METIS NATIONAL COUNCIL SECRETARIAT (1984) INC.

Address: 5-505 45th Street, Saskatoon, SK S7K 0W3

METIS NATIONAL COUNCIL SECRETARIAT (1984) INC. (Corporation# 1716719) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 13, 1984.

Corporation Overview

Corporation ID 1716719
Corporation Name METIS NATIONAL COUNCIL SECRETARIAT (1984) INC.
Registered Office Address 5-505 45th Street
Saskatoon
SK S7K 0W3
Incorporation Date 1984-06-13
Dissolution Date 2015-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
J. SINCLAIR 806 VICTORIA AVENUE, REGINA SK S4N 0R6, Canada
S. SINCLAIR 12750 27TH STREET, EDMONTON AB , Canada
R. RIVARD 5-201 45TH STREET, SASKATOON SK , Canada
F. HOUSE 107 10TH STREET, APT. 10741, DAWSON CREEK BC , Canada
Y. DUMONT 310 BROADWAY, SUITE 203, WINNIPEG MB R3C 0S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-06-12 1984-06-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-06-27 current 5-505 45th Street, Saskatoon, SK S7K 0W3
Address 1984-06-13 2000-06-27 5-505 45th Street, Saskatoon, SK
Name 1984-06-13 current METIS NATIONAL COUNCIL SECRETARIAT (1984) INC.
Status 2015-04-13 current Dissolved / Dissoute
Status 2014-11-14 2015-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-14 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-06-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-13 Dissolution Section: 222
1984-06-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5-505 45TH STREET
City SASKATOON
Province SK
Postal Code S7K 0W3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10162183 Canada Inc. 1202-306 20th Street East, Saskatoon, SK S7K 0A7 2017-03-27
Verrix Construction Ltd. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1997-06-02
Verrix Group Inc. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1998-04-17
Kpr Developments Inc. Suite 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2014-03-27
Emerald Multi-resources and Manufacturing (canada) Corporation 105 - 21st Street East, Suite 600, Sasaktoon, SK S7K 0B3 2013-09-25
Glazier On-site Consulting Inc. 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2008-01-15
Quantum Dynamic Sciences Canada Inc. 105, 600 - 21st Street East, Saskatoon, SK S7K 0B3 2007-10-04
4l - for Life Technologies Inc. 600, 105-21st Street East, Saskatoon, SK S7K 0B3 2006-12-07
Positive Passions Presentations and Resource Centre Inc. 600, 105 21st Street East, Saskatoon, SK S7K 0B3 2005-09-26
Success Brands Ltd. 600-105-21 St. Street East, Saskatoon, SK S7K 0B3 2005-06-20
Find all corporations in postal code S7K

Corporation Directors

Name Address
J. SINCLAIR 806 VICTORIA AVENUE, REGINA SK S4N 0R6, Canada
S. SINCLAIR 12750 27TH STREET, EDMONTON AB , Canada
R. RIVARD 5-201 45TH STREET, SASKATOON SK , Canada
F. HOUSE 107 10TH STREET, APT. 10741, DAWSON CREEK BC , Canada
Y. DUMONT 310 BROADWAY, SUITE 203, WINNIPEG MB R3C 0S6, Canada

Competitor

Search similar business entities

City SASKATOON
Post Code S7K 0W3

Similar businesses

Corporation Name Office Address Incorporation
Metis National Council Secretariat Inc. #4-340 Maclaren Street, Ottawa, ON K2P 0M6 1985-12-19
Metis National Council of Women Inc. 201 Mcleod Street, Suite 100, Ottawa, ON K2P 0Z9 1992-09-10
Sous-tapis National (1984) Inc. 8355 Jeanne Mance, Montreal, QC H2P 2Y1 1984-12-14
Fort Smith Metis Development Corporation (1984) Ltd. 4908 49th Street, Po Box 818, Yellowknife, NT X1A 2N6 1984-10-23
National Surety (1984) Inc. 4333 St-catherine Street West, Suite 320, Westmount, QC H3Z 1P9 1984-10-22
Nipawin Metis Secretariat 210 1st. Street West, Nipawin, SK S0E 1E0 2017-01-15
Gwichin Metis Council P O Box 118, Aklavik, NT X0E 0A0 1986-11-03
Kespu'kwitk Metis Council 342 Main Street, Yarmouth, NS B5A 1E6 2007-05-22
Metis Council of The Northwest Territories 121 Curry Drive, Yellowknife, NT X1A 0G4 2016-05-02
Le Conseil National De L'art Indien 350 Slater Street, Ottawa, ON K1R 5B7 1976-10-13

Improve Information

Please comment or provide details below to improve the information on METIS NATIONAL COUNCIL SECRETARIAT (1984) 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.