KA-NA-CHI-HIH SPECIALIZED SOLVENT ABUSE TREATMENT CENTRE

Address: 100 Anemki Drive, Suite 102, Fort William First Nation, ON P7J 1A5

KA-NA-CHI-HIH SPECIALIZED SOLVENT ABUSE TREATMENT CENTRE (Corporation# 3631222) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 7, 1999.

Corporation Overview

Corporation ID 3631222
Business Number 887196921
Corporation Name KA-NA-CHI-HIH SPECIALIZED SOLVENT ABUSE TREATMENT CENTRE
Registered Office Address 100 Anemki Drive, Suite 102
Fort William First Nation
ON P7J 1A5
Incorporation Date 1999-06-07
Corporation Status Active / Actif
Number of Directors 3 - 8

Directors

Director Name Director Address
TINA RAE SANDY LAKE FIRST NATIONS, BOX 231, SANDY LAKE ON P0V 1V0, Canada
IGNACE GULL 241 MAIN ROAD WEST, BOX 240, ATTAWAPISKAT ON P0L 1A0, Canada
VERNON MORRIS 95 QUEEN STREET, BOX 965, SIOUX LOOKOUT ON P8T 1B3, Canada
JAMES MORRIS 6-A FRONT STREET, BOX 1300, SIOUX LOOKOUT ON P8T 1B1, Canada
ELIZABETH MOORE 1332 STANLEY AVENUE, THUNDER BAY ON P7E 3G8, Canada
JEAN LEMIEUX 313 RAILWAY STREET, TIMMINS ON P4N 2P4, Canada
Howard Meshake 81 King Street, Sioux Lookout ON P8T 1A5, Canada
ALLAN TAIT 160 Alcona Drive, BOX 299, Sioux Lookout ON P8T 1A3, Canada
ELLEN VONTANE KENO 126 Edward Street N., Thunder Bay ON P7C 4N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1999-06-07 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-07 current 100 Anemki Drive, Suite 102, Fort William First Nation, ON P7J 1A5
Address 2013-03-31 2014-10-07 100 Anemki Drive, Suite 102, Fort William First Nation, Thunder Bay, ON P7J 1A5
Address 2005-03-31 2013-03-31 100 Anemki Drive, Suite 102 Fort William First Nation, Thunder Bay, ON P7J 1A5
Address 1999-06-17 2005-03-31 R.r. 4 Mission Road, Thunder Bay, ON P7C 4W6
Name 2014-10-07 current KA-NA-CHI-HIH SPECIALIZED SOLVENT ABUSE TREATMENT CENTRE
Name 1999-06-17 2014-10-07 KA-NA-CHI-HIH SPECIALIZED SOLVENT ABUSE TREATMENT CENTRE
Status 2014-10-07 current Active / Actif
Status 2005-04-12 2014-10-07 Active / Actif
Status 2004-12-16 2005-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-06-17 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-06-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-07-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-08-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-08-10 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 100 ANEMKI DRIVE, SUITE 102
City FORT WILLIAM FIRST NATION
Province ON
Postal Code P7J 1A5
Country Canada

Corporations in the same postal prefix

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
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
Aboriginal Recruitment Coordination Office 1000 Chippewa Rd., Thunder Bay, ON P7J 1B6 2000-10-18
Find all corporations in postal code P7J

Corporation Directors

Name Address
TINA RAE SANDY LAKE FIRST NATIONS, BOX 231, SANDY LAKE ON P0V 1V0, Canada
IGNACE GULL 241 MAIN ROAD WEST, BOX 240, ATTAWAPISKAT ON P0L 1A0, Canada
VERNON MORRIS 95 QUEEN STREET, BOX 965, SIOUX LOOKOUT ON P8T 1B3, Canada
JAMES MORRIS 6-A FRONT STREET, BOX 1300, SIOUX LOOKOUT ON P8T 1B1, Canada
ELIZABETH MOORE 1332 STANLEY AVENUE, THUNDER BAY ON P7E 3G8, Canada
JEAN LEMIEUX 313 RAILWAY STREET, TIMMINS ON P4N 2P4, Canada
Howard Meshake 81 King Street, Sioux Lookout ON P8T 1A5, Canada
ALLAN TAIT 160 Alcona Drive, BOX 299, Sioux Lookout ON P8T 1A3, Canada
ELLEN VONTANE KENO 126 Edward Street N., Thunder Bay ON P7C 4N7, Canada

Competitor

Search similar business entities

City FORT WILLIAM FIRST NATION
Post Code P7J 1A5

Similar businesses

Corporation Name Office Address Incorporation
Anishnabie Naadmaagi Gamig Substance Abuse Treatment Centre 473 Hyw 17, Cutler, ON P0P 1B0 1990-07-04
Centre for Treatment of Sexual Abuse and Childhood Trauma (ctsact) 403-265 Carling Ave, Ottawa, ON K1S 2E1 1992-11-30
C.a.t.s. of Canada (child Abuse Treatment Services) Founding Chapter 839 5 Ave. S.w., Suite 315, Calgary, AB T2P 3C8 1989-02-23
Stop Institutional Abuse of The Elderly Inc. (s.i.a.e.) 4224 Melrose Avenue, Montreal, QC H4A 2S4 2001-11-20
Centre De Traitement Des Risques Limitee 4141 Sherbrooke St. West, MontrÉal, QC H3C 1C1 1980-11-01
Triniti Centre for Victims of Child Abuse 3665 Arista Way, Apt 914, Mississauga, ON L5A 4A3 1990-08-29
Native Horizons Treatment Centre 130 New Credit Road, Hagersville, ON N0A 1H0 1986-08-27
Centre National De Systeme D'information Sur Le Traitement Du Sida/vih Inc. Mcmurrich Bldg, Un. Tor., Room 103, Toronto, ON M5S 1A8 1990-11-05
National Food Distribution Centre for The Treatment of Hereditary Metabolic Diseases 2060, Rue De La Province, Longueuil, QC J4G 1R7 1974-07-18
The Faith Disability Treatment Centre 9d Queen Street Cookstown, Innsfil, ON L0L 1L0 2020-10-04

Improve Information

Please comment or provide details below to improve the information on KA-NA-CHI-HIH SPECIALIZED SOLVENT ABUSE TREATMENT CENTRE.

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.