Canadian Companies Directory

Lake Winnipeg Foundation Inc.

Corporation Number:430138-2
Business Number:830107272RC0001
Corporate Name:Lake Winnipeg Foundation Inc.
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-07
Office Address:107-62 Hargrave Street WINNIPEG MB R3C 1N1 Canada
Office Address in Map
Directors
Full name: Gene Degen
Address: 243 Wildwood Park, WINNIPEG MB R3T 0E4, Canada
Full name: Jodi Goerzen
Address: Box 272, Steinbach MB R5G 1M2, Canada
Full name: GREG MCCULLOUGH
Address: 125 CHESTNUT ST, WINNIPEG MB R3G 1R4, Canada
Full name: Ramona Bird
Address: 403-280 Amber Trails, Winnipeg MB R2P 1T6, Canada
Full name: Les McEwan
Address: Box 28, Altamont MB R0G 0A0, Canada
Full name: Becky Cook
Address: 200 Wolf St, Thompson MB R8N 1J7, Canada
Full name: Bryan Allison
Address: 31 Hamilton Meadows Dr, Winnipeg MB R2Y 2K2, Canada
Full name: Kathryn Dompierre
Address: 119 Campbell St, Winnipeg MB R3N 1B3, Canada
Full name: Florence Eastwood
Address: 318 Oxford St, Wiinipeg MB R3M 3J7, Canada
Full name: Selena Randall
Address: Box 202, New Bothwell MB R0A 1C0, Canada
Full name: Bruce Maclean
Address: 812 Jubilee Ave, Winnipeg MB R3L 1P9, Canada
Full name: Jonathan Paterson
Address: 304-811 Grosvenor, Winnipeg MB R3M 0M3, Canada
Full name: Amanda Karst
Address: 1050 Palmerston Ave, Winnipeg MB R3G 1K2, Canada
Full name: Roger Ramsay
Address: 651 Queenston St, Win nipeg MB R3N 0X6, Canada
Full name: David Horne
Address: 810 South Dr, Winnipeg MB R3T 0C6, Canada
Full name: Alexis Kanu
Address: 237 Sherburn Street, Winnipeg MB R3G 1R4, Canada
Annual Filings
Anniversary Date (MM-DD)
10-07
Date of Last Annual Meeting
2020-06-03
Annual Filing Period (MM-DD)
10-07 to 12-06
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

2005-05-18 to 2014-10-07

LAKE WINNIPEG FOUNDATION INC.

2014-10-07 to Present

Lake Winnipeg Foundation Inc.

Certificates and Filings
Certificate of Continuance
2014-10-07
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-11-07
Financial statements
As of 2017-12-31
By-laws
Received on 2018-05-16
Back to Home page

Other Companies