Full name: Shalane Tomatuk
Address: 55 Hillside Dr., Wemindji QC J0M 1L0, Canada
Full name: Chelsea Moses-Blackned
Address: 42 Hillside Dr., Wemindji QC J0M 1L0, Canada
Full name: Gilbert Georgekish
Address: 45 Spruce Street, Wemindji QC J0M 1L0, Canada
Full name: Serge Simard
Address: 4735 rue de la Perdrix-Grise, Saint-Augustin-de-Desmaures QC G3A 2H2, Canada
Full name: Thomas Mark
Address: 90 Masquatua Road, Wemindji QC J0M 1L0, Canada
Full name: Lee Ann Gilpin
Address: 67 Hillside, Wemindji QC J0M 1L0, Canada
Full name: Henry Stewart
Address: 18 Spruce Street, Wemindji QC J0M 1L0, Canada
Full name: Sam Gilpin
Address: 1 Spruce Street, Wemindji QC J0M 1L0, Canada
Anniversary Date (MM-DD)
08-13
Date of Last Annual Meeting
2020-07-22
Annual Filing Period (MM-DD)
08-13 to 10-12
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
2014-08-13 to 2019-02-28
TAWICH MANAGEMENT SERVICES INC.
2014-08-13 to 2019-02-28
SERVICES DE GESTION TAWICH INC.
2019-02-28 to 2019-03-01
WAPTUM Consultants en développement Communautaire inc.
2019-02-28 to 2019-03-01
WAPTUM Community Development Consultants inc.
2019-03-01 to Present
WAPTUM Conseil en développement communautaire inc.
2019-03-01 to Present
WAPTUM Community Development Consulting inc.
Certificate of Incorporation
2019-02-28
Amendment details: Corporate name
2019-03-01
Amendment details: Corporate name