AMMI LACOMBE CANADA MAMI is a federal corporation in Saskatoon incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 14, 2004 with corporation #4272480. The current entity status is . The registered office location is at 601 Taylor Street West, Saskatoon, SK S7M 0C9. The directors of the corporation include Richard Beaudette, Ken Thorson and Harley Mapes.
ID | 4272480 |
Business Number | 862669694 |
Current Name | AMMI LACOMBE CANADA MAMI |
Incorporation Date | 2004-12-14 |
Address | 601 Taylor Street West Saskatoon SK S7M 0C9 |
Director Limits | 3-10 |
Director Name | Director Address |
---|---|
Richard Beaudette | 291 Nelson Street, OTTAWA ON K1N 7S1, Canada |
KEN THORSON | 291 Nelson Street, OTTAWA ON K1N 7S1, Canada |
Harley Mapes | 291 Nelson Street, OTTAWA ON K1N 7S1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2024-10-08 | current | #211 - 160 Phelps Way, SASKATOON, SK S7V 0K7 |
Activity | 2017-08-30 | current | Financial Statement / États financiers - Section: . Statement Date: 2016-12-31. |
Act | 2014-10-07 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-10-07 | current | Active / Actif |
Name | 2014-10-07 | current | AMMI LACOMBE CANADA MAMI |
Address | 2014-10-07 | 2024-10-08 | 601 TAYLOR STREET WEST, SASKATOON, SK S7M 0C9 |
Address | 2014-10-07 | current | 601 TAYLOR STREET WEST, SASKATOON, SK S7M 0C9 |
Activity | 2014-10-07 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Act | 2004-12-14 | 2014-10-07 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 2004-12-14 | 2014-10-07 | Active / Actif |
Name | 2004-12-14 | 2014-10-07 | AMMI LACOMBE CANADA MAMI |
Address | 2004-12-14 | 2014-10-07 | 601 TAYLOR ST. W, SASKATOON, SK S7M 0C9 |
Activity | 2004-12-14 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2023 | 2023-06-15 | Soliciting / Ayant recours à la sollicitation |
2022 | 2022-06-15 | Soliciting / Ayant recours à la sollicitation |
2021 | 2021-06-08 | Soliciting / Ayant recours à la sollicitation |
Director Name | Director Address |
---|---|
Richard Beaudette | 291 Nelson Street, OTTAWA ON K1N 7S1, Canada |
KEN THORSON | 291 Nelson Street, OTTAWA ON K1N 7S1, Canada |
Harley Mapes | 291 Nelson Street, OTTAWA ON K1N 7S1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Oblates of Mary Immaculate - St. Peter's Province | 291 Nelson Street, Ottawa, ON K1N 7S1 | 1929-05-16 |
Omi Lacombe Canada Inc. | 291 Nelson Street, Ottawa, ON K1N 7S1 | 2002-08-12 |
Corporation Name | Address | Incorporation Date |
---|---|---|
St. Paul's Continuing Care Foundation | 291 Nelson Street, Ottawa, ON K1N 7S1 | 1998-11-16 |
Oblates of Mary Immaculate - St. Peter's Province | 291 Nelson Street, Ottawa, ON K1N 7S1 | 1929-05-16 |
Omi St. Peter's Continuing Care Foundation | 291 Nelson Street, Ottawa, ON K1N 7S1 | 1996-03-19 |
Missionnaires Oblats - Province Grandin · Missionary Oblates - Grandin Province | 291 Nelson Street, Ottawa, ON K1N 7S1 | 1883-05-25 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Omi St. Peter's Continuing Care Foundation | 291 Nelson Street, Ottawa, ON K1N 7S1 | 1996-03-19 |
Omi Lacombe Canada Inc. | 291 Nelson Street, Ottawa, ON K1N 7S1 | 2002-08-12 |
Missionary Oblates of St. Mary's Province | 291 Nelson Street, Ottawa, ON K1N 7S1 | 1926-07-12 |
Oblates of Mary Immaculate - St. Peter's Province | 291 Nelson Street, Ottawa, ON K1N 7S1 | 1929-05-16 |
St. Paul's Continuing Care Foundation | 291 Nelson Street, Ottawa, ON K1N 7S1 | 1998-11-16 |
Missionnaires Oblats - Province Grandin · Missionary Oblates - Grandin Province | 291 Nelson Street, Ottawa, ON K1N 7S1 | 1883-05-25 |
Street Address |
601 TAYLOR STREET WEST |
City | SASKATOON |
Province | SK |
Postal Code | S7M 0C9 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Azuini Construction Ltd. | 2218A St Charles Ave, 202, Saskatoon, SK S7M 0N3 | 2024-10-05 |
ACED Security Consulting Ltd. | 1944 St George Ave, Saskatoon, SK S7M 0K5 | 2024-10-30 |
14976479 Canada Inc. | 1717 Coy Avenue, Saskatoon, SK S7M 0H8 | 2023-04-28 |
The Steadies Inc. | 605 Idylwyld Crescent, Saskatoon, SK S7M 0A9 | 2024-06-10 |
7240431 Canada Ltd. | 1310 Coy Ave., Saskatoon, SK S7M 0H4 | 2009-09-11 |
Dollar's Vision Homes Ltd. | 206-1622 22 St W, Saskatoon, SK S7M 0T3 | 2024-09-26 |
AgeSmart Home Solutions Inc. | 216 Saskatchewan Crescent West, Saskatoon, SK S7M 0A4 | 2024-09-15 |
OneZero Ventures Ltd. | 112 Saskatchewan Crescent West, Saskatoon, SK S7M 0A3 | 2019-10-08 |
7006187 Canada Incorporated | 110-1202 22nd St W, Saskatoon, SK S7M 0S7 | 2008-07-06 |
PI R&D Inc. | 846 McCormack Road, Saskatoon, SK S7M 0G8 | 2022-12-12 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Gestion Heroux-Lacombe Inc. · Heroux-Lacombe Holdings Inc. | 1980 Ouest Rue Sherbrooke, Bureau 210, Montreal, QC H3H1E8 | |
Divination Mami Inc. | 141 Clanton Park Road, Toronto, ON M3H 2E6 | 2018-12-28 |
Emmanuel Ammi-Ruach Ministries | 204-78 GEORGE Street, Attn: Phlossy, Ottawa, ON K1N 5W1 | 2019-03-26 |
Claude Lacombe It Inc. | 146, rue Upper Edison, Saint-Lambert, QC J4R 2V8 | 2019-02-25 |
A. Lacombe Renovations Inc. | 2661 Beaubien Est, Montreal, QC H1Y 1G8 | 1979-01-15 |
Les Placements R.R. Lacombe Inc. | 7030 Place Giraud, Suite 506, Anjou, QC H1J2J7 | 1980-06-18 |
The Brow Mami Inc. | 598 Concession Street, Hamilton, ON L8V 1B3 | 2023-03-21 |
CALL ME MAMI ENTERTAINMENT Inc. | 7890 Jane St Unit 605, Vaughan, ON L4K 0K9 | 2024-02-08 |
Daichi Mami Import/Export LTD. | 3621 St-Urbain, Montreal, QC H2X 2N9 | 2008-04-03 |
Coiffure Mami Inc. | 9 venelle 4, C.P. 1654, Fermont, QC G0G 1J0 | 1987-12-18 |
Do you have more infomration about Ammi Lacombe Canada Mami? Please fill in the following form.
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. |
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:
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. |