Pimachiowin Aki Corp. is a business entity registered at Corporations Canada, with entity identifier is 4381327. The registration start date is August 11, 2006. The current status is Active.
Corporation ID | 4381327 |
Business Number | 842713125 |
Corporation Name | Pimachiowin Aki Corp. |
Registered Office Address |
2200 - 201 Portage Avenue Winnipeg MB R3B 3L3 |
Incorporation Date | 2006-08-11 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
ALEX PETERS | PIKANGIKUM FIRST NATION, PIKANGIKUM ON P0V 2L0, Canada |
ED HUDSON | GENERAL DELIVERY VIA NEGGINAN, POPLAR RIVER FIRST NATION, NEGGINAN MB R0B 0Z0, Canada |
JOSEPH OWEN | GENERAL DELIVERY, PAUINGASSI FIRST NATION, PAUINGASSI MB R0B 2G0, Canada |
AUGUSTINE KEEPEER | GENERAL DELIVERY, LITTLE GRAND RAPIDS FIRST NATION, LITTLE GRAND RAPIDS MB R0B 0V0, Canada |
GRAEME SWANWICK | 227 HOWEY STREET, RED LAKE ON P0V 2M0, Canada |
WILLIAM YOUNG | GENERAL DEVIVERY, BLOODVEIN RIVER LODGE, BLOODVEIN RIVER MB R0C 0J0, Canada |
BRUCE BREMNER | 200 SAULTEAUX CRES., BOX 80, WINNIPEG MB R3J 3W3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2006-08-11 | 2014-10-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2019-11-25 | current | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 |
Address | 2014-10-15 | 2019-11-25 | 900-400 St.mary Avenue, Winnipeg, MB R3C 4K5 |
Address | 2014-09-11 | 2014-10-15 | 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 |
Address | 2012-03-31 | 2014-09-11 | 220 Rochester Ave., Winnipeg, MB R3T 3W2 |
Address | 2007-03-31 | 2012-03-31 | 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 |
Address | 2006-08-11 | 2007-03-31 | 400 St. Mary Avenue, 9th Floor, Winnipeg, MB R3C 4K5 |
Name | 2014-10-15 | current | Pimachiowin Aki Corp. |
Name | 2006-08-11 | 2014-10-15 | PIMACHIOWIN AKI CORP. |
Status | 2014-10-15 | current | Active / Actif |
Status | 2006-08-11 | 2014-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2006-08-11 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-01-09 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-01-24 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-01-19 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
F.a.m.e. Holdings Ltd. | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 1977-08-19 |
Prairie Blossom Honey Co. Limited | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 1991-06-21 |
2670747 Canada Ltd. | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | |
Prairie Pulp & Paper Inc. | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 1998-01-13 |
La Compagnie D'exploration Et De Developpement De La Baie D'hudson Limitee | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 1937-10-25 |
3623742 Canada Inc. | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | |
Canadian Agri-business & Strategic Investments (pakistan) Corp. | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 2002-02-07 |
Canadian Agri-business & Strategic Investments (india) Corp. | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 2002-02-07 |
6405894 Canada Inc. | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 2005-06-14 |
6174027 Canada Ltd. | 2200 - 201 Portage Avenue, Winnipeg, Manitoba, MB R3B 3L3 | 2003-12-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
8501262 Canada Ltd. | 201-2200 Portage Ave, Winnipeg, MB R3B 3L3 | 2013-04-22 |
Medicalverse Corp. | 201 Portage, Suite 2200, Winnipeg, MB R3B 3L3 | 2011-08-09 |
Northquip Inc. | 2200 Portage Avenue, Suite 201, Winnipeg, MB R3B 3L3 | 2010-10-26 |
Veit Canada, Ltd. | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 2009-12-31 |
6838090 Canada Limited | Canwest Place, 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 2007-09-11 |
Mds Sales Inc. | Attention: Allan Stewart, 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 2006-10-10 |
Axon Solutions (canada) Inc. | 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 | 2006-09-08 |
4087941 Canada Inc. | 2200 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 2000-07-27 |
Trans-canada Risks Manager Inc. | 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 | 1996-06-03 |
2980304 Canada Inc. | 2200 - 201 Portage Ave., Winnipeg, MB R3B 3L3 | 1993-12-07 |
Find all corporations in postal code R3B 3L3 |
Name | Address |
---|---|
ALEX PETERS | PIKANGIKUM FIRST NATION, PIKANGIKUM ON P0V 2L0, Canada |
ED HUDSON | GENERAL DELIVERY VIA NEGGINAN, POPLAR RIVER FIRST NATION, NEGGINAN MB R0B 0Z0, Canada |
JOSEPH OWEN | GENERAL DELIVERY, PAUINGASSI FIRST NATION, PAUINGASSI MB R0B 2G0, Canada |
AUGUSTINE KEEPEER | GENERAL DELIVERY, LITTLE GRAND RAPIDS FIRST NATION, LITTLE GRAND RAPIDS MB R0B 0V0, Canada |
GRAEME SWANWICK | 227 HOWEY STREET, RED LAKE ON P0V 2M0, Canada |
WILLIAM YOUNG | GENERAL DEVIVERY, BLOODVEIN RIVER LODGE, BLOODVEIN RIVER MB R0C 0J0, Canada |
BRUCE BREMNER | 200 SAULTEAUX CRES., BOX 80, WINNIPEG MB R3J 3W3, Canada |
Name | Director Name | Director Address |
---|---|---|
7948492 Canada Inc. | William Young | 10 Eliot Road, Lexington MA 02421, United States |
7638973 CANADA INC. | William Young | 10 Eliot Road, Lexington MA 02421-5610, United States |
FILCARE CANADA LIMITED | WILLIAM YOUNG | 78 PANDORA CIRCLE, SCARBOROUGH ON M1H 1V7, Canada |
THE SAMARA PROJECT | WILLIAM YOUNG | 191 MACKAY STREET, OTTAWA ON K1M 2B5, Canada |
Kanetix Ltd. | WILLIAM YOUNG | 10 ELIOT ROAD, LEXINGTON MA 02421, United States |
CANADIAN PARTNERSHIP AGAINST CANCER CORPORATION | William Young | 10 Eliot Road, Lexington MA 02421, United States |
THE ACTUARIAL FOUNDATION OF CANADA | WILLIAM YOUNG | 15 FALLINGBROOK DRIVE, TORONTO ON M1N 1B3, Canada |
MAXXAM ANALYTICS INTERNATIONAL CORPORATION | WILLIAM YOUNG | 232 STIBBARD AVE., TORONTO ON M4P 2C3, Canada |
Orange Tree Insurance & Financial Services Corporation. | William Young | 207 Rundleridge Way N.E., Calgary AB T1Y 2J8, Canada |
The Sedbergh Foundation | WILLIAM YOUNG | 10 ELIOT ROAD, LEXINGTON MA 02421, United States |
City | Winnipeg |
Post Code | R3B 3L3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Administration, Archives & Assets Management Corp. (aaa Corp.) | 857 25e Avenue, Lachine, QC H8S 3X9 | 2016-10-17 |
Systeme D'affaires Dor-corp Inc. | 91 Des Oblats, Lasalle, QC H8R 3K9 | 1991-03-22 |
Nu Investissement Corp. | 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 | 2007-05-29 |
J.c. Construction & Investissements Corp. | 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 | 1978-02-14 |
Eva Global Corp. | 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 | 2019-02-27 |
Deeperfect-beauty Corp. | 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 | 2020-09-04 |
J.p.d. Sportswear Corp. | 5368 Boul. St. Laurent, Montreal, QC | 1976-05-28 |
11923765 Canada Corp. | 189 Fury Place, Breslau, ON N0B 1M0 | |
Bjp Bull Jumping Pro Corp. | 4504 Ste-thérèse, Carignan, QC J3L 4A7 | 2014-01-28 |
Bite Tools Corp. | 13135 Edison, Pierrefonds, QC H8Z 1Y5 | 2010-09-19 |
Please provide details on Pimachiowin Aki Corp. 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 |