Abatisowin Training Management Group

Address:
Lot 107-1/2, Moose Factory, ON P0L 1W0

Abatisowin Training Management Group is a business entity registered at Corporations Canada, with entity identifier is 2948311. The registration start date is August 24, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2948311
Business Number 890129190
Corporation Name Abatisowin Training Management Group
Registered Office Address Lot 107-1/2
Moose Factory
ON P0L 1W0
Incorporation Date 1993-08-24
Dissolution Date 2015-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ALLAN HUNTER NoAddressLine, PEAWANUK ON P0L 2H0, Canada
GEORGE SMALL BOX 4, MOOSE FACTORY ON P0L 1W0, Canada
ALEC METATAWABIN NoAddressLine, FORT ALBANY ON P0L 1H0, Canada
KEVIN ARCHIBALD BOX 3310, COCHRANE ON P0L 1C0, Canada
BOBBY LINKLATER BOX 478, MOOSONEE ON P0L 1Y0, Canada
RON SPENCER BOX 488, MOOSONEE ON P0L 1Y0, Canada
JOHN RICKARD NoAddressLine, MOOSE FACTORY ON P0L 1W0, Canada
DOROTHY FARIES BOX 630, MOOSE FACTORY ON P0L 1W0, Canada
LEO METATAWABIN NoAddressLine, KASHECHEWAN ON P0L 1S0, Canada
THOMAS TOOKATE NoAddressLine, ATTAWAPISKAT ON P0L 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-08-23 1993-08-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1993-08-24 current Lot 107-1/2, Moose Factory, ON P0L 1W0
Name 1993-08-24 current Abatisowin Training Management Group
Status 2015-04-20 current Dissolved / Dissoute
Status 2014-11-21 2015-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-21 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-20 Dissolution Section: 222
1993-08-24 Incorporation / Constitution en société

Office Location

Address LOT 107-1/2
City MOOSE FACTORY
Province ON
Postal Code P0L 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heli-cree Aviation Ltd. 107 Mookijunibeg Street, Moose Factory, ON P0L 1W0 1996-09-18
Amisk Canada Building Systems Inc. 513 A Veterans Road, P.o. Box 630, Moose Factory, ON P0L 1W0 1996-09-03
Naywayeg Itaykay Centre P O Box 347, Moose Factory, ON P0L 1W0 1996-04-24
Jabbee Air Services Ltd. 30 Riverside Drive, Moose Factory, ON P0L 1W0 1989-05-02
Shagashtawow Development Corporation 81 Bird Street, Reserve 1 Box 239, Moose Factory, ON P0L 1W0 1985-01-21
A. & J. Rickard Development Corporation 506 Eleventh Street, Box 118, Moose Factory, ON P0L 1W0 1984-08-24
Moose Band Development Corporation 107 Mookijuneibeg St., Moose Factory, ON P0L 1W0 1984-06-22
Moose Cree Opportunities Corporation 107 Mookijunibeg Street, Moose Factory, ON P0L 1W0 1996-11-05
James Bay Tribal Council Box 460, Moose Factory, ON P0L 1W0 1983-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6920080 Canada Limited 953 Airport Road, Attawapiskat, ON P0L 1A0 2008-02-08
Attawapiskat Employment and Training Incorporated 225 River Road, Attawapiskat, ON P0L 1A0 2006-06-19
Attawapiskat Power Corporation Box 277, Attawapiskat, ON P0L 1A0 1997-09-30
Attawapiskat Development Corporation Attawapiskat First Nation Indian Reserve, Attawapiskat, ON P0L 1A0 1997-08-01
Attawapiskat Health Services Board P.o. Box 248, Attawapiskat, ON P0L 1A0 1997-03-11
Attawapiskat First Nation Education Authority 951 Airport Road, Attawapiskat, ON P0L 1A0 1991-11-25
Amik Development Corporation 5 Shanwayshoo Street, P O Box 4000, Calstock, ON P0L 1B0 2000-03-10
3414957 Canada Inc. 4 Shanwayshoo St., P.o. Box: 7000, Calstock, ON P0L 1B0 1998-02-05
Mamo-wichi-hetiwin Employment and Training Constance Lake First Nation, General Delivery, Clastock, ON P0L 1B0 1992-11-18
B & L Auto Solutions Inc. 155 Twelfth Avenue, Cochrane, ON P0L 1C0 2020-09-16
Find all corporations in postal code P0L

Corporation Directors

Name Address
ALLAN HUNTER NoAddressLine, PEAWANUK ON P0L 2H0, Canada
GEORGE SMALL BOX 4, MOOSE FACTORY ON P0L 1W0, Canada
ALEC METATAWABIN NoAddressLine, FORT ALBANY ON P0L 1H0, Canada
KEVIN ARCHIBALD BOX 3310, COCHRANE ON P0L 1C0, Canada
BOBBY LINKLATER BOX 478, MOOSONEE ON P0L 1Y0, Canada
RON SPENCER BOX 488, MOOSONEE ON P0L 1Y0, Canada
JOHN RICKARD NoAddressLine, MOOSE FACTORY ON P0L 1W0, Canada
DOROTHY FARIES BOX 630, MOOSE FACTORY ON P0L 1W0, Canada
LEO METATAWABIN NoAddressLine, KASHECHEWAN ON P0L 1S0, Canada
THOMAS TOOKATE NoAddressLine, ATTAWAPISKAT ON P0L 1A0, Canada

Entities with the same directors

Name Director Name Director Address
Kanetix Ltd. GEORGE SMALL 6 GARFIELD AVENUE, TORONTO ON M4T 1E7, Canada
getinsurancequotes Canada Ltd. GEORGE SMALL 6 Garfield Avenue, TORONTO ON M4T 1E7, Canada
KTX INSURANCE SOLUTIONS LTD. GEORGE SMALL 6 Garfield Avenue, TORONTO ON M4T 1E7, Canada
KTX Financial Ltd. GEORGE SMALL 6 Garfield Avenue, TORONTO ON M4T 1E7, Canada
Kanetix Ltd. GEORGE SMALL 58 LONSDALE ROAD, TORONTO ON M4V 1W5, Canada
7955022 Canada Inc. George Small 59, Lonsdale Road, Toronto ON M4V 1W4, Canada
KANETIX LTD. GEORGE SMALL 11 DONWOODS DR, TORONTO ON M4N 2E9, Canada
7955006 Canada Inc. George Small 59 Lonsdale Road, Toronto ON M4V 1W4, Canada
NATIVE GOSPEL MINISTRIES OF CANADA, INC. GEORGE SMALL 13TC DRIVE, MOOSE FACTORY ON P0L 1W0, Canada
Moose River Cable Services GEORGE SMALL 13 T.C. DRIVE, BOX 394, MOOSE FACTORY ON P0L 1W0, Canada

Competitor

Search similar business entities

City MOOSE FACTORY
Post Code P0L1W0

Similar businesses

Corporation Name Office Address Incorporation
The Bema Training & Management Consulting Group Inc. 25 Forks Market Road, Suite 250, Winnipeg, MB R3C 4S8 1986-04-02
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Aventine Management Group Inc. 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2
Advance Group Conference Management Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Amna Management & Training Bureau Inc. 170 Lees Ave., #320, Ottawa, ON K1S 5G5 2001-08-29
Strategic Management Training & Development Ltd. 12 Carignan, La Sarre, QC J9Z 3S6 2009-06-15
L Hunt Training & Management Consulting Inc. 2109-70 Garry St., Winnipeg, MB R3C 3J9 2013-05-09
A+ Formation . Gestion Inc. 220 Chemin Du Golf, App. 301, Verdun, QC H3E 2A7 1999-06-01
The Mortgage Training Group Inc. 3005 Marentette Ave., Windsor, ON N8X 4G1 2005-06-30
Cgb Training Group Inc. 1517 Bonneville Cres, Ottawa, ON K1C 7M9 2001-08-28

Improve Information

Please provide details on Abatisowin Training Management Group 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