NAIITS: AN INDIGENOUS LEARNING COMMUNITY INC.

Address: 1307 St Marys Road E- Rte 318, St Marys, PE C0A 1R0

NAIITS: AN INDIGENOUS LEARNING COMMUNITY INC. (Corporation# 3932354) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 2001.

Corporation Overview

Corporation ID 3932354
Business Number 896718103
Corporation Name NAIITS: AN INDIGENOUS LEARNING COMMUNITY INC.
Registered Office Address 1307 St Marys Road E- Rte 318
St Marys
PE C0A 1R0
Incorporation Date 2001-08-09
Dissolution Date 2016-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
RANDY WOODLEY 18009 NE HILLSIDE ROAD, NEWBERG OR 97132, United States
CASEY CHURCH 3805 80TH ST W, ALBUQUERQUE NH 87120, United States
CHERYL BEAR 14014 30TH AVE, SURREY BC V4P 2N3, Canada
SHARI RUSSELL 107 LORNE ST, SUDBURY ON P3C 4P3, Canada
ANDREA SMITH 27217 BARK LANE, LOS ANGELES CA 92555, United States
WENDY PETERSON 534 HENRY ST, STEINBACH MB R5G 1B3, Canada
RAY ALDRED 1168 BERKLEY DR N.W, CALGARY AB T3K 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2001-08-09 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-09 current 1307 St Marys Road E- Rte 318, St Marys, PE C0A 1R0
Address 2003-03-31 2014-10-09 35-2855 Pembina Highway, Suite 428, Winnipeg, MB R3T 2H5
Address 2001-08-09 2003-03-31 500 Shaftesbury Blvd., Winnipeg, MB R3P 2N2
Name 2014-10-09 current NAIITS: AN INDIGENOUS LEARNING COMMUNITY INC.
Name 2001-08-09 2014-10-09 NORTH AMERICAN INSTITUTE FOR INDIGENOUS THEOLOGICAL STUDIES, INC.
Status 2016-06-16 current Dissolved / Dissoute
Status 2014-10-09 2016-06-16 Active / Actif
Status 2001-08-09 2014-10-09 Active / Actif

Activities

Date Activity Details
2016-06-16 Dissolution Section: 220(3)
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-08-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-03 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 1307 ST MARYS ROAD E- RTE 318
City ST MARYS
Province PE
Postal Code C0A 1R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fitzpa Consulting Services Corp. 864 Pembroke Road, Gaspereaux, PE C0A 1R0 2020-08-12
F&sh Travel & Fun Ltd. 500 Main Street, Montague, PE C0A 1R0 2019-11-18
Hopetown Development Company Ltd. 33 Brook Street, Montague, PE C0A 1R0 2019-10-23
Rmr Events Inc. 27 Judy's Lane, Montague, PE C0A 1R0 2019-09-03
Speakthesame Inc. 10 Parkman Avenue, Montague, PE C0A 1R0 2019-03-16
Purely Botanical Inc. 118 Panmure Island Road, Gaspereaux, PE C0A 1R0 2018-11-27
Canadian Transcendence Inc. 545 Main Street, Montague, PE C0A 1R0 2018-08-16
Power East Electric Inc. 442, Roma Point Rd, Brudenell, PE C0A 1R0 2018-05-03
Unorthodox Consulting Inc. 209 French Creek Road, Montague, PE C0A 1R0 2018-04-12
10373044 Canada Inc. 14 Rue-augustine-thibault, Gatineau, Gatineau, PE C0A 1R0 2017-08-21
Find all corporations in postal code C0A 1R0

Corporation Directors

Name Address
RANDY WOODLEY 18009 NE HILLSIDE ROAD, NEWBERG OR 97132, United States
CASEY CHURCH 3805 80TH ST W, ALBUQUERQUE NH 87120, United States
CHERYL BEAR 14014 30TH AVE, SURREY BC V4P 2N3, Canada
SHARI RUSSELL 107 LORNE ST, SUDBURY ON P3C 4P3, Canada
ANDREA SMITH 27217 BARK LANE, LOS ANGELES CA 92555, United States
WENDY PETERSON 534 HENRY ST, STEINBACH MB R5G 1B3, Canada
RAY ALDRED 1168 BERKLEY DR N.W, CALGARY AB T3K 1S7, Canada

Competitor

Search similar business entities

City ST MARYS
Post Code C0A 1R0

Similar businesses

Corporation Name Office Address Incorporation
Pincher Creek Community Early Learning Centre 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Indigenous Learning Centre (ilc) 1066 Somerset Street West, Suite 301, Ottawa, ON K1Y 4T3 2013-04-16
National Association of Indigenous Institutes of Higher Learning #304, 17304 - 105 Avenue, Sub-office, Edmonton, AB T5S 1G4 2002-01-29
The International Indigenous Recognition of Prior Learning (rpl) Collective Inc. 2995 Wild Rose Blvd, Nanoose Bay, BC V9P 9E4 2016-12-06
International Indigenous Hiv and Aids Community 687 East 20th Avenue, Vancouver, BC V5V 1M9 2016-03-30
The Ayaangwaamizin Academy of Indigenous Learning Inc. 328 Harry's Road, Rmb 2027, Rr.#2 Couchiching Indian Rese, Fort Frances, ON P9A 3M3 2001-10-30
Forum for Indigenous Education, Learning and Development (field) for Africa 402-1750 Bloor Street East, Mississauga, ON L4X 1S9 2017-11-23
The Narp Indigenous Community Empowerment Foundation 308, 4th Avenue Sw., Suite 1401, Calgary, AB T2P 0H7 2013-04-25
Indigenous Community for Leadership & Development Inc. 3rd Floor - 220 Brew Street, Port Moody, BC V3H 0E5 2019-07-24
Indigenous and Community Engagement (ice) Inc. 690 Mountain Road, Suite 200, Fort William First Nation, ON P7J 1G8 2015-02-10

Improve Information

Please comment or provide details below to improve the information on NAIITS: AN INDIGENOUS LEARNING COMMUNITY 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.