NAN Charitable Trust (Corporation# 10484776) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 7, 2017.
Corporation ID | 10484776 |
Business Number | 786257485 |
Corporation Name | NAN Charitable Trust |
Registered Office Address |
100 Back Street, Suite 200 Thunder Bay ON P7J 1L2 |
Incorporation Date | 2017-11-07 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
Victor H Linklater | 290-12th Ave, Cochrane ON P0L 1C0, Canada |
Michelle Sanderson | 512 McIntosh St, Thunder Bay ON P7C 2Z9, Canada |
Joan Linklater | 580 McGill Crescent, Thunder Bay ON P7C 5B1, Canada |
Charles Derek Fox | 2642 Victoria Avenue East, Apt. 1, Thunder Bay ON P7C 1E9, Canada |
Barney Batise | 100 Back Street, Unit 200, Thunder Bay ON P7J 1L2, Canada |
Bobby Narcisse | 106 Elron Cres, Thunder Bay ON P7E 5T3, Canada |
Anna Betty Achneepineskum | 372 Prescott Cres, Thunder Bay ON P7A 7P6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-11-07 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2017-11-07 | current | 100 Back Street, Suite 200, Thunder Bay, ON P7J 1L2 |
Name | 2017-11-07 | current | NAN Charitable Trust |
Status | 2017-11-07 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-11-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-10-20 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-07-23 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-11-20 | Soliciting Ayant recours Г la sollicitation |
Address | 100 Back Street, Suite 200 |
City | Thunder Bay |
Province | ON |
Postal Code | P7J 1L2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Graham & Graham Consulting Inc. | 100 Little Lake Road, 3rd Floor, Fort William First Nations, ON P7J 1L2 | 2020-01-21 |
Ombigaabawich Ikwe Trust Fund | 100 Backstreet Road, Unit #200, Thunder Bay, ON P7J 1L2 | 2009-03-24 |
Nan Corporate Services | 100 Back St., Unit 200, Thunder Bay, ON P7J 1L2 | 2009-02-19 |
Nishnawbe-aski Harvesters Authority | 100 Back St., Unit #200, Thunder Bay, ON P7J 1L2 | 1997-06-02 |
Nishnawbe Aski Nation Charitable Youth Thrust Fund | 100 Backstreet Road, Ste 200 3rd Floor, Thunder Bay, ON P7J 1L2 | 2004-10-18 |
Graham & Graham Trading Co. Inc. | 100 Little Lake Road, 3rd Floor, Fort William First Nation, ON P7J 1L2 | 2020-01-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lakehead Electric Ltd. | 202 Lynx Court, Fort William First Nation, ON P7J 0K5 | 2020-10-21 |
Lot 251-3 Development G.p. Inc. | 100 Little Lake Road, Fort William First Nation, ON P7J 0L2 | 2018-08-24 |
Neegani Investment Management Inc. | 100 Little Lake Road, Suite 101, Fort William First Nation, Thunder Bay, ON P7J 0L2 | 1997-01-21 |
Ka-na-chi-hih Specialized Solvent Abuse Treatment Centre | 100 Anemki Drive, Suite 102, Fort William First Nation, ON P7J 1A5 | 1999-06-07 |
A-line Pipe Tools Inc. | 4060 Broad Oaks Drive, Thunder Bay, ON P7J 1A7 | 2002-10-21 |
7782616 Canada Inc. | 4278 Oak Heights Place, Mountain Road, Thunder Bay, ON P7J 1A8 | 2011-02-18 |
7039727 Canada Inc. | 3221 Feaver Rd., Thunder Bay, ON P7J 1B1 | 2008-09-07 |
6518583 Canada Inc. | 3221, Feaver Rd., Thunderbay, ON P7J 1B1 | 2006-02-08 |
6627820 Canada Inc. | 3205 Glenn Court, Thunder Bay, ON P7J 1B3 | 2006-09-19 |
Mizinatik Digital Arts Centre | 1000 Chippewa Road, Fort William First Nation, ON P7J 1B6 | 2019-09-24 |
Find all corporations in postal code P7J |
Name | Address |
---|---|
Victor H Linklater | 290-12th Ave, Cochrane ON P0L 1C0, Canada |
Michelle Sanderson | 512 McIntosh St, Thunder Bay ON P7C 2Z9, Canada |
Joan Linklater | 580 McGill Crescent, Thunder Bay ON P7C 5B1, Canada |
Charles Derek Fox | 2642 Victoria Avenue East, Apt. 1, Thunder Bay ON P7C 1E9, Canada |
Barney Batise | 100 Back Street, Unit 200, Thunder Bay ON P7J 1L2, Canada |
Bobby Narcisse | 106 Elron Cres, Thunder Bay ON P7E 5T3, Canada |
Anna Betty Achneepineskum | 372 Prescott Cres, Thunder Bay ON P7A 7P6, Canada |
City | Thunder Bay |
Post Code | P7J 1L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mother Poomalar Charitable Trust | 81 Kentview Crescent, Markham, ON L6B 0L6 | 2020-08-20 |
The Meltz Charitable Trust | B1-120 Terence Matthews Crescent, Ottawa, ON K2M 0J1 | 2019-08-14 |
Moddi Khana International Charitable Trust | 2677 Drew Rd, Mississauga, ON L4T 3X1 | 2016-05-25 |
Win Red Rose Charitable Trust | 2519 Finch Avenue West, Toronto, ON M9M 2G1 | 2017-10-23 |
Michoel and Sara Goldie Kleiner Charitable Trust | 329 Joicey Boulevard, Toronto, ON M5M 2V8 | 2019-03-12 |
Blood of Jesus Charitable Trust | 1139 Barmac Drive, North York, ON M9L 1X4 | 2008-05-12 |
Sant Zora Singh Lopon Charitable Trust | 16560 Mclaughlin Rd, Caledon, ON L7K 1T5 | 2017-02-16 |
Farmsource Management Charitable Trust | 120 Smith Street East, Yorkton, SK S3N 3G2 | 1984-03-14 |
Diena Charitable Trust | 4256 Bathurst Street, Unit 200, North York, ON M3H 5Y8 | 2016-08-05 |
Corban Charitable Trust | 1030 Upper James Street, Suite 200, Hamilton, ON L9C 6X6 | 1995-07-12 |
Please comment or provide details below to improve the information on NAN Charitable Trust.
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.