Anishinaabe Agowidiiwinan Secretariat Inc.

Address:
Street Lot 165, Box 1254, Lake Manitoba First Nation, MB R0C 3K0

Anishinaabe Agowidiiwinan Secretariat Inc. is a business entity registered at Corporations Canada, with entity identifier is 9785108. The registration start date is June 8, 2016. The current status is Active.

Corporation Overview

Corporation ID 9785108
Business Number 765913694
Corporation Name Anishinaabe Agowidiiwinan Secretariat Inc.
Registered Office Address Street Lot 165
Box 1254
Lake Manitoba First Nation
MB R0C 3K0
Incorporation Date 2016-06-08
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Chief Nelson Houle Ebb & Flow First Nation, General Delivery, Ebb & Flow MB R0L 0R0, Canada
Chief Eugene Eastman O-Chi-Chak-Ko-Sipi First Nation, General Delivery, Crane River MB R0L 0M0, Canada
Chief Norman Bone Keeseekoowenin Ojibway First Nation, General Delivery, Elphinstone MB R0J 0N0, Canada
Chief Cornell McLean Lake Manitoba First Nation, General Delivery, Lake Manitoba MB R0C 3K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-02-10 current Street Lot 165, Box 1254, Lake Manitoba First Nation, MB R0C 3K0
Address 2019-02-08 2020-02-10 Lot 165, Box 1254, Lake Manitoba First Nation, MB R0C 3K0
Address 2016-06-08 2019-02-08 900-400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Name 2016-06-08 current Anishinaabe Agowidiiwinan Secretariat Inc.
Status 2016-06-08 current Active / Actif

Activities

Date Activity Details
2016-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-28 Soliciting
Ayant recours à la sollicitation
2018 2018-08-29 Soliciting
Ayant recours à la sollicitation

Office Location

Address Street Lot 165
City Lake Manitoba First Nation
Province MB
Postal Code R0C 3K0
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nanomazing Inc. 7-331 First Avenue, Box 1288, Arborg, MB R0C 0A0 2019-11-11
Cut Floor Costs Inc. Unit 7-331 First Avenue, Arborg, MB R0C 0A0 2015-04-24
Ipence Inc. 227 River Road, P.o. Box 4203, Arborg, MB R0C 0A0 2000-11-27
Tri-line Construction Ltd. Se 29-22-4e, P.o. Box 1081, Arborg, MB R0C 0A0 1984-11-13
Meridian Homeworks Corporation Ne-25-14-1w, Argyle, MB R0C 0B0 2011-11-01
Burnett Communications, Inc. 32 Elm Cres., Valhalla Beach, MB R0C 0C0 2007-09-06
Drunken River Harbour Authority Inc. P.o. Box 321, Armes, MB R0C 0C0 2000-12-11
Jim Taylor Training and Consulting Inc. P.o. Box 841, Ashern, MB R0C 0E0 2000-01-14
Ashern and District Chamber of Commerce Village of Ashern, R.m. of West Interlake, MB R0C 0E0 1981-06-02
Darca Xpress Ltd. Sw 8-15-1 E, 1 010e Rd 85 N, Balmoral, MB R0C 0H0 2012-09-15
Find all corporations in postal code R0C

Corporation Directors

Name Address
Chief Nelson Houle Ebb & Flow First Nation, General Delivery, Ebb & Flow MB R0L 0R0, Canada
Chief Eugene Eastman O-Chi-Chak-Ko-Sipi First Nation, General Delivery, Crane River MB R0L 0M0, Canada
Chief Norman Bone Keeseekoowenin Ojibway First Nation, General Delivery, Elphinstone MB R0J 0N0, Canada
Chief Cornell McLean Lake Manitoba First Nation, General Delivery, Lake Manitoba MB R0C 3K0, Canada

Entities with the same directors

Name Director Name Director Address
TCIG CAPITAL GROUP INC. Chief Nelson Houle 21, 3rd Avenue Northeast, Dauphin MB R7N 0Y5, Canada
WEST REGION ECONOMIC DEVELOPMENT CORP. CHIEF NELSON HOULE EBB & FLOW FIRST NATION, GENERAL DELIVERY, EBB & FLOW MB R0L 0R0, Canada
FIRST CANADIAN ENGINEERS & CONSTRUCTORS INC. Chief Nelson Houle 21, 3rd Avenue Northeast, Dauphin MB R7N 0Y5, Canada

Competitor

Search similar business entities

City Lake Manitoba First Nation
Post Code R0C 3K0

Similar businesses

Corporation Name Office Address Incorporation
Secretariat De Prospective 170 Metcalfe Street, Ottawa, ON K2P 1P3 1981-03-13
Secrétariat Canadien Cci/ccei 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8X3 1990-12-17
Le Secretariat Des Echanges Bilingues 1580 Merivale Road, Suite 505, Ottawa, ON K2G 4B5 1978-12-27
SecrÉtariat Pour Vivre En Action 1600 James Naismith Drive, Suite 312, Gloucester, ON K1B 5N4 1991-09-19
World Sustainable Design Framework Secretariat 181 Rue De Castelnau Ouest, Montréal, QC H2R 3C1 2018-08-10
Secretariat International En Gestion Des Fonds Publics 204 Rue De L'hopital, #601, Montreal, QC H2Y 1V8 2005-11-09
Quebec Carriers' Professional Secretariat Ltd. 5205 Boulevard Metropolitain, Saint-leonard, QC H1R 1Z7 1978-03-09
Secretariat Fordcliffe Ltee Dominion Square, Suite 1018, Montreal 110, QC H3B 2W8 1972-09-15
Secretariat for Electoral Coordination 7th Floor, 1175 Douglas Street, Victoria, BC V8W 2E1 2016-03-22
Council of The Federation Secretariat 360 Albert Street, Suite 360, Ottawa, ON K1R 7X7 2004-05-03

Improve Information

Please provide details on Anishinaabe Agowidiiwinan Secretariat 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