Full name: Leonard Genereux
Address: #2 Southshore Road, Sheshegwaning ON P0P 1X0, Canada
Full name: Wilma Bissiallon
Address: Box 1522, Blind River ON P0P 1B0, Canada
Full name: THOMAS LAMBERT
Address: 36 SEMO ROAD, GARDEN VILLAGE ON P2B 3K2, Canada
Full name: Arnelda Bennett
Address: 4007 Espaniel Street, Massey ON P0P 1P0, Canada
Full name: JESSIE DEBASSIGE
Address: 5976 HWY 540, BOX 337, M'CHIGEENG ON P0P 1G0, Canada
Full name: KEVIN MOSSIP
Address: ZHIIBAAHAASING FIRST NATION, SILVER WATER ON P0P 1Y0, Canada
Full name: Lyndsay Brisard
Address: 303 Beach Road, Wikwemikong ON P0P 2J0, Canada
Full name: MARTIN BAYER
Address: 32 MERLOT COURT, SUDBURY ON P3E 0C8, Canada
Anniversary Date (MM-DD)
06-02
Date of Last Annual Meeting
2021-01-21
Annual Filing Period (MM-DD)
06-02 to 08-01
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1989-08-25 to 2004-09-24
WAU-BE-TEK BUSINESS DEVELOPMENT CORPORATION
2004-09-24 to 2014-06-02
Waubetek Business Development Corporation
2014-06-02 to Present
Waubetek Business Development Corporation
Certificate of Continuance
2014-06-02
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
By-laws
2015-08-06
Amendment details: Number of directors
Certificate of Restated Articles of Incorporation