OTUHO-SPEAKING COMMUNITY OF NORTH AMERICA (NACO)

Address:
120 Willingdon Drive, North Bay, ON P1C 1E9

OTUHO-SPEAKING COMMUNITY OF NORTH AMERICA (NACO) is a business entity registered at Corporations Canada, with entity identifier is 8590737. The registration start date is July 25, 2013. The current status is Active.

Corporation Overview

Corporation ID 8590737
Business Number 846743433
Corporation Name OTUHO-SPEAKING COMMUNITY OF NORTH AMERICA (NACO)
Registered Office Address 120 Willingdon Drive
North Bay
ON P1C 1E9
Incorporation Date 2013-07-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ben Arthur 18 Rollins Way, South Portland ME 04106, United States
Joseph Oromo 99 Uprey drive, ottawa ON K2J 5H3, Canada
Oliha Girichan 411- 400 Cochran RD, Pittsburgh PA 15228, United States
Galdino Sebit 11834 Alex lane, Houston TX 77071, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-01-14 current 120 Willingdon Drive, North Bay, ON P1C 1E9
Address 2013-07-25 2015-01-14 551 Bromley Avenue, North Bay, ON P1B 9H7
Name 2013-07-25 current OTUHO-SPEAKING COMMUNITY OF NORTH AMERICA (NACO)
Status 2013-07-25 current Active / Actif

Activities

Date Activity Details
2013-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Soliciting
Ayant recours à la sollicitation
2018 2018-06-30 Soliciting
Ayant recours à la sollicitation
2017 2017-06-01 Soliciting
Ayant recours à la sollicitation

Office Location

Address 120 Willingdon Drive
City North Bay
Province ON
Postal Code P1C 1E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Avalin Systems Inc. 116 Willingdon Drive, North Bay, ON P1C 1E9 2014-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dr. Pankaj Bassi Veterinary Professional Corporation 18 Stone Manor Dr., North Bay, ON P1C 0A3 2018-05-28
J Hummel Travel and Oilfield Services Ltd. 37 Stone Manor, North Bay, ON P1C 0A3 2011-02-07
Green Eye Consulting Inc. 4 Sugarbush Street, North Bay, ON P1C 0A4 2020-04-20
Yashapharm Relief Services Incorporated 5 Sugar Bush Street, North Bay, ON P1C 0A4 2004-05-08
9372253 Canada Inc. 12 Mapleridge Drive, North Bay, ON P1C 0B5 2015-07-17
Norgalv Limited 35 Roundel Road, North Bay, ON P1C 0B8 2018-11-08
Norprop Limited 35 Roundel Road, North Bay, ON P1C 0B8 2018-11-21
9477896 Canada Inc. 247 Surrey Dr., North Bay, ON P1C 1E2 2015-10-17
9351370 Canada Ltd. 247 Surrey Dr, North Bay, ON P1C 1E2 2015-08-06
Charron Aviation Ltd. 420 Surrey Drive, North Bay, ON P1C 1E5 2004-08-31
Find all corporations in postal code P1C

Corporation Directors

Name Address
Ben Arthur 18 Rollins Way, South Portland ME 04106, United States
Joseph Oromo 99 Uprey drive, ottawa ON K2J 5H3, Canada
Oliha Girichan 411- 400 Cochran RD, Pittsburgh PA 15228, United States
Galdino Sebit 11834 Alex lane, Houston TX 77071, United States

Competitor

Search similar business entities

City North Bay
Post Code P1C 1E9

Similar businesses

Corporation Name Office Address Incorporation
Corporation Services Alimentaires Naco 70 Bond Street, Suite 201, Toronto, ON 1983-06-20
Chinese Cooperation Community of North America Ltd. #502-2151 W 39th Ave, Vancouver, BC V6M 1T6 2012-11-14
The Seminary of The Christian Community In North America 901, Rutherford Road, Vaughan, ON L6A 1S2 2018-07-20
Canadian Muslim Community of North America 50 Burnhamthorpe Rd. West, Suite #401, Mississauga, ON L5B 3C2 2016-07-06
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Monteregie East Partnership for The English-speaking Community 551 Boulevard Sir-wilfrid-laurier, Suite: 106, Beloeil, QC J3G 4J1 2018-10-12
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3

Improve Information

Please provide details on OTUHO-SPEAKING COMMUNITY OF NORTH AMERICA (NACO) 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