logo
Hepatitis C - Class Actions Settlement
HomeSearchContact UsFrançaisPrivacy

Claimants:
Essential Information
Claimants:
Additional Information
Claimants:
Loss of Income / Loss of Support / Loss of Services
Periodic Re-Assessment by the Courts
Appeals
Documents
Forms
Contacts and Links
Annual Reports
Administrator


2004 Annual Report

Important Notice!

At the end of Year Four, Annual Reports and Schedules were submitted by all Court appointed service providers and reviewed by the Courts having jurisdiction over the 1986-1990 Hepatitis C Settlement Agreement. This section of the Web site includes all Annual Reports and Schedules. Please note that some Schedules have been modified because the original version contains commercially confidential information.

I. Year 4 (for the period ending March 31, 2004 ) Annual Report of the Joint Committee

Overview and Summary

General

Deloitte & Touche

Schedule A
Schedule B
Schedule C

Royal Trust

Schedule D

TD Asset Management

Schedule E
Schedule F

Eckler Partners Ltd.

Schedule G
Schedule H
Schedule I
Schedule J

Price Waterhouse Coopers

Schedule K

Canadian Blood Services

Schedule L
Schedule M

Appendix 1
Appendix 2
Appendix 3

Crawford

Schedule N
Schedule O
Federal/Provincial/Territorial Assistance Program for HIV Secondarily-Infected Individuals (“EAP 2”)

Fund Counsel

Schedule P

Joint Committee

Schedule Q
Schedule R

Referees and Arbitrators

Schedule S

II. Financial Statements Prepared by the Court Appointed Auditors – Deloitte & Touche

Auditors' Report for Year 4
Schedule A – Statement of Financial Position
Schedule A – Statement of Expenses and Revenue
Schedule A – Notes to the Financial Statements

III. The Administrator's Expenses and Annual Report for Year 4

Claims Activity
Operational Highlights
Milestones
Auditors' Notes to the Joint Committee of the 1986-1990 Hepatitis C Fund

Appendix A
Appendix B

Top

 

Disclaimer