ANNIE WHISKEYCHAN FOUNDATION

Address:
203 Main Street, Mistissini Baie Du Poste, QC G0W 1C0

ANNIE WHISKEYCHAN FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3420159. The registration start date is October 3, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3420159
Business Number 872175971
Corporation Name ANNIE WHISKEYCHAN FOUNDATION
FONDATION ANNIE WHISKEYCHAN
Registered Office Address 203 Main Street
Mistissini Baie Du Poste
QC G0W 1C0
Incorporation Date 1997-10-03
Dissolution Date 2015-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
TEDDY WAPACHEE 6 OTTER TRAIL, NEMASKA QC J0Y 3B0, Canada
EMILY G MIANSCUM WILLIE J. HAPPY JACK MEMORIAL SCHOOL, WASWANIPI QC J0Y 3C0, Canada
ERICA LINKLATER BOX 222, CHISASIBI QC J0M 1E0, Canada
GORDON BLUEBOY BOX 286-340 WIINIBEK STREET, WASKAGANISH QC J0M 1R0, Canada
DAISY SHECAPIO WAAPIHTTIWEWAN SCHOOL, OUJE-BOUGOUMOU QC G0W 3C0, Canada
CLIFFORD LOON 14 WAAPSTAN EAST, MISTISSINI QC G0W 1C0, Canada
KATHLEEN WOOTTON 21A BEDABIN STREET, MISTISSINI QC G0W 1C0, Canada
ALVIN CHEEZO BOX 125, EASTMAIN QC J0M 1W0, Canada
ROGER SANDY BOX 384-198 WICHSKW STREET, WHAPMAGOOSTUI QC J0M 1G0, Canada
MABEL BEARSKIN 109 BEAVER CREEK, CHISASIBI QC J0M 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-10-03 2015-02-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-10-02 1997-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-02-09 current 203 Main Street, Mistissini Baie Du Poste, QC G0W 1C0
Address 2007-03-31 2015-02-09 203 Main Street, Mistissini, Baie Du Poste, QC G0W 1C0
Address 1997-10-03 2007-03-31 203 Main Street, Mistissini, Baie Du Poste, QC G0W 1C0
Name 2015-02-09 current ANNIE WHISKEYCHAN FOUNDATION
Name 2015-02-09 current FONDATION ANNIE WHISKEYCHAN
Name 1997-10-03 2015-02-09 FONDATION ANNIE WHISKEYCHAN
Name 1997-10-03 2015-02-09 ANNIE WHISKEYCHAN FOUNDATION
Status 2015-02-16 current Dissolved / Dissoute
Status 2015-02-09 2015-02-16 Active / Actif
Status 1997-10-03 2015-02-09 Active / Actif

Activities

Date Activity Details
2015-02-16 Dissolution Section: 220(3)
2015-02-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1997-10-03 Incorporation / Constitution en société

Office Location

Address 203 MAIN STREET
City MISTISSINI BAIE DU POSTE
Province QC
Postal Code G0W 1C0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Index Group Ltd. 203 Main Street, Ignace, ON P0T 1T0 2019-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
11012614 Canada Inc. 187 Main St., Mistissini, QC G0W 1C0 2018-09-26
10748102 Canada Inc. 187-b, Rue Main, Mistissini, QC G0W 1C0 2018-04-24
Perch River Ministries 83 Etudah Street, Mistissini, QC G0W 1C0 2017-11-03
Big Rock Eeyou Management Inc. 192 Sam Awashish, Mistissini, QC G0W 1C0 2017-06-22
Coomseesh Residence and Commercial Maintenance Services Inc. 310 Queen Street, Mistissini, QC G0W 1C0 2015-02-17
Boodoosam Inc. 42, Petawabano Street, Mistissini, QC G0W 1C0 2014-04-11
Mista-cini Fellowship Center 91, River Side Street, Mistissini, QC G0W 1C0 2014-03-17
Swallow-fournier Inc. 96, Queen St., Mistissini, QC G0W 1C0 2013-03-20
8107335 Canada Inc. 96 Queen Street, Mistissini, QC G0W 1C0 2012-02-14
7955391 Canada Ltd. 587 Boulevard Mistissini, Mistissini, QC G0W 1C0 2011-08-25
Find all corporations in postal code G0W 1C0

Corporation Directors

Name Address
TEDDY WAPACHEE 6 OTTER TRAIL, NEMASKA QC J0Y 3B0, Canada
EMILY G MIANSCUM WILLIE J. HAPPY JACK MEMORIAL SCHOOL, WASWANIPI QC J0Y 3C0, Canada
ERICA LINKLATER BOX 222, CHISASIBI QC J0M 1E0, Canada
GORDON BLUEBOY BOX 286-340 WIINIBEK STREET, WASKAGANISH QC J0M 1R0, Canada
DAISY SHECAPIO WAAPIHTTIWEWAN SCHOOL, OUJE-BOUGOUMOU QC G0W 3C0, Canada
CLIFFORD LOON 14 WAAPSTAN EAST, MISTISSINI QC G0W 1C0, Canada
KATHLEEN WOOTTON 21A BEDABIN STREET, MISTISSINI QC G0W 1C0, Canada
ALVIN CHEEZO BOX 125, EASTMAIN QC J0M 1W0, Canada
ROGER SANDY BOX 384-198 WICHSKW STREET, WHAPMAGOOSTUI QC J0M 1G0, Canada
MABEL BEARSKIN 109 BEAVER CREEK, CHISASIBI QC J0M 1E0, Canada

Entities with the same directors

Name Director Name Director Address
GRAND COUNCIL OF THE CREES (EEYOU ESTCHEE) GORDON BLUEBOY 340 WIINIBEK STREET, WASKAGANISH QC J0Y 3B0, Canada
EENOU-EEYOU COMMUNITY FOUNDATION Kathleen Wootton A-21 Bedabin Street, Mistissini QC G0W 1C0, Canada
129613 CANADA INC. KATHLEEN WOOTTON 21-A BEDABIN, MISTISSINI QC G0W 1C0, Canada
153778 CANADA INC. Roger SANDY General Delivery, Whapmagoostui QC J0M 1G0, Canada
6016961 CANADA INC. Roger SANDY General Delivery, Whapmagoostui QC J0M 1G0, Canada
4369858 CANADA INC. ROGER SANDY -, PO BOX 384, WHAPMAGOOSTUI QC J0M 1G0, Canada
11680099 CANADA INC. Roger Sandy 198 Muskrat Rd, Whapmagoostui QC J0M 1G0, Canada
NEMASKA DEVELOPMENT CORPORATION TEDDY WAPACHEE 6 OTTER TRAIL, NEMASKA QC J0Y 3B0, Canada

Competitor

Search similar business entities

City MISTISSINI BAIE DU POSTE
Post Code G0W 1C0

Similar businesses

Corporation Name Office Address Incorporation
Fondation Annie Et Étienne Poirier 579 Rue Chaleur, Site 6 Boite 19, Charlo, NB E0B 1M0 1989-07-18
Fondation Annie-josiane Sessou 123-3285 Boulevard Du Souvenir, Laval, QC H7V 3R3 2018-08-06
My Father's House Fellowship 19 Whiskeychan St., Box 135, Waskaganish, QC J0M 1R0 2015-08-06
Annie Young Cosmetics Inc. 376 Victoria Avenue, Suite 430, Westmount, QC H3Z 1C3 1995-05-25
Gestion Annie PichÉ Inc. 63 Avenue Trenton, Mont-royal, QC H3P 1Z1 2009-01-23
Annie's Grooming Salon Inc. 8310 Mayrand, Montreal, QC H4P 2C9 2010-12-03
Annie Horth Consultation CrÉative Inc. 2600 Pierre-dupuy, App. 508, Montreal, QC H3C 3R6 2009-09-08
Annie Parker Foundation 16 Marmora Place, Brampton, ON L6S 3E9 2018-01-22
Tabagie Lebel Inc. 29 Rue Annie, Magog, QC J1X 3W5 1978-11-29
20 20 Records Inc. 12 Annie Crescent, Ajax, ON L1T 3X6 2002-12-31

Improve Information

Please provide details on ANNIE WHISKEYCHAN FOUNDATION 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