IndigiCo Inc.

Address: 3-34 Mccumber Road N., Akwesasne, ON K6H 5R7

IndigiCo Inc. (Corporation# 10068055) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 2017.

Corporation Overview

Corporation ID 10068055
Business Number 732510920
Corporation Name IndigiCo Inc.
Registered Office Address 3-34 Mccumber Road N.
Akwesasne
ON K6H 5R7
Incorporation Date 2017-01-19
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Cameron Catcheway House 1067, Skownan First Nation MB R0L 1Y0, Canada
S. Michael Fontaine Lot 70, House 51161B, Fort Alexander MB R0E 0P0, Canada
Tim Catcheway House 1055, Skownan First Nation MB R0L 1Y0, Canada
Phil Fontaine 15 Biggar Heights Bay, Calgary AB T3R 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-03-02 current 3-34 Mccumber Road N., Akwesasne, ON K6H 5R7
Address 2017-01-19 2017-03-02 2500-360 Main Street, Winnipeg, MB R3C 4H6
Name 2017-03-02 current IndigiCo Inc.
Name 2017-01-19 2017-03-02 10068055 Canada Ltd.
Status 2017-01-19 current Active / Actif

Activities

Date Activity Details
2017-03-02 Amendment / Modification Name Changed.
RO Changed.
Section: 178
2017-01-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3-34 McCumber Road N.
City Akwesasne
Province ON
Postal Code K6H 5R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iroquois of St. Regis Band of Indians 29 Mccumber Road North, Cornwall Island, ON K6H 5R7 2020-07-21
Ken’niwá:’a Education Initiative 656 Island Rd, Akwesasne, ON K6H 5R7 2020-01-27
Akwesasne Boys & Girls Club 10 Recreation Center Lane, Akwesasne, ON K6H 5R7 2019-10-18
Onkwehon:we Midwives Collective 891 Island Road, Akwesasne, ON K6H 5R7 2019-04-25
10764035 Canada Inc. 605 Island Road, Cornwall Island, ON K6H 5R7 2018-05-02
10080845 Canada Corporation 219 International Road, Akwaesasne, ON K6H 5R7 2017-01-26
9768343 Canada Inc. 219 Akwesasne International Road, Akwesasne, ON K6H 5R7 2016-05-26
Pathfinders Life Inc. 74 Mccumber Rd., Akwesasne, ON K6H 5R7 2015-11-25
T & L Innovations Inc. 155 International Island Road, Akwesasne, ON K6H 5R7 2015-09-29
Pathfinders Energy Inc. 74 Mccumber Rd, Akwesasne, ON K6H 5R7 2015-05-02
Find all corporations in postal code K6H 5R7

Corporation Directors

Name Address
Cameron Catcheway House 1067, Skownan First Nation MB R0L 1Y0, Canada
S. Michael Fontaine Lot 70, House 51161B, Fort Alexander MB R0E 0P0, Canada
Tim Catcheway House 1055, Skownan First Nation MB R0L 1Y0, Canada
Phil Fontaine 15 Biggar Heights Bay, Calgary AB T3R 1H4, Canada

Competitor

Search similar business entities

City Akwesasne
Post Code K6H 5R7

Improve Information

Please comment or provide details below to improve the information on IndigiCo Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.