MACWASS CONSTRUCTION CO. LTD.

Address:
Stanjikoming First Nation P.o. Box: 335, Fort Frances, ON P9N 3M7

MACWASS CONSTRUCTION CO. LTD. is a business entity registered at Corporations Canada, with entity identifier is 2825945. The registration start date is June 16, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2825945
Business Number 137389797
Corporation Name MACWASS CONSTRUCTION CO. LTD.
Registered Office Address Stanjikoming First Nation P.o. Box: 335
Fort Frances
ON P9N 3M7
Incorporation Date 1992-06-16
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE MCKENZIE 731 SECOND STREET SOUTH, KENORA ON P9N 1H3, Canada
HILDA BOY -, SEINE FIRST NATION #32A, MINE CENTRE ON P0W 1H0, Canada
NAOMI REENE FIELD -, STANJIKOMING FIRST NATION P.O. BOX 335, FORT FRANCES ON P9A 3M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-15 1992-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-07-10 current Stanjikoming First Nation P.o. Box: 335, Fort Frances, ON P9N 3M7
Address 1992-06-16 2000-07-10 214 Main St S, Kenora, MB P9N 1T2
Name 1994-11-08 current MACWASS CONSTRUCTION CO. LTD.
Name 1992-06-16 1994-11-08 WASHAGAMIS BAY CONSTRUCTION CO. LTD.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-11-14 2003-05-15 Active / Actif
Status 1997-10-01 1997-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
2000-07-10 Amendment / Modification RO Changed.
Directors Changed.
1992-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address STANJIKOMING FIRST NATION P.O. Box: 335
City FORT FRANCES
Province ON
Postal Code P9N 3M7
Country Canada

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
GEORGE MCKENZIE 731 SECOND STREET SOUTH, KENORA ON P9N 1H3, Canada
HILDA BOY -, SEINE FIRST NATION #32A, MINE CENTRE ON P0W 1H0, Canada
NAOMI REENE FIELD -, STANJIKOMING FIRST NATION P.O. BOX 335, FORT FRANCES ON P9A 3M7, Canada

Entities with the same directors

Name Director Name Director Address
DOGRIB NATION DEVELOPMENT AUTHORITY INC. GEORGE MCKENZIE RAE EDZO DONNA TILI BLDG., #3, P.O. BOX 42, RAE EDZO NT X0E 0Y0, Canada

Competitor

Search similar business entities

City FORT FRANCES
Post Code P9N 3M7
Category construction
Category + City construction + FORT FRANCES

Similar businesses

Corporation Name Office Address Incorporation
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
H.d. Quality Construction Ltd. 2052 Patricia Street, Rockland, ON K4K 1V7 2012-04-20
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12
Centre De La Construction 5 M Ltee. 1402 Henri Lauzon, Orleans, ON 1982-06-18
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24
New Tec Painting & Construction Incorporated 3 Warman Street, Alliston, ON L9R 0C2 2016-06-16
Ridgeway Services & Construction Ltd. Commercial Construction 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 2004-02-02
Butterfly Construction Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L9 1981-03-12

Improve Information

Please provide details on MACWASS CONSTRUCTION CO. LTD. 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