Waubetek Business Development Corporation

Address:
6 Rainbow Valley Road, Whitefish River First Nation, Birch Island, ON P0P 1A0

Waubetek Business Development Corporation is a business entity registered at Corporations Canada, with entity identifier is 2510090. The registration start date is August 25, 1989. The current status is Active.

Corporation Overview

Corporation ID 2510090
Business Number 125386128
Corporation Name Waubetek Business Development Corporation
Registered Office Address 6 Rainbow Valley Road
Whitefish River First Nation
Birch Island
ON P0P 1A0
Incorporation Date 1989-08-25
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
GERALD MCGREGOR GENERAL DELIVERY, BIRCH ISLAND ON P0P 1A0, Canada
Wilma Bissiallon Box 1522, Blind River ON P0P 1B0, Canada
JESSIE DEBASSIGE 5976 HWY 540, BOX 337, M'CHIGEENG ON P0P 1G0, Canada
MARTIN BAYER 32 MERLOT COURT, SUDBURY ON P3E 0C8, Canada
Lyndsay Brisard 303 Beach Road, Wikwemikong ON P0P 2J0, Canada
Leonard Genereux #2 Southshore Road, Sheshegwaning ON P0P 1X0, Canada
KEVIN MOSSIP ZHIIBAAHAASING FIRST NATION, SILVER WATER ON P0P 1Y0, Canada
Arnelda Bennett 4007 Espaniel Street, Massey ON P0P 1P0, Canada
THOMAS LAMBERT 36 SEMO ROAD, GARDEN VILLAGE ON P2B 3K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1989-08-25 2014-06-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-08-24 1989-08-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-02 current 6 Rainbow Valley Road, Whitefish River First Nation, Birch Island, ON P0P 1A0
Address 2001-06-21 2014-06-02 Hwy. 6, Birch Island Indian Reserve, ON P0P 1A0
Address 1999-03-31 2001-06-21 P.o. Box 112, Wikwemikong, ON P0P 2J0
Address 1989-08-25 1999-03-31 P.o. Box 112, Wikwemikong, ON P0P 2J0
Name 2014-06-02 current Waubetek Business Development Corporation
Name 2004-09-24 2014-06-02 Waubetek Business Development Corporation
Name 1989-08-25 2004-09-24 WAU-BE-TEK BUSINESS DEVELOPMENT CORPORATION
Status 2014-06-02 current Active / Actif
Status 1989-08-25 2014-06-02 Active / Actif

Activities

Date Activity Details
2015-08-06 Restated Articles of Incorporation / Status constitutifs mis à jours
2015-08-06 Amendment / Modification Directors Limits Changed.
Section: 201
2014-06-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-09-24 Amendment / Modification Name Changed.
2001-06-21 Amendment / Modification RO Changed.
Directors Changed.
2001-05-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1989-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-15 Soliciting
Ayant recours à la sollicitation
2018 2017-12-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-12-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6 RAINBOW VALLEY ROAD
City BIRCH ISLAND
Province ON
Postal Code P0P 1A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association of Indigenous Mining Suppliers 6 Rainbow Valley Road, Birch Island, ON P0P 1A0 2019-02-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Obezhigojig Economic Developers Association Whitefish River First Nation, Birch Island, ON P0P 1A0 2004-09-13
Whitefish River Development Corporation 17a Rainbow Ridge, Birch Island, ON P0P 1A0 1986-09-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nationhood Council House 511 Highway 17, Serpent River First Nation, Cutler, ON P0P 1B0 2019-09-15
Great North Passageway Corp. North Shawnee, Road, Cutter, ON P0P 1B0 2016-10-13
All-terior Contracting Inc. 1 Woodland Drive, Box 79, Cutler, ON P0P 1B0 2014-07-31
Nimkii Energy Corp. 1 Woodland Drive, #79, Cutler, ON P0P 1B0 2009-11-15
Anishnabie Naadmaagi Gamig Substance Abuse Treatment Centre 473 Hyw 17, Cutler, ON P0P 1B0 1990-07-04
Mama-wes-wen, The North Shore Tribal Council Secretariat 473 A Highway 17 East, Cutler, ON P0P 1B0 1985-08-02
11866494 Canada Inc. 511 Highway 17, Serpent River First Nation, Cutler, ON P0P 1B0 2020-01-27
Indigenous Distribution Inc. 511 Highway 17, Cutler, ON P0P 1B0 2020-07-07
Manitoulin Island Budworks Inc. 3235, Union Rd., Evansville, ON P0P 1E0 2014-02-13
The Manitoulin Conservatory for Creation and Performance 2758 Union Rd., R.r. 1, Evansville, ON P0P 1E0 2012-06-29
Find all corporations in postal code P0P

Corporation Directors

Name Address
GERALD MCGREGOR GENERAL DELIVERY, BIRCH ISLAND ON P0P 1A0, Canada
Wilma Bissiallon Box 1522, Blind River ON P0P 1B0, Canada
JESSIE DEBASSIGE 5976 HWY 540, BOX 337, M'CHIGEENG ON P0P 1G0, Canada
MARTIN BAYER 32 MERLOT COURT, SUDBURY ON P3E 0C8, Canada
Lyndsay Brisard 303 Beach Road, Wikwemikong ON P0P 2J0, Canada
Leonard Genereux #2 Southshore Road, Sheshegwaning ON P0P 1X0, Canada
KEVIN MOSSIP ZHIIBAAHAASING FIRST NATION, SILVER WATER ON P0P 1Y0, Canada
Arnelda Bennett 4007 Espaniel Street, Massey ON P0P 1P0, Canada
THOMAS LAMBERT 36 SEMO ROAD, GARDEN VILLAGE ON P2B 3K2, Canada

Entities with the same directors

Name Director Name Director Address
3310302 Canada Inc. Arnelda Bennett 3026 New Subdivision Rd, Sagamok Anishnawbek ON P0P 1P0, Canada
8826927 CANADA INC. Arnelda Bennett 3026 New Subdivision Road, Sagamok Anishnawbek First Nation ON P0P 1P0, Canada
6278515 CANADA LTD. GERALD MCGREGOR 21 TREVOR CRES., NEPEAN ON K2H 6H7, Canada
3885275 CANADA INC. Thomas Lambert 103 Briorwood Avenue, Etobicoke ON M9W 6C9, Canada
STURGEON FALLS DISTRICT CHAMBER OF COMMERCE THOMAS LAMBERT 36 SEMO ROAD, GARDEN VILLAGE ON P1B 3K2, Canada

Competitor

Search similar business entities

City BIRCH ISLAND
Post Code P0P 1A0

Similar businesses

Corporation Name Office Address Incorporation
X Act Business Development Corporation 374 Charron, Ile Bizard, QC H9C 2J2 2008-04-14
Win Business Development Corporation 242 Bridlewood Lane Sw, Calgary, AB T2Y 3X8 2013-07-02
Cavalier Business Development Corporation 46 Beachdale Ave, Scarborough, ON M1N 1V8 1983-05-16
Tawich Business Development Corporation 21, Hill Top Drive, Wemindji, QC J0M 1L0 2014-03-31
(wbd) Worldwide Business Development Corporation 261, Gignac Crescent, Windsor, ON N9J 3S4 2007-10-18
Angkor Business Development Corporation 1841 Nichols Street, Windsor, ON N9E 3R9 2016-02-03
Fcj Business Development Corporation 111 Elizabeth Street, Suite 504, Toronto, ON M5G 1P7 1980-11-21
Business Development Corporation of Turtle Island 1769, St.laurent #119, Ottawa, ON K1G 5X7 2015-03-01
Akaitcho Business Development Corporation 7, 4120 - 49th Street, Yellowknife, NT X1A 1P8 1998-02-20
Qikiqtaaluk Business Development Corporation 265 Carling Avenue, Suite 204, Ottawa, ON K1S 2E1 2000-01-26

Improve Information

Please provide details on Waubetek Business Development Corporation 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