Canadian Companies Directory

Lake Superior Watershed Conservancy

Corporation Number:423109-1
Business Number:862724275RC0001
Corporate Name:Lake Superior Watershed Conservancy
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-05-13
Office Address:285 Wilson Street Sault Ste. Marie ON P6B 2K6 Canada
Office Address in Map
Directors
Full name: Edward Claxton
Address: 147 Margaret Ave, Kitchener ON N2H 4J2, Canada
Full name: Shana Shipperbottom
Address: 17 Birch Point Circle, Goulais River ON P0S 1E0, Canada
Full name: Kime Dutkiewcicz Collver
Address: 495 Marlette Drive, Goulais River ON P0S 1E0, Canada
Full name: Linda Weeks-Kaleita
Address: 5734 AppleValley Road, Williamsburg MI 49690, United States
Full name: Jeff Hagan
Address: 3884 E. 4 Mile Road, Sault Ste Marie MI 49783, United States
Full name: RICHARD WELLS
Address: 1641 CANIFF ST., HAMTRAMCK MI 48212, United States
Full name: Peggy Lauzon
Address: 137 Leo St., Sault Ste Marie ON P6A 2A2, Canada
Full name: GARY MCGUFFIN
Address: 231 MCGAUHN RD., GOULAIS RIVER ON P0S 1E0, Canada
Full name: Patrick McLean
Address: 1010 Pearl St., Ypsilanti MI 48197, United States
Full name: Dean Krotchen
Address: 33200 Schoolcraft Road, Livonia MI 48150, United States
Full name: Elle Jansen
Address: 380 Church St #4, St. Ignace MI 49781, United States
Annual Filings
Anniversary Date (MM-DD)
05-13
Date of Last Annual Meeting
2020-10-21
Annual Filing Period (MM-DD)
05-13 to 07-12
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2004-04-01 to 2010-12-15

LAKE SUPERIOR CONSERVANCY AND WATERSHED COUNCIL

2010-12-15 to 2013-05-13

LAKE SUPERIOR WATERSHED CONSERVANCY

2013-05-13 to Present

Lake Superior Watershed Conservancy

Certificates and Filings
Certificate of Continuance
2013-05-13
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)

Certificate of Amendment

2014-10-14
Amendment details: Other
By-laws
Received on 2021-03-04
Back to Home page

Other Companies