MI'KMAW-KINA'MATNEWEY

Address:
47 Maillard Street, Membertou, NS B1S 2P5

MI'KMAW-KINA'MATNEWEY is a business entity registered at Corporations Canada, with entity identifier is 4215567. The registration start date is April 22, 1999. The current status is Active.

Corporation Overview

Corporation ID 4215567
Business Number 866611601
Corporation Name MI'KMAW-KINA'MATNEWEY
Registered Office Address 47 Maillard Street
Membertou
NS B1S 2P5
Incorporation Date 1999-04-22
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
WILBERT MARSHALL 12004 NOVA SCOTIA, TRUNK 4, ST PETERS NS B0E 3B0, Canada
RODERICK GOOGOO 80 MOUNTAIN VIEW ROAD, WHYCOCOMAGH NS B0E 3M0, Canada
ANDREA PAUL 6533 PICTOU LANDING ROAD, TRENTON NS B0K 1X0, Canada
JOHN FRANK TONEY 11 POPLAR LANE, ESKASONI NS B1W 1C4, Canada
RUFUS COPAGE 522 CHURCH STREET, HANTS COUNTY NS B0N 1W0, Canada
TERRANCE PAUL 111 MEMBERTOU ST., MEMBERTOU NS B1S 2M9, Canada
SIDNEY PETERS 157 SMITH ROAD, HANSPORT NS B0P 1P0, Canada
AILEEN FRANCIS RR #2, BOX 55, SITE 6, TRENTON NS B0K 1X0, Canada
BRIAN TONEY P.O. BOX 89, CAMBRIDGE STATION NS B0P 1G0, Canada
MIKE SACK 522 Church Street, Indian Brook NS B0N 1W0, Canada
DEBORAH ROBINSON RR#4, BOX 5914-C, YARMOUTH NS B5A 4A8, Canada
GERALD TONEY 29 TONEY BLVD., CAMBRIDGE NS B0P 1G0, Canada
JANETTE PETERSON 64 GOW-OW LANE, CAMBRIDGE NS B0P 1G0, Canada
PAUL PROSPER 7 DILLON STREET, RR#1, AFTON NS B0H 1A0, Canada
NORMAN BERNARD 126 HUMES REAR ROAD, WAGMATCOOK NS B0E 3N0, Canada
CAROL POTTER 130 RESERVATION ROAD, BEAR RIVER NS B0S 1B0, Canada
MORLEY GOOGOO PO BOX 149, WHYCOCOMAGH NS B0E 3M0, Canada
LEROY DENNY 24 MOUNTAIN VIEW DRIVE, ESKASONI NS B1W 1C4, Canada
JERRY SACK -, MICMAC POST OFFICE, HANTS COUNTY NS B0N 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-22 current Special Act of Parliament (SAOP)
Loi spéciale du Parlement (LSP)
Address 2016-05-03 current 47 Maillard Street, Membertou, NS B1S 2P5
Address 1999-04-22 2016-05-03 47 Maillard Street, Sydney, NS B1S 2P5
Name 1999-04-22 current MI'KMAW-KINA'MATNEWEY
Status 1999-04-22 current Active / Actif

Activities

Date Activity Details
1999-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-13
2018 2018-03-07
2017 2017-03-08

Office Location

Address 47 MAILLARD STREET
City MEMBERTOU
Province NS
Postal Code B1S 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Foundation for The Advancement of Mi'kmaw Education 47 Maillard Street, Membertou, NS B1S 2P5 1999-08-30
Nova Scotia Mi'kmaq Education Authority 47 Maillard Street, Membertou, NS B1S 2P5 1994-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lintuk Environmental Ltd. 2 Maliktuk Crt., Membertou, NS B1S 0A9 2014-09-02
Jesh Capital Holdings Inc. 51 Avondale Court, Sydney River, NS B1S 0E1 2009-11-03
Mc Sean Consultants Inc. 25 Avondale Crt., Sydney River, NS B1S 0E1 1979-09-13
Assembly of First Nations Ns Regional Office 201 Churchill Drive, Suite 201, Sydney, NS B1S 0H1 2017-11-30
National Indigenous Fisheries Institute 201 – 201 Churchill Drive, Membertou, NS B1S 0H1 2017-05-23
11497235 Canada Inc. 480 Kings Rd, Sydney, NS B1S 1A8 2019-07-04
11003437 Canada Inc. 504-500 King Road, Sydney, NS B1S 1B2 2018-09-20
Del Strategies Inc. 949 Kings Road, Sydney, NS B1S 1C4 2017-02-15
Tech Link International Entertainment Limited 1125 Kings Road, Sydney, NS B1S 1C6 1994-11-08
10124761 Canada Inc. 1290 Kings Road, Unit 10, Sydney, NS B1S 1E2 2017-02-28
Find all corporations in postal code B1S

Corporation Directors

Name Address
WILBERT MARSHALL 12004 NOVA SCOTIA, TRUNK 4, ST PETERS NS B0E 3B0, Canada
RODERICK GOOGOO 80 MOUNTAIN VIEW ROAD, WHYCOCOMAGH NS B0E 3M0, Canada
ANDREA PAUL 6533 PICTOU LANDING ROAD, TRENTON NS B0K 1X0, Canada
JOHN FRANK TONEY 11 POPLAR LANE, ESKASONI NS B1W 1C4, Canada
RUFUS COPAGE 522 CHURCH STREET, HANTS COUNTY NS B0N 1W0, Canada
TERRANCE PAUL 111 MEMBERTOU ST., MEMBERTOU NS B1S 2M9, Canada
SIDNEY PETERS 157 SMITH ROAD, HANSPORT NS B0P 1P0, Canada
AILEEN FRANCIS RR #2, BOX 55, SITE 6, TRENTON NS B0K 1X0, Canada
BRIAN TONEY P.O. BOX 89, CAMBRIDGE STATION NS B0P 1G0, Canada
MIKE SACK 522 Church Street, Indian Brook NS B0N 1W0, Canada
DEBORAH ROBINSON RR#4, BOX 5914-C, YARMOUTH NS B5A 4A8, Canada
GERALD TONEY 29 TONEY BLVD., CAMBRIDGE NS B0P 1G0, Canada
JANETTE PETERSON 64 GOW-OW LANE, CAMBRIDGE NS B0P 1G0, Canada
PAUL PROSPER 7 DILLON STREET, RR#1, AFTON NS B0H 1A0, Canada
NORMAN BERNARD 126 HUMES REAR ROAD, WAGMATCOOK NS B0E 3N0, Canada
CAROL POTTER 130 RESERVATION ROAD, BEAR RIVER NS B0S 1B0, Canada
MORLEY GOOGOO PO BOX 149, WHYCOCOMAGH NS B0E 3M0, Canada
LEROY DENNY 24 MOUNTAIN VIEW DRIVE, ESKASONI NS B1W 1C4, Canada
JERRY SACK -, MICMAC POST OFFICE, HANTS COUNTY NS B0N 1W0, Canada

Entities with the same directors

Name Director Name Director Address
NOVA SCOTIA MI'KMAQ EDUCATION AUTHORITY ANDREA PAUL 6533 PICTOU LANDING ROAD, TRENTON NS B0K 1X0, Canada
ATLANTIC FIRST NATIONS WATER AUTHORITY INC. Andrea Paul 6533 Pictou Landing Road, Pictou Landing First Nation NS B0K 1X0, Canada
NOVA SCOTIA MI'KMAQ EDUCATION AUTHORITY CAROL POTTER 130 RESERVATION ROAD, P.O BOX 210, BEAR RIVER NS B0S 1B0, Canada
H.D.R. Power Inc. DEBORAH ROBINSON 5570 SOUTH ISLAND PARK DR., MANOTICK ON K4M 1J2, Canada
ATLANTIC POLICY CONGRESS OF FIRST NATIONS CHIEFS SECRETARIAT DEBORAH ROBINSON 10526 HIGHWAY #3, YARMOUTH NS B5A 4A8, Canada
Best Buddies of Canada DEBORAH ROBINSON 41 ROXBOROUGH ST. E., TORONTO ON M4W 1V5, Canada
CANADA JETLINES LTD. Deborah Robinson One University Ave, #1800, Toronto ON M5J 2P1, Canada
NOVA SCOTIA MI'KMAQ EDUCATION AUTHORITY DEBORAH ROBINSON 35 ROBINSON ROAD, YARMOUTH NS B5A 4W1, Canada
HDR Technical Services Inc. DEBORAH ROBINSON 5570 ISLAND PARK DRIVE, MANOTICK ON K4M 1J2, Canada
Canada Jetlines Ltd. Deborah Robinson 41 Roxborough Street East, Toronto ON M4W 1V5, Canada

Competitor

Search similar business entities

City MEMBERTOU
Post Code B1S 2P5

Similar businesses

Corporation Name Office Address Incorporation
Kina' Matnewey Inc. 30 - 360 Main Street, Winnipeg, MB R3C 4G1 2003-05-29
Photo-kina-technic Limitee 708 Chemin Du Golf, Montreal, QC H3E 1A8 1968-07-31
Foundation for The Advancement of Mi'kmaw Education 47 Maillard Street, Membertou, NS B1S 2P5 1999-08-30
Kina'ole Inc. 552 Rosedale Road, Smiths Falls, ON K7A 5B8 2011-11-21
Les Productions Kina Inc. 171 Rue Jean Proulx, Hull, QC J8Z 1W5 1995-06-14

Improve Information

Please provide details on MI'KMAW-KINA'MATNEWEY 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