MATAWA FIRST NATIONS MANAGEMENT

Address:
203 Balsam Road, Ginoogaming Indian Reserve, Longlac, ON P0T 2A0

MATAWA FIRST NATIONS MANAGEMENT is a business entity registered at Corporations Canada, with entity identifier is 2317851. The registration start date is March 30, 1988. The current status is Active.

Corporation Overview

Corporation ID 2317851
Corporation Name MATAWA FIRST NATIONS MANAGEMENT
Registered Office Address 203 Balsam Road
Ginoogaming Indian Reserve
Longlac
ON P0T 2A0
Incorporation Date 1988-03-30
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
FRANK ONABIGON GENERAL DELIVERY LONG LAKE 58, INDIAN RESERVE, LONGLAC ON P0T 2A0, Canada
CHARLIE Okees GENERAL DELIVERY, EABAMETOONG INDIAN RESERVE, EABAMET LAKE ON P0T 1L0, Canada
Robert Moonias Marten Falls Indian Reserve, Ogoki Post ON P0T 2L0, Canada
Conrad Chapais GENERAL DELIVERY, GINOOGAMING INDIAN RESERVE, LONGLAC ON P0T 2A0, Canada
ROY SPENCE GENERAL DELIVERY, WEBEQUIE FIRST NATION ON P0T 3A0, Canada
STANLEY OSKINEEGISH GENERAL DELLVERY, NIBINAMIK INDIAN RSERVE, SUMMER BEAVER ON P0T 3B0, Canada
SHARON SAKANEE GENERAL DELIVERY NESKANTAGA, INDIAN RESERVE, LANSDOWNE HOUSE ON P0T 1Z0, Canada
ROBINSON MESHAKE GENERAL DELIVERY, AROLAND INDIAN RESERVE, AROLAND ON P0T 1B0, Canada
DARIUS FERRIS GENERAL DELIVERY, CONSTANCE LAKE INDIAN RESERVE, CALSTOCK ON P0L 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-03-30 2012-08-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-03-29 1988-03-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-08-20 current 203 Balsam Road, Ginoogaming Indian Reserve, Longlac, ON P0T 2A0
Address 2009-03-31 2012-08-20 Ginoogaming First Nation, P.o. Box 1085, Longlac, ON P0T 2A0
Address 2008-03-31 2009-03-31 Ginoogaming First Nation, P.o. Box 1089, Longlac, ON P0T 2A0
Address 2004-03-31 2008-03-31 Ginoogaming First Nation, P.o. Box:89, Longlac, ON P0T 2A0
Address 1988-03-30 2004-03-31 233 S. Court Street, 2nd Floor P.o. Box 23, Thunder Bay, ON P7B 2X9
Name 1988-03-30 current MATAWA FIRST NATIONS MANAGEMENT
Status 2012-08-20 current Active / Actif
Status 1988-03-30 2012-08-20 Active / Actif

Activities

Date Activity Details
2012-08-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-06-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-03-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1988-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 203 BALSAM ROAD
City LONGLAC
Province ON
Postal Code P0T 2A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gathering of Rivers for Community Care 203 Balsam Road, Longlac, ON P0T 2A0 2010-11-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Longlac Chamber of Commerce 10311 Highway 11, Box 877, Longlac, ON P0T 2A0 2018-01-25
Les Entreprises Lourick Tnw Canada Inc. 117 Woodcrest Street, Longlac, ON P0T 2A0 2017-10-20
10280186 Canada Inc. 163 Centennial Dr, Longlac, ON P0T 2A0 2017-06-14
Greenstone Snowmobile Club Inc. 98 Skinner Ave, Box 748, Longlac, ON P0T 2A0 2016-01-12
Whalefeather Community Corporation 241 Otter Road, Long Lake 58 First Nation, Longlac, ON P0T 2A0 2015-08-10
8521972 Canada Corp. 108 Thom Str., Box 1115, Longlac, ON P0T 2A0 2013-05-15
6634460 Canada Inc. 114 Lakeview Drive, P.o.box 971, Longlac, ON P0T 2A0 2006-09-30
6130615 Canada Ltd. 147 Dieppe, P.o.box 843, Longlac, ON P0T 2A0 2003-08-23
Rocky Shore Development Corporation 101 Poplar Crescent, Longlac, ON P0T 2A0 2003-06-24
Longlac Tsuruoka Karate Do Inc. 111 York St., Box 417, Longlac, ON P0T 2A0 2003-05-15
Find all corporations in postal code P0T 2A0

Corporation Directors

Name Address
FRANK ONABIGON GENERAL DELIVERY LONG LAKE 58, INDIAN RESERVE, LONGLAC ON P0T 2A0, Canada
CHARLIE Okees GENERAL DELIVERY, EABAMETOONG INDIAN RESERVE, EABAMET LAKE ON P0T 1L0, Canada
Robert Moonias Marten Falls Indian Reserve, Ogoki Post ON P0T 2L0, Canada
Conrad Chapais GENERAL DELIVERY, GINOOGAMING INDIAN RESERVE, LONGLAC ON P0T 2A0, Canada
ROY SPENCE GENERAL DELIVERY, WEBEQUIE FIRST NATION ON P0T 3A0, Canada
STANLEY OSKINEEGISH GENERAL DELLVERY, NIBINAMIK INDIAN RSERVE, SUMMER BEAVER ON P0T 3B0, Canada
SHARON SAKANEE GENERAL DELIVERY NESKANTAGA, INDIAN RESERVE, LANSDOWNE HOUSE ON P0T 1Z0, Canada
ROBINSON MESHAKE GENERAL DELIVERY, AROLAND INDIAN RESERVE, AROLAND ON P0T 1B0, Canada
DARIUS FERRIS GENERAL DELIVERY, CONSTANCE LAKE INDIAN RESERVE, CALSTOCK ON P0L 1B0, Canada

Entities with the same directors

Name Director Name Director Address
GATHERING OF RIVERS FOR COMMUNITY CARE CHARLIE OKEES LOT 113 MAIN STREET, EABAMET LAKE ON P0T 1L0, Canada
CITYVOICETEL INC. ROY SPENCE 50A CALDARI ROAD, EAST BUILDING, VAUGHAN ON L4K 4N8, Canada
HTCS CARRIER SERVICES LTD. Roy Spence 403-1315 Lawrence Ave., East, North Yorth ON M3A 3R3, Canada
Guinepp Inc. Roy Spence 403-1315 Lawrence Ave., East, North York ON M3A 3R5, Canada
10755184 CANADA LIMITED ROY SPENCE 3575 14TH AVENUE, UNIT 18, MARKHAM ON L3R 0H6, Canada
GENERIS GLOBAL CORP. Roy Spence Unit 403, 1315 Lawrence Ave., East, North York ON M3A 3R3, Canada

Competitor

Search similar business entities

City LONGLAC
Post Code P0T 2A0

Similar businesses

Corporation Name Office Address Incorporation
7731949 Canada Inc. 77 Matawa Crescent, Ottawa, ON K2M 2E7 2010-12-20
Cbp First Nations Management Inc. 93, Boulevard Bastien, Bureau 202 C, Wendake, QC G0A 4V0 2015-12-17
Ohwista Management Services Inc. Rr 6, Six Nations Ind.res, Hagersville, ON N0A 1H0 1990-12-17
Renovations Tremblay & Coursol Inc. 1856 Boul. Matawa, Fabreville, QC H7P 4N9 1985-04-16
First Nations Management Associates Inc. Tyendinaga Reserve, Box 161, Deseronto, ON K0K 1X0 1980-05-20
First Nations Land Management Resource Centre Inc. 66 Heritage Place, Muskoday, SK S0J 3H0 2001-12-18
G & L First Nations Management Inc. 10025-102a Avenue, Suite 1600, Edmonton, AB T5J 2Z2
Réveil Des Nations Rn 101 - 6640 Notre-dame Street, Ottawa, ON K1C 1H1 2020-08-18
Ponts D'amour Aux Nations 150 Rue Du Ravin Bleu, Gatineau, QC J8Z 1X8 2002-12-02
La Citadelle Des Nations 9353, Boulevard Saint-michel, Montreal, QC H1Z 4G9 2006-04-27

Improve Information

Please provide details on MATAWA FIRST NATIONS MANAGEMENT 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