AMMI LACOMBE CANADA MAMI

Address:
601 Taylor Street West, Saskatoon, SK S7M 0C9

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 601 TAYLOR STREET WEST
City SASKATOON
Province SK
Postal Code S7M 0C9
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City SASKATOON
Post Code S7M 0C9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches