ONAKE CORPORATION (Corporation# 554197) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 12, 1974.
Corporation ID | 554197 |
Corporation Name | ONAKE CORPORATION |
Registered Office Address |
1 Ronathahonni Lane Akwesasne ON K6H 5R7 |
Incorporation Date | 1974-07-12 |
Corporation Status | Active / Actif |
Number of Directors | 7 - 9 |
Director Name | Director Address |
---|---|
ALMA RANSOM | 44-1 PARK STREET, AKWESASNE QC H0M 1A0, Canada |
ABRAM BENEDICT | 754 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada |
JAMES RANSOM | 639 RIVER ROAD, AKWESASNE NY 13655, United States |
MIKE MITCHELL | 355 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada |
EUGENE SEYMOUR | 273 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada |
BERNICE LAZORE | 38 TEWASATENI, AKWESASNE ON K6H 5R7, Canada |
LYNN ROUNDPOINT | 117 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada |
CAROLE ROSS | 361 ST. REGIS ROAD, AKWESASNE NY 13655, United States |
DARRELL CALDWELL | 43 ANGUS THOMAS MEMORIAL STREET, AKWESASNE QC H0M 1A0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1974-07-12 | 2014-09-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1974-07-11 | 1974-07-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-25 | current | 1 Ronathahonni Lane, Akwesasne, ON K6H 5R7 |
Address | 2012-03-31 | 2014-09-25 | 709 Cotton Mill, Cornwall, ON K6H 7K7 |
Address | 2008-03-31 | 2012-03-31 | 310 Second Street W., Cornwall, ON K6H 5T3 |
Address | 2007-03-31 | 2008-03-31 | 310 Second Street W., Cornwall, ON K6J 3E5 |
Address | 1974-07-12 | 2007-03-31 | 1343 Rosemount Avenue, Cornwall, ON K6J 3E5 |
Name | 2014-09-25 | current | ONAKE CORPORATION |
Name | 1974-07-12 | 2014-09-25 | ONAKE CORPORATION |
Status | 2014-09-25 | current | Active / Actif |
Status | 2005-01-26 | 2014-09-25 | Active / Actif |
Status | 2004-12-16 | 2005-01-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1974-07-12 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-25 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-07-20 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1974-07-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-09-22 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2015 | 2015-07-18 | Non-Soliciting N'ayant pas recours Г la sollicitation |
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 |
Indigico Inc. | 3-34 Mccumber Road N., Akwesasne, ON K6H 5R7 | 2017-01-19 |
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 |
Find all corporations in postal code K6H 5R7 |
Name | Address |
---|---|
ALMA RANSOM | 44-1 PARK STREET, AKWESASNE QC H0M 1A0, Canada |
ABRAM BENEDICT | 754 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada |
JAMES RANSOM | 639 RIVER ROAD, AKWESASNE NY 13655, United States |
MIKE MITCHELL | 355 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada |
EUGENE SEYMOUR | 273 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada |
BERNICE LAZORE | 38 TEWASATENI, AKWESASNE ON K6H 5R7, Canada |
LYNN ROUNDPOINT | 117 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada |
CAROLE ROSS | 361 ST. REGIS ROAD, AKWESASNE NY 13655, United States |
DARRELL CALDWELL | 43 ANGUS THOMAS MEMORIAL STREET, AKWESASNE QC H0M 1A0, Canada |
City | AKWESASNE |
Post Code | K6H 5R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Gc General Control Systems Corporation | 244 Weighton Drive, Oakville, ON L6K 2R1 | 2019-04-07 |
T3 Medcell Corporation | 50-14163 Du CurГ©-labelle Boul., Mirabel, QC J7J 1M3 | 2016-05-02 |
Td Mortgage Investment Corporation | 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2 | |
Evalove Corporation | 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 | 1997-07-03 |
Corporation Livre 4 | 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 | 1999-01-19 |
Resurgence Institute Corporation | 220 Young Street, Winnipeg, MB R3C 1Y9 | 2005-08-03 |
Corporation Corniche Irlandaise | 110 Du Grand-tronc, Quebec, QC | 1990-03-23 |
La Corporation Des Autos De Puissance Max A.r. Ltee | 227 Belanger, Lafontaine, QC J7Y 1K6 | 1988-04-18 |
Corporation L.v. Apt. No. 1 | 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 | 1999-11-22 |
Please comment or provide details below to improve the information on ONAKE CORPORATION.
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.