AMMI LACOMBE CANADA MAMI is a business entity registered at Corporations Canada, with entity identifier is 4272480. The registration start date is December 14, 2004. The current status is Active.
Corporation ID | 4272480 |
Business Number | 862669694 |
Corporation Name | AMMI LACOMBE CANADA MAMI |
Registered Office Address |
601 Taylor Street West Saskatoon SK S7M 0C9 |
Incorporation Date | 2004-12-14 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
JIM BLEACKLEY | 175 MAIN STREET, OTTAWA ON K1S 1C3, Canada |
KEN THORSON | 175 MAIN STREET, OTTAWA ON K1S 1C3, Canada |
KEN FORSTER | 175 MAIN STREET, OTTAWA ON K1S 1C3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-07 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2004-12-14 | 2014-10-07 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-07 | current | 601 Taylor Street West, Saskatoon, SK S7M 0C9 |
Address | 2004-12-14 | 2014-10-07 | 601 Taylor St. W, Saskatoon, SK S7M 0C9 |
Name | 2014-10-07 | current | AMMI LACOMBE CANADA MAMI |
Name | 2004-12-14 | 2014-10-07 | AMMI LACOMBE CANADA MAMI |
Status | 2014-10-07 | current | Active / Actif |
Status | 2004-12-14 | 2014-10-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-08-30 | Financial Statement / États financiers | Statement Date: 2016-12-31. |
2014-10-07 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-12-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-08-15 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-06-21 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-08-23 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trout Equity Investments Ltd. | 311 Saskatchewan Cres. West, Saskatoon, SK S7M 0A2 | 1971-06-23 |
7240431 Canada Ltd. | 1310 Coy Ave., Saskatoon, SK S7M 0H4 | 2009-09-11 |
Thrivr Inc. | 1704 Coy Avenue, Saskatoon, SK S7M 0H7 | 2018-03-27 |
6825290 Canada Inc. | 1319 Kilburn Ave, Saskatoon, SK S7M 0J9 | 2007-08-17 |
Canadian Carefree Janitorial Cleaning Inc. | 1914 St George Ave, Saskatoon, SK S7M 0K5 | 2015-12-08 |
Tianjin Chuangyuan Trading Co. (canada) Ltd. | 70-1932 St. George Ave., Saskatoon, SK S7M 0K5 | 2013-11-12 |
Zopo Construction & Contracting Ltd. | 1921 Coy Ave., Saskatoon, SK S7M 0K9 | 2012-04-07 |
Ama Eidu Association - Canada | 134 Johns Road, Saskatoon, SK S7M 0M8 | 2018-08-16 |
12281155 Canada Inc. | 2109 Ste Cecilia Avenue, Saskatoon, SK S7M 0P3 | 2020-08-19 |
Papillon Canada Association | 2005 St Henry Avenue, Saskatoon, SK S7M 0P4 | 1996-09-13 |
Find all corporations in postal code S7M |
Name | Address |
---|---|
JIM BLEACKLEY | 175 MAIN STREET, OTTAWA ON K1S 1C3, Canada |
KEN THORSON | 175 MAIN STREET, OTTAWA ON K1S 1C3, Canada |
KEN FORSTER | 175 MAIN STREET, OTTAWA ON K1S 1C3, Canada |
Name | Director Name | Director Address |
---|---|---|
OMI Lacombe Canada | KEN THORSON | 6244 EASTPORT DRIVE, OTTAWA ON K1C 7G3, Canada |
LES REVERENDS PERES OBLATS DE MARIE IMMACULEE DES TERRITOIRES DU NORD OUEST | KEN THORSON | 6244 EASTPORT DR, OTTAWA ON K1C 7G3, Canada |
OBLATE FATHERS OF ST. MARY'S PROVINCE | KEN THORSON | 6244 EASTPORT DRIVE, OTTAWA ON K1C 7G3, Canada |
ENGLISH OBLATES OF EASTERN CANADA | Ken Thorson | 6244 Eastport Drive, Ottawa ON K1C 7G3, Canada |
City | SASKATOON |
Post Code | S7M 0C9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3607461 Canada Inc. | 6, Sentier De Mami, Messines, QC J0X 2J0 | 1999-06-30 |
Lacombe and District Chamber of Commerce | Po Box 9020, Rpo Town Centre, Lacombe, AB T4L 0G5 | 1924-06-23 |
Lacombe and District Volunteer Link | 5102-50th Ave, Lacombe, AB T4L 1K6 | 2004-04-22 |
Les Entreprises Ma-mi Inc. | 6, Sentier De Mami, Messines, QC J0X 2J0 | 1979-02-21 |
Brochetterie Lacombe Inc. | 454 Boulevard Lacombe, Le Gardeur, QC J5Z 2Z6 | 1983-03-31 |
Coiffure Mami Inc. | 9 Venelle 4, C.p. 1654, Fermont, QC G0G 1J0 | 1987-12-18 |
L'ammi Mecanique Industriel Inc. | 1636 William David, Montreal, QC H1V 2R8 | 1982-02-16 |
Mami's Authentic Spices Inc. | 1489 Heritage Way, Unit 80, Oakville, ON L6M 4M8 | 2013-10-24 |
Daichi Mami Import/export Ltd. | 3621 St-urbain, Montreal, QC H2X 2N9 | 2008-04-03 |
Emmanuel Ammi-ruach Ministries | 78 George St, Suite # 204, C/o: Florence Dickson, Ottawa, ON K1N 5W1 | 2019-03-26 |
Please provide details on AMMI LACOMBE CANADA MAMI 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 |