WIKWEMIKONG NURSING HOME LIMITED

Address:
Manitoulin Island, P.o.box 114, Wikwemikong, ON P0P 2J0

WIKWEMIKONG NURSING HOME LIMITED is a business entity registered at Corporations Canada, with entity identifier is 646784. The registration start date is April 24, 1972. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 646784
Business Number 127608040
Corporation Name WIKWEMIKONG NURSING HOME LIMITED
Registered Office Address Manitoulin Island
P.o.box 114
Wikwemikong
ON P0P 2J0
Incorporation Date 1972-04-24
Dissolution Date 2009-09-17
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 8 - 12

Directors

Director Name Director Address
IVAN ESHKAWAKOGAN NoAddressLine, WIKWEMIKONG ON P0P 2J0, Canada
ALPHONSE TRUDEAU NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
ROBERT CORPIERE NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
JOHN FOX NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
BONIFACE GEORGE NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
RONALD WAKEGIJIG NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
ALPHONSE ANTOINE NoAddressLine, WIKWEMIKONG ON P0P 2J0, Canada
WILFRED RIVERS NoAddressLine, WIKWEMIKONG ON P0P 2J0, Canada
RITA L CORBIERE NoAddressLine, WIKWEMIKONG ON P0P 2J0, Canada
ISADORE TRUDEAU NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
HENRY PELTIER NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
DAVID O PELTIER NoAddressLine, WIKWEMIKONG ON P0P 2J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-16 1980-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-04-24 1980-11-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2009-12-17 current Manitoulin Island, P.o.box 114, Wikwemikong, ON P0P 2J0
Address 2001-09-26 2009-12-17 Manitoulin Island, P.o.box 114, Wikwemikong, ON P0P 2J0
Address 1972-04-24 2001-09-26 Manitoulin Island, P.o.box 114, Wikwemikong, ON P0P 2J0
Name 2009-12-17 current WIKWEMIKONG NURSING HOME LIMITED
Name 1972-04-24 2009-12-17 WIKWEMIKONG NURSING HOME LIMITED
Status 2010-12-16 2010-11-08 Active / Actif
Status 2010-11-08 current Inactive - Discontinued / Inactif - Changement de régime
Status 2010-09-16 2010-12-16 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2009-12-17 2010-09-16 Active / Actif
Status 2009-09-17 2009-12-17 Dissolved / Dissoute
Status 2009-04-17 2009-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-05-08 2009-04-17 Active / Actif
Status 2007-01-11 2007-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-07-14 2007-01-11 Active / Actif
Status 2000-03-02 2000-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-17 2000-03-02 Active / Actif

Activities

Date Activity Details
2010-11-08 Discontinuance / Changement de régime Jurisdiction: Ontario
2009-12-17 Revival / Reconstitution
2009-09-17 Dissolution Section: 212
1980-11-17 Continuance (Act) / Prorogation (Loi)
1972-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2010-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-08-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address MANITOULIN ISLAND
City WIKWEMIKONG
Province ON
Postal Code P0P 2J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Malice Hollow Productions Inc. 207-151 Andrew Crescent, Wikwemikong, ON P0P 2J0 2020-06-25
Phoenix Smart Infrastructure Inc. 336 Webkamigad Road, Wikwemikong, ON P0P 2J0 2020-01-22
10326771 Canada Inc. 2102 Wikwemikong Way, Wikwemikong, ON P0P 2J0 2017-07-18
20 - 80 Brands Inc. 53 Gabow Bend, Wikwemikong, ON P0P 2J0 2003-10-23
Anishinaabemowin Teg Inc. 912 Wikwemikong Way, Wikwemikong, ON P0P 2J0 1995-10-24
Waabang Online Inc. 53 Gabow Bend, Wikwemikong, ON P0P 2J0 2004-03-15
Spotted Eagle Group Corp. 47 Church Street, Wikwemikong, ON P0P 2J0 2020-07-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Obezhigojig Economic Developers Association Whitefish River First Nation, Birch Island, ON P0P 1A0 2004-09-13
Waubetek Business Development Corporation 6 Rainbow Valley Road, Whitefish River First Nation, Birch Island, ON P0P 1A0 1989-08-25
Whitefish River Development Corporation 17a Rainbow Ridge, Birch Island, ON P0P 1A0 1986-09-22
Association of Indigenous Mining Suppliers 6 Rainbow Valley Road, Birch Island, ON P0P 1A0 2019-02-13
Nationhood Council House 511 Highway 17, Serpent River First Nation, Cutler, ON P0P 1B0 2019-09-15
Great North Passageway Corp. North Shawnee, Road, Cutter, ON P0P 1B0 2016-10-13
All-terior Contracting Inc. 1 Woodland Drive, Box 79, Cutler, ON P0P 1B0 2014-07-31
Nimkii Energy Corp. 1 Woodland Drive, #79, Cutler, ON P0P 1B0 2009-11-15
Anishnabie Naadmaagi Gamig Substance Abuse Treatment Centre 473 Hyw 17, Cutler, ON P0P 1B0 1990-07-04
Mama-wes-wen, The North Shore Tribal Council Secretariat 473 A Highway 17 East, Cutler, ON P0P 1B0 1985-08-02
Find all corporations in postal code P0P

Corporation Directors

Name Address
IVAN ESHKAWAKOGAN NoAddressLine, WIKWEMIKONG ON P0P 2J0, Canada
ALPHONSE TRUDEAU NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
ROBERT CORPIERE NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
JOHN FOX NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
BONIFACE GEORGE NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
RONALD WAKEGIJIG NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
ALPHONSE ANTOINE NoAddressLine, WIKWEMIKONG ON P0P 2J0, Canada
WILFRED RIVERS NoAddressLine, WIKWEMIKONG ON P0P 2J0, Canada
RITA L CORBIERE NoAddressLine, WIKWEMIKONG ON P0P 2J0, Canada
ISADORE TRUDEAU NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
HENRY PELTIER NOADDRESSLINE, WIKWEMIKONG ON P0P 2J0, Canada
DAVID O PELTIER NoAddressLine, WIKWEMIKONG ON P0P 2J0, Canada

Entities with the same directors

Name Director Name Director Address
TRIMLOGIC INTERNATIONAL (2011) INC. John Fox 52 Stanton East, Chateauguay QC J6J 5C1, Canada
Voith Canada Inc. JOHN FOX 3040 BLACK CREEK ROAD, WILSON NC 27893, United States
4204077 CANADA LIMITED JOHN FOX 7031 HAYCOCK RD., FALLS CHURCH VA 22043-2323, United States
D. JOHN FOX INSURANCE SERVICES INC. JOHN FOX 6171 RIVERDALE DR, RICHMOND BC V7C 1S6, Canada
Collar Club Dog Daycare, Incorporated john Fox 1830 Bloor Street West, Toronto ON M6P 0A2, Canada

Competitor

Search similar business entities

City WIKWEMIKONG
Post Code P0P 2J0

Similar businesses

Corporation Name Office Address Incorporation
Northhills Nursing Home Limited 15 Shoreham Lane, Suite 101, Halifax, NS B3P 2R3
10326771 Canada Inc. 2102 Wikwemikong Way, Wikwemikong, ON P0P 2J0 2017-07-18
Lapalme Nursing Home Limited 3000 Steeles Avenue East, Suite 700, Markham, ON L3R 9W2
Home Sweet Home Personal Care & Nursing Services Inc. 2833 10770 Winterburn Rd.nw, Edmonton, AB T5S 1T7 2003-09-18
Northhills Nursing Home Limited 5038 Granville Road, Granville Ferry, NS B0S 1K0
Anishinaabemowin Teg Inc. 912 Wikwemikong Way, Wikwemikong, ON P0P 2J0 1995-10-24
Award Nursing & Home Health Inc. 19 Willcliff Court, Markham, ON L6E 2E5 2006-08-14
Available Nursing Agency and Home Care Inc. 64 Bramalea Road, Apart. 1906, Brampton, ON L6T 2W8 2020-07-02
Glenco Nursing Home Management 1469 Nottinghill Gate, Oakville, ON L6M 1X7 2001-01-29
Guru Amar Das Niwas Nursing Home Association 1700, 421 - 7th Avenue S.w., Calgary, AB T2P 4K9 2016-11-15

Improve Information

Please provide details on WIKWEMIKONG NURSING HOME LIMITED 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