GESPE' GEWAQ MI' GMAQ RESOURCE COUNCIL INC

Address:
1 Marshall Way, Listuguj, QC G0C 2R0

GESPE' GEWAQ MI' GMAQ RESOURCE COUNCIL INC is a business entity registered at Corporations Canada, with entity identifier is 4395310. The registration start date is November 14, 2006. The current status is Active.

Corporation Overview

Corporation ID 4395310
Business Number 833465727
Corporation Name GESPE' GEWAQ MI' GMAQ RESOURCE COUNCIL INC
Registered Office Address 1 Marshall Way
Listuguj
QC G0C 2R0
Incorporation Date 2006-11-14
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
EVERETT MARTIN 11 MAIN STREET, EEL RIVER BAR FIRST NATION NB E8C 1A1, Canada
DARCY GRAY 17 RIVERSIDE, LISTUGUJ QC G0C 2R0, Canada
DAVID PETER-PAUL 1290 PABINEAU FALLS ROAD, PABINEAU FIRST NATION NB E2A 7M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-11-14 2014-09-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-11 current 1 Marshall Way, Listuguj, QC G0C 2R0
Address 2014-07-23 2014-09-11 1 Marshall Way, Po Box 202, Listuguj, QC G0C 2R0
Address 2006-11-14 2014-07-23 94b Riverside Drive East, Po Box 202, Listuguj, QC G0C 2R0
Name 2014-09-11 current GESPE' GEWAQ MI' GMAQ RESOURCE COUNCIL INC
Name 2006-11-14 2014-09-11 Gespe'gew'ag Mi'gmaq Resource Council Inc.
Status 2014-09-11 current Active / Actif
Status 2006-11-14 2014-09-11 Active / Actif

Activities

Date Activity Details
2014-09-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-08-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1 MARSHALL WAY
City LISTUGUJ
Province QC
Postal Code G0C 2R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epgwa's'g Temporary Shelter 50 B Riverside West, Listuguj, QC G0C 2R0 2020-08-28
Igataqan Incorporated 4 Mi'gmaq Dr, Listuguj, QC G0C 2R0 2020-04-30
Lca Solutions Inc. 35 E Gaspe Highway, Listuguj, QC G0C 2R0 2020-02-12
Basque Associates Inc. 20 Gaspe Highway, Listuguj, QC G0C 2R0 2019-10-25
Sen'ti Holdings Gp Inc. 88 Blvd Riverside East E, Listuguj, QC G0C 2R0 2018-10-31
Gitpu Construction Inc. 26 Gaspe Hwy, Listuguj, QC G0C 2R0 2016-02-23
Listuguj Aboqonmadultinech Community Foundation 50 Riverside West, Listuguj, QC G0C 2R0 2015-06-23
Pisciculture Mi'gmaq Aquaculture Inc. 99 Riverside West, Listuguj, QC G0C 2R0 2014-11-12
8292469 Canada Corp. 59 Riverside West, Listiguj, QC G0C 2R0 2012-09-10
7793642 Canada Inc. 74 Riverside West, Listuguj, QC G0C 2R0 2011-03-02
Find all corporations in postal code G0C 2R0

Corporation Directors

Name Address
EVERETT MARTIN 11 MAIN STREET, EEL RIVER BAR FIRST NATION NB E8C 1A1, Canada
DARCY GRAY 17 RIVERSIDE, LISTUGUJ QC G0C 2R0, Canada
DAVID PETER-PAUL 1290 PABINEAU FALLS ROAD, PABINEAU FIRST NATION NB E2A 7M3, Canada

Entities with the same directors

Name Director Name Director Address
SECRETARIAT MI'GMAWEI MAWIOMI Darcy Gray 17 Riverside West, Listuguj QC G0C 2R0, Canada
Mawlugutineg Wellness Services David Peter-Paul 1926 Micmac Road, Red Bank NB E9E 1B3, Canada
THE ATLANTIC SALMON CONSERVATION FOUNDATION (ASCF) DAVID PETER-PAUL 1290 PABINEAU FALLS ROAD, PABINEAU NB E2A 7M3, Canada
THE CANADIAN PUBLIC RELATIONS SOCIETY, INC. EVERETT MARTIN 2-816 RUE NAPOLEON, MONTREAL QC H2L 1C2, Canada

Competitor

Search similar business entities

City LISTUGUJ
Post Code G0C 2R0

Similar businesses

Corporation Name Office Address Incorporation
Construction Resource Initiatives Council 1609 Donald B Munro Dr., Carp, ON K0A 1L0 2011-03-11
First Nations Resource Council 10036 Jasper Avenue, Suite 502, Edmonton, AB T5J 2W2 1988-04-06
Canadian Tourism Human Resource Council 71 Bank Street Floor 4, Ottawa, ON K1P 5N2 1993-11-19
Le Conseil Des Ressources Humaines En Horticulture (crhh) 310 - 1101 Prince of Wales Dr., Ottawa, ON K2C 3W7 1994-08-15
Igataqan Incorporated 4 Mi'gmaq Dr, Listuguj, QC G0C 2R0 2020-04-30
Canadian Agricultural Human Resource Council (cahrc) 1410 Blair Towers Place, Suite 404, Ottawa, ON K1J 9B9 2007-01-15
Pisciculture Mi'gmaq Aquaculture Inc. 99 Riverside West, Listuguj, QC G0C 2R0 2014-11-12
The Sport Development Human Resource Council of Canada Incorporated 275 Crichton St., Ottawa, ON K1M 1W3 2002-01-28
Mi’gmaq Child and Family Services of New Brunswick Inc. 40 Micmac Road, Eel Ground, NB E1V 4B1 2017-01-30
Qikiqtani Resource Institute 922 Niaqunngusiaq Road, Box 1228, Iqaluit, NU X0A 0H0 2013-02-12

Improve Information

Please provide details on GESPE' GEWAQ MI' GMAQ RESOURCE COUNCIL INC 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