BIMOSE TRIBAL COUNCIL INC.

Address:
22 Band Office Road, Dalles, ON P9N 0J2

BIMOSE TRIBAL COUNCIL INC. is a business entity registered at Corporations Canada, with entity identifier is 2271176. The registration start date is December 3, 1987. The current status is Active.

Corporation Overview

Corporation ID 2271176
Business Number 106795453
Corporation Name BIMOSE TRIBAL COUNCIL INC.
Registered Office Address 22 Band Office Road
Dalles
ON P9N 0J2
Incorporation Date 1987-12-03
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
IRMA CHURCHILL 1100 MEMORIAL AVENUE, SUITE 328, THUNDER BAY ON P7B 4A3, Canada
CHARLENE ANN MANDAMIN SHOAL LAKE FIRST NATION, GENERAL DELIVERY, SHOAL LAKE ON P0X 1E0, Canada
VERNON REDSKY SHOAL LAKE FIRST NATION, GENERAL DELIVERY, SHOAL LAKE ON P0X 1E0, Canada
STELLA SINCLAIR OBASHKAANDAGAANG FIRST NATION, GENERAL DELIVERY, OBASHKAANDAGAANG FIRST NATION ON P0X 1C0, Canada
MARTINA STRONG OCHIICHAGWE'BABIGO'INING OJIBWAY NATION, 22 BAND OFFICE ROAD, DALLES ON P0X 1E0, Canada
LEONARD FISHER WABASEEMOONG INDEPENDENT NATIONS, GENERAL DELIVERY, WHITEDOG ON P0X 1P0, Canada
TYSON WILLIAMS WABIGOON LAKE OJIBWAY NATION, GENERAL DELIVERY, DRYDEN ON P8N 2Y4, Canada
ROBERT GARDNER EAGLE LAKE FIRST NATION, GENERAL DELIVERY, MIGISI SAHGAIGAN ON P0V 3H0, Canada
BARBARA KATIC WABAUSKANG FIRST NATION, GENERAL DELIVERY, EAR FALLS ON P0V 1T0, Canada
BILL FOBISTER GENERAL DELIVERY, GRASSY NARROWS ON P0X 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-12-03 2014-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-12-02 1987-12-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-10-14 current 22 Band Office Road, Dalles, ON P9N 0J2
Address 2014-10-10 current 598 Lakeview Drive, Kenora, ON P9N 3P7
Address 2014-10-10 2020-10-14 598 Lakeview Drive, Kenora, ON P9N 3P7
Address 2012-03-31 2014-10-10 P.o. Box:1200, Kenora, ON P9N 3X7
Address 2011-03-31 2012-03-31 P.o. Box:1200, Kenora, ON P9N 3K1
Address 2007-03-31 2011-03-31 P.o. 1850, Kenora, ON P9N 3X7
Address 2001-03-31 2007-03-31 P.o. 1850, Kenora, ON P9N 3X7
Address 1987-12-03 2001-03-31 P.o. 1850, Kenora, ON P9N 3X7
Name 2014-10-10 current BIMOSE TRIBAL COUNCIL INC.
Name 1987-12-03 2014-10-10 BIMOSE TRIBAL COUNCIL INC.
Status 2014-10-10 current Active / Actif
Status 1987-12-03 2014-10-10 Active / Actif

Activities

Date Activity Details
2014-10-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-11-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-05-26 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1987-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 22 BAND OFFICE ROAD
City DALLES
Province ON
Postal Code P9N 0J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kiinandamowziiwin Development Corporation 22 Band Office Road, Dalles, ON P9N 0J2 2009-07-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kiizhik Education Corporation Niisaachewan Anishinaabe Nation, 22 Band Office Road, Dalles, ON P9N 0J2 2014-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11766317 Canada Corp. 360 Airport Road, Kenora, ON P9N 0A3 2019-12-01
11274228 Canada Inc. 1403 Wildwood Drive, Kenora, ON P9N 0B3 2019-02-27
Transition Initiative Kenora 1535 Jones Road, Kenora, ON P9N 0B6 2015-01-01
Kenora Airport Authority Inc. 1561 Airport Road, Kenora, ON P9N 0B6 1992-07-06
8303100 Canada Inc. 159 Tresoor Point Road, Kenora, ON P9N 0C3 2012-09-24
Twist Cannabis Corp. 24 Lori-lee Bay, Kenora, ON P9N 0C5 2019-02-01
Adventure Innovation Inc. 260 Anderson Branch Road., Kenora, ON P9N 0C6 2017-07-04
The Way Christian Fellowship Inc. 247 Redditt Road, Kenora, ON P9N 0E1 2007-05-24
Top Secret Spice Blends Inc. 55 Kitt Road, Kenora, ON P9N 0E2 2020-07-01
Johann Timber Company Inc. 1098 B, Kenora, ON P9N 0E3 2019-05-15
Find all corporations in postal code P9N

Corporation Directors

Name Address
IRMA CHURCHILL 1100 MEMORIAL AVENUE, SUITE 328, THUNDER BAY ON P7B 4A3, Canada
CHARLENE ANN MANDAMIN SHOAL LAKE FIRST NATION, GENERAL DELIVERY, SHOAL LAKE ON P0X 1E0, Canada
VERNON REDSKY SHOAL LAKE FIRST NATION, GENERAL DELIVERY, SHOAL LAKE ON P0X 1E0, Canada
STELLA SINCLAIR OBASHKAANDAGAANG FIRST NATION, GENERAL DELIVERY, OBASHKAANDAGAANG FIRST NATION ON P0X 1C0, Canada
MARTINA STRONG OCHIICHAGWE'BABIGO'INING OJIBWAY NATION, 22 BAND OFFICE ROAD, DALLES ON P0X 1E0, Canada
LEONARD FISHER WABASEEMOONG INDEPENDENT NATIONS, GENERAL DELIVERY, WHITEDOG ON P0X 1P0, Canada
TYSON WILLIAMS WABIGOON LAKE OJIBWAY NATION, GENERAL DELIVERY, DRYDEN ON P8N 2Y4, Canada
ROBERT GARDNER EAGLE LAKE FIRST NATION, GENERAL DELIVERY, MIGISI SAHGAIGAN ON P0V 3H0, Canada
BARBARA KATIC WABAUSKANG FIRST NATION, GENERAL DELIVERY, EAR FALLS ON P0V 1T0, Canada
BILL FOBISTER GENERAL DELIVERY, GRASSY NARROWS ON P0X 1B0, Canada

Entities with the same directors

Name Director Name Director Address
ANISHINAHBEG MAN-O-MIN CO-OPERATIVE (CANADA) BILL FOBISTER GRASSY NARROWS, RESERVE ON , Canada
NEZAADIIKAANG GENERAL CONTRACTING G.P. INC. IRMA CHURCHILL 690 Mountain Road, Fort William First Nation ON P7J 1G8, Canada
ANISHINAABE OF THE SACRED CIRCLE INC. ROBERT GARDNER -, PO BOX 10, EAGLE RIVER ON P0V 1S0, Canada
LES ENTREPRISES DENYS GARDNER LTÉE ROBERT GARDNER 567 ROUTE 116, ACTON VALE QC J0H 1A0, Canada
6405461 CANADA INC. ROBERT GARDNER 4420 BOULEVARD LÉVESQUE EST, # 211, LAVAL QC H7C 2R1, Canada
94818 CANADA INC. ROBERT GARDNER 9, SUSAN ROAD, MORIN-HEIGHTS QC J0R 1H0, Canada
Soo Caledonia Pipe Band ROBERT GARDNER 79 BEAUMONT AVE., SAULT STE-MARIE ON P6C 6E7, Canada
420 REAL ESTATE HOLDINGS LIMITED ROBERT GARDNER 261 LAKESHORE ROAD NORTH, RR#3, MEAFORD ON N4L 0A7, Canada
LES DISTRIBUTIONS MALEPART INC. ROBERT GARDNER 567 ROUTE 116 EST, ACTON VALE QC J0H 1A0, Canada
90166 CANADA LTD. ROBERT GARDNER 70 HOPE DRIVE, MANOTICK ON K0A 2N0, Canada

Competitor

Search similar business entities

City DALLES
Post Code P9N 0J2

Similar businesses

Corporation Name Office Address Incorporation
Gwich'in Tribal Council 601, 4920 - 52 Street, Yellowknife, NT X1A 3T1 1992-12-15
James Bay Tribal Council Box 460, Moose Factory, ON P0L 1W0 1983-03-18
Nokiiwin Tribal Council Inc. 384 Fort William Road, Thunder Bay, ON P7B 2Z3 2006-06-28
Kayahna Area Tribal Council Inc. Big Trout Lake, Dist. Kenora, ON P0V 1G0 1984-04-17
Carrier Chilcotin Tribal Council 59 First Avenue South, Williams Lake, BC V2G 1H4 1996-03-01
Mama-wes-wen, The North Shore Tribal Council Secretariat 473 A Highway 17 East, Cutler, ON P0P 1B0 1985-08-02
West Region Tribal Council Inc. 21 3rd Avenue Ne, Unit C - Administration Office, Dauphin, MB R7N 0Y5 1979-07-17
Stoney Nakoda - Tsuut'ina Tribal Council Ltd. 9911 Chiila Blvd Sw, Tsuu T'ina, AB T2W 6H6 2017-03-29
Ogemawahj Tribal Council 5984 Rama Road, Rama, ON L3V 6H6 1990-06-07
Tribal Pacific Resources Inc. 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 1999-10-20

Improve Information

Please provide details on BIMOSE TRIBAL COUNCIL 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