ONAKE CORPORATION

Address: 1 Ronathahonni Lane, Akwesasne, ON K6H 5R7

ONAKE CORPORATION (Corporation# 554197) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 12, 1974.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1 RONATHAHONNI LANE
City AKWESASNE
Province ON
Postal Code K6H 5R7
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City AKWESASNE
Post Code K6H 5R7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ONAKE CORPORATION.

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.