NOVA SCOTIA MI'KMAQ EDUCATION AUTHORITY

Address:
47 Maillard Street, Membertou, NS B1S 2P5

NOVA SCOTIA MI'KMAQ EDUCATION AUTHORITY is a business entity registered at Corporations Canada, with entity identifier is 3018130. The registration start date is March 28, 1994. The current status is Active.

Corporation Overview

Corporation ID 3018130
Business Number 890144793
Corporation Name NOVA SCOTIA MI'KMAQ EDUCATION AUTHORITY
Registered Office Address 47 Maillard Street
Membertou
NS B1S 2P5
Incorporation Date 1994-03-28
Corporation Status Active / Actif
Number of Directors 13 - 13

Directors

Director Name Director Address
GERALD TONEY 29 TONEY BLVD, 32, CAMBRIDGE NS B0S 1G0, Canada
RUFUS COPAGE 522 CHURCH STREET, HANTS COUNTY NS B0N 1W0, Canada
SIDNEY PETERS 159 SMITH ROAD, HANSPORT NS B0P 1P0, Canada
RODERICK GOOGOO 150 MOUNTAIN VIEW ROAD, P.O. BOX 149, WHYCOCOMAGH NS B0E 3M0, Canada
ANDREA PAUL 6533 PICTOU LANDING ROAD, TRENTON NS B0K 1X0, Canada
NORMAN BERNARD 64 HUMES REAR ROAD, P.O. BOX 30001, WAGMATCOOK NS B0E 3N0, Canada
DEBORAH ROBINSON 35 ROBINSON ROAD, YARMOUTH NS B5A 4W1, Canada
WILBERT MARSHALL 12004 HIGHWAY 4, RR1 COMPARTMENT 538, ST. PETERS NS B0E 3B0, Canada
CAROL POTTER 130 RESERVATION ROAD, P.O BOX 210, BEAR RIVER NS B0S 1B0, Canada
LEROY DENNY 63 MINI MALL DRIVE, P.O. BOX 7040, ESKASONI NS B1W 1A1, Canada
PAUL J. PROSPER 7 DILLON STREET, RR1 AFTON, ANTIGONISH COUNTY NS B0H 1A0, Canada
TERRANCE PAUL 111 MEMBERTOU STREET, MEMBERTOU NS B1S 2M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-03-28 2016-06-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-03-27 1994-03-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-06-21 current 47 Maillard Street, Membertou, NS B1S 2P5
Address 2010-03-31 2016-06-21 47 Maillard St, Sydney, NS B1S 2P5
Address 2007-03-31 2010-03-31 115 Membertou St, Sydney, NS B1S 2M9
Address 1994-03-28 2007-03-31 115 Membertou St, Sydney, NS B1S 2M9
Name 1994-03-28 current NOVA SCOTIA MI'KMAQ EDUCATION AUTHORITY
Status 2016-06-21 current Active / Actif
Status 2016-02-25 2016-06-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-03-28 2016-02-25 Active / Actif

Activities

Date Activity Details
2016-06-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 47 MAILLARD STREET
City MEMBERTOU
Province NS
Postal Code B1S 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Foundation for The Advancement of Mi'kmaw Education 47 Maillard Street, Membertou, NS B1S 2P5 1999-08-30
Mi'kmaw-kina'matnewey 47 Maillard Street, Membertou, NS B1S 2P5 1999-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lintuk Environmental Ltd. 2 Maliktuk Crt., Membertou, NS B1S 0A9 2014-09-02
Jesh Capital Holdings Inc. 51 Avondale Court, Sydney River, NS B1S 0E1 2009-11-03
Mc Sean Consultants Inc. 25 Avondale Crt., Sydney River, NS B1S 0E1 1979-09-13
Assembly of First Nations Ns Regional Office 201 Churchill Drive, Suite 201, Sydney, NS B1S 0H1 2017-11-30
National Indigenous Fisheries Institute 201 – 201 Churchill Drive, Membertou, NS B1S 0H1 2017-05-23
11497235 Canada Inc. 480 Kings Rd, Sydney, NS B1S 1A8 2019-07-04
11003437 Canada Inc. 504-500 King Road, Sydney, NS B1S 1B2 2018-09-20
Del Strategies Inc. 949 Kings Road, Sydney, NS B1S 1C4 2017-02-15
Tech Link International Entertainment Limited 1125 Kings Road, Sydney, NS B1S 1C6 1994-11-08
10124761 Canada Inc. 1290 Kings Road, Unit 10, Sydney, NS B1S 1E2 2017-02-28
Find all corporations in postal code B1S

Corporation Directors

Name Address
GERALD TONEY 29 TONEY BLVD, 32, CAMBRIDGE NS B0S 1G0, Canada
RUFUS COPAGE 522 CHURCH STREET, HANTS COUNTY NS B0N 1W0, Canada
SIDNEY PETERS 159 SMITH ROAD, HANSPORT NS B0P 1P0, Canada
RODERICK GOOGOO 150 MOUNTAIN VIEW ROAD, P.O. BOX 149, WHYCOCOMAGH NS B0E 3M0, Canada
ANDREA PAUL 6533 PICTOU LANDING ROAD, TRENTON NS B0K 1X0, Canada
NORMAN BERNARD 64 HUMES REAR ROAD, P.O. BOX 30001, WAGMATCOOK NS B0E 3N0, Canada
DEBORAH ROBINSON 35 ROBINSON ROAD, YARMOUTH NS B5A 4W1, Canada
WILBERT MARSHALL 12004 HIGHWAY 4, RR1 COMPARTMENT 538, ST. PETERS NS B0E 3B0, Canada
CAROL POTTER 130 RESERVATION ROAD, P.O BOX 210, BEAR RIVER NS B0S 1B0, Canada
LEROY DENNY 63 MINI MALL DRIVE, P.O. BOX 7040, ESKASONI NS B1W 1A1, Canada
PAUL J. PROSPER 7 DILLON STREET, RR1 AFTON, ANTIGONISH COUNTY NS B0H 1A0, Canada
TERRANCE PAUL 111 MEMBERTOU STREET, MEMBERTOU NS B1S 2M9, Canada

Entities with the same directors

Name Director Name Director Address
MI'KMAW-KINA'MATNEWEY ANDREA PAUL 6533 PICTOU LANDING ROAD, TRENTON NS B0K 1X0, Canada
ATLANTIC FIRST NATIONS WATER AUTHORITY INC. Andrea Paul 6533 Pictou Landing Road, Pictou Landing First Nation NS B0K 1X0, Canada
MI'KMAW-KINA'MATNEWEY CAROL POTTER 130 RESERVATION ROAD, BEAR RIVER NS B0S 1B0, Canada
H.D.R. Power Inc. DEBORAH ROBINSON 5570 SOUTH ISLAND PARK DR., MANOTICK ON K4M 1J2, Canada
ATLANTIC POLICY CONGRESS OF FIRST NATIONS CHIEFS SECRETARIAT DEBORAH ROBINSON 10526 HIGHWAY #3, YARMOUTH NS B5A 4A8, Canada
Best Buddies of Canada DEBORAH ROBINSON 41 ROXBOROUGH ST. E., TORONTO ON M4W 1V5, Canada
CANADA JETLINES LTD. Deborah Robinson One University Ave, #1800, Toronto ON M5J 2P1, Canada
HDR Technical Services Inc. DEBORAH ROBINSON 5570 ISLAND PARK DRIVE, MANOTICK ON K4M 1J2, Canada
MI'KMAW-KINA'MATNEWEY DEBORAH ROBINSON RR#4, BOX 5914-C, YARMOUTH NS B5A 4A8, Canada
Canada Jetlines Ltd. Deborah Robinson 41 Roxborough Street East, Toronto ON M4W 1V5, Canada

Competitor

Search similar business entities

City MEMBERTOU
Post Code B1S 2P5

Similar businesses

Corporation Name Office Address Incorporation
Vivu Nova Scotia Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Polycom Nova Scotia Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Maxxcom (nova Scotia) Inc. 45 Hazelton Avenue, Toronto, ON M5R 2E3
H & R Block (nova Scotia), Incorporated 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Fortisus Holdings Nova Scotia Limited 5 Springdale Street, Suite 1100, Fortis Place, St. John's, NL A1E 0E4
Nova Scotia Lobster Limited 800 Barrington Tower, Scotia Square, Halifax, NS 1980-10-15
Éducation Nova Canada LtÉe 2720 HonorÉ-beaugrant, MontrÉal, QC H1L 5Y3 2016-01-20
Terra Nova Old Port Foods Inc. Cox & Palmer, Scotia Centre, Suite 1100, 235 Water Street, St. John's, NL A1C 1B6
11681109 Canada Inc. 6 Nova Scotia Rd, Brampton, ON L6Y 5K8 2019-10-15
8622604 Canada Inc. 39 Nova Scotia Rd, Brampton, ON L6Y 5K5 2013-08-31

Improve Information

Please provide details on NOVA SCOTIA MI'KMAQ EDUCATION AUTHORITY 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