Canadian Environmental Technology Advancement Corporation-West

Address: 3608-33 Street Nw, Calgary, AB T2L 2A6

Canadian Environmental Technology Advancement Corporation-West (Corporation# 2958741) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 1993.

Corporation Overview

Corporation ID 2958741
Business Number 892781683
Corporation Name Canadian Environmental Technology Advancement Corporation-West
Registered Office Address 3608-33 Street Nw
Calgary
AB T2L 2A6
Incorporation Date 1993-09-28
Corporation Status Active / Actif
Number of Directors 9 - 21

Directors

Director Name Director Address
LYNDA SKENE 32 Juniper Ridge, Canmore AB T1W 1L6, Canada
JOE LUKACS 3608-33 STREET NW, CALGARY AB T2L 2A6, Canada
Margaret Kelly 3908 33 Avenue Southwest, Calgary AB T3E 0X7, Canada
Grant Trump 200-308 11 Avenue SE, Calgary AB T2G 0Y2, Canada
BRENT ZETTL HIGHWAY 163 - 5 KM, 1 PLANT TECHNOLOGY ROAD, BOX 19A, SASKATOON SK S7K 3J8, Canada
Sean Frisky 2251 Industrial Drive, Regina SK S4P 3C4, Canada
BRUCE MACARTHUR 32193 Township Road 262, Rocky View County AB T4C 0B6, Canada
GORDON SPARKS 318 BALL PLACE, SASKATOON SK S7K 6E5, Canada
JIM BERTRAM 600 SUNLIFE PLAZA WEST TOWER, 144-4 AVENUE SW, CALGARY AB T2P 3N4, Canada
Louise Clarke 135, 3437 42 Street Northwest, Calgary AB T3A 2M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1993-09-28 2013-10-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-09-27 1993-09-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-10-02 current 3608-33 Street Nw, Calgary, AB T2L 2A6
Address 2013-06-18 2013-10-02 3608- 33 Street Nw, Calgary, AB T2L 2A6
Address 2008-03-31 2013-06-18 715 5th Ave S.w., Suite 420, Calgary, AB T2P 2X6
Address 2003-03-31 2008-03-31 715 5th Ave S.w., Suite 420, Calgary, AB T2P 2X6
Address 1996-10-07 2003-03-31 715 5th Ave S W, Suite 420, Calgary, AB T2P 2X6
Name 2013-10-02 current Canadian Environmental Technology Advancement Corporation-West
Name 1995-06-19 2013-10-02 CANADIAN ENVIRONMENTAL TECHNOLOGY ADVANCEMENT CORPORATION - WEST (CETAC-WEST)
Name 1993-09-28 1995-06-19 CANADIAN ENVIRONMENTAL TECHNOLOGY ADVANCEMENT CORPORATION
Status 2013-10-02 current Active / Actif
Status 1993-09-28 2013-10-02 Active / Actif

Activities

Date Activity Details
2020-12-08 Financial Statement / Г‰tats financiers Statement Date: 2020-03-31.
2019-07-12 Financial Statement / Г‰tats financiers Statement Date: 2019-03-31.
2018-09-14 Financial Statement / Г‰tats financiers Statement Date: 2018-03-31.
2017-10-03 Financial Statement / Г‰tats financiers Statement Date: 2017-03-31.
2016-08-31 Financial Statement / Г‰tats financiers Statement Date: 2016-03-31.
2015-09-02 Financial Statement / Г‰tats financiers Statement Date: 2015-03-31.
2014-09-05 Financial Statement / Г‰tats financiers Statement Date: 2014-03-31.
2013-10-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1993-09-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-24 Soliciting
Ayant recours Г  la sollicitation
2019 2019-09-26 Soliciting
Ayant recours Г  la sollicitation
2018 2018-09-27 Soliciting
Ayant recours Г  la sollicitation
2017 2017-09-28 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 3608-33 STREET NW
City CALGARY
Province AB
Postal Code T2L 2A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Albertaix Suite 200, 3512 - 33 Ave Nw, Calgary, AB T2L 2A6 2012-12-17
Decentralised Energy Canada (de Canada) 3608 - 33 Street Nw, Calgary, AB T2L 2A6 2007-08-30
Canadian Energy Research Institute 150-3512 33rd St., Calgary, AB T2L 2A6 1998-09-17
Cybera Inc. 200, 3512-33rd Street Nw, Calgary, AB T2L 2A6 1993-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9120637 Canada Inc. 935 Northmount Dr Nw, Calgary, AB T2L 0B1 2015-01-01
Black's Plumbing Ltd. 971 Northmount Dr. Nw, Calgary, AB T2L 0B1 2011-12-06
Reportpak Inc. 4, 936 Northmount Drive Nw, Calgary, AB T2L 0B2 2004-06-01
Nirmala Software Ltd. 1057 Northmount Drive Northwest, Calgary, AB T2L 0C1 2020-08-11
Isogenic Science Ltd. 1272 Northmount Drive N.w., Calgary, AB T2L 0E3 1994-01-17
9021124 Canada Incorporated 1352, Northmount Dr Nw, Calgary, AB T2L 0E8 2014-09-16
Chipmunktrunks Canada Inc. 44 Capri Ave Nw, Calgary, AB T2L 0H1 2009-09-23
Ngen Sustainability 92 Capri Ave Nw, Calgary, AB T2L 0H2 2019-08-01
Alberta Halal Industries Corporation 305 Capri Avenue Northwest, Calgary, AB T2L 0H9 2019-11-03
Trance Body Jewelry Inc. 27 Culver Rd. N.w., Calgary, Alberta, AB T2L 0L6 2004-06-09
Find all corporations in postal code T2L

Corporation Directors

Name Address
LYNDA SKENE 32 Juniper Ridge, Canmore AB T1W 1L6, Canada
JOE LUKACS 3608-33 STREET NW, CALGARY AB T2L 2A6, Canada
Margaret Kelly 3908 33 Avenue Southwest, Calgary AB T3E 0X7, Canada
Grant Trump 200-308 11 Avenue SE, Calgary AB T2G 0Y2, Canada
BRENT ZETTL HIGHWAY 163 - 5 KM, 1 PLANT TECHNOLOGY ROAD, BOX 19A, SASKATOON SK S7K 3J8, Canada
Sean Frisky 2251 Industrial Drive, Regina SK S4P 3C4, Canada
BRUCE MACARTHUR 32193 Township Road 262, Rocky View County AB T4C 0B6, Canada
GORDON SPARKS 318 BALL PLACE, SASKATOON SK S7K 6E5, Canada
JIM BERTRAM 600 SUNLIFE PLAZA WEST TOWER, 144-4 AVENUE SW, CALGARY AB T2P 3N4, Canada
Louise Clarke 135, 3437 42 Street Northwest, Calgary AB T3A 2M7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2L 2A6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Space Technology Advancement Group Incorporated 507-157 2nd Avenue North, Saskatoon, SK S7K 2A9 2017-09-01
The Foundation for The Advancement of Racial Equity 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2020-09-09
Environmental Applied Research Technology House - Earth Corporation 1962 Notre Dame Ouest, Montreal, QC H3J 1M8 1993-02-02
Westt Water Environmental Science & Technology Transfer Inc. 30 Charles Street West, Suite 169, Toronto, ON M4Y 1R5 1996-02-02
Technology Advancement Group (tagsolutions) Inc. 84 Centrepointe Drive, Ottawa, ON K2G 6B1 2002-05-31
The World Association of Advancement for Finance Technology and Industrialization 804-1580 Sandhurst Cir, Scarborough, ON M1V 2L3 2016-06-09
Committee for Industrial Advancement for Third World Chemical Technology Inc. (barter and Exchange) 110 De La Barre, Suite 511, Longueuil, QC J4K 1A3 1982-10-21
Sgs Canadian Environmental and Metallurgical Ltd. 130 King Street West, #1600 The Exchange Tower P.o. Box 48, Toronto, ON M5X 1J5
Canadian Association for The Advancement of Science 1200 - 1075 West Georgia Street, Vancouver, BC V6E 3C9 1996-11-06
Association for The Advancement of Canadian Talent 118 Seaton Street, Toronto, ON M5A 2T3 2008-09-15

Improve Information

Please comment or provide details below to improve the information on Canadian Environmental Technology Advancement Corporation-West.

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.