ASSEMBLY OF FIRST NATIONS ECONOMIC DEVELOPMENT COMMISSION

Address:
1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7

ASSEMBLY OF FIRST NATIONS ECONOMIC DEVELOPMENT COMMISSION is a business entity registered at Corporations Canada, with entity identifier is 3557430. The registration start date is November 24, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3557430
Corporation Name ASSEMBLY OF FIRST NATIONS ECONOMIC DEVELOPMENT COMMISSION
Registered Office Address 1 Nicholas Street
Suite 1002
Ottawa
ON K1N 7B7
Incorporation Date 1998-11-24
Dissolution Date 2015-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
DALE C. BOOTH 67 LONGSHIRE CIRCLE, NEPEAN ON K2J 4K6, Canada
TERRY GOODTRACK 8 STRAMFORD, OTTAWA ON K1T 3J1, Canada
MARY JANE JIM CANT 8 -12TH AVENUE, WHITEHORSE YT Y1A 4J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-11-23 1998-11-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-03-31 current 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7
Address 1998-11-24 2000-03-31 Rr 3, Cornwall Island-akwesasne, ON K6H 5R7
Name 1998-11-24 current ASSEMBLY OF FIRST NATIONS ECONOMIC DEVELOPMENT COMMISSION
Status 2015-05-11 current Dissolved / Dissoute
Status 2014-12-12 2015-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-11-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-11 Dissolution Section: 222
1998-11-24 Incorporation / Constitution en société

Office Location

Address 1 NICHOLAS STREET
City OTTAWA
Province ON
Postal Code K1N 7B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Indigenous Hockey Programme 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 2000-05-05
Canadian Association for Community Care 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 1980-04-21
Canadian Architectural Certification Board 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 2006-05-04
Fondation Donatien-frémont 1 Nicholas Street, Ste 1208, Ottawa, ON K1N 7B7 1981-06-23
Democracy Watch 1 Nicholas Street, Suite 1510, Ottawa, ON K1N 7B7 1993-09-17
The Home Care Sector Study Corporation 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 2000-08-30
National Aboriginal Voluntary Organization Inc. 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 2003-04-03
Succession 1 Nicholas Street, Suite 430, Ottawa, ON K1N 7B7 2004-07-09
Buzz Your Own Biz Corp. 1 Nicholas Street, Suite 1100, Ottawa, ON K1N 7B7 2008-04-24
Voice Found 1 Nicholas Street, Suite 604a, Ottawa, ON K1N 7B7 2011-01-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadafbm2020 1 Nicholas Street, Suite 504, Ottawa, ON K1N 7B7 2017-02-09
Smc Globe Inc. 1 Nicholas Street, Suite 1202, Ottawa, ON K1N 7B7 2015-06-26
Diamond Development Initiative Canada 1 Nicholas St., Suite 1516a, Ottawa, ON K1N 7B7 2010-09-28
National Inuit Women's Shelter Association 520-1 Nicholas Street, Ottawa, ON K1N 7B7 2007-05-11
Nobel Women's Initiative 430-1 Nicholas St., Ottawa, ON K1N 7B7 2007-03-02
Koza Technology Consulting Inc. 1 Nicholas Street, Suite 700, Ottawa, ON K1N 7B7 2005-06-01
Istudyalanguage.com Inc. 1 Nicholas Street, Suite 1208, Ottawa, Ontario, ON K1N 7B7 2004-05-25
Canada Job One Inc. One Nicholas Street, Suite 1100, Ottawa, ON K1N 7B7 2002-06-12
Canadem 1 Nicholas, #1102, Ottawa, ON K1N 7B7 1998-09-22
Association Biotecanada Association 600-1 Nicholas Street, Ottawa, ON K1N 7B7 1998-06-30
Find all corporations in postal code K1N 7B7

Corporation Directors

Name Address
DALE C. BOOTH 67 LONGSHIRE CIRCLE, NEPEAN ON K2J 4K6, Canada
TERRY GOODTRACK 8 STRAMFORD, OTTAWA ON K1T 3J1, Canada
MARY JANE JIM CANT 8 -12TH AVENUE, WHITEHORSE YT Y1A 4J4, Canada

Entities with the same directors

Name Director Name Director Address
6236430 CANADA INC. TERRY GOODTRACK 450 Kensington Ave, OTTAWA ON K1Z 6G8, Canada
INDIGENOUS LEARNING CENTRE (ILC) TERRY GOODTRACK 450 KENSINGTON AVENUE, OTTAWA ON K1Z 4C8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 7B7

Similar businesses

Corporation Name Office Address Incorporation
International Commission of The United Nations Friends 724 Hepburn Road, Milton, ON L9T 0M3 2017-02-06
Assembly of First Nations Ns Regional Office 201 Churchill Drive, Suite 201, Sydney, NS B1S 0H1 2017-11-30
All Nations Worship Assembly Toronto Inc. 2215 Sandman Crescent, Orleans, ON K4A 4V6 1992-07-27
Assembly of First Nations Vice Chiefs of Alberta Region #678 Incorporated Paul Band Reserve, P.o. 89, Duffield, AB T0E 0N0 2000-07-24
International Commission of Egyptian Youth Abroad 69 Baywood Road, Unit # 2, Toronto, ON M9V 3Y8 2019-06-07
Chak Economic Development Corporation Box 852, Kinistino, SK S0J 1H0 2014-12-01
LabcÉap Laboratoire De La Commission D'Étude Des Aires Protégées 2260a Rue Ontario Est, Montréal, QC H2K 1V8 2018-06-27
Tobique Economic Development Corporation P.o. Box 100, Perth, NB E0J 1V0 1989-11-16
Canadian International Economic Development Limited Box 6090, Montreal 101, QC 1970-10-19
Women and Rural Economic Development 379 Huron St, Stratford, ON N5A 5T6 1997-05-21

Improve Information

Please provide details on ASSEMBLY OF FIRST NATIONS ECONOMIC DEVELOPMENT COMMISSION 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