ABORIGINAL RECRUITMENT COORDINATION OFFICE

Address:
1000 Chippewa Rd., Thunder Bay, ON P7J 1B6

ABORIGINAL RECRUITMENT COORDINATION OFFICE is a business entity registered at Corporations Canada, with entity identifier is 3824225. The registration start date is October 18, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3824225
Business Number 861361996
Corporation Name ABORIGINAL RECRUITMENT COORDINATION OFFICE
Registered Office Address 1000 Chippewa Rd.
Thunder Bay
ON P7J 1B6
Incorporation Date 2000-10-18
Dissolution Date 2015-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 11

Directors

Director Name Director Address
CORA LEE MCGUIRE 318 NORTH FRANKLIN ST., THUNDER BAY ON P7C 4J2, Canada
BARBARA STEPHENS-BURNS 1511-1250 RAMSEY VIEW CRT., SUDBURY ON P3C 1T5, Canada
AGNES BACHMANN 186 FLORENCE STREET, DRYDEN ON P8N 2R7, Canada
OPRAH MCKENZIE 955 OLIVER ROAD, THUNDER BAY ON P7B 5E1, Canada
MADELINE COMMANDA 420 GLOUCESTER ST., SUITE 908, OTTAWA ON K1R 7T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 1000 Chippewa Rd., Thunder Bay, ON P7J 1B6
Address 2006-03-31 2007-03-31 1000 Chippewa Rd., Thunder Bay, ON P7A 7S9
Address 2002-03-31 2006-03-31 1000 Chippewa Rd., Thunder Bay, ON P7J 1B6
Address 2000-10-18 2002-03-31 681 Oliver Road, Thunder Bay, ON P7B 2H8
Name 2000-10-18 current ABORIGINAL RECRUITMENT COORDINATION OFFICE
Status 2015-06-18 current Dissolved / Dissoute
Status 2015-01-19 2015-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-10-18 2015-01-19 Active / Actif

Activities

Date Activity Details
2015-06-18 Dissolution Section: 222
2000-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-10-01
2004 2004-03-23
2003 2003-03-27

Office Location

Address 1000 CHIPPEWA RD.
City THUNDER BAY
Province ON
Postal Code P7J 1B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mizinatik Digital Arts Centre 1000 Chippewa Road, Fort William First Nation, ON P7J 1B6 2019-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lakehead Electric Ltd. 202 Lynx Court, Fort William First Nation, ON P7J 0K5 2020-10-21
Lot 251-3 Development G.p. Inc. 100 Little Lake Road, Fort William First Nation, ON P7J 0L2 2018-08-24
Neegani Investment Management Inc. 100 Little Lake Road, Suite 101, Fort William First Nation, Thunder Bay, ON P7J 0L2 1997-01-21
Ka-na-chi-hih Specialized Solvent Abuse Treatment Centre 100 Anemki Drive, Suite 102, Fort William First Nation, ON P7J 1A5 1999-06-07
A-line Pipe Tools Inc. 4060 Broad Oaks Drive, Thunder Bay, ON P7J 1A7 2002-10-21
7782616 Canada Inc. 4278 Oak Heights Place, Mountain Road, Thunder Bay, ON P7J 1A8 2011-02-18
7039727 Canada Inc. 3221 Feaver Rd., Thunder Bay, ON P7J 1B1 2008-09-07
6518583 Canada Inc. 3221, Feaver Rd., Thunderbay, ON P7J 1B1 2006-02-08
6627820 Canada Inc. 3205 Glenn Court, Thunder Bay, ON P7J 1B3 2006-09-19
12244195 Canada Inc. 830 Mountain Rd, Fort William First Nation, ON P7J 1C1 2020-08-04
Find all corporations in postal code P7J

Corporation Directors

Name Address
CORA LEE MCGUIRE 318 NORTH FRANKLIN ST., THUNDER BAY ON P7C 4J2, Canada
BARBARA STEPHENS-BURNS 1511-1250 RAMSEY VIEW CRT., SUDBURY ON P3C 1T5, Canada
AGNES BACHMANN 186 FLORENCE STREET, DRYDEN ON P8N 2R7, Canada
OPRAH MCKENZIE 955 OLIVER ROAD, THUNDER BAY ON P7B 5E1, Canada
MADELINE COMMANDA 420 GLOUCESTER ST., SUITE 908, OTTAWA ON K1R 7T7, Canada

Competitor

Search similar business entities

City THUNDER BAY
Post Code P7J 1B6

Similar businesses

Corporation Name Office Address Incorporation
Complete Care Coordination D.d. Inc. 173a Av. Cartier, Porte 5, Pointe-claire, QC H9S 4R9 2003-08-18
Service Coordination for Persons With Special Needs 150 Chemin Montreal, Suite 200, Ottawa, ON K1L 8H2 1995-03-15
Aboriginal Family Empowerment 202 Band Office Road, Keewaywin, ON P0V 3G0 2006-04-07
Aboriginal Strategies Inc. Band Office, General Delivery, Split Lake, MB R0B 1P0 1993-11-29
L'association Pour La Coordination Des Frequences 1, Nicholas Street, Suite 700, Ottawa, ON K1N 7B7 1971-11-26
Secretariat for Electoral Coordination 7th Floor, 1175 Douglas Street, Victoria, BC V8W 2E1 2016-03-22
Marissa Nuss & Associes (conseillers En Coordination) Inc. 4, Place Chelsea, Montreal, QC H3G 2J9 1981-12-21
Coordination Dragon Boat International Inc. 1455 Sherbrooke, West, Suite 905, Montreal, QC H3G 1L2 1990-07-10
Ask Recruitment Services Incorporated 122 Candy Crescent, Brampton, ON L6X 3T5 2017-09-20
Office Ink Ltd. 15 Fort York Blvd., Suite 1012, Toronto, ON M5V 3Y4

Improve Information

Please provide details on ABORIGINAL RECRUITMENT COORDINATION OFFICE 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