OGEMAWAHJ TRIBAL COUNCIL

Address:
5984 Rama Road, Rama, ON L3V 6H6

OGEMAWAHJ TRIBAL COUNCIL is a business entity registered at Corporations Canada, with entity identifier is 2575957. The registration start date is June 7, 1990. The current status is Active.

Corporation Overview

Corporation ID 2575957
Business Number 888336278
Corporation Name OGEMAWAHJ TRIBAL COUNCIL
Registered Office Address 5984 Rama Road
Rama
ON L3V 6H6
Incorporation Date 1990-06-07
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
DONNA BIG CANOE RR#2 BOX N-13, SUTTON WEST ON L0E 1R0, Canada
ROLAND MONAGUE 11 OGEMAA MIIKAAN, CHRISTIAN ISLAND ON L9M 0A9, Canada
JAMES MARSDEN 11696 2ND LINE ROAD, ALDERVILLE ON K0K 2X0, Canada
BARRON KING 3720 TWELVE MILE BAY ROAD, MACTIER ON P0C 1H0, Canada
RODNEY NOGANOSH 5884 RAMA ROAD, SUITE 200, RAMA ON L3V 6H6, Canada
KELLY LAROCCA 22521 ISLAND ROAD, PORT PERRY ON L9L 1B6, 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 1990-06-07 2014-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-06-06 1990-06-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-10 current 5984 Rama Road, Rama, ON L3V 6H6
Address 2007-03-31 2014-10-10 5984 Rama Road, P.o. Box 46, Rama, ON L0K 1T0
Address 2001-03-31 2007-03-31 Rama Road, Po Box 46, Rama, ON L0K 1T0
Address 1990-06-07 2001-03-31 Rama Road, Po Box 46, Rama, ON L0K 1T0
Name 2014-10-10 current OGEMAWAHJ TRIBAL COUNCIL
Name 1990-06-07 2014-10-10 OGEMAWAHJ TRIBAL COUNCIL
Status 2014-10-10 current Active / Actif
Status 1990-06-07 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)
2001-10-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-03-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1990-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5984 RAMA ROAD
City RAMA
Province ON
Postal Code L3V 6H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Shine Network Inc. 4022 Sesame Street, Rama First Nation, ON L3V 6H6 2020-08-21
12136830 Canada Inc. Unit 109, 5884 Rama Rd, Rama First Nation, ON L3V 6H6 2020-06-17
11031589 Canada Corporation 5884 Rama Rd, Rama, ON L3V 6H6 2018-10-07
Ip-mate Inc. 5884, Rama Rd, Orillia, ON L3V 6H6 2018-08-13
Wiidookaw Inc. 5310b Grandmother Road, Rama, ON L3V 6H6 2017-07-19
Katindi Communications Inc. 6006 Logan Lane, Orillia, ON L3V 6H6 2017-04-11
Community Squared Connected Inc. 5413 Fawn Bay Rd., Rr#6, Orillia, ON L3V 6H6 2014-11-21
Diversified Transport Canada Ltd. 5552 Fawn Bay Road, Orillia, ON L3V 6H6 2011-07-06
Jalone International Mechanical & Electrical Technology Corp. 6310 Bluebird St., Rama, ON L3V 6H6 2011-05-18
The Geneva Park Foundation Ymca Geneva Park, R.r. #6, Orillia, ON L3V 6H6 2002-12-12
Find all corporations in postal code L3V 6H6

Corporation Directors

Name Address
DONNA BIG CANOE RR#2 BOX N-13, SUTTON WEST ON L0E 1R0, Canada
ROLAND MONAGUE 11 OGEMAA MIIKAAN, CHRISTIAN ISLAND ON L9M 0A9, Canada
JAMES MARSDEN 11696 2ND LINE ROAD, ALDERVILLE ON K0K 2X0, Canada
BARRON KING 3720 TWELVE MILE BAY ROAD, MACTIER ON P0C 1H0, Canada
RODNEY NOGANOSH 5884 RAMA ROAD, SUITE 200, RAMA ON L3V 6H6, Canada
KELLY LAROCCA 22521 ISLAND ROAD, PORT PERRY ON L9L 1B6, Canada

Entities with the same directors

Name Director Name Director Address
Pukwis Wind Partner I Inc. DONNA BIG CANOE 7751 BLACK RIVER ROAD, R.R. #2, SUTTON WEST ON L0E 1R0, Canada
Simmonds Sea Foods Limited JAMES MARSDEN MAIN STREET, RAMEA NL A0M 1N0, Canada
Dnaagdawenmag Binnoojiiyag Child and Family Services KELLY LAROCCA 3120 HOOD DRIVE, PORT PERRY ON L9L 1B6, Canada

Competitor

Search similar business entities

City RAMA
Post Code L3V 6H6

Similar businesses

Corporation Name Office Address Incorporation
James Bay Tribal Council Box 460, Moose Factory, ON P0L 1W0 1983-03-18
Gwich'in Tribal Council 601, 4920 - 52 Street, Yellowknife, NT X1A 3T1 1992-12-15
Bimose Tribal Council Inc. 22 Band Office Road, Dalles, ON P9N 0J2 1987-12-03
Nokiiwin Tribal Council Inc. 384 Fort William Road, Thunder Bay, ON P7B 2Z3 2006-06-28
Carrier Chilcotin Tribal Council 59 First Avenue South, Williams Lake, BC V2G 1H4 1996-03-01
Kayahna Area Tribal Council Inc. Big Trout Lake, Dist. Kenora, ON P0V 1G0 1984-04-17
West Region Tribal Council Inc. 21 3rd Avenue Ne, Unit C - Administration Office, Dauphin, MB R7N 0Y5 1979-07-17
Mama-wes-wen, The North Shore Tribal Council Secretariat 473 A Highway 17 East, Cutler, ON P0P 1B0 1985-08-02
Stoney Nakoda - Tsuut'ina Tribal Council Ltd. 9911 Chiila Blvd Sw, Tsuu T'ina, AB T2W 6H6 2017-03-29
Tribal Pacific Resources Inc. 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 1999-10-20

Improve Information

Please provide details on OGEMAWAHJ TRIBAL 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