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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2016-06-08 | Incorporation / Constitution en société |
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 |
Address | Street Lot 165 |
City | Lake Manitoba First Nation |
Province | MB |
Postal Code | R0C 3K0 |
Country | Canada |
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 |
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 |
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 |
City | Lake Manitoba First Nation |
Post Code | R0C 3K0 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |