Andrew

Krawitt

Crane Canada Inc.

1 Queen Street East, Suite 2600 c/o 100-1st Stamford Pl.

Stamford

CT

M5C 2W5 6902

Alex J.

Packman

Crown Metal Packaging Canada L.P.

7900 Keele St.

Concord

ON

L4K 2A3

Gerald

Morin

CS Co-op

400 Albert St.

Ottawa

ON

K1R 5B2

Delena

Oussoren

CTV Inc.

PO Box 9, Station O

Toronto

ON

Chris

Palmer

Cuddy International Corporation

28429 Centre Rd., RR #5

Strathroy

ON

M4A 2M9 N7G 3H6

Gary

Groce

The Cumis Group

151 North Service Rd.

Burlington

ON

L7R 4C2

www.realestatefinancingsource.com


Christi

Taylor

Cummins Western Canada

18452-96th Ave.

Surrey

BC

V4N 3P8

Elaine

McCormick

Ste. 1900, 25 Main St. W.

Hamilton

ON

L8P 1H1

Dawn

Deschamps

Cunningham Lindsey Canada Limited CWA/ITU Pension Plan (Canada)

9707-110 St.

Edmonton

AB

T5K 3T4

Patrick

Manley

D&B Canada

Mississauga

ON

L5A 4G4

Jay D.

Laramie

Daimler Chrysler Canada Inc.

Windsor

ON

N9A 4H6

Patrick

Hop Hing

Dairy Farmers of Ontario

5770 Hurontario St., 11th Fl., PO Box 6200 1 Riverside Dr. W., PO Box 1621, Stn. A. 6780 Campobello Rd.

Mississauga

ON

L5N 2L8

Colin

Spinney

Dalhousie University

Financial Svcs., Henry Hicks Acad. Admin. Bldg., Rm. 44

Halifax

NS

B3H 4H6

William

Jocsak

Dana Canada Corporation

PO Box 3029

St. Catharines

ON

L2R 7K9

Jean-Paul

Gagnon

Data Group of Companies

Ste. 3000, 1570 Ampere St.

Boucherville

QC

J4B 7L4

Terry

Quinn

DEL Equipment

139 Laird Drive

Toronto

ON

Jack

Powers

Delcan Corporation

Markham

ON

John

Lepard

Delhi Industries Inc.

625 Cochrane Street, Suite 500 523 James St.

M4G 3V4 L3R 9R9

Delhi

ON

N4B 2Z3

Paul R.

Gibbs

Deloitte & Touche LLP

Toronto

ON

Benita

Manalese

Delphax Technologies Canada Ltd.

2 Queen Street East, Suite 1200 5030 Timberlea Blvd.

Mississauga

ON

M5C 3G7 L4W 2S5

Peter

Vranches

Delta Hotels Limited

Toronto

ON

M5K 1J3

Sylvia

Lanoix

Desjardins Financial Security

CP #1200, Box 227, 100 Wellington St. W 200 des Commandeurs Ave.

Levis

QC

G6V 6R2

Liberato

Scasserra

Diageo Canada Inc.

Ste. 800, 401 The West Mall

Toronto

ON

M9C 5P8

Robert

Santobuono

Dillon Consulting Limited

235 Yorkland Blvd., Ste. 800

Toronto

ON

Claude

Laliberte

Diocese de Quebec

1073 boul. Rene Levesque O.

Quebec

QC

M2H 4Y8 G1S 4R5

Mark

Ouelette

Diocese of London

1070 Waterloo St.

London

ON

N6A 3Y2

Lynne

McCarron

920-99 Wyse Rd.

Dartmouth

NS

B3A 4S5

Harry

Miceli

Directors Council - Vocational Services Society Dofasco Inc.

Hamilton

ON

L8N 3J5

Laurence

Rossy

Dollarama LP

1330 Burlington St. E., PO Box 2460 5430 rue Ferrier

Mont-Royal

QC

Vance

Hackett

Dominion Company Retirement Plan

Ste. 130, 2985 Virtual Way

Vancouver

BC

H4P 1M2 V5M 4X7

Nancy

McDonell

Dominion Construction Co. Inc.

Unit 130, 2985 Virtual Way

Vancouver

BC

V7M 4X7

Karen

Elstone

165 University Ave., 5th Fl.

Toronto

ON

Pierre

Drolet

Dominion of Canada General Insurance Co. Domtar Inc.

Montreal

QC

Karen

Anderson

Dorel Industries Inc.

395 boul. De Maisonneuve O., 14th Fl. Ste. 300, 1255 Av Greene

M5H 3B9 H3A 1L6

Westmount

QC

H3Z 2A4

Michael B.

Rowe

Dover Corporation (Canada) Limited

Toronto

ON

M5J 2S1

BCE Place, Cd.a Trust, 161 Bay St., 27th Fl.

www.realestatefinancingsource.com


Brian

Short

Dover Industries Limited

4350 Harvester Rd.

Burlington

ON

L7L 5S4

Victoria

Shaw

Dow Chemical Canada Inc.

1425 S. Vidal St., PO Box 3030

Sarnia

ON

N7T 8C6

Paul

Kase

DuPont Canada Inc.

PO Box 2200, Streetsville

Mississauga

ON

L5M 2H3

Joachim

Castelsky

Duke Energy Corp.

422 south Church St.

Charlotte

NC

Jolene

Hennigar

Dundee Realty Management Corp.

Toronto

ON

Deborah

Journeaux

Dynea

30 Adelaide Street East, Suite 1600 Unit 3, 5865 McLaughlin Rd.

Mississauga

ON

282011244 M5C 3H1 L5R 1B8

Craig

Brown

E.H. Price Limited

638 Raleigh St.

Winnipeg

MB

R2K 3Z9

Jo

De Haseth

Eaton Yale Company

Cleveland

OH

Lindsay

Crockatt

Ecolab Ltd.

c/o Eaton Corp. Eaton Centre, 1111 Superior Ave. 5105 Tomken Rd.

Mississauga

ON

441142500 L4W 2X5

Dean

Bulloch

ON

N2J 4S4

McAteer

111 Westmount Rd. S., PO Box 2000 16214-118 Ave.

Waterloo

Richard

Economical Mutual Insurance Company Edmonton Pipe Industry

Edmonton

AB

T5V 1M6

David

Grigsby

EDS Canada Inc.

419 King St. W., Ste. 3550

Oshawa

ON

L1J 2K5

Mary Jane

Dowling

Effem Inc.

37 Holland Dr.

Bolton

ON

L7E 5S4

Doug

Gillis

Ste. 200, 4224-93 St.

Edmonton

AB

T6E 5P5

Greg

Trott

Electrical Industry Pension Trust of Alberta Electrical Safety Authority

Mississauga

ON

L5R 3L5

Karen

MacKay

Eli-Lilly Canada Inc.

Ste. 202, 155A Matheson Blvd. W. 3560 Danforth Avenue

Scarborough

ON

Wendy

May

Elk Valley Coal Corp.

Ste. 1000, 205-9th Ave. S.E.

Calgary

AB

M1N 2E8 T2G 0R3

Sandra

Wilson

Ellis-Don Inc.

2045 Oxford St. E.

London

ON

Cynthia

Conrad

PO Box 866, Stn. B.

Ottawa

ON

Martha

Lawson

Embassy of the United States of America EMCO Corporation

1108 Dundas St. E.

London

ON

Paul D.

Sobey

Empire Company Limited

115 King St.

Stellarton

NS

N5W 3A7 B0K 1S0

Deborah

Frame

The Empire Life Insurance Company

259 King St. E.

Kingston

ON

K7L 3A8

Don

Olson

Enbridge Inc.

3000-425 1st St. S.W.

Calgary

AB

T2P 3L8

Nancy

Craddock

Encana Corporation

Calgary

AB

T2P 2S5

Nancy

Swerhun

Enmax Corporation

Ste. 1800, 855-2 St. S.W., PO Box 2850 141-50th Ave. S.E.

Calgary

AB

T2G 4S7

Jeff

Rabb

PO Box 1603

Waterloo

ON

N2J 4C7

Jessie

Tealis

Equitable Life Insurance Co. Of Canada Ericsson Canada Inc.

8400, blvd. Decarie

Mont-Royal

QC

H4P 2N2

N6A 4M6 K1P 5T1

Arvid

Rafaelsen

Exeltor Inc.

110 rue Riviere

Bedford

QC

J0J 1A0

Lesia

Tkaczuk

Exide Canada Inc.

3415 American Dr.

Mississauga

ON

L4V 1T4

Marc

Tremblay

Export Development Canada

151 O'Connor St.

Ottawa

ON

K1A 1K3

Colin

Dawes

Extendicare Inc.

700-3000 Steeles Avenue East

Markham

ON

L3R 9W2

Joanne

English

Fairmont Hotels & Resorts

CP # 1600, 100 Wellington St. W, Box 40

Toronto

ON

M5K 1B7

www.realestatefinancingsource.com


Karen

McKay

Farmers Co-operative Dairy Ltd.

Box 8118

Halifax

NS

B3K 5Y6

Rick

Pir

FCI Markham Canada

61 Amber St.

Markham

ON

L3R 3J7

Arthur D.

Stanley

Federal Express Canada Ltd.

5985 Explorer Dr.

Mississauga

ON

L4W 5K6

Mary

Gauthier

Fednav Limited

Montreal

QC

Rob

Cole

Fellowship of Evangelical Baptists

Ste. 3500, 1000 rue de La Gauchetiere O. PO Box 457

Guelph

ON

H3B 4W5 N1H 6K9

Nadine J.

Block

Finning International Inc.

Vancouver

BC

V6C 2X8

Barry

Doan

First Ontario Credit Union Limited

Ste. 1000, Park Pl., 666 Burrard St. 688 Queensdale Ave. E.

Hamilton

ON

L8H 1M1

Donna

Brophy

Fishery Products International Ltd.

70 O'Leary Ave., PO Box 550

St. John's

NL

A1C 5L1

Diana

Dampsy

FKI Industries Canada Limited

145 Heart Lake Rd.

Brampton

ON

L6W 3K3

Barry

Gallant

Flake Board Company Ltd.

151 Church St., PO Box 490

St. Stephen

NB

E3L 3A6

R.

Blais

Fonds des Professionnels Inc.

Montreal

QC

H5B 1C2

John

Kang

Foot Locker Canada Inc.

2 Complexe Desjardins, East Tower, 31st Fl. c/o 112 West 34 St.

New York

NY

Richard

Pugmar

World Headquarters, 1 American Rd., Rm. 806 E6 Ste. 320, 17th Ave. S.W.

Dearborn

MI

101200101 48126

Cathy

Theriault

Ford Motor Company of Canada, Ltd. Fortis Alberta Inc.

Calgary

AB

T2S 2V1

Glen

King

Fortis Ontario Inc.

1130 Bertie St., PO Box 1218

Fort Erie

ON

L2A 5Y2

Carla

Iluk

FortisBC Inc.

1628 Dickson Ave., 5th Fl.

Kelowna

BC

V1Y 9X1

Leslie

Shikaze

Forzani Group Ltd.

824-41 Ave. N.E.

Calgary

AB

T2E 3R3

Jim

Long

Foster Wheeler Canada Limited

509 Glendale Ave. E., SS4

ON

L0S 1J0

Karen

Welch

Four Seasons Hotels Limited

1165 Leslie Street

Niagara-OnThe-Lake Toronto

ON

M3C 2K8

Paul

Baston

Fraser Milner Casgrain, LLP

Toronto

ON

M5X 1B2

Peter

Gordon

Fraser Papers Inc.

1 First Canadian Pl., 39th Fl., Box 100 Ste. 200, 181 Bay St.

Toronto

ON

M5J 2T3

Mark

Molczanski

Free Methodist Church in Canada

4315 Village Centre Crt.

Mississauga

ON

L4Z 1S2

Suzanne

Green

Frontier School Division

1402 Notre Dame Ave.

Winnipeg

MB

R3E 3G5

Carol

Unruh

Fuju Photo Film Canada Ltd.

600 Suffolk Crt.

Mississauga

ON

L5R 4G4

Marc

Therrien

Fuller, H.B. Canada

88 boul Industriel

Boucherville

QC

J4B 2X2

Tim

Mauro

G.D.X. Automotive

100 Kennedy St., PO Box 1002

Welland

ON

L3B 5R9

Bob

Luckhart

Gates Canada Inc.

225 Henry St., Bldg. 8

Brantford

ON

N3S 7R5

Marlies

Schlichting

GCAN Insurance Company

Ste. 1000, 181 University Ave.

Toronto

ON

Cathy

Nesbitt

Gencor

RR 5

Guelph

ON

M5H 3M7 N1H 6J2

Albert D.

Cohen

Gendis Inc.

1370 Sony Pl., PO Box 9400

Winnipeg

MB

R3C 3C3

Cathy

Costello

General Dynamics

3785 Richmond Rd.

Ottawa

ON

K2H 5B7

www.realestatefinancingsource.com


Brain W.

Feir

General Electric Canada Inc.

2300 Meadowvale Blvd.

Mississauga

ON

L5N 5P9

Jason

Glass

General Motors of Canada Ltd.

1908 Colonel Sam Dr.

Oshawa

ON

L1H 8P7

J. Dick

Glassford

950 Raymur Ave.

Vancouver

BC

V6A 3L5

Carole

Matthewson

General Paint Corp. - Hourly Pension Plan Gentek Building Products

Unit 2, 1001 Corporate Dr.

Burlington

ON

L7L 5V5

Lina

Taglieri

George Weston Ltd.

Toronto

ON

M4T 2S5

Susan

Armstrong

Gerdau Ameristeel

22 St. Clair Avenue East, Suite 800 1801 Hopkins St. S.

Whitby

ON

L1N 5T1

Bill

Gunter

Gerdau Ameristeel Whitby

1801 Hopkins St. S.

Whitby

ON

L1N 5T1

Dominique

Boucher

Gesca Ltee.

7 St-Jacques

Montreal

QC

H2Y 1K9

Nelson

Lam

Gestion Ferique

Bur. 350, 1100, rue de la Gauchetiere O., Gare Windsor

Montreal

QC

H3B 2S2

Ross E.

Murray

Gillette Canada Inc.

4 Robert Speck Pkwy.

Mississauga

ON

L4Z 1S1

Sylvie

Paradis

Glassine Canada Inc.

1245 Montmorency Blvd.

Quebec

QC

G1J 5L6

Raymond

Castonguay

GlaxoSmithKline Inc.

7333 Mississauga Rd. N.

Mississauga

ON

L5N 6L4

Janis

Go

Goldcorp Inc.

Ste. 3400, 666 Burrard St.

Vancouver

BC

V6C 2X8

Nancy

Mulholland

Golder Associates Ltd.

2390 Argentia Rd.

Mississauga

ON

L5N 5Z7

Truman

Severson

Good Samaritan Society

8861 75th St. N.W.

Edmonton

AB

T6C 4G8

Barry W.

Gilmour

450 Kipling Avenue

Toronto

ON

M8Z 5E1

Lorne J.

Motton

Goodyear Canada-Pension & Group Ins. Gore Mutual Insurance Company

252 Dundas St. N.

Cambridge

ON

N1R 5T3

Maureen

McCarthy

St. John's

NL

A1B 4J6

F.E. (Ted)

Williams

PO Box 8700, Pensions Div., Dept. Of Finance 1240 One Lombard Pl.

Winnipeg

MB

R3B 0V9

Alex

Charles

Ste. 202, 33 East 8th Ave.

Vancouver

BC

V5T 1R5

Randy

Bruce

Mississauga

ON

L4W 4Y5

Janice

Kirkpatrick

Richmond

BC

V6X 3C6

Terry R.

Howard

Toronto

ON

Tom

Harding

Great Atlantic & Pacific Co. of Canada, Ltd. Great-West Life Assurance Company

Ste. 210, 5025 Orbitor Dr., Building #2 Ste. 200, 10991 Shellbridge Way PO Box 68, Station A 60 Osborne St. N.

Winnipeg

MB

M5W 1A6 R3C 1V3

William R.

Smith

Griffith Laboratories Ltd.

757 Pharmacy Avenue

Scarborough

ON

M1L 3J8

Scott

Coburn

Grocery Group Retirement Plan

PO Box 4000

Vancouver

BC

V6B 3Z5

Victor

Lafrance

Groupe Promutuel

1091 Grande Allee W.

Quebec

QC

G1S 4Y7

Ghislaine

Carre

Groupe TVA Inc.

Montreal

QC

H2L 4P2

Mary-Lou

Croft

Halifax Herald Limited

1600 Maisonneuve St. E., 7th Fl. 1650 Argyle St., PO Box 610

Halifax

NS

B3J 2T2

Blair

Richards

Halifax Port ILA/HEA Pension Fund

3 Robin St.

Halifax

NS

Mike

Sampson

Halifax Regional Municipality Pension Plan

Ste. 414, Duke Tower, 5251 Duke St., 4th Fl.

Halifax

NS

B3M 1W1 B3J 1P3

Government of Newfoundland & Labrador Grain Insurance and Guarantee Company Graphic Comm. Intl. Union 525M210 Pension Graphic Comm. Pension & Benefit Admin. Graymont Western Canada Inc.

www.realestatefinancingsource.com


Ron

Ruckaber

Halliburton Energy Services

Ste. 1600, 645-7th Ave. S.W.

Calgary

AB

T2P 4G8

Kevin

Hennessy

Hallmark Cards

501 Consumers Road

North York

ON

M2J 5E2

Gerald

Boychuk

71 Main St. W.

Hamilton

ON

L8P 4Y5

Brian

Rodgers

ON

L9G 3L3

Boychuk

838 Mineral Springs Rd., PO Box 7099 71 Main St. W.

Ancaster

Gerald

Hamilton Municipal Retirement Fund Hamilton Region Conservation Authority Hamilton Street Railway Co.

Hamilton

ON

L8P 4Y5

Trish

Hewitt

Harlequin Enterprises Limited

225 Duncan Mill Rd.

Don Mills

ON

M3B 3K9

Pierre

Ducharme

Harris Canada

3 rue Hotel de Ville

QC

H9B 3G4

Douglas

Deighton

Harris Steel Limited

Ste. 404, 4120 Yonge St.

Dollard-desOrmeaux Toronto

ON

M2P 2B8

Keith

Ewart

Health Care Benefit Trust

Vancouver

BC

V6H 4C1

Ronald

Queck

Winnipeg

MB

R3C 4L5

Jim

Saddington

Ste. 1402, 222 Queen St.

Ottawa

ON

K1P 5V9

Wayne

Laxton

233 East 11th Ave.

Vancouver

BC

V5T 2C4

Bibi

Hanif

Healthcare Employees Pension Plan - Manitoba Heart and Stroke Foundation of Canada Heat & Frost Insulators & Asbestos Local 118 Henry Schein Ash Arcona

Ste. 1200, 1333 West Broadway Ste. 900, 200 Graham Ave.

345 Townline Rd., SS4

ON

L0S 1J0

James

Little

Hercules Incorporated

1313 North Market St.

Niagara-OnThe-Lake Wilmington

DE

Robin

Cochrane

Hershey Canada Inc.

2350 Matheson Blvd. E.

Mississauga

ON

198940001 L4W 5E9

Gilles

Brouillet

Hewitt Equipment Limited

5001 Trans Canada Hwy.

Pointe-Claire

QC

H9R 1B8

Susan

Nip

Hewlett-Packard (Canada) Co.

5150 Spectrum Way

Mississauga

ON

L4W 5G1

Heather

Power

High Liner Foods Inc.

PO Box 910

Lunenburg

NS

B0J 2C0

Rod

Killough

Highland Valley Copper

PO Box 1500

Logan Lake

BC

Jenny

So

Hilton Canada Co.

145 Richmond Street West

Toronto

ON

V0K 1W0 M5H 2L2

Cathy

Duquette

PO Box 2518, Walkerville

Windsor

ON

N8Y 4S5

Bruce

Murray

200 Woodlawn Rd. W.

Guelph

ON

N1H 1B6

Teresa

Loft

807 Patullo Ave., PO Box 150

Woodstock

ON

Paul G.

Stethem

2875 East Bayshore Rd.

Owen Sound

ON

N4S 7W8 N4K 5P5

Patrick

Monerolle

Hiram Walker Gooderham & Worts Limited Hitachi Construction Truck Manufacturing Ltd. Hobart Bros. of Canada - An ITW Canada Co. Hobart Food Equipment Group Canada Hoffman-La Roche Limited

2455 Meadowpine Blvd.

Mississauga

ON

L5N 6L7

Beverly

Van Diepen

Holland College

140 Weymouth St.

Charlottetown

PE

C1A 4Z1

Bill

Simpson

Home Hardware Stores Limited

34 Henry St. W.

St. Jacobs

ON

N0B 2N0

Jacques

Descoteaux

Honda Canada Inc.

715 Milner Avenue

Toronto

ON

M1B 2K8

Barb

Moreau

Honeywell Ltd.

3333 Unity Dr.

Mississauga

ON

L5L 3S6

Ron

More

Hood Packaging Corporation

2380 McDowell Rd.

Burlington

ON

L7R 4A1

Beverly

Nicholls

Horton CBI Limited

Box 3534, Sturgeon Industrial Park, 55116 Hwy. 825

Fort Saskatchewan

AB

T8L 2T4

www.realestatefinancingsource.com


Brenda

King

Hospital for Sick Children

555 University Avenue

Toronto

ON

Martin

Biefer

Hospitals of Ontario Pension Plan

1 Toronto Street, Suite 1400

Toronto

ON

M5G 1X8 M5C 3B2

Shirley

Reynolds

HSBC Bank Canada

Vancouver

BC

V6C 3E9

Valda

Berzins

HSBC Financial Corporation Ltd.

Ste. 300, 885 West Georgia St. Ste. 300, 3381 Steeles Ave. E.

Toronto

ON

M2H 3S7

Ken

Entwistle

PO Box 1500

Flin Flon

MB

R8A 1N9

Marc

Poupart

Hudson Bay Mining and Smelting Co. Ltd. Hudson's Bay Company

Ste. 1210, 401 Bay St.

Toronto

ON

Linda M.

Horas

500 Queen St. S.

Bolton

ON

Robert

Cultraro

Husky Injection Molding Systems Ltd. Hydro One

M5H 2Y4 L7E 5S5

Toronto

ON

Therese

Archambault

Hydro-Quebec

Montreal

QC

M5G 2P5 H2Z 1A4

Donald L.

Belton

Ottawa

ON

K2P 2H3

Michelle

Cotman

I.A.M. Labour Mgmt. Pension Fund (Canada) I.B.E.W. Local 115

483 Bay Street, 8th Floor, South Tower 75 boul. Rene Levesque O., 5th Fl. Ste. 330, 441 MacLaren St. 40 Binnington Crt.

Kingston

ON

K7M 8S3

Kirby

Watson

I.B.E.W. Local 529 Pension Fund

Winnipeg

MB

R3C 3R8

Fern

Tardif

Halifax

NS

B3N 1H7

Colleen M.

Obal

I.B.E.W. Local 625 Benefit Trust Fund I.W.A. Forest Industry Pension Plan

c/o Coughlin & Assoc. Ltd., 100-175 Hargrave St. 5 Birchwood Dr. Ste. 150, 2955 Virtual Way

Vancouver

BC

V5M 4X6

Derek

Dobson

IBEW 353 Trust Fund

Thornhill

ON

L4J 1V9

Carolyn

Yeo

IBM Canada Ltd.

c/o TEIBAS Ltd., 7626 Yonge St. 3600 Steeles Avenue East, C4

Markham

ON

L3R 9Z7

Mario

Madia

ICI Canada Inc.

8200 Keele Street

Concord

ON

L4K 2A5

John

Horgan

ILA Local 273/PSJEA Pension Plan

126 Duke St.

Saint John

NB

E2L 1N6

Karen A.

MacDonald

Imperial Oil Limited

Calgary

AB

T2P 3M9

Algis

Janusauskas

Imperial Tobacco Canada Limited

FAP 34096, 237 4th Ave. S.W., Box 2480, Stn. M 3711 St. Antoine St. W.

Montreal

QC

H4C 3P6

Agnes

Ho

INCO Limited

Toronto

ON

Rosanne

Martin

Toronto

ON

Jim

Giles

Independent Electricity System Operator Independent Order of Foresters

145 King Street West, Suite 1500 Ste. 410, 655 Bay St. 789 Don Mills Road

Toronto

ON

M5H 4B7 M5G 2K4 M3C 1T9

Michel

Turcotte

QC

Chan

Vancouver

BC

G1K 7M3 V6B 5H6

Marc

Provost

Montreal

QC

H3A 3H3

Shawn

White

Ingersoll-Rand Canada Inc.

1080 Grand Allee W., Box 1907, Stn. Terminus 2165 West Broadway, Box 5900, Stn. Terminal Ste. 920, 2000 McGill College Ave. 51 Worcester Road

Quebec City

Frank

Industrial Alliance, Insur. & Financial Svcs. Inc. Industrial-Alliance Pacific Life Ins. Co. Canada ING Investment Management

Toronto

ON

Les

Ziegler

Inland Industries Ltd. - Pension Plan

2482 Douglas Rd.

Burnaby

BC

M9W 4K2 V5C 6C9

www.realestatefinancingsource.com


Luisa

Liu

INMET Mining Corporation

330 Bay Street, Suite 1000

Toronto

ON

M5H 2S8

Pierre

Giguere

Institut Canadien de Recherches en Genie Forestier

580, boul St-Jean

Pointe-Claire

QC

H9R 3J9

Lisa

Redmond

151 West Esplanade Ave.

Berneshawi

North Vancouver Don Mills

BC

George

ON

V7M 3H9 M2J 5B5

Jim

Patskou

Insur. Corp. of B.C. Pension for Mgmt. Employees Insurance Information Centre of Canada Integris Metals Ltd.

Etobicoke

ON

M9C 4V8

Heather

Grant

Interforest Ltd.

PO Box 170

Durham

ON

N0G 1R0

Earl

Martin

BC

V1Y 4N7

Bruno

Montreal

QC

H4Z 1M1

Bruce

McNamara

c/o Benefit Group, Ste. 340, 1855 Kirschner Rd. Level Promenade, 800 Place Victoria, PO Box 113 2413 Lasalle Blvd.

Kelowna

Carol

Sudbury

ON

P3A 2A9

Jeff

Tonkovich

Interior Lumbermen's Pension Plan & Trust International Air Transport Association Intl. Brotherhood Electrical Workers, Local 1687 International Comfort Products

650 Heil-Quaker Ave.

Lewisburg

TN

37091

Steve

Williams

BC

V7X 1H7

Imrie

Ste. 3500, 1055 Dunsmuir St., PO Box 49114 50 Salome Drive

Vancouver

David

Interfor (International Forest Products Ltd.) International Group, Inc.

Toronto

ON

M1S 2A8

-

-

13 McGregor Dr.

Ajax

ON

L1T 3W8

Michael

Gallagher

2245 Speers Rd.

Oakville

ON

L6L 6X8

Ron

Williams

PO Box 112

Saskatoon

SK

S7K 3N2

Rene

Girard

International Union of Electrical Constructors Intl. Union Operating Engineers Local 793 Intl. Union Operating Eng. Local 870 Pension Interquisa Canada S.E.C.

10200 rue Sherbrooke E.

Montreal

QC

H1B 1B4

David C.

Blaiklock

Intrawest Corporation

Ste. 800, 200 Burrard St.

Vancouver

BC

V6C 3L6

Rob

Martin

ON

Armstrong

121 King Street West, Suite 1600 Box 1670

Toronto

Ron

Investment Dealers Association of Canada IPSCO Master Trust

Regina

SK

M5H 3T9 S4P 3C7

Caroline

Hupe

Iron Ore Company of Canada

1 Retty St.

Sept-Iles

QC

G4R 3C7

Pat

Barwell

Ironworkers Ontario Pension Fund

111 Sheppard Avenue East

Toronto

ON

M2N 6S2

Brett

Becker

c/o Coughlin & Assoc. Ltd., 100-175 Hargrave St. 4000 rue de Acaeries

Winnipeg

MB

R3C 3R8

2235 Sheppard Avenue East, Atria II 161 The West Mall

Daniel

D'Auteuil

Ironworkers Sask. Central Pension Trust ISBAT SIDBEC Inc.

Contrecoeur

QC

J0L 1C0

Charles

Worth

ITT Industries of Canada Ltd.

Ste. 443, 100 Richmond St. W.

Toronto

ON

Peter

Sorenti

Ivaco Inc.

Montreal

QC

Jean

Benoit

Ivanhoe Cambridge Inc.

Ste. 1501, 3400 boul. De Maisonneuve O. 1001 Square Victoria, C500

M5H 3K6 H3Z 3B8

Montreal

QC

H2Z 2B5

Jim

Nielsen

J.M. Smucker

80 Whitehall Drive

Markham

ON

L3R 0P3

Nancy

David

Ste. 2800, One Lombard Pl.

Winnipeg

MB

R3B 0X8

Kevin

Kennedy

James Richardson International Limited JDS Uniphase Corporation

3000 Merivale Rd.

Ottawa

ON

K2G 6N7

Rob

Meijer

1647 Burlington St. E.

Hamilton

ON

L8H 3L2

Jervis B. Webb Company of Canada Ltd.

www.realestatefinancingsource.com


-

-

Jim Pattison Group

David

Kirk

John Deere Limited

Normand

Lepine

Steve

Sales

Johnson & Johnson Canadian Companies Johnson Controls Ltd.

Roy

Mercer

Johnson Inc.

Benito

Uy

Dieter

Ste. 1800, 1067 West Cordova St. Box 1000

Vancouver

BC

V6C 1C7

Grimsby

ON

L3M 4H5

19 Green Belt Drive

Toronto

ON

M3C 1L9

7400 Birchmount Rd.

Markham

ON

L3R 5V4

St. John's

NL

A1B 1R7

Johnson Matthey Limited

95 Elizabeth Ave., PO Box 12049 130 Glidden Rd.

Brampton

ON

Hauser

Johnston Equipment Co. Ltd.

5990 Avebury Rd.

Mississauga

ON

L6W 3M8 L5R 3R2

Bertrand

Jolicoeur

KABA Inc.

7301 Decarie Blvd.

Montreal

QC

H4P 2G7

Daryl A.

Katz

Katz Group Inc.

10104-103 Ave. N.W.

Edmonton

AB

T5J 0H8

Don

Davis

Kemira Chemicals Canada Inc.

Maitland

ON

K0E 1P0

Barbara

Shewchuk

Kennametal Ltd.

1380 Country Rd. 2, PO Box 615 6497 Edwards Blvd.

Mississauga

ON

L5T 2V2

Charles

Ballard

Kimberly-Clark Inc.

35 Phelps Dr., PO Box 619100

Irving

TX

Richard

Johnson

ON

Gibbons

Ste. 1402, 50 Burnhamthorpe Rd. W. 800 Kipling Avenue

Mississauga

Larry

Kimberly-Clark Inc., Kimberly-Clark Forest Prod. Kinectrics Inc.

752619100 L5B 3Y5

Toronto

ON

M8Z 6C4

Jeff

Major

King's University College

266 Epworth Ave.

London

ON

Cliff

Wagner, Jr.

Kitchener Frame Ltd.

1011 Homer Watson Blvd.

Kitchener

ON

N6A 2M3 N2C 1L8

Carolyn

Hagen

KLM Royal Dutch Airlines

565 Taxter Rd.

Elmsford

NY

10523

Anne

Crisostimo

Kodak Canada Inc.

200-6 Monogram Pl.

Toronto

ON

Michael

Tomkins

KPMG

Ste. 1100, 393 University Ave.

Toronto

ON

Yen

Dang

Kraft Canada Inc.

95 Moatfiled Field Drive

Toronto

ON

M9R 0A1 M5G 2N9 M3B 3L6

Lynn

Lebel

Kruger Inc.

7777 Decarie Blvd., 6th Fl.

Montreal

QC

H4P 2H2

Keiko

Hayahara

Kubota Canada Ltd.

5900 14th Ave.

Markham

ON

L3S 4K4

Richard

Morin

3800, chemin Queen-Mary

Montreal

QC

H3V 1H6

Peter

Gartenburg

L'Oratoire Saint-Joseph du MontRoyal L3 Communications Canada

255 Albert St., Ste. 804

Ottawa

ON

K1P 6A9

Ginette

Rodrigue

La Coop Federee

Montreal

QC

H4N 3H7

Danielle

Boulanger

Lab Chrysotile Inc.

Hurst

Labatt Brewing Company Limited

Thetford Mines Toronto

QC

Derek

ON

G6H 2M9 M5J 1A7

Madonna

Brennan

Labourers International Union

Bureau 200, 9001 boul. L'Acadie Case-Postale 2000, Succ. Black Lake Ste. 299, 207 Queens Quay W. 905-16th St. N.W.

Washington

DC

20006

Catherine

Newman

ON

M4T 2L7

Juevara

Suite 700, 1835 Yonge St., Box 40, Stn. Q Bureau 800, 606 Rue Cathcart

Toronto

Inis

Labourers Pension Central/Eastern Canada Lafarge Canada Inc.

Montreal

QC

H3B 1L7

Tony

Araugo

7880 Keele Street, 5th Floor

Concord

ON

L4K 4G7

Michael

Pawlowski

Lafarge Construction Materials East Region Lakehead University

955 Oliver Rd.

Thunder Bay

ON

P7B 5E1

www.realestatefinancingsource.com


Richard B.

Menard

Lantic Sugar Limited

4026 Notre-Dame E.

Montreal

QC

Hugo

Vincent

Laurentian Bank of Canada

Montreal

QC

Maureen

Gervais

Laurentian University

1981 McGIll College Ave., 18th Fl. Ramsey Lake Rd.

H1W 2K3 H3A 3K3

Sudbury

ON

P3E 2C6

Mathieu

Goulet

Laval University

Felicia

North

Keith Chris Matthew K.

Quebec City

QC

G1K 7P4

The Law Society of Upper Canada

Maison Omer-Gingras, rue Marie Fitzbach 130 Queen Street West

Toronto

ON

Drimmie

Lear Canada

530 Manitou Dr.

Kitchener

ON

M5H 2N6 N2G 4C2

Bennett

Legal Aid Ontario

Ste. 404, 375 University Ave.

Toronto

ON

Bitterman

Lennox Industries (Canada) Ltd.

Dallas

TX

Leslie

Petryshen

Lilydale Inc.

c/o Lennox International Inc., PO Box 799900 7727-127 Ave.

M5G 2G1 75379

Edmonton

AB

T5C 1R9

Linda

Hasenfratz

Linamar Corporation

287 Speedvale Ave. W.

Guelph

ON

N1H 1C5

Pierre

Lefebvre

Logistec Corporation

Ste. 1500, 360 rue St-Jacques

Montreal

QC

H2Y 1P5

Jane

Lombard Canada Ltd.

105 Adelaide Street West

Toronto

ON

Wallace

GardnerRobinson Robinson

London Life Insurance Company

255 Dufferin Ave.

London

ON

M5H 1P9 N6A 4K1

Brandt

Louie

Louie, H.Y. Co. Limited

2821 Production Way

Burnaby

BC

V5A 3G7

Jean-Francois

Mongeau

Louisiana-Pacific Canada Ltd.

Ste. 400, 507 Place d'Armes

Montreal

QC

Brent

Eamon

215 Herbert St.

Gananoque

ON

Rainis

Valiunas

Ludlow Technical Products Canada Ltd. Lufthansa German Airlines

H2Y 2W8 K7G Y7

Toronto

ON

Lori

Klingbeil

Luscar Ltd.

Edmonton

AB

Hamilton

ON

L8N 3Y5

Mississauga

ON

L4T 1A9

Jay

Hamilton

Mabe Canada Inc.

90 Adelaide Street West, 9th Floor 1600 Oxford Tower, 10235101 St. 175 Longwood Rd. S.

Jo-Ann

Ballard

Magellan Aerospace Corp.

3160 Derry Rd. E.

M5H 3V9 T5J 3G1

Marc

Neeb

Magna International Inc.

337 Magna Dr.

Aurora

ON

L4G 7K1

Gord

Mackay

Manitoba Telecom Services Inc.

Winnipeg

MB

R3C 3V6

Cameron

Beyers

Manulife Financial

333 Main St., PO Box 6666, MP19B 200 Bloor Street East

Toronto

ON

Irane

Li

Maple Leaf Foods Inc.

Ste. 1500, 30 St. Clair Ave. W.

Toronto

ON

Chuck

Verbo

Marathon Pulp Inc.

Postal Bag MP

Marathon

ON

M4W 1E5 M4V 3A2 P0T 2E0

Kathleen

Quinn

MarianHill Inc.

600 Cecelia St.

Pembroke

ON

K8A 7Z3

Doug

Hatlelid

BC

V5N 5T8

Green

c/o PBC Health Benefits Soc., PO Box 24715, Stn. F. 355 Purves St.

Vancouver

Rhona

Marine & Shipbuilders' Pension (Local 506) Marine Atlantic Inc.

North Sydney

NS

B2A 3V2

George

MacPherson

Marine Workers Pension Plan

Ste. 110, 111 Victoria Dr.

Vancouver

BC

V5L 4C4

Maria

Freitas

Marmon Group

2001 Speers Rd.

Oakville

ON

L6J 5E1

Carolyn

Philps

Marshall Macklin Monaghan Ltd.

80 Commerce Valley Dr. E.

Thornhill

ON

L3T 7N4

Rick

Petryk

Maytag Limited

1901 Minnesota Cr.

Mississauga

ON

L5N 3A7

www.realestatefinancingsource.com


Michelle

Fournier

McCain Foods Limited

107 Main St.

Florenceville

NB

E7L B2

Loraine

Hoath

McCormick Canada

800 Clarke Rd., PO Box 5788

London

ON

N6A 4Z2

Dale

Thomas

2 McDonald's Pl.

Toronto

ON

M3C 3L4

John

Limeburner

McDonald's Restaurants of Canada Limited McGill University

Montreal

QC

H3A 3R1

Gordon

Dyer

McGraw-Hill Ryerson Limited

Ste. 1490, 688 Sherbrooke St. W. 300 Water St.

Whitby

ON

L1N 9B6

Darlah

Klassen

McMahon Canada Ltd.

1551 Church Ave.

Winnipeg

MB

R2X 1G7

Michelle

Leroux

McMaster University

1280 Main St. W.

Hamilton

ON

L8S 4L8

Vinia

Terra

MDA

9445 Airport Rd.

Brampton

ON

L6S 4J3

Miles S.

Nadal

MDC Partners Inc.

45 Hazelton Ave.

Toronto

ON

M5R 2E3

Peter E.

Brent

MDS Inc.

100 International Blvd.

Toronto

ON

Diana

Pion

3680 Gilmore Way

Burnaby

BC

Annie

Pelchat

MDS Metro Laboratory Services Pension Plan Meloche Monnex Inc.

M9W 6J6 V5G 4V8

50 Cremazie Sq., 12th Fl.

Montreal

QC

H2P 1B6

Jim

Price

Elizabeth Ave.

St. John's

NL

A1C 5S7

Mark

Friesen

Memorial University of Newfoundland Mennonite Educational Institute

4081 Clearbrook Rd.

Abbotsford

BC

V4X 2M8

Enrico

Andreoli

Merck Frosst Canada

Kirkland

QC

H9H 3L1

Grace

Cortes

Merrill Lynch Canada Inc.

Toronto

ON

M5J 2V8

Steven

Johnson

Messier-Dowty Inc.

16711, Route Transcanadienne BCE Place, 181 Bay Street, Suite 400 574 Monarch Ave.

Ajax

ON

L1S 2G8

Shereen

Nicol

Methanex Corporation

Ste. 1800, 200 Burrard St.

Vancouver

BC

V6C 3M1

Dave

Roos

Metlife

Ste. 1750, 360 Albert St.

Ottawa

ON

K1R 7X7

Richard

Dufresne

Metro-Richelieu Inc.

Montreal

QC

H1V 1V6

Ivana

Zanardo

Metropolitan Toronto Pension Plan

11011 Maurice Duplessis Blvd. 55 John Street, 13th Floor

Toronto

ON

M5V 3C6

Ivana

Zanardo

ON

M5V 3C6

Clark

Finance Dept., Metro Hall, 55 John St., 14th Fl. 30 Franklin St., PO Box 5900

Toronto

Kim

Metropolitan Toronto Police Benefit Fund Metso Minerals Canada

Belleville

ON

K8N 5C8

Michael

McGuire

Mettler-Toledo Inc.

6419 Northam Dr.

Mississauga

ON

L4V 1J2

Leslie

Hale

PO Box 19001

Greenville

SC

29602

Ben

Parma

Michelin North America (Canada) Inc. Midas Canada Inc.

Ste. 100, 8300 Woodbine Ave.

Markham

ON

L3R 9Y7

Omar

Ally

Minacs Worldwide Inc.

180 Duncan Mill Road

Toronto

ON

M3B 1Z6

John

Loubser

Minto Developments Inc.

Ste. 300, 427 Laurier Ave. W.

Ottawa

ON

K1R 7Y2

Gerald

Provost

Mitel Canada

Contrecoeur

QC

J0L 1C0

Kim

MacMillan

Mitel Networks Inc.

2050, route des Acieries C.P. 249 350 Legget Dr.

Kanata

ON

K2K 2W7

Kimiko

Teh

Mitsui & Co. (Canada) Ltd.

Ste. 1400, 20 Adelaide St. E.

Toronto

ON

M5C 2T6

Martin

LeClerc

Molson Canada

1555 Notre Dame E.

Montreal

QC

H2L 2R5

www.realestatefinancingsource.com


Valla

Jev

Monsanto Canada Inc.

900-One Research Rd.

Winnipeg

MB

R3T 6E3

Diane

Lepine

Montreal Envelope Company Inc.

645 Stinson St.

Saint-Laurent

QC

H4N 2E6

Louis

Monette

Ste. 200, 480 rue Gilford

Montreal

QC

H2J 1N3

Claude

Caty

Montreal Police Benevolent & Pension Assoc. Montreal Transit Corporation

Montreal

QC

H5A 1J6

Heidi

Marnoch

Moore Corporation Ltd.

Bureau 8900, 800 de la Gauchetiere O. 1 First Canadian Pl.

Toronto

ON

Pilar

Torres

Morrison Lamothe Inc.

Unit 2, 5240 Finch Ave. E.

Toronto

ON

M5X 1G5 M1S 5A2

Dawn

McKenzie

Motorola Canada Limited

8133 Warden Ave.

Markham

ON

L6G 1B3

Ron

Sutherland

Mount Allison University

65 York St.

Sackville

NB

E4L 1E4

Douglas

Hamilton

Mount Pleasant Group

Toronto

ON

Debbie

Beaver

Mount Saint Vincent University

65 Overlea Boulevard, Suite 500 166 Bedford Hwy.

Halifax

NS

M4H 1P1 B3M 2J6

Pierre

Bougie

MSV Resources Inc.

Montreal

QC

H3B 3A7

Gord

Mackay

MTS Allstream Inc.

Campbell Resources, Ste. 1405, 1155 University St. Rm. MP19B, PO Box 6666, 333 Main St. 82 Hooper Rd.

Winnipeg

MB

R3C 1V6

Amy

Rosenberg

Mueller Canada

Barrie

ON

L4N 8Z9

Rose

Neufeld

Ste. 1200, 444 St. Mary Ave.

Winnipeg

MB

R3C 3T1

Georgann

McKay

Municipal Employees' Pension Winnipeg Murphy Oil Company Ltd.

1700-555 4th Ave. S.W.

Calgary

AB

T2P 3E7

Yen

Dang

Nabisco Master Trust

95 Moatfield Drive

Toronto

ON

M3B 3L6

Cynthia

Jones

Nalco Canada Co.

1055 Truman St.

Burlington

ON

L7R 3V7

Jean

Drouin

National Bank of Canada

Montreal

QC

H3B 4L2

Michele

Dumont

National Optics Institute

Trans: 1659-1, 600 rue de la Gauchetiere W., 8th Fl. 2740 Einstein St.

Sainte-Foy

QC

G1P 4S4

Lynda S.

Ryder

National Silicates Partnership

429 Kipling Ave.

Toronto

ON

M8Z 5C7

Linda

Smith

National Steel Car Limited

Hamilton

ON

L8N 3J4

Sandra

Scallon

Natrel Inc.

Longueuil

QC

J4H 4B9

Dennis P.

Cusson

NAV Canada

600 Kenilworth Ave. N., PO Box 2450 Ste. 600, 101 Roland Therrien Blvd. 77 Metcalfe St.

Ottawa

ON

K1P 5L6

Kimberly

Dinsmore

NCR Canada Ltd.

6865 Century Ave.

Mississauga

ON

L5N 2E2

Pete

Vanden Bossche

Nestle Canada Inc.

25 Sheppard Avenue West

North York

ON

M2N 6S8

Dan

Goguen

New Brunswick Judges Superannuation Fund

c/o NB Invest. Mgmt. Corp., Ste. 581, 440 King St., York Tower

Fredericton

NB

E3B 5H8

Dan

Goguen

New Brunswick Public Service Superannuation

c/o NB Invest. Mgmt. Corp., Ste. 581, 440 King St., York Tower

Fredericton

NB

E3B 5H8

Dan

Goguen

New Brunswick Teachers' Plan

c/o NB Invest. Mgmt. Corp., Ste. 581, 440 King St., York Tower

Fredericton

NB

E3B 5H8

Gert

Kollenhoven

New Horizon System Solutions

700 University Ave., H2-G21

Toronto

ON

M5G 1X6

www.realestatefinancingsource.com


Pat

Smith-Vanelli

Newell Rubbermaid Canada

2562 Stanfield Rd.

Mississauga

ON

L4Y 1S5

Scott

Weatherby

745 Windmill Rd.

Dartmouth

NS

B3B 1C2

Lana

Lee

Newfoundland Capital Corporation Ltd. Nexans Canada Inc.

140 Allstate Pkwy.

Markham

ON

L3R 0Z7

Bob

Pitman

Nexen Inc.

801-7th Ave. S.W.

Calgary

AB

T2P 3P7

Connie

Vander Wall

Nipissing University

100 College Dr., PO Box 5002

North Bay

ON

P1B 8L7

Isabel

Peltier

NORAM PAC-SPB Canada Inc.

2755 Viau St.

Montreal

QC

H1V 3J4

Pierre-Luc

Meunier

QC

Poos

1130 rue Sherbrooke O., Bureau 1 195 The West Mall

Montreal

Johannus

Normandin Beaudry, Actuaires Conseil Inc. Nortel Networks Limited

Toronto

ON

H3A 2M8 M9C 5K1

Leslie

Kwasny

Norterra Inc.

Edmonton

AB

T5J 4G8

Vera

Omsen

North West Company Inc.

Ste. 2000, Commerce Place, 10155-102 St. 77 Main St.

Winnipeg

MB

R3C 2R1

John

Pereira

Northwestel Inc.

301 Lambert St., PO Box 2727

Whitehorse

YT

Y1A 4Y4

Tina

Hazard

Nova Chemicals Corporation

PO Box 2518, Stn. M

Calgary

AB

T2P 5C6

Peter

Flemming

5163 Duke St.

Halifax

NS

B3J 3J6

Elizabeth

Vandenberg

Nova Scotia College of Art and Design Nova Scotia Pension Agency

Halifax

NS

B3J 3N3

Cindy

Taylar

Nova Scotia Power Corporation

Halifax

NS

B3J 2W5

William

Flannery

Novartis Corporation

Ste. 400, 1949 Upper Water St. 1894 Barrington St., PO Box 910, Scotia Sq. 608 Fifth Ave.

New York

NY

10020

Holly

Ash

Novelis Inc.

Atlanta

GE

30325

Daniel

Youtoff

Novopharm Ltd.

Toronto

ON

M1B 2K9

Calvin

Jordan

NSAHO Pension Plan

Bedford

NS

B4A 2K7

Martin

Kogan

Nursing Homes Pension Plan

Markham

ON

L3T 7W3

Rosemary

Egremont

O-I Canada Corp.

Bedford Professional Centre, 2 Dartmouth Rd. #310, 105 Commerce Valley Drive West 777 Kipling Avenue

Etobicoke

ON

M8Z 5Z4

Michel

Arseneau

Oceanex Income Fund

Montreal

QC

H3B 1S6

Fabien

Cournoyer

Ste. 2550, 630 boul. Rene Levesque O. 415 rue Saint-Antoine O., 2nd Fl. 161 Bay Street, 49th Floor

Montreal

QC

H2Z 1H8

Ste. 1500, 3399 Peachtree Rd. NE 30 Novopharm Court

Chris

Govan

Office Municipal D'Habitation de Montreal ONEX Corporation

Toronto

ON

M5J 2S1

Greig

Nishio

Ontario Long Term Care Association

345 Renfrew Drive, Suite 301

Markham

ON

L3R 9S9

Wendy

Lui

Ontario March of Dimes

10 Overlea Blvd.

Toronto

ON

David

Lee

O.M.E.R.S

Toronto

ON

Sharon

Dittmer

Cambridge

ON

N3H 4S6

John W.

Hayne

Ontario Mutual Insurance Association Ontario Northland Transportation Commission

1 University Avenue, Suite 1000 1305 Bishop St. N., PO Box 3187 555 Oak St. E.

M4H 1A4 M5J 2P1

North Bay

ON

P1B 8L3

www.realestatefinancingsource.com


Karen

Kojima

Ontario Pension Board

Ste. 1100, One Adelaide St. E.

Toronto

ON

M5C 2X6

Colleen

Sidford

Ontario Power Generation Inc.

700 University Avenue

Toronto

ON

Jeff

Holmes

1300 Yonge Street, Suite 200

Toronto

ON

Richard

Berr

5650 Yonge St.

Toronto

ON

Mark

Jones

17603-114 Ave.

Edmonton

AB

M2M 4H5 T5S 2R9

Lionel

Railton

Ontario Teachers Federation Staff Pension Ontario Teachers' Pension Plan Board Operating Engineers Local 955 Pension Trust Operating Engineers' Pension Plan

M5G 1X6 M4T 1X3

4333 Ledger Ave., Room 402

Burnaby

BC

V5G 3T3

August

Cruikshanks

OPSEU Pension Trust

Ste. 1200, 1 Adelaide St. E.

Toronto

ON

Sandra

Pascoal

350 Hazelhurst Rd.

Mississauga

ON

Sandra

Pascoal

350 Hazelhurst Rd.

Mississauga

ON

L5J 4T8

John

Leader

Orion Bus Industries Hourly Pension Plan Orion Bus Industries Salaried Pension Plan Osprey Media LP

M5C 3A7 L5J 4T8

100 Renfrew Drive, Suite 110

Markham

ON

L3R 9R6

Patrick

Hatzis

Osram Sylvania Limited

2001 Drew Rd.

Mississauga

ON

L5S 1S4

Jim

English

1500 St. Laurent Blvd.

Ottawa

ON

K1G 0Z8

Greig

Charlton

Ottawa Carleton Regional Transit Commission Owens Corning Canada Inc.

3450 McNicoll Avenue

Scarborough

ON

M1V 1Z5

Christine

McCloskey

Oxford Properties Group Inc.

Ste. 1100, 130 Adelaide St. W.

Toronto

ON

Laurie

Rochon

BC

Vachon

Montreal

QC

H2P 1C6

Alison

Moks

Panasonic Canada Inc.

Pacific News. Group Inc., Ste. 1., 200 Granville St. Ste. 110, 210 Cremazie Blvd. W. 5770 Ambler Dr.

Vancouver

Nicole

Pacific Press Retirement Plan/Pension Plan Pageau Morel Inc.

M5H 3P5 V6C 3N3

Mississauga

ON

L4W 2T3

John

Dalton

Parmalat Canada

405 The West Mall, 10th Fl.

Etobicoke

ON

M9C 5J1

James

Astwood

Parrish & Heimbecker Limited

1400-201 Portage Ave.

Winnipeg

MB

R3B 3K6

Shirley

Gee

PCL Construction Group

5410-99th St.

Edmonton

AB

T6E 3P4

Barbara

Jack

Pembina Pipeline Corporation

700-9th Ave. S.W., Box 1948

Calgary

AB

T2P 2M7

Pierre

Prefontaine

759 Victoria Sq.

Montreal

QC

H2Y 2K3

Judy

Robinson

Pension Fund of Canada Steamship Lines Ltd. Pension Office Corporation

Toronto

ON

Jennifer

Morrison

Fredericton

NB

M4Y 3G2 E3B 5H1

Jennifer

Morrison

Fredericton

NB

E3B 5H1

Jennifer

Morrison

Pension Plan CUPE Employees N.B. Hospitals Pension Full-Time CUPE 2745 N.B. School Districts Pension General Labour Trades & Svcs, N.B. School Dist.

Anglican Church of Canada, 80 Hayden St. Treasury, 670 King St., PO Box 6000 Treasury Division, 670 King St., PO Box 6000 Treasury Division, 670 King St., PO Box 6000

Fredericton

NB

E3B 5H1

Garnet

Andrews

BC

V5H 3Z7

Morrison

Telus HQ Bldg., 3777 Kingsway, 18th Fl. Treasury Div., 670 King St., Room 376, PO Box 6000

Burnaby

Jennifer

Pension - Mgmt. & Prof. Employees of Telus Corp. Pension - Mgmt. of N.B. School Districts

Fredericton

NB

E3B 5H1

www.realestatefinancingsource.com


Yves

Slater

475 St-Amable

Quebec City

QC

G1R 5X3

Hazzard

The Pension Plan of Elected Municipal Officers Pentecostal Assemblies of Canada

Rev. David

2450 Milltower Crt.

Mississauga

ON

L5N 5Z6

Sharon

Eddy

Pepsi Bottling Group (Canada) Co.

5205 Satellite Dr.

Mississauga

ON

L4W 5J7

Julianna

Spiropoulos

Petro-Canada

Calgary

AB

T2P 3E3

Jocelyn

Galarneau

Petromont Inc.

150-6th Ave. S.W., 18th Fl., PO Box 2844 2931, boul. Marie-Victorin

Varennes

QC

J3X 1P7

Ron

Clarke

Pfizer Canada

2200 Eglinton Ave. E.

Scarborough

ON

M1L 2N3

Brenda

Vaananen

PGI Fabrene Inc.

240 Dupont Rd.

North Bay

ON

P1B 9B4

Doug

Hatlelid

Pile Drivers/Divers/Bridge/Dock/Wharf Builders Pension

PBC Health Benefits Society, PO Box 24715, Stn. F.

Vancouver

BC

V5N 5T8

Linda

Reaume

Pioneer Hi-Bred

PO Box 730

Chatham

ON

N7M 5L1

Sylvain

Dubois

Pirelli Cables

425, rue St-Louis

St-Jean

QC

J3B 1Y6

Elizabeth

Black

Pitney Bowes of Canada Limited

5500 Explorer Dr.

Mississauga

ON

L4W 5C7

Frank

Fallico

Playtex Limited

6363 Northam Dr.

Mississauga

ON

L4V 1N5

Jim

Brady

Ste. 101, 3876 Norland Ave.

Burnaby

BC

V5B 4T9

John

Shepherd

Plumbing/Pipefitting Workers Local 170 Pension Pope & Talbot Ltd.

Ste. 200, 1500 S.W. First

Portland

OR

97201

Jane

Thomas

Potash Corp. Of Saskatchewan, Inc.

Ste. 500, 122-1st Ave. S.

Saskatoon

SK

S7K 7G3

Jonathon

McAwley

PPG Canada Inc.

Pittsburgh

PA

15272

Marie

Massicotte

Pratt & Whitney Canada

Longueuil

QC

J4G 1A1

Elaine

Gulliver

Praxair Canada Inc.

c/o PPG Industries Inc., One PPG Pl. 1000 Marie-Victorin Blvd., Mail Code 01B05 Ste. 1200, 1 City Centre Dr.

Mississauga

ON

L5B 1M2

B.L.

Perricone

Premetalco Inc.

110 Belfield Rd.

Etobicoke

ON

Fred

Knoedler

Premium Brands Income Fund

7720 Alderbridge Way

Vancouver

BC

M9W 1G1 V6X 2A2

Judy

Haas

Presbyterian Church in Canada

50 Wynford Drive

North York

ON

M3C 1J7

Norine

Flynn

Pricewaterhousecoopers

145 King St. W., 26th Fl.

Toronto

ON

Brigitte

Hildebrand

Princess Auto Ltd.

PO Box 1005, 475 Panet Rd.

Winnipeg

MB

M5H 1V8 R2C 2Z1

Peter J.

DeMarco

Procter & Gamble Inc.

PO Box 355, Station A

Toronto

ON

Pierre

Belanger

Prod. American Biltrite

200, rue Bank

Sherbrooke

QC

M5W 1C5 J1H 4K3

Karen

Spence

500-32071 S. Fraser Way

Abbotsford

BC

V6J 4W1

Gerald

Dawe

NL

A1B 4J6

Ridgeway

Charlottetown

PE

C1A 7N8

Barb

Diebel

The Public Employees' Pension Plan

Dept. Of Finance, PO Box 8700, Confederation Bldg. Dept. Of Prov. Treasury Invest., PO Box 2000 Ste. 1000, 1801 Hamilton St.

St. John's

Gerry

Prospera Credit Union & Insurance Agencies Province of Newfoundland & Labrador Province of Prince Edward Island

Regina

SK

S4P 4W3

Gary

Goddard

Public Service Alliance of Canada

Ste. 1101, 233 Gilmour St.

Ottawa

ON

K2P 0P1

www.realestatefinancingsource.com


Gordon

Fyfe

Public Service Pension Plan

c/o PSP Invest., Ste. 2030, 1250 Rene Levesque Blvd. W.

Montreal

QC

H3B 4W8

Kent

Elliot

Pulp & Paper Industry Pension Plan

c/o Mercer HR Consulting, Ste. 900, Bentall 5, 550 Burrard St.

Vancouver

BC

V6C 3S8

Lucie

Lapointe

570, boulevard St. Jean

Pointe-Claire

QC

H9R 3J9

Marilyn

Culleton

Pulp & Paper Research Institute of Canada Purolator Courier Ltd.

Ste. 500, 5995 Avebury Rd.

Mississauga

ON

L5R 3T8

Martine

Caplette

QIT Fer et Titane Inc.

1625 Marie-Victorin

Sorel-Tracy

QC

J3R 1M6

Jim

Johnstone

Ste. 300, 77 City Centre Dr.

Mississauga

ON

L5B 1M5

Lana

Croft

Quaker, Tropicana, Gatorade Canada Quality Safety Systems

255 Patillo Rd., RR #1

Tecumseh

ON

N8N 2L9

Pauline

Noel

Quebec Cartier Mining Company

Ste. 201, 24 boul. des Iles

Port Cartier

QC

G5B 2H3

Duc

Vu

475, St-Amable

Quebec

QC

G1R 5X3

Jacques

Rainville

Quebec Civil Service Superannuation Plan (RRF) Quebec Construction Industry

3530 Jean Talon O.

Montreal

QC

H3R 2G3

Duc

Vu

475, St-Amable

Quebec

QC

G1R 5X3

Yves

Slater

Quebec Govt. and Pub. Employees Retire. Plan Quebec Pension of Municipalities/Mayors/Councillors

475, St-Amable

Quebec City

QC

G1R 5X3

Duc

Vu

475, St-Amable

Quebec

QC

G1R 5X3

Benoit

Desmarais

Quebec Teachers' Superannuation Plan (RRE) Quebecor Media Inc.

465 McGill St., 11th Fl.

Montreal

QC

H2Y 4A6

Sebastien

Lauziere

Quebecor World Inc.

612 St-Jacques St. W., 6th Fl.

Montreal

QC

Bill

Forbes

Queen's University

Dunning Hall, Room 133

Kingston

ON

H3C 4M8 K7L 3N6

Diane

Gee

Quixtar Canada Corporation

London

ON

N5Y 5V6

Yvan

Cossette

R.C.R.E.O.M.H.Q.

375 Exeter Rd., PO Box 7777, London Station Main 1126 Grand Allee O., RC1

Quebec City

QC

G1S 1E5

Gary

Farrell

R.V. Anderson Associates Limited

Toronto

ON

M2J 4Z8

Gordon

Fyfe

RCMP Pension Plan

2001 Sheppard Avenue East, Suite 400 c/o PSP Invest., Ste. 4215, 1250 Rene Levesque Blvd. W.

Montreal

QC

H3B 4W8

Tony

Cioffi

1100 boul. Rene Levesque O.

Montreal

QC

H3B 5H5

Bill

Bennett

Reader's Digest Association (Canada) Ltd. Reckitt & Benckiser (Canada) Inc.

1680 Tech Ave., Unit 2

Mississauga

ON

L4W 5S9

Alain

Vallee

QC

G6V 7N5

Meunier

100, avenue des Commandeurs Ste. 1, 1130 rue Sherbrooke O.

Levis

Pierre-Luc

Regime de Rentes du Mouvement Desjardins Regime Retraite Service Police de la Ville Saint-Jerome

Montreal

QC

H3A 2M8

Alain

Warren

Regime Retraite Employes du Groupe Datamark Systems

909 rue D'Upton

Lasalle

QC

H8R 2V1

Duc

Vu

Regime de Retraite Personnel D'Encadrement

475, St-Amable

Quebec

QC

G1R 5X3

www.realestatefinancingsource.com


Curt

Van Parys

Regina Catholic Schools

2160 Cameron St.

Regina

SK

S4T 2V6

John

Corish

Reitmans (Canada) Limited

250 Sauve St. W.

Montreal

QC

H3L 1Z2

Pierre

Coulombe

Reseau de Transport de la Capitale

720 rue des Rocailles

Quebec

QC

G2J 1A5

Sandra

Savery

222 Rowntree Dairy Rd.

Woodbridge

ON

L4L 9T2

Pearl

Wong Fung

4371 Fraser St.

Vancouver

BC

V5V 4G4

Cathy

Button

Resilient Floor Workers Local 27 Trust Fund Retail Wholesale Union Pension Plan Retirement Residences REIT

140 Turnbull Crt.

Cambridge

ON

N1T 1J2

Ron

Renkema

Rexel North America Inc.

5600 Keaton Cres.

Mississauga

ON

L5R 3G3

Carolyn

MacCulloch

Ste. 700, 3 Robert Speck Pkwy. PO Box 2846

Mississauga

ON

L4Z 2G5

Toby

Perkin

Reynolds and Reynolds (Canada) Ltd. Rheem Canada Ltd.

Hamilton

ON

L8N 3P3

Eileen

Destine

Ridley Inc.

34 Terracon Pl.

Winnipeg

MB

R2J 4G7

Lorraine

Hebert

Roche Ltee., Groupe Conseil

Sainte-Foy

QC

Suzanne

Jones

Rogers Communications Inc.

Bur. 300, 3075 QuatreBourgeois 333 Bloor St. E., 10th Fl.

Toronto

ON

Andre

Dupuis

Rolls-Royce Canada Ltd.

9500 Cote de Liesse Rd.

Lachine

QC

G1W 4Y4 M4W 1G9 H8T 1A2

Eric

Ethier

Rona Inc.

220 Chemin du Tremblay

Boucherville

QC

J4B 8H7

Elizabeth

Yap Foo

Rothmans Benson & Hedges Inc.

1500 Don Mills Road

Toronto

ON

M3B 3L1

Adam

Bomers

Royal Bank of Canada

Toronto

ON

M5J 2J5

Deanna

Ouderkirk

Ottawa

ON

K1S 5N8

Don

Stubbs

Royal College of Physicians & Surgeons Royal Doulton Canada Ltd.

Royal Bank Plaza S, 200 Bay St., 14th Fl. 744 Echo Dr. 305 Milner Avenue, Suite 700

Toronto

ON

Mary

McCall

Royal Ontario Museum

100 Queen's Park

Toronto

ON

M1B 3V4 M5S 2C6

Marion

Britton

Russel Metals Inc.

Ste. 210, 1900 Minnesota Crt.

Mississauga

ON

L5N 3C9

Barb

Blair

Ryder Truck Rental Canada Ltd.

Ste. 307, 2233 Argentia Rd.

Mississauga

ON

L5N 2X7

Jan

Neiman

350 Victoria Street

Toronto

ON

M5B 2K3

Mary

Walda

Ryerson University Human Resources Saint-Gobain Abrasives Canada Inc.

3 Beach Rd., Box 3008

Hamilton

ON

L8L 7Y5

Sharon

Bennett

2 Overlea Boulevard

Toronto

ON

John

Amodeo

Salvation Army Retirement Trust Fund Samuel Manu-Tech

Toronto

ON

Vic

Oleszkowicz

Samuel, Son & Co., Limited

185 The West Mall Drive, Suite 1500 2360 Dixie Rd.

M4H 1P4 M9C 5L5

Mississauga

ON

L4Y 1Z7

Susie

Peer

Sanofi Pasteur Limited

1755 Steeles Avenue West

Toronto

ON

M2R 3T4

Linda

Chiasson

Sanofi-Aventis

2150 St. Elzear Blvd. W.

Laval

QC

H7L 4A8

John

Lougheed

Saputo Dairy Products

6800 Lougheed Hwy.

Burnaby

BC

Debbie

Carson

Saputo Foods Limited

91 Millidge Ave.

Saint John

NB

V5A 1W2 E2K 2M3

Mark

Jacobs

Sara Lee Corporation of Canada Limited.

c/o 3 First National Plaza, 70 West Madison St.

Chicago

IL

60602

www.realestatefinancingsource.com


Ian

Wilkinson

Saskatchewan Abilities Council

2310 Louise Ave.

Saskatoon

SK

S7J 2C7

Donna

McCarthy

111 Cardinal Cres.

Saskatoon

SK

S7L 6H5

Edward

Helm

2260-11th Ave.

Regina

SK

S4P 0J9

Gary

Tramer

295 Henderson Dr., 4th Fl.

Regina

SK

S4N 6C2

Anne

Mackrill

Ste. 1000, 1801 Hamilton St.

Regina

SK

S4P 4W3

Donna

Eon

Saskatchewan Association of Rehab. Centres Saskatchewan Government Insurance Sask. Healthcare Employees' Pension Sask. Municipal Employees' Pension Plan Saskatchewan Pension Plan

608 Main St.

Kindersley

SK

S0L 1S0

Scott

Chomos

Saskatchewan Power Corporation

2025 Victoria Ave.

Regina

SK

S4P 0S1

Bob

Walbaum

2317 Arlington Ave.

Saskatoon

SK

S7J 2H8

Jean

Arsenault

2317 Arlington Ave.

Saskatoon

SK

S7J 2H8

Shirley

Robertson

3085 Albert St., Rm. 226

Regina

SK

S4S 0B2

Leeann

Debert

SK

S4P 3Y2

Schimmelmann

2121 Saskatchewan Dr., 6th Fl. 2625 Victoria Ave.

Regina

Curtis

Sask. Teachers' Federation Pension Plan Saskatchewan Teachers' Retirement Plan Sask. Teachers' Superannuation Commission Sask. Telecommunications Pension Plan Saskatchewan Wheat Pool

Regina

SK

S4T 7T9

Michele P.

Gillanders

Schneider Canada Inc.

19 Waterman Avenue

Toronto

ON

M4B 1Y2

Georgina

Aucoin

Scotia Investments Limited

3 Bedford Hills Rd.

Bedford

NS

B4A 1J5

Susan

Takahashi

40 King Street West, 6th Floor

Toronto

ON

Jack G.

Wood

4135 Main St., PO Box 340

Scotsburn

NS

M5H 1H1 B0K 1R0

Lynn

Lebel

Scotiabank Group Master Trust Fund Scotsburn Co-operative Services Limited Scott Paper Limited

7777 Decarie Blvd.

Montreal

QC

H4P 2H2

William

Palamar

Scouts Canada

1345 Baseline Rd.

Ottawa

ON

K2C 0A7

Cathy

Boulet

20 Brooksbank Ave., 3rd Fl.

V7J 2B8

Irvine

2365 Dixie Rd.

North Vancouver Mississauga

BC

Dick

Seaboard Shipping Company Limited Sealed Air (Canada) Co./CIE

ON

L4Y 2A2

Silvia

Yau

Sears Canada Inc.

222 Jarvis Street

Toronto

ON

M5B 2B8

Robert

Pretto

Securitas Canada Limited

265 Yorkland Blvd., 5th Fl.

Toronto

ON

M2J 1S5

Marilyn

Pazitka

Seventh-Day Adventist Church

1148 King St. E.

Oshawa

ON

L1H 1H8

J.R.

Shaw

Shaw Communications Inc.

Ste. 900, 630-3 Ave. S.W.

Calgary

AB

T2P 4L4

Roger

Perry

Shaw Group Ltd.

PO Box 996

Halifax

NS

B3J 2X1

Jim

Hill

Shawcor Ltd.

25 Bethridge Road

Etobicoke

ON

Shawn

Boivin

6192 Kingsway

Burnaby

BC

Dave

Bradshaw

Sheet Metal Workers (Local 280) Pension Plan Sheet Metal Workers Local 397

M9W 1M7 V5J 1H5

905 Tungsten St.

Thunder Bay

ON

P7B 5Z3

Matthew P.

Power

Sheet Metal Workers Local 47 Pension Trust

c/o Lee-Power & Associates Inc., 616 Cooper St.

Ottawa

ON

K1R 5J2

www.realestatefinancingsource.com


Michael

Demner

3947 A Quadra St.

Victoria

BC

V8X 1J5

Cook

Sheet Metal Workers Intl. Assn. Local 276 Shell Canada Limited

Trina

400-4th Avenue S.W.

Calgary

AB

T2P 1H5

Ian W.

Delaney

Sherritt International Corp.

1133 Yonge St.

Toronto

ON

M4T 2Y7

Martine

Bazinet

Sico Inc.

2505, St. De la Metropole

Longueuil

QC

J4G 1E5

Sophie

Cabaj

Siemens Canada Limited

2185 Derry Rd. W.

Mississauga

ON

L5N 7A6

Gail

Davies-Eastman

Siemens VDO Automotive Inc.

700 Park Ave. E.

Chatham

ON

Lyn

Ross

Sifto Canada Corporation

Goderich Mine, PO Box 370

Goderich

ON

N7M 5M7 N7A 3Y9

Richard

Lalonde

Signode Canada (ITW Canada)

241 Gough Road

Markham

ON

L3R 5B3

Carl

Rivard

Silicium Becancour Inc.

6500 Yvon Trudeau

Becancour

QC

G0X 1B0

Alan G.

Black

Simon Fraser University

Burnaby

BC

V5A 1S6

Marcel

Pelletier

Sintra Inc.

Pension Plan Admin., HR, 8888 University Dr. 4984, Place de la Savane

Montreal

QC

Paul

Winter

SKF Canada Ltd.

40 Executive Court

Scarborough

ON

H4P 2M9 M1S 4N4

Diane

Peters

SMK Speedy International Inc.

Ste. 1100, 365 Bloor St. E.

Toronto

ON

Cal V.

Balcom

Snap-On Tools of Canada Ltd.

2325 Skymark

Mississauga

ON

M4W 3M7 L4W 5A9

Martin

Nobert

SNC Lavalin Group Inc.

Ste. 202455 Rene Levesque Blvd. W., 2 Place Felix-Martin

Montreal

QC

H2Z 1Z3

Vivek

Sood

Sobey's Inc.

115 King St.

Stellarton

NS

B0K 1S0

Robert

Fortier

Societe de Transport de Laval

2250 Francis-Hughes Ave.

Laval

QC

H7S 2C3

Jacques

Fontaine

Societe de Transport de Montreal

800 de la Gauchtiere O.

Montreal

QC

H5A 1J6

Jean

Grenier

Societe des Casinos du Quebec Inc.

Montreal

QC

H3A 3G6

Denis

Langlois

Societe en Commandite Gaz Metro

500 Sherbrooke St. W., 15th Fl. 1717 Du Havre

Montreal

QC

H2K 2X3

Garry

Knox

Sodexho MS Canada Limited

3350 South Service Rd.

Burlington

ON

L7N 3M6

Madeleine

Watts

Soeurs de la Charite de Quebec

2655 Guillaume-Pelletier St.

Quebec City

QC

G1C 3X7

Judith

Tuazon

Solo Cup Canada

2121 Markham Road

Scarborough

ON

Lynne

deMontmorency

Sonoco Canada Corporation

33 Park Ave. E., PO Box 1208

Brantford

ON

M1B 2W3 N3T 5T5

Darryl

Short

Sony BMG Music Canada Inc.

190 Liberty Street

Toronto

ON

M6K 3L5

Ann

Anderson

Sony of Canada

115 Gordon Baker Road

Toronto

ON

Claudine

Bellehumeur

Soquem Inc.

600, av Centrale

Val-d'Or

QC

M2H 3R6 J9P 1P8

Tom

Suffield

Sprinkler Industry Pension Plan

Toronto

ON

Eric

Rivard

SSQ, Societe d'Assurance-Vie Inc.

Quebec

QC

Anne

Walsh

St. Francis Xavier University

c/o Global Benefit Consult. Inc., 545 Wilson Ave. 1245, chemin Sainte-Foy, CP 10510 PO Box 5000

Antigonish

NS

M3H 1V2 G1V 0A3 B2G 2W5

www.realestatefinancingsource.com


Maria

Martim

St. Joseph's Health Centre

30 The Queensway

Toronto

ON

M6R 1B5

Marie-France

La Vallee

St. Lawrence Cement Inc.

1945 Graham Blvd.

Mount Royal

QC

H3R 1H1

Janine

Rose

St. Mary's University

923 Robie St.

Halifax

NS

B3H 3C3

Patricia

Brundrit

St. Marys Cement Inc.

55 Industrial St.

Toronto

ON

Gerald

Henson

St. Marys Paper Ltd.

75 Huron St.

ON

J. Peter

Venton

St. Michael's College

81 St. Mary Street

Sault Ste. Marie Toronto

M4G 3W9 P6A 5P4

ON

M5S 1J4

Robert

McKinnon

Stadacona S.E.C.

Quebec City

QC

G1K 7H9

Roy

Gouthro

Stanfields Limited

10 boul des Capucins, PO Box 1487 1 Logan St.

Truro

NS

B2N 5C2

Christine

Houghton

State Farm Insurance Companies

333 First Commerce Dr.

Aurora

ON

L4G 8A4

Bettina

So

Steelcase Canada Ltd.

1 Steelcase Road West

Markham

ON

L3R 0T3

R.J. (Jim)

Hoult

Stelco Inc.

386 Wilcox St., PO Box 2030

Hamilton

ON

L8N 3T1

Richard

Cecchetto

Stora Port Hawkesbury

PO Box 9500

NS

B9A 1A1

ON

K7R 3L6

ON

N3C 1V1

Patricia

Borlace

Strathcona Paper

PO Box 130

Port Hawkesbury Napanee

Vincent

Nash

Strite Industries Ltd.

298 Shepherd Ave.

Cambridge

Dimas

Raposo

Strongco Inc.

1640 Enterprise Rd.

Mississauga

ON

L4W 4L4

Jean-Francois

Delisle

150 King Street West, 4th Floor 333 King Street East

Toronto

ON

M5H 1J9

Kin-man

Lee

Sun Life Assurance Company of Canada Sun Media Corp.

Toronto

ON

M5A 3X5

Vincent

McEwan

Sun Pac Food Ltd.

10 Sun Pac Blvd.

Brampton

ON

L6S 4R5

Patricia

Suzuki

Suncor Emergy Inc.

112-4th Ave. S.W.

Calgary

AB

T2P 2V5

Marilyn

Reddick

Sunnybrook Medical Centre

2075 Bayview Avenue

Toronto

ON

Stephane

Lavigne

Supremex Inc.

7213 Cordner St.

Lasalle

QC

M4N 3M5 H8N 2J7

Brent

Rausch

Swan Valley School Division

1481 3rd St. N., PO Box 995

Swan River

MB

R0L 1Z0

Deborah

Gielarowski

Symcor Inc.

Mississauga

ON

L4Z 4E7

Ashok

Kapoor

Syncrude Canada Ltd.

T9H 3H5

Sutherland

Talisman Energy Inc.

Fort McMurray Calgary

AB

Diane

Ste. 400, 1 Robert Speck Pkwy. 9911 MacDonald Ave., PO Box 4023 Ste. 3400, 888-3rd St. S.W.

AB

T2P 5C5

John

Becevello

Tarion Warranty Corporation

5160 Yonge Street, 12th Floor

North York

ON

M2N 6L9

Doris

Cooper

TCG International Inc.

Ste. 2700, 4710 Kingsway

Burnaby

BC

Angie

Tripp

TD Bank Financial Group

275 Dundas St., 9th Fl.

London

ON

V5H 4M2 N6B 3L1

Jeff

Norton

Ste. 300, 25 Forks Market Rd.

Winnipeg

MB

R3C 4S8

Jim

Walker

ON

L5A 3A4

Chortyk

c/o Benefit Plan Admin., PO Box 3071, Stn. A. 764 Four Bentall Centre, 1055 Dunsmuir St., PO Box 49120

Mississauga

Susan

Teachers' Retirement Allowances Fund Board Teamsters & Partic. Employers of Ont. Pension Teamsters Canadian Pension Plan

Vancouver

BC

V7X 1G4

Maxine

Davidson

Teamsters Local 213 Pension Plan

490 East Broadway

Vancouver

BC

V5T 1X3

www.realestatefinancingsource.com


Wendy

Dudgeon

Teamsters Local Union 987 Pension Plan Teamsters Union Local 155 Pension Plan Teamsters' National Pension Plan

5663 Burleigh Cres. S.E.

Calgary

AB

T2H 1Z7

Doug

Hatlelid

c/o Health Benefits Society, PO Box 24715, Stn. F. 1610 Kebet Way

Vancouver

BC

V5N 5T8

Gail

Johnson

BC

Ste. 600, 200 Burrard St.

Port Coquitlam Vancouver

BC

V3C 5W9 V6C 3L9

Gerry

Wahl

Teck Cominco Ltd.

Pierre

Tanguay

Tecsult Inc.

85, rue Ste-Catherine W.

Montreal

QC

H2X 3P4

Francine

Gauthier

Telebec Ltee.

555 avenue Centrale

Val-d'Or

QC

J9P 1P6

Debbie

Ellis

303-4603 Kingsway

Burnaby

BC

Anouk

Boucher

Telecommunication Workers Pension Plan Teleglobe Canada ULC

1555 Carrie-Derick

Montreal

QC

Michael

Bolitho

Telestat Canada

1601 Telestat Court

Gloucester

ON

V5H 4M4 H3C 6W2 K1B 5P4

Bob

Kamp

Telus Corporation Pension Plan

10020-100 St. N.W., Telus Plaza South Tower, Fl. 30South

Edmonton

AB

T5J 0N5

Robert C.

Kamp

Telus Edmonton Pension Plan

10020-100 St. N.W., Telus Plaza South Tower, Fl. 30South

Edmonton

AB

T5J 0N5

Garnet

Andrews

Telus Quebec Pension Plan

Burnaby

BC

V5H 3Z7

Josiane

Lauzon

Tembec Inc. (Division Malette)

Telus HQ Bldg., 3777 Kingsway, 18th Fl. Hwy. 101 W., PO Box 1100

Timmins

ON

P4N 7H9

Reg

Hawkins

Tembec Inc., Pine Falls Site

PO Box 10

Pine Falls

MB

R0E 1M0

Brian

Mino

Tembec Spruce Falls Inc.

PO Box 100

Kapuskasing

ON

P5N 2Y2

Lynn

Krasovec

Terasen Gas Inc.

16705 Fraser Hwy.

Surrey

BC

V4N 0E8

Maureen

Neufeldt

Terasen Pipelines Inc.

Ste. 2700, 300 5th Ave. S.W.

Calgary

AB

T2P 5J2

Brian

Pettipas

Terminal Systems Inc.

1285 Franklin St.

Vancouver

BC

V6A 1J9

Ron

St. Pierre

Textron Canada

40 Westminster St.

Providence

RI

2903

Brian

Mitgang

Thales Rail Signalling Solutions Inc.

1235 Ormont Drive

Weston

ON

Nancy

D'Avignon

Thomas & Betts Ltee.

700 Thomas Ave.

QC

Michael

Doody

Thomson Cda. Ltd. (Thomson Newspapers Cda.)

c/o The Globe & Mail, 444 Front St. W.

St-Jean Sur Richelieu Toronto

M9L 2W6 J2X 2M9

ON

M5V 2S9

Robert D.

Daleo

Thomson Company Inc.

Stamford

CT

6902

Sal

Najarali

Thyssen Elevator Limited

Metro Centre, 6th Fl., 1 Station Pl. 410 Passmore Avenue, Unit 1

Scarborough

ON

M1V 5C3

Brenda

Blue

Timberwest Forest Corp.

Vancouver

BC

V6E 3P3

Rob

Dietrich

Timminco Limited

Toronto

ON

M5H 1J9

Fred H.

Stehle

Tolko Industries Ltd.

Ste. 2300, 1055 West Georgia St., PO Box 11101 150 King Street West, Suite 2401 Box 39

Vernon

BC

V1T 6M1

Paul

Jewer

Toromont Cat

140 Inksbrook Dr.

Winnipeg

MB

Ellen

Speranza

Toromont Industries Ltd.

PO Box 5511, 3131 Hwy. 7 W.

Concord

ON

R2R 2W3 L4K 1B7

www.realestatefinancingsource.com


Ivana

Zanardo

Toronto Civic Empl. Pension & Benefit Fund Toronto Dominion Bank

Finance Dept., Metro Hall, 55 John St., 13th Fl. 161 Bay St. 33rd Fl.

Toronto

ON

M5V 3C6

Sherry

Thodt

Toronto

ON

M5J 2T2

Ivana

Zanardo

Toronto Fire Dept. Superannuation Benefit Fund

Finance Dept., Metro Hall, 55 John St., 13th Fl.

Toronto

ON

M5V 3C6

Alan

Paul

Toronto Port Authority

60 Harbour Street

Toronto

ON

M5J 1B7

John

Cannell

Toronto Transit Commission

Toronto

ON

M4S 1Z2

D. Todd

Smith

Torstar Corporation

c/o Pension Fund Society, 1900 Yonge St. 1 Yonge Street

Toronto

ON

M5E 1P9

Serge R.

Raymond

Town of Kirkland

17200 boul. Hymus

Kirkland

QC

H9J 3Y8

Barry A.

Brackley

Toyota Canada Inc.

1 Toyota Pl.

Toronto

ON

Real (Ray)

Tanguay

Toyota Motor Manufacturing Canada Inc. Toys-R-Us (Canada) Ltd.

1055 Fountain St. N., PO Box 5002 2777 Langstaff Rd.

Cambridge

ON

M1H 1H9 N3H 5K2

Concord

ON

L4K 4M5

Ste. 350, 1101 Skokie Blvd.

Northbrooke

IL

60062

Calgary

AB

T2P 2M1

Calgary

AB

T2P 5H1

Susan

Gear

Ron

Garrett

Shirley

McIntyre

Trailmobile Parts & Service Canada Ltd. Transalta Corporation

Jim

Hinks

Transcanada Corporation

110-12th Ave. S.W., PO Box 1900, Stn. M 450-1st St. S.W.

Gilles

Richard

Transcontinental - Optipress

Ste. 3315, 1 Place Ville Marie

Montreal

QC

H3B 3N2

Tricia

Bridgemaohan

Tremco Canada Division

220 Wicksteed Avenue

Toronto

ON

Garth

Brownscombe

Trent University

Blackburn Hall, Symons Campus, 1600 West Bank Dr.

Peterborough

ON

M4H 1G7 K9J 7B8

Sue

Ducharme

Trimac Transportation

Ste. 2100, 800-5th Ave. S.W.

Calgary

AB

T2P 2P9

Marty

Hilliard

Trinity College

6 Hoskin Avenue

Toronto

ON

M5S 1H8

Jim A.

Smaill

Triple E Canada Ltd.

PO Box 1230

Winkler

MB

Zygmunt

Swiercz

TST Solutions L.P.

PO Box 3030, Stn. A.

Mississauga

ON

R6W 4C4 L5A 3S3

Doug

Hennessy

TSX Group Inc.

Toronto

ON

M5X 1J2

James

Perivolaris

TT Group Limited

Exchange Tower, 130 King Street West 1806 Wharncliffe Rd. S.

London

ON

N6L 1K1

Mel

MacIntyre

30 Neptune Cres.

Dartmouth

NS

B2Y 4R8

Pierre L.

Lefebvre

UA 56 Plumbers & Pipefitters Benefits Plans UAP Inc.

7025 Ontario St. E.

Montreal

QC

H1N 2B3

Lorraine

Racicot

Ultramar Ltd.

2200 McGill College Ave.

Montreal

QC

H3A 3L3

Luc

L'Esperance

Uni-Select Inc.

170 Industriel Blvd.

Boucherville

QC

J4B 2X3

Christine

Ward

Unilever Canada Inc.

160 Bloor Street East, Suite 1500 50 East Wilmot Street

Toronto

ON

Larry

Ketchabaw

Unisource Canada Inc.

Raxa

Badiani

Unite Here Pension Plan

Dale

Dhillon

Daniel K.

Foster

United Assoc. of Plumbing/Pipefitting Industry United Church of Canada

Richmond Hill

ON

M4W 3R2 L4B 3Z3

c/o Soben Mgmt., 150 Consumers Rd., Ste. 302 919 Esquimatt Rd.

Willowdale

ON

M2J 1P9

Victoria

BC

3250 Bloor Street West, Suite 300

Etobicoke

ON

V9A 3M7 M8X 2Y4

www.realestatefinancingsource.com


David

Elliott

United Farmers of Alberta Cooperative United Food and Comm. Workers Union Pension

4838 Richard Rd. S.W., Suite 700 Ste. 900, c/o Mercer HR Consulting, Bentall 1, 505 Burrard St.

Calgary

AB

T3E 6L1

Mary Ann

Maghirang

Vancouver

BC

V6C 3S8

Christine

Godfrey

United Health Services Corp.

Winnipeg

MB

R3G 3P3

Frank

Martinicchio

United Parcel Service Canada Ltd.

Manitoba Blue Cross, 599 Empress St. 6285 Northam Dr., Ste. 400

Mississauga

ON

L4V 1X5

Moira

Robinson

United Van Lines (Canada) Limited

7229 Pacific Circle

Mississauga

ON

L5T 1S9

Catherine

Smith

United Way of Greater Toronto

26 Wellington St. E., 11th Fl.

Toronto

ON

Joel

Kallner

Univar Canada Ltd.

9800 Van Horne Way

Richmond

BC

Jim

Hreljac

ON

Hooey

100 Burland Cres., PO Box 3488, Stn. C. Ste. 1, 2450 Victoria Park Ave.

Hamilton

Bruce

Universal Handling Equipment Co. Ltd. Universal Music Canada

M5E 1W9 V6X 1W5 L8H 7L5

Toronto

ON

M2J 5H3

Marc

Robichaud

Universite de Moncton

Relations du travail

Moncton

NB

E1A 3E9

Winnie

Wong

University Health Network

Toronto

ON

Diane

Fulton

Vancouver

BC

M5G 2C4 V6T 1Z1

Roger

Polishak

University of B.C. Faculty Pension Plan University of B.C. Staff Pension Plan

R. Fraser Elliot, 190 Elizabeth St., 2nd Fl. Ste. 235, 2075 Wesbrook Mall 1188-1055 West Hastings St.

Vancouver

BC

V6E 2E9

Claude

Macorin

University of Guelph

Ste. 210, 150 Research Lane

Guelph

ON

N1G 4T2

Barbara J.

Hanchard

University of Manitoba

Winnipeg

MB

R3T 2N2

Andree

Mayrand

University of Montreal

180 Extended Education Complex Ste. 6320, 3744 Jean Brillant

Montreal

QC

H3T 1P1

Larry

Guitard

University of New Brunswick

Fredericton

NB

E3B 5A3

Barbara

Miazga

Gary

Bradshaw

Louis

University of Ottawa

Financial Services Office, PO Box 4400 Ste. 803, One Nicholas St.

Ottawa

ON

K1N 7B7

University of Prince Edward Island

550 University Ave.

Charlottetown

PE

C1A 4P3

Langlois

University of Quebec

Ste. 600, 2600 Laurier Blvd.

Sainte-Foy

QC

Reagan

Glass

University of Regina

435 Admin/Humanities Bldg.

Regina

SK

G1V 4W1 S4S 0A2

Heather

Fortosky

University of Saskatchewan

Saskatoon

SK

S7N 5A2

Serge R.

Germain

Unviersity of Sherbrooke

Sherbrooke

QC

J1K 2R1

J. Peter

Venton

University of St. Michael's College

Benefits Office E140, 105 Administration Pl. Bureau/F1.212, Pavillon J.S. Bourque 81 Saint Mary St.

Toronto

ON

M5S 1J4

John

Lyon

University of Toronto (c/o U of T Asset Mgmt.)

Ste. 350, 101 College St. MarRS Centre, Heritage Bldg.

Toronto

ON

M5G 1L7

Susan

Service

University of Victoria

PO Box 3040, Stn CSC

Victoria

BC

David

Dietrich

University of Waterloo

Room 130, General Svcs. Complex, 200 University Ave. W.

Waterloo

ON

V8W 3N7 N2L 3G1

www.realestatefinancingsource.com


Martin

Belanger

University of Western Ontario

Cheryl

Paglione

University of Windsor

Mary Anne

Walls

University of Winnipeg

Human Resources, Stevenson-Lawson Bldg. Room 606, Chrysler Hall Tower, 401 Sunset Ave. 515 Portage Ave.

London

ON

N6A 5B8

Windsor

ON

N9B 3P4

Winnipeg

MB

R3B 2E9

Catherine

Zervoudakis

Upper Lakes Group Inc.

49 Jackes Avenue

Toronto

ON

M4T 1E2

David

Neale

USWA Local 1976

1031 Barton St. E.

Hamilton

ON

L8L 3E3

Gail

Carter

Valenite-Modco Limited

4510 Rhodes Dr., Unit 920

Windsor

ON

Karen

Adams

Ste. 204, 7820 Edmonds St.

Burnaby

BC

N8W 5K5 V3N 1B8

Darlene

Collins

Vancouver Steelworkers Pension Plan Vector Aerospace

34 Harvey St., PO Box 458

St. John's

NL

A1C 5K5

H. Brent

Sugden

Versacold Income Fund

2115 Commissioner St.

Vancouver

BC

V5L 1A6

Francois

Quinty

Via Rail Canada Inc.

Ste. 500, 3 Place Ville Marie

Montreal

QC

H3B 2C9

Esther

Niven

Viacom Outdoor Canada Inc.

377 Horner Avenue

Etobicoke

ON

Carolle

Berlinguette

Viasystems Canada G.P.

Ste. 40, 101 South Hanley Rd.

St. Louis

MI

M8W 1Z6 63105

Dale

Dhillon

919 Esquimalt Rd.

Victoria

BC

Jennifer

McCann

Victoria Mechanical Industry Pension Plan Victoria University

73 Queens Park Cres. E.

Toronto

ON

Roxanne

Doucet

Videotron Ltee.

300 Viger, 3rd Fl.

Montreal

QC

V9A 3M7 M5S 1K7

Marlene

Marquis

Ville de Baie-Comeau

19, rue Marquette

Baie-Comeau

QC

H2X 3W4 G4Z 1K5

Joanne

Bertrand

Ville de Blainville

100 ch du Pian-Bouchard

Blainville

QC

J7C 3S9

Dave

Ste-Croix

Ville de Gaspe

25 Hotel de Ville

Gaspe

QC

G4X 2A5

Denis

Bertrand

Ville de Laval

Laval

QC

H7V 3Y1

-

-

Ville de Longueuil

Ste. 502, 1333 Chomedey Blvd. 2001 Rome Blvd.

Brossard

QC

J4W 3K5

Roland

Charbonneau

Ville de Mirabel

14111 rue Saint-Jean

Mirabel

QC

J7J 1Y7

Nathalie

Rheaume

Ville de Mont-Royal

90 Roosevelt Ave.

Mont-Royal

QC

H3R 1Z5

Dominique

Valiquette

4243, rue de Charleroi

MontrealNord Rosemere

QC

H1H 5R5

QC

J7A 3W1

QC

J0N 1P0

QC

J1H 5C1

Normand

Chartrand

Ville de Montreal, Arrond. de Montreal-Nord Ville de Rosemere

Marie-France

Potvin

Ville de Sainte-Marthe-Sur-Le-Lac

3600, chemin Oka

Rosaire

Cote

Ville de Sherbrooke

145 rue Wellington N.

SainteMarthe-sur-leLac Sherbrooke

Karsten

Carroll

Volvo Motor Graders Limited

160 Maitland Rd., PO Box 10

Goderich

ON

N7A 3Y6

Nancy

Cameron

VON Canada

110 Argyle Ave.

Ottawa

ON

K2P 1B4

Robert

Young

Wainbee Limited

5789 Coopers Ave.

Mississauga

ON

L4Z 3S6

Barbara

Haddad

Wajax Limited

3280 Wharton Way

Mississauga

ON

L4X 2X5

Gurnek

Bhuller

Walbar Canada Inc.

1400 South Service Rd.

Oakville

ON

L6L 5Y7

Sandra

Fannon

PO Box 1002

Niagara Falls

ON

L2E 6V9

Tony

Griffin

Washington Mills Electro Minerals Corp. Waterfront Industry Pension Plan

Ste. 400, 349 Railway St.

Vancouver

BC

V6A 1A4

100 rue Charbonneau

www.realestatefinancingsource.com


Diana

Fischer

Watson Wyatt Worldwide ULC

Ste. 2800, 20 Queen St. E.

Toronto

ON

Ken E.

McCrea

191 Broadway

Winnipeg

MB

Maria

Bellini

The Wawanesa Mutual Insurance Co. Weir Canada Inc.

M5H 3R3 R3C 3P1

8600, rue St. Patrick

Lasalle

QC

H8N 1V1

Steve

Townson

Ste. 300, 55 Standish Crt.

Mississauga

ON

L5R 4J4

Nicole

Clarkson

Wells Fargo Financial Corporation Canada Wescast Industries Inc.

Brantford

ON

N3T 5L8

Douglas

Dodge

Wesco Distribution - Canada Inc.

Pickering

ON

L1W 3R2

Kent

Elliott

Vancouver

BC

V6B 1C1

Gordon

Eaton

West Fraser Mills Ltd. Pension Master Trust West Fraser Timber Co. Ltd.

150 Savannah Oaks Dr., PO Box 1600 Ste. 14A, 1400 Bayly St., Office Mall 1 Ste. 501, 858 Beatty St. Ste. 501, 858 Beatty St.

Vancouver

BC

V6B 1C1

Robert

Busch

Western Bakery Pension Plan

Ste. 12, Four Seasons Pl.

Etobicoke

ON

Debbie

Nussbaum

Western Forest Products Inc.

435 Trunk Rd., 3rd Fl.

Duncan

BC

M9B 6H7 V9L 2P9

Clive

Beddoe

Westjet Airlines Ltd.

21 Arial Pl. N.E.

Calgary

AB

T2E 8X7

Darlean

Dean

422-6th St.

V3L 3B2

Gerelus

New Westminster Vancouver

BC

Rob

Westminster Savings Credit Union Employee Pension Weyerhaeuser Company Limited

BC

V6C 3L2

Sue

Koruna

Whirlpool Canada LP

1901 Minnesota Crt.

Mississauga

ON

L5N 3A7

Pam

Cant

Wilfrid Laurier University

75 University Ave. W.

Waterloo

ON

N2L 3C5

Bruce

Taylor

Windsor Factory Supply Ltd.

PO Box 2100

Windsor

ON

N8Y 4R7

Rick

Abbott

MB

R3B 1J1

Baines

Employee Benefits Board, 185 King St., 4th Fl. 26 Tidemore Avenue

Winnipeg

Richard

Winnipeg Civic Employee Pension & Police Pension Winpak Portion Packaging Ltd.

Toronto

ON

Mary

Cushing

Wolverine Tube (London) Inc.

PO Box 7515, 1010 Clarke Rd.

London

ON

M9W 7A7 N5Y 5S6

Tom

Valiquette

Woodbine Entertainment Group

PO Box 156

Toronto

ON

Jacintha

Gomes

The Woodbridge Group

4240 Sherwoodtowne Blvd.

Mississauga

ON

M9W 5L2 L4Z 2G6

Jeremy

Stringer

PO Box 8888

Yellowknife

NT

X1A 2R3

Richard

Parrish

Workers' Comp. Board - NWT & Nunavut Workers' Compensation Board of BC

c/o BC Invest. Mgmt. Corp., PO Box 9910, Stn. Prov. Govt.

Victoria

BC

V8W 9R1

John

Denham

WSIB Employees Pension Plan

Toronto

ON

M5V 3J1

Kip

Churchill

WYETH Canada Inc.

200 Front Street West, 21st Floor 50 Minthorn Boulevard

Markham

ON

L3T 7Y2

James A.

Merrill

XEROX Canada Inc.

c/o GM Asset Management

New York

NY

10153

Steve

Young

XSTRATA Canada Corp.

100 King Street West

Toronto

ON

M5X 1E3

Julie

Deguerre

Yamaha Motor Canada Ltd.

480 Gordon Baker Road

Toronto

ON

Nathalie

Leblanc

Yellow Pages Group Co.

16 Place du Commerce, 2nd Fl., Ile-des-Soeurs

Verdun

QC

M2H 3B4 H3E 2A5

MacMillan Bloedel Employees, 925 West Georgia St.

www.realestatefinancingsource.com


Leona

Fields

York University Finance Department

Mary

Conroy

Youth Services Bureau of Ottawa

Catherine

Furgiuele

Zurich Canadian Holdings Limited

4700 Keele Street, Suite B, EOB 2675 Queensview Dr. 400 University Avenue, 22nd Floor

North York

ON

M3J 1P3

Ottawa

ON

K2B 8K2

Toronto

ON

M5G 1S7

www.realestatefinancingsource.com


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.