NATIONAL CENTRE FOR FIRST NATIONS GOVERNANCE -

Address:
100 Park Royal South Suite 610, West Vancouver, BC V7T 1A2

NATIONAL CENTRE FOR FIRST NATIONS GOVERNANCE - is a business entity registered at Corporations Canada, with entity identifier is 4298021. The registration start date is May 2, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4298021
Business Number 840848543
Corporation Name NATIONAL CENTRE FOR FIRST NATIONS GOVERNANCE -
CENTRE NATIONAL POUR LA GOUVERNANCE DES PREMIÈRES NATIONS
Registered Office Address 100 Park Royal South Suite 610
West Vancouver
BC V7T 1A2
Incorporation Date 2005-05-02
Dissolution Date 2013-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
JACK JOAN -, BOX 346, BERENS RIVER MB R0B 0A0, Canada
ROBIN HENRY 131 LOCKHAVEN PRIVATE, NEPEAN ON K2J 5L6, Canada
TOLMIE FREDERIC 4701 HAMER AVENUE, TERRACE BC V8G 2E2, Canada
SHAUGHNESSY FRED 82 LANCASTER CRESCENT, ST. ALBERT AB T8N 2N8, Canada
HARPER ELIJAH 47 BRAMBLEGROVE CRESCENT, OTTAWA ON K1T 3G2, Canada
JOSEPH MARK 25 RIVERSIDE EAST, LISTUGUJ QC G0C 2R0, Canada
DOREEN SPENCE 3452 37TH STREET SW, CALGARY AB T3E 3C1, Canada
TROY JEROME -, BOX 231, LISTUGUJ QC J0C 2R0, Canada
SHANNIN METATAWABIN 2758 HORLEY STREET, VANCOUVER BC V5R 4R8, Canada
EDWARD Thomas 60 CHISHOLM STREET UNIT 75, ORANGEVILLE ON L9W 4P9, Canada
LEE AHENAKEW 82 VICTORIA STREET, DUNDAS ON L9H 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2011-02-22 current 100 Park Royal South Suite 610, West Vancouver, BC V7T 1A2
Address 2006-06-01 2011-02-22 1006-100 Park Royal, West Vancouver, BC V7T 1A2
Address 2005-05-02 2006-06-01 6014 Vedder Road, Unit 8 Suite # 113, Chilliwack, BC V2R 5P5
Name 2005-05-02 current NATIONAL CENTRE FOR FIRST NATIONS GOVERNANCE -
Name 2005-05-02 current CENTRE NATIONAL POUR LA GOUVERNANCE DES PREMIÈRES NATIONS
Status 2013-10-04 current Dissolved / Dissoute
Status 2005-05-02 2013-10-04 Active / Actif

Activities

Date Activity Details
2013-10-04 Dissolution Section: Part II of CCA / Partie II de la LCC
2007-11-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-10-05
2010 2009-07-20
2009 2008-07-20

Office Location

Address 100 PARK ROYAL SOUTH SUITE 610
City WEST VANCOUVER
Province BC
Postal Code V7T 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Virani Collective Ltd. 105-100 Park Royal South, West Vancouver, BC V7T 1A2 2020-10-22
12028492 Canada Inc. 200 Park Royal South, Suite 100, West Vancouver, BC V7T 1A2 2020-04-29
Evolve Shows Inc. Suite 200 100 Park Royal South, West Vancouver, BC V7T 1A2 2019-06-21
Gc Cannabis Expos Inc. Suite 200 -100 Park Royal South, West Vancouver, BC V7T 1A2 2019-02-15
4d Med Ltd. 200 - 100 Park Royal, West Vancouver, BC V7T 1A2 2019-01-14
Atts Energy Inc. Unit 200 - 100 Park Royal, West Vancouver, BC V7T 1A2 2016-05-26
Huron Executive Services Inc. 200 Park Royal South, Suite 100, West Vancouver, BC V7T 1A2 2016-03-11
Real Estate Prep Dm Ltd. Suite 200 - 100 Park Royal South, West Vancouver, BC V7T 1A2 2012-12-28
Geocapital Management Corporation Suite 200 - 100 Park Royal, (c/o Westgate Consulting), West Vancouver, BC V7T 1A2 2012-02-05
Spidtech Structural Software Inc. 100, Park Royal South, Suite 200, West Vancouver, BC V7T 1A2 2009-05-22
Find all corporations in postal code V7T 1A2

Corporation Directors

Name Address
JACK JOAN -, BOX 346, BERENS RIVER MB R0B 0A0, Canada
ROBIN HENRY 131 LOCKHAVEN PRIVATE, NEPEAN ON K2J 5L6, Canada
TOLMIE FREDERIC 4701 HAMER AVENUE, TERRACE BC V8G 2E2, Canada
SHAUGHNESSY FRED 82 LANCASTER CRESCENT, ST. ALBERT AB T8N 2N8, Canada
HARPER ELIJAH 47 BRAMBLEGROVE CRESCENT, OTTAWA ON K1T 3G2, Canada
JOSEPH MARK 25 RIVERSIDE EAST, LISTUGUJ QC G0C 2R0, Canada
DOREEN SPENCE 3452 37TH STREET SW, CALGARY AB T3E 3C1, Canada
TROY JEROME -, BOX 231, LISTUGUJ QC J0C 2R0, Canada
SHANNIN METATAWABIN 2758 HORLEY STREET, VANCOUVER BC V5R 4R8, Canada
EDWARD Thomas 60 CHISHOLM STREET UNIT 75, ORANGEVILLE ON L9W 4P9, Canada
LEE AHENAKEW 82 VICTORIA STREET, DUNDAS ON L9H 2C2, Canada

Entities with the same directors

Name Director Name Director Address
GRACE MOUNT ZION APOSTOLIC CHURCH EDWARD THOMAS 163 TORBARRIE ROAD, TORONTO ON M3L 1G8, Canada
Open-Cell Consulting Group Inc. Edward Thomas 16 Helen St., Kingston ON K7L 4N9, Canada
Troycorp Listuguj Inc. TROY JEROME 59 RIVERSIDE EAST, LISTUGUJ QC G0C 2R0, Canada
MI'GMAWEI MAWIOMI BUSINESS CORPORATION TROY JEROME 59 RIVERSIDE EAST, LISTUGUY QC G0C 2R0, Canada
Thunderhawk Cannabis Ltd. Troy Jerome 59 Riverside East, Listuguj QC G0C 2R0, Canada
Listuguj Eats Ltd. TROY JEROME 59 RIVERSIDE EAST, LISTUGUJ QC G0C 2R0, Canada
Mawa'taqan Inc. TROY JEROME 59 RIVERSIDE EAST, LISTUGUJ QC G0C 2R0, Canada
SEN'TI HOLDINGS GP INC. Troy Jerome 59 ch. Riverside E, Listuguj QC G0C 2R0, Canada
SEN'TI GREEN AMMONIA GP INC. Troy Jerome 59 ch. Riverside E, Listuguj QC G0C 2R0, Canada

Competitor

Search similar business entities

City WEST VANCOUVER
Post Code V7T 1A2

Similar businesses

Corporation Name Office Address Incorporation
The First Nations Information Governace Centre 341 Island Road, Unit D, Akwesasne, ON K6H 5R7 2010-04-22
The First Nations National Housing Managers Association 100 Centrepoint Drive, Ottawa, ON K2G 6B1 2007-02-02
Centre Des Médias Pour La Gouvernance Et La Redevabilité (cm-gor) 12-111 Fourth Avenue, Suite #257, St. Catharines, ON L2S 3P5 2017-09-25
First Nations National Arts and Performance Centre Foundation 76 Rue De L'aviron, Hull, QC J8Z 3H2 1994-06-27
First Nations Youth Involvement In Recreational Sports and Training Foundation 218 Haliburton Ave West, New Liskeard, ON P0J 1P0 2014-04-10
Centre for First Nations Governance 2-357 Somerset Street, Ottawa, BC V0N 1V1 2018-04-25
National Food Distribution Centre for The Treatment of Hereditary Metabolic Diseases 2060, Rue De La Province, Longueuil, QC J4G 1R7 1974-07-18
Premieres Nations Internationales De Gee-wah-tin Inc. 1 Birch, Waswanipi, QC J0Y 3C0
The Alberta First Nations Information Governance Centre Suite 111, 535 8 Avenue S.e., Calgary, AB T2G 5S9 2011-05-10
Produits Forestiers PremiÈres Nations Inc. 1516, Rue Ouiatchouan, Mashteuiatsh, QC G0W 2H0 2013-06-03

Improve Information

Please provide details on NATIONAL CENTRE FOR FIRST NATIONS GOVERNANCE - 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