Kepa Transport Inc. · Transport Kepa Inc.

General Delivery, Chisasibi, QC J0M 1E0

Overview

KEPA TRANSPORT INC. (also known as TRANSPORT KEPA INC.) is a federal corporation in Chisasibi incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 6, 1987 with corporation #2260328. The current entity status is . The registered office location is at General Delivery, Chisasibi, QC J0M 1E0. The directors of the corporation include Wayne Morrison, Tanya Pashagumskum, Louie-Rene Kanatewat, Thomas Shem, Geraldine Mark and Danny Tomatuk.

Corporation Information

ID 2260328
Business Number 122551476
Current Name KEPA TRANSPORT INC.
Other Name TRANSPORT KEPA INC.
Incorporation Date 1987-11-06
Address General Delivery
Chisasibi
QC J0M 1E0
Director Limits 1-10

Corporation Directors

Director NameDirector Address
WAYNE MORRISON19 GILPIN ROAD, WEMINDJI QC J0M 1L0, Canada
TANYA PASHAGUMSKUMGeneral Delivery, Chisasibi QC J0M 1E0, Canada
LOUIE-RENE KANATEWAT8 Cluster D-2, Chisasibi QC J0M 1E0, Canada
THOMAS SHEMBox 1239, Chisasibi QC J0M 1E0, Canada
GERALDINE MARK58 BEAVER ROAD, WEMINDJI QC J0M 1L0, Canada
DANNY TOMATUK13 BUSH STREET, WEMINDJI QC J0M 1L0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2014-01-01currentInactive - Amalgamated / Inactif - Fusionnée
Address2008-10-14currentGeneral Delivery, Chisasibi, QC J0M 1E0
Status1992-04-232014-01-01Active / Actif
Status1992-03-011992-04-23Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1987-11-06currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Name1987-11-06currentKEPA TRANSPORT INC.
Name1987-11-06currentTRANSPORT KEPA INC.
Address1987-11-062008-10-14CHISASIBI, QC J0M1E0
Activity1987-11-06currentIncorporation / Constitution en société - .
Act1987-11-051987-11-06Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
20122012-07-25Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20112011-09-21Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20102009-06-25Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
WAYNE MORRISON19 GILPIN ROAD, WEMINDJI QC J0M 1L0, Canada
TANYA PASHAGUMSKUMGeneral Delivery, Chisasibi QC J0M 1E0, Canada
LOUIE-RENE KANATEWAT8 Cluster D-2, Chisasibi QC J0M 1E0, Canada
THOMAS SHEMBox 1239, Chisasibi QC J0M 1E0, Canada
GERALDINE MARK58 BEAVER ROAD, WEMINDJI QC J0M 1L0, Canada
DANNY TOMATUK13 BUSH STREET, WEMINDJI QC J0M 1L0, Canada

Corporations with the same officer (Louie-René Kanatewat)

Corporation NameAddressIncorporation Date
Eeyou Transport Ltee Box 339, Chisasibi, QC J0M 1E01991-01-31
Le BakeCree inc. 321 Wiishkichaansh Road, Chisasibi, QC J0M 1E02020-07-29

Corporations with the same officer (TANYA PASHAGUMSKUM)

Corporation NameAddressIncorporation Date
Eeyou Transport Ltee Box 339, Chisasibi, QC J0M 1E01991-01-31

Corporations with the same officer (THOMAS SHEM)

Corporation NameAddressIncorporation Date
Chisasibi Business Service Centre Inc. · Centre de service d'affaire Chisasibi Inc. 15 Maamuu, Suite 203 - 939, Chisasibi, QC J0M 1E02003-03-31
Eeyou Transport Ltee Box 339, Chisasibi, QC J0M 1E01991-01-31
Whapchiwem Helicopters Limited · Les Hélicoptères Whapchiwem Limitée 10, Route des Prises d'Eau, Radisson, QC J0Y 2X01997-11-24
Grand Council of the Crees (Eeyou Istchee) · Grand Conseil des Cris (Eeyou Istchee) 2 Lakeshore Road, Nemaska, QC J0Y 3B01974-08-16
Transport Jacques Legault & Fils Inc. · 8684685 Canada Inc. 1957, 3e Avenue, Val-D'Or, QC J9P 7B2

Corporations with the same officer (Geraldine Mark)

Corporation NameAddressIncorporation Date
Vieux Comptoir Construction Inc. 16 Beaver Road, Wemindji, QC J0M 1L02007-03-21
Pétronor Inc. 21 Hilltop Rd., Wemindji, QC J0M 1L02002-03-13
Eeyou Transport Ltee Box 339, Chisasibi, QC J0M 1E01991-01-31
Transport Jacques Legault & Fils Inc. · 8684685 Canada Inc. 1957, 3e Avenue, Val-D'Or, QC J9P 7B2

Corporations with the same officer (WAYNE MORRISON)

Corporation NameAddressIncorporation Date
Air Wemindji Inc. 12 Tawich Rd., Wemindji, QC J0M 1L01987-12-16
Transport Jacques Legault & Fils Inc. · 8684685 Canada Inc. 1957, 3e Avenue, Val-D'Or, QC J9P 7B2
Biomassnor Inc. 21, Hilltop Drive, Wemindji, QC J0M 1L0
Eeyou Transport Ltee Box 339, Chisasibi, QC J0M 1E01991-01-31
Biomassnor Inc. 21 Hilltop Drive, Wemindji, QC J0M 1L02010-10-13

Corporations with the same officer (DANNY TOMATUK)

Corporation NameAddressIncorporation Date
Whapchiwem Helicopters Limited · Les Hélicoptères Whapchiwem Limitée 10, Route des Prises d'Eau, Radisson, QC J0Y 2X01997-11-24
Wemindji Cree Fur Ranchers Ltd. General Delivery, Wemindji, QC J0M 1L01984-12-05
153047 Canada Inc. 911 Chemin Tour Du Lac, C.p. 59, Lac Des Iles, Cte Labelle, QC J0W 1J01986-12-01
Asphalte V.p.v. Haute Riviere Inc. Lac Des Iles, QC J0W 1J01984-12-13
Maquatua Lodging Inc. 1500, 850 - 2 Street SW, Calgary, AB T2P 0R82017-06-29
Pétronor Inc. 21 Hilltop Road, Wemindi, QC J0M 1L0
Eeyou Transport Ltee Box 339, Chisasibi, QC J0M 1E01991-01-31
8727597 Canada Inc. 21 Hilltop Drive, Wemindji, QC J0M 1L02014-04-08
Transport Jacques Legault & Fils Inc. · 8684685 Canada Inc. 1957, 3e Avenue, Val-D'Or, QC J9P 7B2
Grand Council of the Crees (Eeyou Istchee) · Grand Conseil des Cris (Eeyou Istchee) 2 Lakeshore Road, Nemaska, QC J0Y 3B01974-08-16
Find all corporations with the same officer (DANNY TOMATUK)

Location Information

Street Address General Delivery
City Chisasibi
Province QC
Postal Code J0M 1E0
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Battlefords Pickleball Club General Delivery, North Battleford, SK S9A 0V72018-06-08
Accenorth Inc. General Delivery, Kangiqiniq, NU X0C 0G02013-02-18
8730695 Canada Inc. General Delivery, Frog Lake, AB T0A 1M02013-12-18
9520872 Canada Ltd. General Delivery, Island Lake, MB R0B 0T02015-11-23
12960486 Canada Incorporated General Delivery, Box 217, Smith, AB T0G 2B02021-04-25
Vic Pearson & Son's Ltd. General Delivery, Box 134, Mine Centre, ON P0W 1H02022-08-24
Turtle Island Private Investigators Inc. General Delivery, Dillon, SK S0M 0S02022-08-01
13395987 Canada Inc. General Delivery, Arviat, NU X0C 0E02021-10-02
Mistikaskiy Ohipikihawasowin Mamawintowin Society General Delivery, Cadotte Lake, AB T0H 0N02021-08-31
13918980 Canada Corp. General delivery, Unit 38, Fort McKay, AB T0P 1C02022-04-01
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
7806868 Canada Inc. 56 Cook Road, Chisasibi, QC J0M 1E02011-03-16
Solutions Eagle Shadow Inc. · Eagle Shadow Solutions Inc. B4-4-House 10 Cluester, Chisasibi, QC J0M 1E02013-08-08
Le BakeCree inc. 321 Wiishkichaansh Road, Chisasibi, QC J0M 1E02020-07-29
Mookabi-Fournier Inc. 25, Industrial Park Rd, Chisasibi, QC J0M 1E02021-01-21
Allen "general" Neacappo Foundation · Fondation Allen "general" Neacappo 305a Beaver Road, Chisasibi, QC J0M 1E02011-07-06
Washtuuskuun Corporation 114 Wachiya Road, Chisasibi, QC J0M 1E02014-06-20
Grandmothers of Eeyou/Eenou Istchee Association · Association des grands-mères d'Eeyou/Eenou Istchee 461 Wolverine Road, Wemindji, QC J0M 1E02024-03-20
SIBI Air inc. · Air SIBI inc. 1 Riverside Road Box 150, Chisasibi, QC J0M 1E02022-05-04
8868336 Canada Inc. Cluster F6, House 15, Chisasibi, QC J0M 1E02014-04-25
Chisasibi Tea Inc. · ThÉ Chisasibi Inc. 12, Maamuu Road, Chisasibi, QC J0M 1E02016-03-24
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Forages Avataa-Rouillier Inc. 5081, Ikumaliurvik Street, Kuujjuaq, QC J0M 1C02016-02-17
Nunavik Illuk inc. 1748, Kulluk, Kuujjuaq, QC J0M 1C02016-09-19
Ikumak Cementation Mining and Development Inc. 5111 Ikumaliurvik Road, Kuujjuaq, QC J0M 1C02016-07-26
8703914 Canada Inc. 6520 Nalaatit Road (P.O. Box 179), Kuujjuaq, QC J0M 1C02013-11-21
TLS Nunavik Community Health Solutions 1867D, Nassiviq Road, Box 449, Kuujjuaq, QC J0M 1C02019-08-08
Nunawild inc. 672 Makiuk St., Kuujjuaq, QC J0M 1C02015-05-04
Human Equity Fund 1249 Fairview Cres., box 1277, Kuujjuaq, QC J0M 1C02021-03-20
Besty World Inc. 2651 Ukalik road, app1376, Kuujjuaq, QC J0M 1C02021-01-11
8922071 Canada Inc. 1920, rue Trapper's Lane, Kuujjuaq, QC J0M 1C02014-06-12
Tukkiapik Enterprises Inc. · Entreprises Tukkiapik Inc. 300 Nanuk Street, Kangirsuk, Nunavik, QC J0M 1A01997-05-05
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Transport Y.b. Reefer International Ltd. · Transport Refrigere Y.b. Internaitonal Ltee 2105 Rue Wilfrid, Val David, QC J0T 2N01987-11-30
Canadian Pacific Transport Company Limited · La Compagnie De Transport Canadien Pacifique Limitee 2255 Sheppard Ave. East, Suite E335, Toronto, ON
Universal Transport System Inc. · Systeme De Transport Universel Inc. 620 St Jacques St. West, Suite 105, Montreal, QC H3C1C71978-09-29
Canadian Marine Transport Group Inc. · Groupe Canadien De Transport Maritime Inc. 150 Metcalfe Street, 19th Floor Po Box 39, Ottawa, ON K2P 1P11988-07-27
Transport Kepa Inc. · Kepa Transport Inc. 12 Rue Finlay, Val-d'Or, QC J9P 0K9
Tac Transport American Commodities Inc.- · Tac Transport Americain Des Commodites Inc. 2190 Hymus Boulevrd, Dorval, QC H9P1J71983-07-29
Military Overseas Transport (tac) Inc. - · Transport Militaire Outre-Mer (tac) Inc. 3400 De Maisonneuve Street, Suite 1260, Montreal, QC H3Z3B81991-12-10
Transport Gestion du Nord Inc. · Northern Transport Management Inc. 560 rue Notre-Dame App. 003, Lavaltrie, QC J5T 1K72022-09-21
Northern Link L.t. Transport Ltd. · Transport Liaison Du Nord L.t. Ltee 1900 Cunard Street, Chomedey, Laval, QC H7S2B21986-11-24
R.p.l. Transport and Handling Equipment Ltd. · Equipement De Transport Et Manutention R.p.l. Ltee. 11360 60e Avenue, Riviere Des Prairies, Montreal, QC1980-12-18

Improve Information

Do you have more infomration about Kepa Transport Inc.? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.