BUILDING ENERGY INNOVATORS COUNCIL CANADA

Address: 4175 14th Avenue, Markham, ON L3R 0J2

BUILDING ENERGY INNOVATORS COUNCIL CANADA (Corporation# 10139190) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 10, 2017.

Corporation Overview

Corporation ID 10139190
Business Number 724907696
Corporation Name BUILDING ENERGY INNOVATORS COUNCIL CANADA
Registered Office Address 4175 14th Avenue
Markham
ON L3R 0J2
Incorporation Date 2017-03-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Guthrie Cox 401 West Georgia Street, Suite 1620, Vancouver BC V6B 5A1, Canada
Richard Corley 333 Bay Street, Suite 3400, Toronto ON M5H 2S7, Canada
Martin Stephenson 218 Hillmount Road, Markham ON L6C 2S3, Canada
Gordon Hicks 4175 14th Avenue, Markham ON L3R 0J2, Canada
Mike Gonsalves 195 Statesman Drive, Mississauga ON L5S 1X4, Canada
Thomas Mueller 1021 West Hastings Street, Suite 550, Vancouver BC V6E 0C3, Canada
Hugo Lafontaine 415 Legget Drive, #101, Kanata ON K2K 3R1, Canada
Chuck Nervick 5255 Yonge Street, Suite 1000, Toronto ON M4N 6P4, Canada
Casey Witkowicz 6201 Highway 7, Unit 8, Vaughan ON L4H 0K7, Canada
Carol McGlogan 190 Attwell Drive, Suite 560, Toronto ON M9W 6H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2017-03-10 current 4175 14th Avenue, Markham, ON L3R 0J2
Name 2017-06-02 current BUILDING ENERGY INNOVATORS COUNCIL CANADA
Name 2017-03-10 2017-06-02 10139190 CANADA ASSOCIATION
Status 2017-03-10 current Active / Actif

Activities

Date Activity Details
2017-06-02 Amendment / Modification Name Changed.
Section: 201
2017-03-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-05-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 4175 14th Avenue
City Markham
Province ON
Postal Code L3R 0J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bgis O&m Solutions Inc. 4175 14th Avenue, Markham, ON L3R 0J2 1995-08-22
Bgis Global Integrated Solutions Realty Inc. 4175 14th Avenue, Markham, ON L3R 0J2 2000-06-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kinatex Sports Physio Markham Inc. 5995 14th Avenue, Unit A2b, Markham, ON L3R 0J2 2017-06-02
One2one Media Design Inc. 149 Rodeo Dr., Thornhill, ON L3R 0J2 2013-10-31
8619646 Canada Inc. 4451, 14th Ave, Markham, ON L3R 0J2 2013-08-28
Roy Walker & Associates Ltd. 4451 14th Avenue, Markham, ON L3R 0J2 1973-10-19
7658451 Canada Ltd. 4451 14th Avenue, Markham, ON L3R 0J2 2010-09-24
12315815 Canada Inc. 4451 14th Avenue, Markham, ON L3R 0J2 2020-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Guthrie Cox 401 West Georgia Street, Suite 1620, Vancouver BC V6B 5A1, Canada
Richard Corley 333 Bay Street, Suite 3400, Toronto ON M5H 2S7, Canada
Martin Stephenson 218 Hillmount Road, Markham ON L6C 2S3, Canada
Gordon Hicks 4175 14th Avenue, Markham ON L3R 0J2, Canada
Mike Gonsalves 195 Statesman Drive, Mississauga ON L5S 1X4, Canada
Thomas Mueller 1021 West Hastings Street, Suite 550, Vancouver BC V6E 0C3, Canada
Hugo Lafontaine 415 Legget Drive, #101, Kanata ON K2K 3R1, Canada
Chuck Nervick 5255 Yonge Street, Suite 1000, Toronto ON M4N 6P4, Canada
Casey Witkowicz 6201 Highway 7, Unit 8, Vaughan ON L4H 0K7, Canada
Carol McGlogan 190 Attwell Drive, Suite 560, Toronto ON M9W 6H8, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 0J2

Similar businesses

Corporation Name Office Address Incorporation
Council of Canadian Innovators 985 Dundas Street West, Toronto, ON M6J 1W4 2015-12-04
Energy Transport Usa Holdings Inc. 2555 Dollard Avenue, Building 8, Lasalle, QC H8N 3A9 2017-01-18
Canadian 4-h Council 960 Carling Avenue, Building 106, Ottawa, ON K1A 0C6 1933-09-13
Building Material Council of Canada 120 Traders Boulevard East, Unit 112, Mississauga, ON L4Z 2H7 2016-10-19
National Building Envelope Council 102, 4029 - 8th Street S.e., Calgary, AB T2G 3A5 1987-12-11
Conseil Canadien De L'energie 805b-350 Sparks St., Ottawa, ON K1R 7S8 1984-04-18
Nunavut Social Development Council 922 Igluvut Building, 3rd Floor, Iqaluit, NU X0A 0H0 1996-04-18
Pharmagap Inc. 100 Sussex Drive, National Research Council Building, Ottawa, ON K1A 0R6 1999-10-06
Green Building Information Council 6333 Memorial Road, Vancouver, BC V6T 1Z2 1995-05-17
Atlantic Home Building and Renovation Sector Council 139 Macdonald Point Road, Seabright, NS B3Z 2Y2 2000-04-03

Improve Information

Please comment or provide details below to improve the information on BUILDING ENERGY INNOVATORS COUNCIL CANADA.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.