Mi'gmawei Mawiomi Secretariat is a business entity registered at Corporations Canada, with entity identifier is 3920038. The registration start date is July 11, 2001. The current status is Active.
Corporation ID | 3920038 |
Business Number | 869091215 |
Corporation Name |
Mi'gmawei Mawiomi Secretariat Secretariat Mi'gmawei Mawiomi |
Registered Office Address |
2 Riverside West Listugj QC G0C 2R0 |
Incorporation Date | 2001-07-11 |
Corporation Status | Active / Actif |
Number of Directors | 9 - 9 |
Director Name | Director Address |
---|---|
RODERICK LAROCQUE JR. | 100 PERRON BLVD, GESGUPEGIAG QC G0C 1Y0, Canada |
Cathy Martin | 17 Riverside West, Listuguj QC G0C 2R0, Canada |
ARMAND MARTIN | 100 PERRON BLVD, GESGUPEGIAG QC G0C 1Y0, Canada |
Douglas Martin | 100 Perron Blvd, Gesgapegiag QC G0C 1Y0, Canada |
Darcy Gray | 17 Riverside West, Listuguj QC G0C 2R0, Canada |
TERRY SHAW | 783 POINTE NAVARRE BLVD, FONTENELLE QC G4X 6V2, Canada |
Lorna Sook | 17 Riverside West, Listuguj QC G0C 2R0, Canada |
KEVIN LANGLOIS | 783 POINT NAVARRY BLVD, FONTENELLE QC G4X 6V2, Canada |
Manon Jeannotte | 37 rue Fontenelle, Gaspé QC G4X 6S8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2001-07-11 | 2014-10-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-08 | current | 2 Riverside West, Listugj, QC G0C 2R0 |
Address | 2001-07-11 | 2014-10-08 | 2 Riverside West, Listuguj, QC G0C 2R0 |
Name | 2014-10-08 | current | Mi'gmawei Mawiomi Secretariat |
Name | 2014-10-08 | current | Secretariat Mi'gmawei Mawiomi |
Name | 2001-07-11 | 2014-10-08 | SECRETARIAT MI'GMAWEI MAWIOMI |
Name | 2001-07-11 | 2014-10-08 | MI'GMAWEI MAWIOMI SECRETARIAT |
Status | 2014-10-08 | current | Active / Actif |
Status | 2001-07-11 | 2014-10-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-08 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2001-07-11 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-23 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-05-23 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-09-19 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-09-05 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mesgi'g Ugju's'n (mu) Wind Farm Inc. | 2 Riverside West, Listuguj, QC G0C 2R0 | 2012-06-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epgwa's'g Temporary Shelter | 50 B Riverside West, Listuguj, QC G0C 2R0 | 2020-08-28 |
Igataqan Incorporated | 4 Mi'gmaq Dr, Listuguj, QC G0C 2R0 | 2020-04-30 |
Lca Solutions Inc. | 35 E Gaspe Highway, Listuguj, QC G0C 2R0 | 2020-02-12 |
Basque Associates Inc. | 20 Gaspe Highway, Listuguj, QC G0C 2R0 | 2019-10-25 |
Sen'ti Holdings Gp Inc. | 88 Blvd Riverside East E, Listuguj, QC G0C 2R0 | 2018-10-31 |
Gitpu Construction Inc. | 26 Gaspe Hwy, Listuguj, QC G0C 2R0 | 2016-02-23 |
Listuguj Aboqonmadultinech Community Foundation | 50 Riverside West, Listuguj, QC G0C 2R0 | 2015-06-23 |
Pisciculture Mi'gmaq Aquaculture Inc. | 99 Riverside West, Listuguj, QC G0C 2R0 | 2014-11-12 |
8292469 Canada Corp. | 59 Riverside West, Listiguj, QC G0C 2R0 | 2012-09-10 |
7793642 Canada Inc. | 74 Riverside West, Listuguj, QC G0C 2R0 | 2011-03-02 |
Find all corporations in postal code G0C 2R0 |
Name | Address |
---|---|
RODERICK LAROCQUE JR. | 100 PERRON BLVD, GESGUPEGIAG QC G0C 1Y0, Canada |
Cathy Martin | 17 Riverside West, Listuguj QC G0C 2R0, Canada |
ARMAND MARTIN | 100 PERRON BLVD, GESGUPEGIAG QC G0C 1Y0, Canada |
Douglas Martin | 100 Perron Blvd, Gesgapegiag QC G0C 1Y0, Canada |
Darcy Gray | 17 Riverside West, Listuguj QC G0C 2R0, Canada |
TERRY SHAW | 783 POINTE NAVARRE BLVD, FONTENELLE QC G4X 6V2, Canada |
Lorna Sook | 17 Riverside West, Listuguj QC G0C 2R0, Canada |
KEVIN LANGLOIS | 783 POINT NAVARRY BLVD, FONTENELLE QC G4X 6V2, Canada |
Manon Jeannotte | 37 rue Fontenelle, Gaspé QC G4X 6S8, Canada |
Name | Director Name | Director Address |
---|---|---|
8235139 CANADA INC. | Armand Martin | 2 Riverside West, Listuguj QC G0C 2R0, Canada |
MICMAC SOCIETY FOR THE DEVELOPMENT AND WELL BEING OF GESGAPEGIAG | ARMAND MARTIN | 5 ROUTE 132, GESGAPEGIAG RESERVE QC G0C 1Y0, Canada |
Epgwa's'g Temporary Shelter | Cathy Martin | 50 B Riverside West, Listuguj QC G0C 2R0, Canada |
Listuguj Aboqonmadultinech Community Foundation | CATHY MARTIN | 50 RIVERSIDE WEST, LISTUGUJ QC G0C 2R0, Canada |
Gespe'gew'ag Mi'gmaq Resource Council Inc. | DARCY GRAY | 17 RIVERSIDE, LISTUGUJ QC G0C 2R0, Canada |
3202224 CANADA LIMITED | DOUGLAS MARTIN | 398 AVENUE ROAD, APT. 227, TORONTO ON M4V 2H4, Canada |
J. & D. ARTS INC. | DOUGLAS MARTIN | 28 HAMPTON GARDENS, POINTE CLAIRE QC , Canada |
11276492 CANADA INC. | Kevin Langlois | 578, du Chenal, Repentigny QC J6A 2Z7, Canada |
CANADIAN TRUCKING ASSOCIATION | TERRY SHAW | 25 BUNTING STREET, WINNIPEG MB R2X 2P5, Canada |
The Annapolis Valley Community Foundation | TERRY SHAW | 13 BATTERY RD., HALIFAX NS B3P 2G7, Canada |
City | LISTUGJ |
Post Code | G0C 2R0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mi'gmawei Mawiomi Business Corporation | 120 Perron Blvd, Gesgapegiag, QC G0C 1Y1 | 2013-11-05 |
Secretariat De Prospective | 170 Metcalfe Street, Ottawa, ON K2P 1P3 | 1981-03-13 |
Secrétariat Canadien Cci/ccei | 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8X3 | 1990-12-17 |
Le Secretariat Des Echanges Bilingues | 1580 Merivale Road, Suite 505, Ottawa, ON K2G 4B5 | 1978-12-27 |
SecrÉtariat Pour Vivre En Action | 1600 James Naismith Drive, Suite 312, Gloucester, ON K1B 5N4 | 1991-09-19 |
World Sustainable Design Framework Secretariat | 181 Rue De Castelnau Ouest, Montréal, QC H2R 3C1 | 2018-08-10 |
Secretariat International En Gestion Des Fonds Publics | 204 Rue De L'hopital, #601, Montreal, QC H2Y 1V8 | 2005-11-09 |
Quebec Carriers' Professional Secretariat Ltd. | 5205 Boulevard Metropolitain, Saint-leonard, QC H1R 1Z7 | 1978-03-09 |
Secretariat Fordcliffe Ltee | Dominion Square, Suite 1018, Montreal 110, QC H3B 2W8 | 1972-09-15 |
Secretariat for Electoral Coordination | 7th Floor, 1175 Douglas Street, Victoria, BC V8W 2E1 | 2016-03-22 |
Please provide details on Mi'gmawei Mawiomi Secretariat 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |