Nation Métisse Autochtone Gaspésie, Bas-St-Laurent, Îles-de-la-Madeleine, Nation Métisse du Soleil Levant

Address:
122, Boulevard Perron Ouest, New-richmond, QC G0C 2B0

Nation Métisse Autochtone Gaspésie, Bas-St-Laurent, Îles-de-la-Madeleine, Nation Métisse du Soleil Levant is a business entity registered at Corporations Canada, with entity identifier is 4369149. The registration start date is June 16, 2006. The current status is Active.

Corporation Overview

Corporation ID 4369149
Business Number 848406328
Corporation Name Nation Métisse Autochtone Gaspésie, Bas-St-Laurent, Îles-de-la-Madeleine, Nation Métisse du Soleil Levant
Registered Office Address 122, Boulevard Perron Ouest
New-richmond
QC G0C 2B0
Incorporation Date 2006-06-16
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Donat Delarosbil 12 5e Av Est, Rivière-Paspébiac QC G0C 2S0, Canada
BENOIT LAVOIE 492 RUE DES VERDIERS, MARIA QC G0C 1Y0, Canada
Alain Joseph Duguay 325 Rue de l'Île, Caraquet NB E1W 1B5, Canada
Jean-Guy Leblanc 57 Chemin de Saint Isidore, Sainte-Thérèse-de-Gaspé QC G0C 3B0, Canada
Réal Sylvestre 997 Montée de Pointe Navarre, Gaspé QC G4X 1A8, Canada
JEAN-PIERRE CAUVIER 201 RUE DU PARC, APT 6, GRANDE-RIVIERE QC G0C 1V0, Canada
LUCIEN GIGNAC 108 RUE NORMANDEAU, NEW-RICHMOND QC G0C 2B0, Canada
Robichaud Raynald 547 Chemin du Bras Saint Nicolas, Montmagny QC G5V 3R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-06-16 2014-08-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-10-06 current 122, Boulevard Perron Ouest, New-richmond, QC G0C 2B0
Address 2014-08-06 2016-10-06 138 A Route 132 Ouest, New-richmond, QC G0C 2B0
Address 2013-12-09 2014-08-06 138a Route 132 Ouest, New Richmond, QC G0C 2B0
Address 2011-03-31 2013-12-09 138a Route 132 Ouest, New Richmond, QC G0C 2B0
Address 2010-03-31 2011-03-31 530 Boul. Perron, Maria, QC G0C 1Y0
Address 2006-06-16 2010-03-31 10 Rue Des Mesanges, C.p. 1494, Maria, QC G0C 1Y0
Name 2018-02-20 current Nation Métisse Autochtone Gaspésie, Bas-St-Laurent, Îles-de-la-Madeleine, Nation Métisse du Soleil Levant
Name 2016-10-06 2018-02-20 Nation Métisse Autochtone de la Gaspésie, Bas-Saint-Laurent, Îles-de-la-Madeleine
Name 2016-10-06 2018-02-20 Gaspe Peninsula, Lower St-Lawrence, Magdalen Islands Metis Aboriginal Nation
Name 2014-08-06 2016-10-06 COMMUNAUTÉ MÉTISSE AUTOCHTONE DE LA GASPÉSIE, BAS SAINT-LAURENT, ÎLES DE LA MADELEINE
Name 2014-08-06 2016-10-06 GASPE PENINSULA, LOWER SAINT-LAWRENCE & MAGDALEN ISLANDS METIS ABORIGINAL COMMUNITY
Name 2014-08-06 2016-10-06 GASPE PENINSULA, LOWER SAINT-LAWRENCE ; MAGDALEN ISLANDS METIS ABORIGINAL COMMUNITY
Name 2012-11-02 2014-08-06 COMMUNAUTÉ MÉTISSE AUTOCHTONE DE LA GASPÉSIE ET DU BAS SAINT-LAURENT
Name 2012-11-02 2014-08-06 GASPE PENINSULA AND LOWER SAINT-LAURENCE METIS ABORIGINAL COMMUNITY
Name 2006-06-16 2012-11-02 COMMUNAUTÉ MÉTISSE DE LA GASPÉSIE
Name 2006-06-16 2012-11-02 GASPÉ PENINSULA MÉTIS COMMUNITY
Status 2014-08-06 current Active / Actif
Status 2006-06-16 2014-08-06 Active / Actif

Activities

Date Activity Details
2018-02-20 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 201
2016-10-06 Amendment / Modification Name Changed.
Section: 201
2014-08-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2014-02-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2013-12-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2013-12-09 Amendment / Modification RO Changed.
2012-11-02 Amendment / Modification Name Changed.
2006-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-14 Soliciting
Ayant recours à la sollicitation
2019 2018-09-08 Soliciting
Ayant recours à la sollicitation
2018 2018-09-08 Soliciting
Ayant recours à la sollicitation
2017 2017-09-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 122, BOULEVARD PERRON OUEST
City NEW-RICHMOND
Province QC
Postal Code G0C 2B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9441387 Canada Inc. 121 Dartmouth, New Richmond, QC G0C 2B0 2015-09-16
9400907 Canada Inc. 129 9e Avenue, New Richmond, QC G0C 2B0 2015-08-10
Agilicor, Inc. 212 Terry Fox Ave., New Richmond, QC G0C 2B0 2006-03-21
6259235 Canada LtÉe 197, Chemin Cyr, New Richmond, QC G0C 2B0 2004-07-13
Activa Environnement Inc. 106 Rue Industrielle, New Richmond, QC G0C 2B0 2001-11-05
3786129 Canada Inc. 495 Perron Blvd. West, New Richmond, QC G0C 2B0 2000-09-28
Domaine RÉcrÉo-touristique Almanaco Inc. 286 Rang 5 Ouest, C.p. 4001, New Richmond, QC G0C 2B0 2000-08-30
3181219 Canada Inc. 265 Boulevard Perron Est, New Richmond, QC G0C 2B0 1995-09-07
160687 Canada Inc. 176 Rte 132 Est, New Richmond, QC G0C 2B0 1988-03-25
Gestion Lucien Bolduc Inc. 200 Rang 3 Ouest, New Richmond, QC G0C 2B0 1986-09-22
Find all corporations in postal code G0C 2B0

Corporation Directors

Name Address
Donat Delarosbil 12 5e Av Est, Rivière-Paspébiac QC G0C 2S0, Canada
BENOIT LAVOIE 492 RUE DES VERDIERS, MARIA QC G0C 1Y0, Canada
Alain Joseph Duguay 325 Rue de l'Île, Caraquet NB E1W 1B5, Canada
Jean-Guy Leblanc 57 Chemin de Saint Isidore, Sainte-Thérèse-de-Gaspé QC G0C 3B0, Canada
Réal Sylvestre 997 Montée de Pointe Navarre, Gaspé QC G4X 1A8, Canada
JEAN-PIERRE CAUVIER 201 RUE DU PARC, APT 6, GRANDE-RIVIERE QC G0C 1V0, Canada
LUCIEN GIGNAC 108 RUE NORMANDEAU, NEW-RICHMOND QC G0C 2B0, Canada
Robichaud Raynald 547 Chemin du Bras Saint Nicolas, Montmagny QC G5V 3R9, Canada

Entities with the same directors

Name Director Name Director Address
FENECO KIT INC. BENOIT LAVOIE 127 BOUL. ST-IGNACE, CHATEAU-RICHER QC G1L 2K3, Canada
LES ATELIERS D'IMAGES ET D'ECRITURES B.A.C.H. INC. BENOIT LAVOIE 576 RANG RUISSEAU ST LOUIS O, STE MARIE QC J0L 1J0, Canada
ESSORMAG LTEE JEAN-GUY LEBLANC 20 PLACE ANDELOT, LORRAINE QC , Canada
Les Editions Provente Inc. JEAN-GUY LEBLANC 10 62E AVENUE, ILE PERROT QC J7V 7P2, Canada
ADMINISTRATION DU HAVRE DE PECHE DE L'ETANG DU NORD Jean-Guy Leblanc 20 Allée Georges-Leblanc, L`Étang-du-Nord, Iles-de-la-Madeleine QC G4T 3B5, Canada
2933217 CANADA INC. JEAN-GUY LEBLANC 14 LACROIX, CARLETON QC G0C 1J0, Canada

Competitor

Search similar business entities

City NEW-RICHMOND
Post Code G0C 2B0

Similar businesses

Corporation Name Office Address Incorporation
Nation Métisse Du Soleil Levant 547 Ch Bras St Nicolas, Montmagny, QC G5V 3R9 2017-11-13
MÉtis Nation of Turtle Island 26 York Road, Rr4, Niagara-on-the-lake, ON L0S 1J0 2017-09-18
Nation Autochtone Wenawac Du Canada 121 Montee De La Mer-bleue, L'ascension, QC J0T 1W0 2013-08-02
Government of Anishnabe Nation (gan) 1769 St.laurent #119, Ottawa, ON K1G 5X7 2014-10-25
Société Sauvons La Nation 1620 Concession Rd 7, St-bernardin, ON K0B 1N0 2016-09-21
Automatic Nation Inc. 2805-56 Forest Manor Rd, North York, ON M2J 0E5 2020-08-15
Divertissement One Nation Inc. 6497 Guillaume-couture, Montreal, QC H1M 1C8 1997-09-22
F.n.f.a. First Nation Foreign Aid Ltd. Highway 17 West, Mississauga Nation, Blind River, ON P0R 1B0 2001-09-10
Forage G4 Nation LtÉe 1275 Jules-brisebois, Val-d'or, QC J9P 6X3 2013-01-22
Ordinateurs Premiere Nation Inc. 7751 Jarry Street East, Anjou, QC H1J 1H3 1998-05-12

Improve Information

Please provide details on Nation Métisse Autochtone Gaspésie, Bas-St-Laurent, Îles-de-la-Madeleine, Nation Métisse du Soleil Levant 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