CANADIAN ENVIRONMENTAL EDUCATION FOUNDATION

Address: 330 University Ave, Suite 507, Toronto, ON M5G 1R7

CANADIAN ENVIRONMENTAL EDUCATION FOUNDATION (Corporation# 2460246) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 1989.

Corporation Overview

Corporation ID 2460246
Business Number 890952740
Corporation Name CANADIAN ENVIRONMENTAL EDUCATION FOUNDATION
Registered Office Address 330 University Ave
Suite 507
Toronto
ON M5G 1R7
Incorporation Date 1989-04-11
Dissolution Date 2015-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
HILARY M. WESTON 103 DUNVEGAN RD., TORONTO ON M4V 2P9, Canada
J. PERRY BORDEN 330 UNIVERSITY AVE, STE 507, TORONTO ON M5G 1R7, Canada
NICOLE C. EATON 103 POPLAR PLAINS RD., TORONTO ON M4V 2N1, Canada
W. GALEN WESTON 103 DUNVEGAN RD., TORONTO ON M4V 2P9, Canada
THOR E. EATON 103 POPLAR PLAINS RD., TORONTO ON M4V 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-04-10 1989-04-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-04-11 current 330 University Ave, Suite 507, Toronto, ON M5G 1R7
Name 1989-04-11 current CANADIAN ENVIRONMENTAL EDUCATION FOUNDATION
Status 2015-04-18 current Dissolved / Dissoute
Status 2014-11-19 2015-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-19 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-04-11 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-18 Dissolution Section: 222
1989-04-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 330 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5G 1R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pronghorn Petroleum Corporation Limited 330 University Ave, Suite 401, Toronto 1, QC 1966-03-01
3306895 Canada Inc. 330 University Ave, 6th Floor, Toronto, ON M5G 1R7 1996-10-21
3309363 Canada Inc. 330 University Ave, 6th Floor, Toronto, ON M5G 1R7 1996-10-28
3338690 Canada Inc. 330 University Ave, 6th Floor, Toronto, ON M5G 1R7 1997-01-20
3338703 Canada Inc. 330 University Ave, 6th Floor, Toronto, ON M5G 1R7 1997-01-20
Altergen Inc. 330 University Ave, Suite 510, Toronto, ON M5G 1R7 1998-01-23
Decorum Realty Inc. 330 University Ave, Suite 500, Toronto, ON M5G 1S1 1979-08-20
Drm Equity Fund of Canada Ltd. 330 University Ave, Suite 508, Toronto, ON M5G 1S1 1970-01-26
Dominion Paper Box Company (limited) 330 University Ave, Toronto 100, ON M5G 1S3 1903-12-11
Brown's Linens Limited 330 University Ave, Suite 404, Toronto 100, ON M5G 1R7 1968-06-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Echofam Inc. 510-330 University Avenue, Suite 707, Toronto, ON M5G 1R7 1976-06-14
M.i. Cables Limited 330 University Ave, Apt 502, Toronto, ON M5G 1R7 1964-09-23
Dimension Fantastique Marketing Services Limited 330 University Ave, Suite 701, Toronto, ON M5G 1R7 1974-11-21

Corporation Directors

Name Address
HILARY M. WESTON 103 DUNVEGAN RD., TORONTO ON M4V 2P9, Canada
J. PERRY BORDEN 330 UNIVERSITY AVE, STE 507, TORONTO ON M5G 1R7, Canada
NICOLE C. EATON 103 POPLAR PLAINS RD., TORONTO ON M4V 2N1, Canada
W. GALEN WESTON 103 DUNVEGAN RD., TORONTO ON M4V 2P9, Canada
THOR E. EATON 103 POPLAR PLAINS RD., TORONTO ON M4V 2N1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1R7

Similar businesses

Corporation Name Office Address Incorporation
The Pembina Foundation for Environmental Research and Education #200 219 - 19 Street Nw, Calgary, AB T2N 2H9 2001-08-07
Canadian Society for Environmental Education 507 Homewood Ave., Peterborough, ON K9H 2N2 1980-06-02
Fondation Canadienne D'education En Eclairage 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1983-03-18
La Fondation Canadienne D'education Sur Les Transports Unit 16 - 3399 Castle Rock Place, London, ON N6L 0C8 1985-11-30
Environmental Research and Education Foundation of Canada 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2017-05-21
Canadian Environmental Test Research and Education Center Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 2008-10-30
Canadian Mineral Industry Education Foundation 300, 1100 Av. Des Canadiens-de-montreal, Suite 300, Montreal, QC H3B 2S2 1970-05-11
Canadian Environmental Law Foundation 55 University Avenue, Suite 1500, Toronto, ON M5J 2H7 1993-05-14
Canadian Foundation for Retirement Education 11 Harshaw Road, Orangeville, ON L9W 5H4 2017-05-05
Canadian Right of Way Education Foundation #200 - 2710 - 17th Avenue Se, Calgary, AB T2A 0P6 1979-11-22

Improve Information

Please comment or provide details below to improve the information on CANADIAN ENVIRONMENTAL EDUCATION FOUNDATION.

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.