Metis Nipissing Families Inc.

Address:
394 Mclean Street, C/o Richard Meilleur, Sudbury, ON P3A 1V3

Metis Nipissing Families Inc. is a business entity registered at Corporations Canada, with entity identifier is 11470434. The registration start date is June 18, 2019. The current status is Active.

Corporation Overview

Corporation ID 11470434
Business Number 785980533
Corporation Name Metis Nipissing Families Inc.
Familles Métis du Nipissing Inc.
Registered Office Address 394 Mclean Street
C/o Richard Meilleur
Sudbury
ON P3A 1V3
Incorporation Date 2019-06-18
Corporation Status Active / Actif
Number of Directors 3 - 8

Directors

Director Name Director Address
Leonard Cook 72 Levesques Street, Sudbury ON P3B 3S9, Canada
Marc Hebert 1727 rue Morgan, Chelmsford ON P0M 1L0, Canada
Roger Giroux 3992-A Highway 537, Sudbury ON P3E 4N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-08-04 current 394 Mclean Street, C/o Richard Meilleur, Sudbury, ON P3A 1V3
Address 2019-06-18 2020-08-04 3992-a Highway 537, Sudbury, ON P3E 4N1
Name 2019-06-18 current Metis Nipissing Families Inc.
Name 2019-06-18 current Familles Métis du Nipissing Inc.
Status 2019-06-18 current Active / Actif

Activities

Date Activity Details
2019-06-18 Incorporation / Constitution en société

Office Location

Address 394 McLean Street
City Sudbury
Province ON
Postal Code P3A 1V3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eternal Diamonds Corporation 476 Westmount Ave., Sudbury, ON P3A 1B2 2004-10-06
Wood Educational Consulting Ltd. 535 Westmount Avenue, Sudbury, ON P3A 1B3 2017-09-29
Shortcutts Incorporated 718 Westmount Avenue, Sudbury, ON P3A 1B5 2017-07-14
11904361 Canada Inc. 965 Westmount Ave, Sudbury, ON P3A 1C5 2020-03-02
Full Spectrum Innovative Technologies Inc. 966 Westmount Avenue, Sudbury, ON P3A 1C6 2017-05-22
10780243 Canada Ltd. 47 Kipling Crt, Sudbury, ON P3A 1E2 2018-05-11
11924460 Canada Ltd. 47 Kipling Crt, Sudbury, ON P3A 1E2 2020-02-25
Iross Consulting Ltd. 1529 Gemmell, Sudbury, ON P3A 1H2 2015-10-13
11933205 Canada Incorporated 1169 Hawthorne Dr, Sudbury, ON P3A 1K5 2020-03-16
11429400 Canada Inc. 1580 Hawthorne Dr, Sudbury, ON P3A 1L4 2019-05-24
Find all corporations in postal code P3A

Corporation Directors

Name Address
Leonard Cook 72 Levesques Street, Sudbury ON P3B 3S9, Canada
Marc Hebert 1727 rue Morgan, Chelmsford ON P0M 1L0, Canada
Roger Giroux 3992-A Highway 537, Sudbury ON P3E 4N1, Canada

Entities with the same directors

Name Director Name Director Address
Autorité Portuaire Cap-des-Caissie MARC HEBERT 121 Glenwood Drive, Moncton NB E1A 2M8, Canada
Badass Gifts Canada Inc. MARC HEBERT 2 - 34 Hester Street, Dartmouth NS B3A 1K2, Canada
K2B Technologies inc. MARC HEBERT 1494, DU CHATAIGNIER, BOISBRIAND QC J7G 2Y5, Canada
101044 CANADA LTEE MARC HEBERT 3881 RUE MANCE, FABREVILLE LAVA QC , Canada
MP Hebert Enterprises Ltd. Marc Hebert 487 Lilac Bay, Ile des Chenes MB R0A 0T0, Canada
CHRONOPHOTONIX INC. MARC HEBERT 3289 CH. ST-LOUIS, QUEBEC QC G1W 1S1, Canada
CANADIAN DEER & ELK FARMERS ASSOCIATION INC. MARC HEBERT 615 GRANDE LIGNE, ST. NARCISSE QC G0X 2Y0, Canada
PINACLE STAINLESS STEEL (EDMONTON) INC. MARC HEBERT 502 AVENUE DES VERONIQUES, BEACONSFIELD QC H9W 6H1, Canada
FONDATION L'AUBAINERIE MARC HEBERT 32 RUE DE CLERVAUX, BLAINVILLE QC J7B 0A1, Canada
3136621 CANADA INC. MARC HEBERT 828 DU MOULIN, ST-JEAN CHRYSOSTOME QC G6Z 2Y1, Canada

Competitor

Search similar business entities

City Sudbury
Post Code P3A 1V3

Similar businesses

Corporation Name Office Address Incorporation
Lake Nipissing Stakeholders Association 239 Chapman's Landing Rd, Nipissing, ON P0H 1W0 2013-01-22
10793337 Canada Inc. 836 Lake Nipissing Road, Nipissing, ON P0H 1W0 2018-05-22
West Nipissing Logistics Inc. 520, Nipissing St., Sturgeon Falls, ON P2B 2L1 2016-05-23
Les Produits Alimentaires Metis Inc. 790 De La Plage, Rimouski, QC 1976-11-01
Investissements Métis Inc. 17 Rue Hortie, Montréal, QC H8Y 1Z1 2020-07-20
Chambre De Commerce Du Nipissing Ouest 173 King Street, Unit A, Sturgeon Falls, ON P2B 1R6 1952-01-24
Fondation De L'hÔpital GÉnÉral De Nipissing Ouest 725 Coursol Road, Sturgeon Falls, ON P2B 2Y6 1995-07-13
Council of The First Metis People of Canada 1498 Roberval Ave., Orleans, ON K4A 2C4 2016-11-23
Communauté Autochtone Métis Weetchumpee 1-75, Rue Des Épinettes, Suite 101, Compton, QC J0B 1L0 2012-05-30
Fédération Des Métis Du Soleil Levant 547 Chemin Bras St Nicolas, Montmagny, QC G5V 3R9 2020-01-13

Improve Information

Please provide details on Metis Nipissing Families Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches