ALLEN "GENERAL" NEACAPPO FOUNDATION
FONDATION ALLEN "GENERAL" NEACAPPO

Address: 305a Beaver Road, Chisasibi, QC J0M 1E0

ALLEN "GENERAL" NEACAPPO FOUNDATION (Corporation# 7862237) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 2011.

Corporation Overview

Corporation ID 7862237
Business Number 842107682
Corporation Name ALLEN "GENERAL" NEACAPPO FOUNDATION
FONDATION ALLEN "GENERAL" NEACAPPO
Registered Office Address 305a Beaver Road
Chisasibi
QC J0M 1E0
Incorporation Date 2011-07-06
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
ALBERT RONDEAU 144 PLACE CHAMPOUX, SAINT-BRUNO-DE-MONTAVILEE QC J3V 4S8, Canada
GARY CHEWANISH 4 AMISKWAAPIMIHKIWATT MAASKINUU, CHISASIBI QC J0M 1E0, Canada
JIMMY NEACAPPO 19 NAAHIIKAAPUU MAASKINUU, CHISASIBI QC J0M 1E0, Canada
DAVEY BOBBISH 5 SALT ROAD, CHISASIBI QC J0M 1E0, Canada
DAISY HOUSE 101 BEESUM ROAD, CHISASIBI QC J0M 1E0, Canada
Janie Moar 46 cook street, chisasibi QC J0M 1E0, Canada
RODERICK PACHANO 9 UUPISCHASKAU MAASKANO, CHISASIBI QC J0M 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2011-07-06 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-17 current 305a Beaver Road, Chisasibi, QC J0M 1E0
Address 2011-07-06 2014-10-17 305a Beaver Road, Chisasibi, QC J0M 1E0
Name 2014-10-17 current ALLEN "GENERAL" NEACAPPO FOUNDATION
Name 2014-10-17 current FONDATION ALLEN "GENERAL" NEACAPPO
Name 2011-07-06 2014-10-17 ALLEN "GENERAL" NEACAPPO FOUNDATION
Name 2011-07-06 2014-10-17 FONDATION ALLEN "GENERAL" NEACAPPO
Status 2014-10-17 current Active / Actif
Status 2011-07-06 2014-10-17 Active / Actif

Activities

Date Activity Details
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-03-30 Amendment / Modification
2011-07-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 305A BEAVER ROAD
City CHISASIBI
Province QC
Postal Code J0M 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bakecree Inc. 417 Saataayaau Road, Chisasibi, QC J0M 1E0 2020-07-29
Eeyou Mobility Inc. 15 Maamuu Meskino, Suite 207, Chisasibi, QC J0M 1E0 2019-10-28
Eeyou Lodging Inc. 15 Maamuu Meskino, Suite 207, Box 360, Chisasibi, QC J0M 1E0 2017-12-13
9819410 Canada Inc. 102 Beaver Creek St., Chisasibi, QC J0M 1E0 2016-07-05
Chisasibi Tea Inc. 12, Maamuu Road, Chisasibi, QC J0M 1E0 2016-03-24
Chisasibi Eeyou Resource and Research Institute Cluster C6 - 1 Apt. 4, Chisasibi, QC J0M 1E0 2016-02-23
9121323 Canada Foundation 1215, B-mansuum, Chisasibi, QC J0M 1E0 2014-12-15
Hotel Waastooskuun Inc. 15 Maamuu Road, Suite 204, Chisasibi, QC J0M 1E0 2014-07-24
Washtuuskuun Corporation 114 Wachiya Road, Chisasibi, QC J0M 1E0 2014-06-20
8868336 Canada Inc. Cluster F6, House 15, Chisasibi, QC J0M 1E0 2014-04-25
Find all corporations in postal code J0M 1E0

Corporation Directors

Name Address
ALBERT RONDEAU 144 PLACE CHAMPOUX, SAINT-BRUNO-DE-MONTAVILEE QC J3V 4S8, Canada
GARY CHEWANISH 4 AMISKWAAPIMIHKIWATT MAASKINUU, CHISASIBI QC J0M 1E0, Canada
JIMMY NEACAPPO 19 NAAHIIKAAPUU MAASKINUU, CHISASIBI QC J0M 1E0, Canada
DAVEY BOBBISH 5 SALT ROAD, CHISASIBI QC J0M 1E0, Canada
DAISY HOUSE 101 BEESUM ROAD, CHISASIBI QC J0M 1E0, Canada
Janie Moar 46 cook street, chisasibi QC J0M 1E0, Canada
RODERICK PACHANO 9 UUPISCHASKAU MAASKANO, CHISASIBI QC J0M 1E0, Canada

Competitor

Search similar business entities

City CHISASIBI
Post Code J0M 1E0

Similar businesses

Corporation Name Office Address Incorporation
Foundation of The Ottawa General Hospital 501 Smyth Road, Ottawa, ON K1H 8L6 1983-06-09
The Sir Mortimer B. Davis Jewish General Hospital Foundation 3755 Cote Ste-catherine Rd, A-107, Montreal, QC H3T 1E2 1969-12-18
Allen & Allen International Sales Inc. 1421 Claymor Avenue, Ottawa, ON K2C 1S7 1987-08-05
Allen, Fox & Associes Inc. 8180 Devonshire, Suite 4, Mount Royal, QC H4P 2K3 1994-08-25
Allen Interiors By Gail Allen Inc. #117-21 Diana Avenue, Brantford, ON N3T 0G7 2006-06-07
Allen Expedition Internationale Limitee 150 Rue Adrien Robert, Local D, Hull, QC J8Y 3S2 1980-11-18
Bois Tournages Allen Rogers Inc. 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1985-08-06
Allen Etcovitch & Associes Ltee 8368 Bougainville Street, Suite 101, Montreal, QC H4P 2G1 1970-05-22
Garth Allen Travel Inc. 8260 Devonshire, Suite 102, Montreal, QC H4P 2P7 1970-09-25
Allen Roulements Et Technologies Ltee. 645 Champlain Street, Joliette, QC J6E 2S4 1977-10-11

Improve Information

Please comment or provide details below to improve the information on ALLEN "GENERAL" NEACAPPO FOUNDATION.

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.