FIRST NATIONS HEALTHCO LTD.

Address:
1015 Wellington Crescent, Winnipeg, MB R3M 0A7

FIRST NATIONS HEALTHCO LTD. is a business entity registered at Corporations Canada, with entity identifier is 4311981. The registration start date is July 6, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4311981
Business Number 833100878
Corporation Name FIRST NATIONS HEALTHCO LTD.
Registered Office Address 1015 Wellington Crescent
Winnipeg
MB R3M 0A7
Incorporation Date 2005-07-06
Dissolution Date 2016-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
DAREN LEE JORGENSON 885 MAIN STREET, WINNIPEG MB R2W 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-10 current 1015 Wellington Crescent, Winnipeg, MB R3M 0A7
Address 2007-05-01 2015-03-10 903 - 386 Broadway, Winnipeg, MB R3C 3R6
Address 2006-10-17 2007-05-01 885 Main Street, Winnipeg, MB R2W 3P2
Address 2005-07-06 2006-10-17 P.o. Box:140, Fort Alexander, MB R0E 0P0
Name 2005-09-21 current FIRST NATIONS HEALTHCO LTD.
Name 2005-07-06 2005-09-21 First HealthCo Ltd.
Status 2016-05-08 current Dissolved / Dissoute
Status 2015-12-10 2016-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-06 2015-12-10 Active / Actif

Activities

Date Activity Details
2016-05-08 Dissolution Section: 212
2005-09-21 Amendment / Modification Name Changed.
2005-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1015 WELLINGTON CRESCENT
City WINNIPEG
Province MB
Postal Code R3M 0A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Impulse Health Ltd. 1015 Wellington Crescent, Winnipeg, MB R3M 0A7 2007-10-16
White Cross Drugs Ltd. 1015 Wellington Crescent, Winnipeg, MB R3M 0A7 2007-11-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pill Pack Pharmacy Ltd. 1015 Wellington Cres, Winnipeg, MB R3M 0A7 2018-09-27
Judarb Tribunal, Incorporated 855 Wellington Crescent, Winnipeg, MB R3M 0A7 1988-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Norametrics Incorporated 603 - 245 Wellington Crescent, Winnipeg, MB R3M 0A1 2019-11-25
Engaging Cultural Heritage Services Incorporated 245 Wellington Crescent, Apt. 603, Winnipeg, MB R3M 0A1 2019-08-24
Noovin-litz Web Solutions Inc. 271 Wellington Cres., Suite 41, Winnipeg, MB R3M 0A1 2000-12-14
Cenexa Group Inc. 221 Wellington Crescent, #10a, Winnipeg, MB R3M 0A1 2000-10-13
Watergate Holdings Ltd. 237 Wellington Crescent, (suite 602), Winnipeg, MB R3M 0A1 1973-10-05
Amplify Business Solutions Corp. 804-99 Wellington Crescent, Winnipeg, MB R3M 0A2 2018-10-04
Preferred Dental Implant Corp. 401-99 Wellington Crescent, Winnipeg, MB R3M 0A2 2014-08-25
Pavilion International Funds Ltd. 1001 Corydon Avenue, Suite 300, Winnipeg, MB R3M 0B6 2008-07-16
Canterbury Park Class A Gp Co Inc. Stuite 300, 1001 Corydon Avenue, Winnipeg, MB R3M 0B6 2005-09-06
Canterbury Park Management Inc. Suite 300 - 1001 Corydon Avenue, Winnipeg, MB R3M 0B6 2005-07-21
Find all corporations in postal code R3M

Corporation Directors

Name Address
DAREN LEE JORGENSON 885 MAIN STREET, WINNIPEG MB R2W 3P2, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3M 0A7

Similar businesses

Corporation Name Office Address Incorporation
Hay Bay Healthco Ltd. 390 Bay Street, Suite 806, Toronto, ON M5H 2Y2 2018-09-21
La Citadelle Des Nations 9353, Boulevard Saint-michel, Montreal, QC H1Z 4G9 2006-04-27
Ponts D'amour Aux Nations 150 Rue Du Ravin Bleu, Gatineau, QC J8Z 1X8 2002-12-02
Réveil Des Nations Rn 101 - 6640 Notre-dame Street, Ottawa, ON K1C 1H1 2020-08-18
Premieres Nations Internationales De Gee-wah-tin Inc. 1 Birch, Waswanipi, QC J0Y 3C0
Groupe D'investisseurs Des Premieres Nations De Gee-wah-tin Inc. 1 Birch, Waswanipi, QC J0Y 3C0
Produits Forestiers PremiÈres Nations Inc. 1516, Rue Ouiatchouan, Mashteuiatsh, QC G0W 2H0 2013-06-03
MinistÈres Avance Pour Les Nations 8082 Rue Tellier, Montreal, QC H1L 3A2 2006-07-06
Eastern First Nations Resources Inc. 93 Boul. Bastien, Suite 202a, Wendake, QC J0A 4V0 2015-11-26
First Nations Housing Community Unit 1, 883 Tungsten Street, Thunder Bay, ON P7B 6H2 2019-02-22

Improve Information

Please provide details on FIRST NATIONS HEALTHCO 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