CREEADGA LTD.

Address:
2 Lakeshore Road, Nemaska, QC J0Y 3B0

CREEADGA LTD. is a business entity registered at Corporations Canada, with entity identifier is 4175158. The registration start date is July 24, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4175158
Business Number 882231806
Corporation Name CREEADGA LTD.
CREEADGA LTÉE
Registered Office Address 2 Lakeshore Road
Nemaska
QC J0Y 3B0
Incorporation Date 2003-07-24
Dissolution Date 2018-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Françoise Gagnon 448 Av. Highcroft, Ottawa ON K1Z 5J2, Canada
REGGIE NEEPOSH 52 RUE WAPOSITE, OUJE-BOUGOUMOU QC G0W 3C0, Canada
John Jarvis 448 Av. Highcroft, Ottawa ON K1Z 5J2, Canada
R. JACK BLACKSMITH LEANNE ST., 380, ORLEANS ON K1E 1V9, Canada
MATTHEW COON COME 72 RUE BEGIN, GATINEAU QC G9A 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-07-24 current 2 Lakeshore Road, Nemaska, QC J0Y 3B0
Name 2003-07-24 current CREEADGA LTD.
Name 2003-07-24 current CREEADGA LTÉE
Status 2018-12-31 current Dissolved / Dissoute
Status 2008-08-01 2018-12-31 Active / Actif
Status 2008-07-10 2008-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-24 2008-07-10 Active / Actif

Activities

Date Activity Details
2018-12-31 Dissolution Section: 210(3)
2003-07-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 LAKESHORE ROAD
City NEMASKA
Province QC
Postal Code J0Y 3B0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Grand Council of The Crees (eeyou Istchee) 2 Lakeshore Road, Nemaska, QC J0Y 3B0 1974-08-16
Mirrick Oral Health Inc. 2 Lakeshore Road, St-catherines, ON L2N 7E4 1999-10-22
James Bay Cree Projects Corporation Ltd. 2 Lakeshore Road, Nemiscau, QC J0M 3B0 2000-09-26
New Cree Village Corporation 2 Lakeshore Road, Nemaska, QC J0Y 3B0 2010-10-05
Cree Nation Achievement Awards Foundation 2 Lakeshore Road, Nemaska, QC J0Y 3B0 2011-11-28
Henley Park Oral Hygiene Inc. 2 Lakeshore Road, Unit 8, St. Catharines, ON L2N 7E4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Washaw Sibi Development Corporation 2 Lakeshore Rd., Nemaska, QC J0Y 3B0 2020-01-21
Sd Mines Inc. 1 Lakeshore Road, Nemaska, QC J0Y 3B0 2018-02-13
Ndc-fournier Inc. 32, Trail Machishteweyaau, Nemiscau, QC J0Y 3B0 2016-08-25
Northstars Records Inc. 2, Rabbit Tail, Nemaska, QC J0Y 3B0 2015-07-03
9109757 Canada SociÉtÉ Par Actions De RÉgime FÉdÉral 1 Shore Lake Road, Nemaska, QC J0Y 3B0 2014-12-04
Connecting Ministries 5 Porcupine Trail, Nemaska, QC J0Y 3B0 2014-11-27
Eeyou Power Management Inc. 1, Lakeshore Road, Nemaska, QC J0Y 3B0 2009-08-14
Cree Heritage Fund Foundation Inc. 2 Lakeshore Drive, Nemaska, QC J0Y 3B0 2002-03-07
Community Access Nemaska - 1 Lakeshore Rd., Po Box 44, Nemaska, QC J0Y 3B0 1999-06-01
Washaw Sibi Eeyou Association 2 Lake Shore Rd., Nemaska, QC J0Y 3B0 1997-07-17
Find all corporations in postal code J0Y 3B0

Corporation Directors

Name Address
Françoise Gagnon 448 Av. Highcroft, Ottawa ON K1Z 5J2, Canada
REGGIE NEEPOSH 52 RUE WAPOSITE, OUJE-BOUGOUMOU QC G0W 3C0, Canada
John Jarvis 448 Av. Highcroft, Ottawa ON K1Z 5J2, Canada
R. JACK BLACKSMITH LEANNE ST., 380, ORLEANS ON K1E 1V9, Canada
MATTHEW COON COME 72 RUE BEGIN, GATINEAU QC G9A 1E1, Canada

Entities with the same directors

Name Director Name Director Address
9513582 Canada Inc. Françoise Gagnon 448 Highcroft Avenue, Ottawa ON K1Z 5J2, Canada
9304410 Canada Inc. Françoise Gagnon 448 Highcroft Avenue, Ottawa ON K1Z 5J2, Canada
Presidia Security Consulting Incorporated John Jarvis 110 Argyle Avenue, Ottawa ON K2P 1B4, Canada
9513582 Canada Inc. John Jarvis 448 Highcroft Avenue, Ottawa ON K1Z 5J2, Canada
OCWECAN Consulting Inc. John Jarvis 448 Highcroft Avenue, Ottawa ON K1Z 5J2, Canada
3436632 Canada Inc. John Jarvis 13 Belton Avenue, Stittsville ON K2S 1G7, Canada
ADGA GROUP CONSULTANTS INC. John Jarvis 448 Highcroft Avenue, Ottawa ON K1Z 5J2, Canada
9304410 Canada Inc. John Jarvis 448 Highcroft Avenue, Ottawa ON K1Z 5J2, Canada
ADGA GROUP CONSULTANTS INC. John Jarvis 13 Belton Avenue, Stittsville ON K2S 1G7, Canada
AEPOS TECHNOLOGIES CORPORATION John Jarvis 13 Belton Avenue, Stittsville ON K2S 1G7, Canada

Competitor

Search similar business entities

City NEMASKA
Post Code J0Y 3B0

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14

Improve Information

Please provide details on CREEADGA LTD. 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