Gouvernement Confédération des Peuples Autochtones du Canada is a business entity registered at Corporations Canada, with entity identifier is 4320956. The registration start date is September 20, 2005. The current status is Active.
Corporation ID | 4320956 |
Business Number | 822983870 |
Corporation Name |
Gouvernement Confédération des Peuples Autochtones du Canada Government Confederation of Aboriginal People of Canada |
Registered Office Address |
117 (b), Fer à Cheval Gatineau QC J8M 1L8 |
Incorporation Date | 2005-09-20 |
Dissolution Date | 2015-02-24 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Dianne Racicot | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Suzanne Brousseau | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Barry Bélanger | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Gilles Gagné | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Jacy Carle | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Jean-Guy Charest | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Pierre Lajeunesse | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Robert Mason | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Guy-Carl Thérieault | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Fernand Bell | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Rock Paradis | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Lise Canard Blanc | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Guillaume Grand Chef National Carle | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
France Bélanger | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Réjean Bigras | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Eric Fournier | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Alvin Manitopyes | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Chantal Paquin | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Jean-Claude Sénécal | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Maranger Roger | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Chayton Carle | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Jocelyne Niquay | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Sonia Carrier | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Steve Larouche | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Michel Séguin | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Jacques Delandes | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Yvonne Simon | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
John Chiasson | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Yves Girard | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Fernand Niquay | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Marie-Pierre Bertrand | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Michel Papineau | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Luc Michaud | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Lynn Hollister | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-29 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2005-09-20 | 2014-07-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-02-07 | current | 117 (b), Fer à Cheval, Gatineau, QC J8M 1L8 |
Address | 2017-01-17 | 2017-02-07 | 19 Angus Georges Boulevard, Akwesasne, QC H0M 1A0 |
Address | 2015-01-20 | 2017-01-17 | 19 Merlin, Gatineau, QC J9A 3M5 |
Address | 2014-07-29 | 2015-01-20 | 117b Fer A Cheval, Gatineau, QC J8M 1L8 |
Address | 2009-03-31 | 2014-07-29 | 117 Fer A Cheval, Gatineau, QC J8M 1L8 |
Address | 2005-09-20 | 2009-03-31 | 12 Rue Des Chutes-rheaume, Gatineau, QC J8M 1A6 |
Name | 2017-01-17 | current | Gouvernement Confédération des Peuples Autochtones du Canada |
Name | 2017-01-17 | current | Government Confederation of Aboriginal People of Canada |
Name | 2015-01-18 | 2017-01-17 | THE CONFEDERATION OF ABORIGINAL PEOPLE OF CANADA |
Name | 2015-01-18 | 2017-01-17 | LA CONFEDERATION DES PEUPLES AUTOCHTONES DU CANADA |
Name | 2014-11-03 | 2015-01-18 | THE GOVERNMENT OF THE CONFEDERATION OF ABORIGINAL PEOPLE OF CANADA |
Name | 2014-11-03 | 2015-01-18 | LE GOUVERNEMENT DE LA CONFEDERATION DES PEUPLES AUTOCHTONES DU CANADA |
Name | 2014-07-29 | 2014-11-03 | CONFEDERATION OF ABORIGINAL PEOPLE OF CANADA |
Name | 2014-07-29 | 2014-11-03 | CONFÉDÉRATION DES PEUPLES AUTOCHTONES DU CANADA |
Name | 2005-09-20 | 2014-07-29 | Confederation of Aboriginal People of Canada |
Name | 2005-09-20 | 2014-07-29 | Confédération des peuples Autochtones du Canada |
Status | 2015-03-04 | current | Active / Actif |
Status | 2015-02-24 | 2015-03-04 | Dissolved / Dissoute |
Status | 2014-07-29 | 2015-02-24 | Active / Actif |
Status | 2005-09-20 | 2014-07-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-01-17 | Amendment / Modification |
Name Changed. RO Changed. Directors Limits Changed. Section: 201 |
2015-03-04 | Revival / Reconstitution | |
2015-02-24 | Dissolution | Section: 220(1) |
2015-01-18 | Amendment / Modification |
Name Changed. Section: 201 |
2014-11-03 | Amendment / Modification |
Name Changed. Directors Limits Changed. Section: 201 |
2014-07-29 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-09-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-12-20 | Non-Soliciting N'ayant pas recours à la sollicitation |
2016 | 2016-12-06 | Non-Soliciting N'ayant pas recours à la sollicitation |
2015 | 2015-12-06 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Horseshoe Health Inc. | 317 Ch. Du Fer-a-cheval, Gatineau, QC J8M 1L8 | 2020-08-24 |
11760203 Canada Inc. | Chemin Du Fer-À-cheval, Gatineau, QC J8M 1L8 | 2019-11-26 |
11606956 Canada Inc. | 621, Chemin Du Fer-à-cheval, Gatineau, QC J8M 1L8 | 2019-09-05 |
9760911 Canada Inc. | 319 Chemin Du Fer-à-cheval, Gatineau, QC J8M 1L8 | 2016-05-19 |
8985324 Canada Inc. | 301, Chemin Du Fer-à-cheval, Gatineau, QC J8M 1L8 | 2014-08-12 |
8719837 Canada Inc. | 319 Ch. Du Fer-à-cheval, Gatineau, QC J8M 1L8 | 2013-12-09 |
8154643 Canada Inc. | 295, Chemin Du Fer-à-cheval, Gatineau, QC J8M 1L8 | 2013-11-11 |
8647267 Canada Inc. | 655, Chemin Du Fer-à-cheval, Gatineau, QC J8M 1L8 | 2013-09-27 |
Gestion Jfg Inc. | 621 Chemin Fer-à-cheval, Gatineau, QC J8M 1L8 | 2013-01-03 |
8251754 Canada Inc. | 585 Chemin Du Fer à Cheval, Gatineau, QC J8M 1L8 | 2012-07-16 |
Find all corporations in postal code J8M 1L8 |
Name | Address |
---|---|
Dianne Racicot | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Suzanne Brousseau | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Barry Bélanger | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Gilles Gagné | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Jacy Carle | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Jean-Guy Charest | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Pierre Lajeunesse | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Robert Mason | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Guy-Carl Thérieault | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Fernand Bell | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Rock Paradis | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Lise Canard Blanc | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Guillaume Grand Chef National Carle | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
France Bélanger | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Réjean Bigras | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Eric Fournier | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Alvin Manitopyes | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Chantal Paquin | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Jean-Claude Sénécal | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Maranger Roger | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Chayton Carle | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Jocelyne Niquay | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Sonia Carrier | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Steve Larouche | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Michel Séguin | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Jacques Delandes | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Yvonne Simon | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
John Chiasson | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Yves Girard | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Fernand Niquay | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Marie-Pierre Bertrand | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Michel Papineau | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Luc Michaud | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Lynn Hollister | 117 (B) Fer à Cheval, Gatineau QC J8M 1L8, Canada |
Name | Director Name | Director Address |
---|---|---|
Cree Capture Resources Inc. | ALVIN MANITOPYES | 11 ERIN LINK SE, CALGARY AB T2B 3H9, Canada |
3905926 CANADA INC. | CHANTAL PAQUIN | 2809 DES BUSES, MASCOUCHE QC J7K 3Y1, Canada |
4190751 CANADA INC. | ERIC FOURNIER | 6027 MERIEL ST., ST. LEONARD QC H1P 2V9, Canada |
8967717 Canada Ltd. | Eric Fournier | 53 Brazeau, L'Ange-Gardien QC J8L 0G3, Canada |
4190718 CANADA INC. | ERIC FOURNIER | 6027 MERIEL STREET, ST. LEONARD QC H1P 2V9, Canada |
7325959 CANADA LTD. | ERIC FOURNIER | 53 BRAZEAU, L'ANGE-GARDIEN QC J8L 2W7, Canada |
Board of Trade of Metropolitan Montreal | ERIC FOURNIER | 6250 RUE HUTCHISON, MONTREAL QC H2V 4C5, Canada |
Innovator Electronic Assembly Inc. | ERIC FOURNIER | 1159 MONTPELLIER STREET, ST-LEONARD QC H4L 4R3, Canada |
EmbryoGENE2 inc. | Eric Fournier | 1731, rue Turmel, L'Ancienne-Lorette QC G2E 5C3, Canada |
3666522 CANADA INC. | ERIC FOURNIER | 1359 COURSOL, REPENTIGNY QC J5Y 4C8, Canada |
City | Gatineau |
Post Code | J8M 1L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kwe! À La Rencontre Des Peuples Autochtones | 250 Place Michel Laveau #201, Wendake, QC G0A 4V0 | 2018-11-30 |
Les Habitations Abordables Des Peuples Autochtones (hapa) | 33 Rue Lafayette, Gatineau, QC J8P 2T8 | 2006-12-19 |
Développement Des Peuples Aborigènes Du Canada, Inc. | 415 Brittany Drive, Ottawa, ON K1K 0R9 | 2007-05-08 |
ConfÉdÉration Panafricaine Des Investissements | 401-417, Rue Saint-pierre, Montréal, QC H2Y 2M4 | 2019-04-03 |
Le Mouvement Confederation | 5527 Young St., Suite 201, Toronto, ON M2N 5S3 | 1977-09-30 |
Confédération Canadienne Des Cadres | 2430 Chemin Sainte-foy, Quebec, QC G1V 1T2 | 2009-04-28 |
La Confederation, Compagnie D'assurance-vie | 321 Bloor Street East, Toronto, ON M4W 1H1 | 1871-04-14 |
Fondation Confederation L'apprentissage A La Voile | 1579 Dresden Row, Halifax, NS B3J 2K4 | 1982-10-26 |
Motorcyclists Confederation of Canada | 13 Eureka Street, Lambton Shores, ON N0N 1J0 | 2005-01-18 |
International Commission for Rights of Ethnic Minorities and Aboriginal People (canada) | 7098 Rue Chambord, Montreal, QC H2E 1W4 | 1989-11-29 |
Please provide details on Gouvernement Confédération des Peuples Autochtones du Canada 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 |