INSTITUT INTERNATIONAL DU DÉVELOPPEMENT DURABLE
INTERNATIONAL INSTITUTE FOR SUSTAINABLE DEVELOPMENT -

Address: 111 Lombard Avenue, Suite 325, Winnipeg, MB R3B 0T4

INSTITUT INTERNATIONAL DU DÉVELOPPEMENT DURABLE (Corporation# 2585570) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 1990.

Corporation Overview

Corporation ID 2585570
Business Number 127202349
Corporation Name INSTITUT INTERNATIONAL DU DÉVELOPPEMENT DURABLE
INTERNATIONAL INSTITUTE FOR SUSTAINABLE DEVELOPMENT -
Registered Office Address 111 Lombard Avenue
Suite 325
Winnipeg
MB R3B 0T4
Incorporation Date 1990-03-15
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Blaine Flavel 325-111 Lombard Avenue, Winnipeg MB R3B 0T4, Canada
THERESE ADAM 9, ch. de Balexert, Chatelaine, Geneva CH1219, Switzerland
IAN STEWART 9, Ch. de Balexert, Geneva CH1219, Switzerland
KAREN BAKKER 217-1984 West Mall, Vancouver BC V6T 1Z2, Canada
VALERIE CHORT 200 Bay Street, Toronto ON M5J 2T6, Canada
ROSAMOND IVEY 15 Birch Avenue, Toronto ON M4V 1E1, Canada
ZOUERA YOUSSOUFOU 270 A Ozumba Mbadiwe Rd, 1st floor Waterfront Pl, Victoria Island, Lagos 101233, Nigeria
EMMANUEL IKAZOBOH 27 Glover Road, Ikoyi, LAGOS , Nigeria
MICHELLE EDKINS 55 East 52nd Street, New York NY 10055, United States
PETER TIELMANN 325-111 Lombard Avenue, Winnipeg MB R3B 0T4, Canada
ALAN YOUNG 1100-220 Laurier Avenue West, OTTAWA ON K1P 5Z9, Canada
ROBERT WALKER 325-111 Lombard Avenue, Winnipeg MB R3B 0T4, Canada
RICHARD FLORIZONE 325-111 Lombard Avenue, Winnipeg MB R3B 0T4, Canada
MARI PANTSAR Itämerenkatu 11-13, Helsinki FI-00181, Finland
Andrew Lennox 325-111 Lombard Avenue, Winnipeg MB R3B 0T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1990-03-15 2014-03-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-03-14 1990-03-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-04-01 current 111 Lombard Avenue, Suite 325, Winnipeg, MB R3B 0T4
Address 2014-03-13 2015-04-01 161 Portage Ave. E, Floor 6, Winnipeg, MB R3B 0Y4
Address 2003-10-31 2014-03-13 161 Portage Ave. East, 6th Floor, Winnipeg, MB R3B 0Y4
Address 1990-03-15 2003-10-31 212 Mcdermot Avenue, Winnipeg, MB R3B 0S3
Name 1990-09-17 current INSTITUT INTERNATIONAL DU DÉVELOPPEMENT DURABLE
Name 1990-09-17 current INTERNATIONAL INSTITUTE FOR SUSTAINABLE DEVELOPMENT -
Name 1990-03-15 1990-09-17 INSTITUT CANADIEN DU DEVELOPPEMENT DURABLE INTERNATIONAL
Name 1990-03-15 1990-09-17 CANADIAN INTERNATIONAL INSTITUTE FOR SUSTAINABLE DEVELOPMENT
Status 2014-03-13 current Active / Actif
Status 1990-03-15 2014-03-13 Active / Actif

Activities

Date Activity Details
2014-03-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-12-29 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1990-03-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-07-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-06-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 111 Lombard Avenue
City WINNIPEG
Province MB
Postal Code R3B 0T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dot Eco Global Community Organization 111 Lombard Avenue, Suite 325, Winnipeg, MB R3B 0T4 2012-04-03
Iisd Experimental Lakes Area Inc. 111 Lombard Avenue, Suite 325, Winnipeg, MB R3B 0T4 2013-08-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Aboriginal Media Cooperative 65 Dewdney Avenue, Room 209, Winnipeg, MB R3B 0E1 1999-08-30
James Quinn Painting Ltd. 99 Grace St, Winnipeg, MB R3B 0E4 2007-01-15
6447392 Canada Limited 3100 One Lombard Place, Winnipeg, MB R3B 0H3 2005-09-13
9070087 Canada Inc. 150 Henry Avenue, Winnipeg, MB R3B 0J7 2014-10-31
Premiere Executive Suites Canadian Prairies Limited 110 - 270 Waterfront Drive, Winnipeg, MB R3B 0L4 2009-12-09
Red River Barbecue & Grill Society 300 Waterfront Drive, Unit 304, Winnipeg, MB R3B 0M3 2019-09-27
Linehub Inc. 408-340 Waterfront Drive, Winnipeg, MB R3B 0M3 2014-11-12
Youth for Christ (winnipeg) Incorporated 333 King Street, Winnipeg, MB R3B 0N0 1980-02-11
Belarusian Association of Canada 5-530 Waterfront Dr, Winnipeg, MB R3B 0N4 2020-08-18
Gce Holdings Inc. 205-132 James Ave, Winnipeg, MB R3B 0N8 2015-02-17
Find all corporations in postal code R3B

Corporation Directors

Name Address
Blaine Flavel 325-111 Lombard Avenue, Winnipeg MB R3B 0T4, Canada
THERESE ADAM 9, ch. de Balexert, Chatelaine, Geneva CH1219, Switzerland
IAN STEWART 9, Ch. de Balexert, Geneva CH1219, Switzerland
KAREN BAKKER 217-1984 West Mall, Vancouver BC V6T 1Z2, Canada
VALERIE CHORT 200 Bay Street, Toronto ON M5J 2T6, Canada
ROSAMOND IVEY 15 Birch Avenue, Toronto ON M4V 1E1, Canada
ZOUERA YOUSSOUFOU 270 A Ozumba Mbadiwe Rd, 1st floor Waterfront Pl, Victoria Island, Lagos 101233, Nigeria
EMMANUEL IKAZOBOH 27 Glover Road, Ikoyi, LAGOS , Nigeria
MICHELLE EDKINS 55 East 52nd Street, New York NY 10055, United States
PETER TIELMANN 325-111 Lombard Avenue, Winnipeg MB R3B 0T4, Canada
ALAN YOUNG 1100-220 Laurier Avenue West, OTTAWA ON K1P 5Z9, Canada
ROBERT WALKER 325-111 Lombard Avenue, Winnipeg MB R3B 0T4, Canada
RICHARD FLORIZONE 325-111 Lombard Avenue, Winnipeg MB R3B 0T4, Canada
MARI PANTSAR Itämerenkatu 11-13, Helsinki FI-00181, Finland
Andrew Lennox 325-111 Lombard Avenue, Winnipeg MB R3B 0T4, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B 0T4

Similar businesses

Corporation Name Office Address Incorporation
Centre for International Sustainable Development Law (cisdl) - 3644, Peel Street, Montreal, QC H3A 1W9 2001-11-07
Institut International De DÉveloppement Integral - IIdi 20280 Boul Henri-bourassa, Quebec, QC G2M 1K9 2004-12-08
Harmony - Institute for Substainable Development and Human Security 323 Chapel Street, 2nd Floor, Ottawa, ON K1N 7Z2 2004-06-30
Sustainable Development Assocation (sda) 9662 Rue Jean-milot, Lasalle-montrГ©al, QC H8R 1X9 1994-08-05
Institute of Mining for Sustainability 46 Rue Castillou, Gatineau, QC J8T 5S6 2005-12-13
African Sustainable Development Advisors. Inc. 803-2283 Eglinton Avenue East, Toronto, ON M1K 2N4 2020-10-27
Fondation Pour Le DГ©veloppement Durable D'haГЇti (fddh) 1637 Rue Monti, Sherbrooke, QC J1N 0K9 2010-05-26
Fondation Biotechnologie Pour Le DГ©veloppement Durable En Afrique (bda) D-102 - 6100 Av. Royalmount, MontrГ©al, QC H4P 2R2 2006-11-09
International |institute for Child Rights and |development 202-1007 Fort Street, Victoria, BC V8V 3K5 2002-06-10
Cellule Bleue, ResponsabilitГ© Sociale Et DГ©veloppement Durable Inc. 320 - 460 Sainte-catherine Ouest, MontrГ©al, QC H3B 1A7 2009-10-01

Improve Information

Please comment or provide details below to improve the information on INSTITUT INTERNATIONAL DU DÉVELOPPEMENT DURABLE.

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.