WABANO CENTRE FOR ABORIGINAL HEALTH INC.

Address:
299 Montreal Rd, Ottawa, ON K1L 6B8

WABANO CENTRE FOR ABORIGINAL HEALTH INC. is a business entity registered at Corporations Canada, with entity identifier is 3409597. The registration start date is September 10, 1997. The current status is Active.

Corporation Overview

Corporation ID 3409597
Business Number 873580690
Corporation Name WABANO CENTRE FOR ABORIGINAL HEALTH INC.
Registered Office Address 299 Montreal Rd
Ottawa
ON K1L 6B8
Incorporation Date 1997-09-10
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
JOHN FRANCIS 810-1090 KRISTIN WAY, OTTAWA ON K1K 4B6, Canada
JENNIFER FRANCIS 261 SHERWOOD DR., OTTAWA ON K1Y 3W3, Canada
PIERRE GAUTHIER 1986 ARCH STREET, OTTAWA ON K1G 2G6, Canada
BRIAN PELLETIER 356 BRIDGE STREET, CARLETON PLACE ON K7C 3T1, Canada
VALORIE WHETUNG RR#1 11595 MCINITOSH RD, INKERMAN ON K0E 1J0, Canada
Alfred Linklater 691 Windmere Ave., Ottawa ON K2A 2W9, Canada
Lynn Chabot 299 Montreal Rd, Ottawa ON K1L 6B8, Canada
PAUL SKANKS 5722 KEMPLANE COURT, OTTAWA ON K1W 1B8, Canada
COLLEEN WHITEDUCK 38 ELM RD., WAKEFIELD QC J0X 3G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-09-10 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-09-09 1997-09-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-07 current 299 Montreal Rd, Ottawa, ON K1L 6B8
Address 2005-03-31 2014-10-07 299 Montreal Road, Ottawa, ON K1L 6B8
Address 1997-09-10 2005-03-31 211 Bronson Avenue, # 216, Ottawa, ON K1R 6H5
Name 2014-10-07 current WABANO CENTRE FOR ABORIGINAL HEALTH INC.
Name 1997-09-10 2014-10-07 WABANO CENTRE FOR ABORIGINAL HEALTH INC.
Status 2014-10-07 current Active / Actif
Status 2005-05-19 2014-10-07 Active / Actif
Status 2004-12-16 2005-05-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-08-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-03-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-06-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-08-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1997-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-25 Soliciting
Ayant recours à la sollicitation
2019 2019-09-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-28 Soliciting
Ayant recours à la sollicitation
2017 2017-09-29 Soliciting
Ayant recours à la sollicitation

Office Location

Address 299 MONTREAL RD
City OTTAWA
Province ON
Postal Code K1L 6B8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11223607 Canada Inc. 281 Meilleur Private, Ottawa, ON K1L 0A2 2019-01-29
Djr Security Experts Incorporated 385 Meilleur Private, Ottawa, ON K1L 0A2 2019-01-22
9094962 Canada Inc. 389 Meilleur Private, Ottawa, ON K1L 0A2 2014-11-21
8266417 Canada Inc. 372 Meilleur Pvt, Ottawa, ON K1L 0A2 2012-08-03
Lenoir & AssociÉs Inc. 381 Meilleur Private, Ottawa, ON K1L 0A2 2012-04-20
8169390 Canada Ltd. 280 A, Meilleur Private, Ottawa, ON K1L 0A2 2012-04-17
Implicite Inc. 350 Meilleur Private, Ottawa, ON K1L 0A2
Béryllium Inc. 350 Meilleur Private, Ottawa, ON K1L 0A2
Geometric Creative Inc. 411 Meilleur Pvt, Ottawa, ON K1L 0A3 2020-11-06
K&s Tractors Inc. 400 Meilleur Pvt., Vanier, ON K1L 0A3 2017-09-27
Find all corporations in postal code K1L

Corporation Directors

Name Address
JOHN FRANCIS 810-1090 KRISTIN WAY, OTTAWA ON K1K 4B6, Canada
JENNIFER FRANCIS 261 SHERWOOD DR., OTTAWA ON K1Y 3W3, Canada
PIERRE GAUTHIER 1986 ARCH STREET, OTTAWA ON K1G 2G6, Canada
BRIAN PELLETIER 356 BRIDGE STREET, CARLETON PLACE ON K7C 3T1, Canada
VALORIE WHETUNG RR#1 11595 MCINITOSH RD, INKERMAN ON K0E 1J0, Canada
Alfred Linklater 691 Windmere Ave., Ottawa ON K2A 2W9, Canada
Lynn Chabot 299 Montreal Rd, Ottawa ON K1L 6B8, Canada
PAUL SKANKS 5722 KEMPLANE COURT, OTTAWA ON K1W 1B8, Canada
COLLEEN WHITEDUCK 38 ELM RD., WAKEFIELD QC J0X 3G0, Canada

Entities with the same directors

Name Director Name Director Address
Neegon Inc. Colleen Whiteduck 38 Elm, Wakefield QC J0X 3G0, Canada
Ottawa Angel Alliance JENNIFER FRANCIS 261 SHERWOOD DR, OTTAWA ON K1Y 3W3, Canada
SADAMS CONSULTING CORP. Jennifer Francis 261 Sherwood Drive, Ottawa ON K1Y 3W3, Canada
Women Powering Technology Jennifer Francis 261 Sherwood Drive, Ottawa ON K1Y 3W3, Canada
RCMP Veterans' Association Foundation John Francis 1 Sandridge Road, Ottawa ON K1G 3J2, Canada
INSIDE CANADA NATIONAL PUBLIC RELATIONS GROUP INC. JOHN FRANCIS 1424 PREMIER WAY, CALGARY AB T2T 1L9, Canada
AUTO TRADER.CA INC. JOHN FRANCIS 144 ROSEWELL AVENUE, TORONTO ON M4R 2A4, Canada
OTI LUMIONICS INC. John Francis 130 Bloor St. W., Ste 905, Toronto ON M5S 1N5, Canada
FORTE LUBRICANTS INC. JOHN FRANCIS 144 ROSEWELL AVENUE, TORONTO ON M4R 2A4, Canada
3384314 CANADA INC. JOHN FRANCIS 23 APEX ROAD, TORONTO ON M6H 2B6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1L 6B8

Similar businesses

Corporation Name Office Address Incorporation
Montreal Urban Aboriginal Health Centre 550, Boulevard Décarie, Suite 150, Montréal, QC H4L 3K9 2016-02-02
Organization for The Advancement of Aboriginal Peoples' Health 56 Sparks St., Suite 400, Ottawa, ON K1P 5A9 2000-03-10
Aboriginal Acupuncture and Traditional Medicine Health Group 638 Loon Rd, Georgina Island, ON L0E 1R0 2015-08-07
First Nation's Institute for Aboriginal Health 1500 West Georgia St, 20th Floor, Vancouver, BC V6G 2Z8 1996-04-11
Aboriginal Sport Circle Ra Centre, 2451 Riverside Dr, Ottawa, ON K1H 7X7 1995-03-13
The Quetico Aboriginal Training Centre 462 Chelsea Crescent, Thunder Bay, ON P7B 5P7 2009-08-17
Lakeshore Health Centre Inc. 447 March Road, Ottawa, ON K2K 1X8
Aboriginal Health Research Networks Secretariat (ahrnets) 2160 Fourth Line, Rr#1 Ohsweken, Box 700, Ohsweken, ON N0A 1M0 2006-10-03
Aboriginal Futures Career & Training Centre #200 6011-1a Street S.w., Calgary, AB T2H 0G5 2000-09-08
Aboriginal Centre of Excellence - Quetico 1130, Highway 633, Eva Lake, Atikokan, ON P0T 1C0 2012-11-03

Improve Information

Please provide details on WABANO CENTRE FOR ABORIGINAL HEALTH INC. 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