POTTAWATOMI CULTURAL COUNCIL

Address:
Moose Deer Pt. Reserve, P.o. Box 119, Mactier, ON P0C 1H0

POTTAWATOMI CULTURAL COUNCIL is a business entity registered at Corporations Canada, with entity identifier is 2257114. The registration start date is October 29, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2257114
Business Number 886418599
Corporation Name POTTAWATOMI CULTURAL COUNCIL
Registered Office Address Moose Deer Pt. Reserve
P.o. Box 119
Mactier
ON P0C 1H0
Incorporation Date 1987-10-29
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
C.C. WESLEY-ESQUIMAUX R.R.#2,BOX A3, SUTTON WEST ON L0E 1R0, Canada
STEWART KING P.O.BOX 253, PARRY SOUND ON P0C 1H0, Canada
FRANK SHAWBEDEES BOX 505, SOUTHHAMPTON ON N0H 2L0, Canada
EDWARD WILLIAMS BOX 119, MACTIER ON P0C 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-10-28 1987-10-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-10-29 current Moose Deer Pt. Reserve, P.o. Box 119, Mactier, ON P0C 1H0
Name 1987-10-29 current POTTAWATOMI CULTURAL COUNCIL
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-29 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1987-10-29 Incorporation / Constitution en société

Office Location

Address MOOSE DEER PT. RESERVE
City MACTIER
Province ON
Postal Code P0C 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
139730 Canada Inc. Topajo Road, Rr 1, Hamer Bay, ON P0C 1H0 1985-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Domenici-bartlett Contracting Ltd. 1024 Currie St, Bala, ON P0C 1A0 2020-06-15
Wicom Analytics Inc. 3646 Muskoka Road 169-2, Bala, ON P0C 1A0 2019-12-06
Utv Tours Ltd. 1024 Burgess Avenue, Bala, ON P0C 1A0 2018-01-15
10321389 Canada Inc. Con B Pt Lot 17, Bala, ON P0C 1A0 2017-07-14
10296660 Canada Inc. 1023 Sandor Drive, Bala, ON P0C 1A0 2017-06-26
Nuit Nutrition Canada Inc. 1246-21 Dudley Road, Bala, ON P0C 1A0 2017-06-08
10109304 Canada Inc. Box 565, Bala, ON P0C 1A0 2017-02-17
9801839 Canada Foundation 3571 Muskoka Road 169, Bala, ON P0C 1A0 2016-06-21
8778086 Canada Incorporated Box 813, Bala, ON P0C 1A0 2014-02-06
The Citrine Foundation of Canada 1047 Gordon Street, Bala, ON P0C 1A0 2013-06-26
Find all corporations in postal code P0C

Corporation Directors

Name Address
C.C. WESLEY-ESQUIMAUX R.R.#2,BOX A3, SUTTON WEST ON L0E 1R0, Canada
STEWART KING P.O.BOX 253, PARRY SOUND ON P0C 1H0, Canada
FRANK SHAWBEDEES BOX 505, SOUTHHAMPTON ON N0H 2L0, Canada
EDWARD WILLIAMS BOX 119, MACTIER ON P0C 1H0, Canada

Entities with the same directors

Name Director Name Director Address
Pagan Arts and Supplies EDWARD WILLIAMS SW 5-5-26W4, GLENWOOD AB T0K 0K0, Canada
Aquarius Children Ministry EDWARD WILLIAMS SW 5-5-26W4, GLENWOOD AB T0K 2R0, Canada
175420 CANADA INC. EDWARD WILLIAMS 7905 BAYVIEW AVENUE, SUITE 902, THORNHILL ON L3T 7N3, Canada
4123981 Canada Inc. EDWARD WILLIAMS 42 HALLEY DRIVE, ST. JOHN'S NL A1A 4T8, Canada
OIS - Fisher Inc. EDWARD Williams 42 HALLEY DRIVE, ST. JOHN'S NL A1A 4T8, Canada
6311555 CANADA INCORPORATED STEWART KING 16 BROOKHAVEN CT., OTTAWA ON K2H 9E3, Canada
11848283 Canada Inc. Stewart King 16 Brookhaven Ct., Ottawa ON K2H 9E3, Canada

Competitor

Search similar business entities

City MACTIER
Post Code P0C1H0

Similar businesses

Corporation Name Office Address Incorporation
Canin Cultural Council 5936 Talisman Court, Mississauga, ON L5M 6A1 2018-03-26
Cultural and Educational Exchange Council of Canada 301 Savage Road, Newmarket, ON L3X 1S4 2017-04-19
Canadian National Council of The World Lebanese Cultural Union 804-10400 Boul. De L'acadie, Montreal, QC H4N 2V3 1978-07-20
African Canadian Cultural Council Foundation (acccf) 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4 2020-04-21
Cultural Human Resources Council 201-251 Bank Street, Ottawa, ON K2P 1X3 1994-10-04
Sino-canadian United Council for Cultural Exchange and Economic Development (succeed) 87 Valdor Drive, Scarborough, ON M1V 1R3 2013-06-24
Cuban International Cultural Council 2001 Rue University, Montreal, QC H3A 2A6 2011-06-07
Hindu Sanatana Dharama (hindu Religion) of Canada and Shantineketan Cultural Council 1396 Quest Circle, Mississauga, ON L5N 8B5 1977-04-04
The Executive Council of The World Council of Indigenous Peoples 555 King Edward, Ottawa, ON K1N 6N5 1977-02-25
Iranian Canadian Council (ic Council) 97 Scollard Street, Toronto, ON M5R 1G4 2017-05-19

Improve Information

Please provide details on POTTAWATOMI CULTURAL COUNCIL 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