Les Femmes Michif Otipemisiwak

Address:
#4-340 Mclaren Street, Ottawa, ON K2P 0M6

Les Femmes Michif Otipemisiwak is a business entity registered at Corporations Canada, with entity identifier is 7713487. The registration start date is December 30, 2010. The current status is Active.

Corporation Overview

Corporation ID 7713487
Business Number 847395100
Corporation Name Les Femmes Michif Otipemisiwak
Registered Office Address #4-340 Mclaren Street
Ottawa
ON K2P 0M6
Incorporation Date 2010-12-30
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
CLARA MORIN 7540 BEAVER CR. RD., PORT ALBERNI BC V9Y 8M8, Canada
TAMMY MAH 334 CAMBRIDGE STREET, PRINCE ALBERT SK S6V 2Y5, Canada
MELANIE OMINEHO 6607 181 STREET, EDMONTON AB T5T 2A4, Canada
SHARON MCBRIDE 500 OLD ST. PATRICK, UNIT D, OTTAWA ON K1N 9G4, Canada
ANITA CAMPBELL 81 CENTENNIAL DR. EAST, THOMPSON MB R8N 1J9, Canada
ERENA COLLINS 123-16303 95 ST. NW, EDMONTON AB T5Z 3V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-12-30 2014-11-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-11-10 current #4-340 Mclaren Street, Ottawa, ON K2P 0M6
Address 2012-09-24 2014-11-10 4-340 Maclaren St., Ottawa, ON K2P 0M6
Address 2010-12-30 2012-09-24 201-350 Sparks Street, Ottawa, ON K1R 7S8
Name 2014-11-10 current Les Femmes Michif Otipemisiwak
Name 2010-12-30 2014-11-10 LES FEMMES MICHIF OTIPEMISIWAK
Status 2014-11-10 current Active / Actif
Status 2010-12-30 2014-11-10 Active / Actif

Activities

Date Activity Details
2014-11-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-01-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address #4-340 MCLAREN STREET
City OTTAWA
Province ON
Postal Code K2P 0M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
American Council of Indigenous Peoples 4 - 340 Maclaren Street, Ottawa, ON K2P 0M6 2018-04-18
Ottawa Accueil Ottawaaccueila/s Alliancefrançaiseottawa, 352 Maclaren Street, Ottawa, ON K2P 0M6 2018-03-14
Hunt Software Inc. 3-336 Maclaren Street, Ottawa, ON K2P 0M6 2013-05-01
Chabsham Inc. 340 Maclaren St., Suite 200, Ottawa, ON K2P 0M6 2007-11-14
Publicinsite Ltd. 200-334 Maclaren Street, Ottawa, ON K2P 0M6 2006-01-10
6239145 Canada Corp. 320 Maclaren Apt 506, Ottawa, ON K2P 0M6 2004-05-25
Inround Innovations Incorporated 334, Maclaren St., Suite 200, Ottawa, ON K2P 0M6 2002-12-04
Consitrus Global Services Inc. 2-376 Maclaren St., Ottawa, ON K2P 0M6 2002-07-11
Officeinventory Inc. 320 Maclaren St. Apt. 205, Ottawa, ON K2P 0M6 2002-06-19
Sandrine's Gift of Life 334 Maclaren Street, Suite 301, Ottawa, ON K2P 0M6 2000-12-20
Find all corporations in postal code K2P 0M6

Corporation Directors

Name Address
CLARA MORIN 7540 BEAVER CR. RD., PORT ALBERNI BC V9Y 8M8, Canada
TAMMY MAH 334 CAMBRIDGE STREET, PRINCE ALBERT SK S6V 2Y5, Canada
MELANIE OMINEHO 6607 181 STREET, EDMONTON AB T5T 2A4, Canada
SHARON MCBRIDE 500 OLD ST. PATRICK, UNIT D, OTTAWA ON K1N 9G4, Canada
ANITA CAMPBELL 81 CENTENNIAL DR. EAST, THOMPSON MB R8N 1J9, Canada
ERENA COLLINS 123-16303 95 ST. NW, EDMONTON AB T5Z 3V1, Canada

Entities with the same directors

Name Director Name Director Address
TIMISKAMING SENIORS NURSING HOME SHARON MCBRIDE 102 POLSON STREET, NOTRE-DAME DU-NORD QC J0Z 3B0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 0M6

Similar businesses

Corporation Name Office Address Incorporation
L'organisation Des Femmes Immigrantes Et Des Femmes Appartenant A Une Minorite Visible Au Canada Inc. 219 Argyle Avenue, Suite 412, Ottawa, ON K2P 2H4 1990-07-23
Canadian Women for Women In Afghanistan Inc. 123 Cornwallis Drive Nw, Calgary, AB T2K 1V3 2003-05-29
Au Coin Des Femmes Inc. 245 D'anjou, Chateauguay, QC 1979-10-15
Femmes Du Vin 159 Logan Avenue, Toronto, ON M4M 2N2 2020-06-05
Carrefour Des Femmes Et Familles K2b7k4, Ottawa, ON K2B 7K4 2018-11-18
Femmes En Emploi 6231, Rue Pageau, Laval, QC H7H 2Y8 2015-05-07
Fondation Acced Femmes Canada Inc. 450 Rue Rideau, Ottawa, ON K1N 5Z4 1991-11-25
Femmes Et Environnement 538 Mcconnell, Gatineau, QC J9J 0J9 2016-12-18
Formes Femmes Enceinte Inc. 2185 Crescent, Montreal, QC H3G 2C1 1992-01-22
Femmes Actions Mondiales 15-1615 Rue Dudemaine, Montréal, QC H3M 1R2 2020-06-22

Improve Information

Please provide details on Les Femmes Michif Otipemisiwak 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