MESURES VOLONTAIRES ET REGISTRE DU DÉFI-CLIMAT CANADIEN INC. (Corporation# 3418235) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 26, 1997.
Corporation ID | 3418235 |
Business Number | 873964977 |
Corporation Name |
MESURES VOLONTAIRES ET REGISTRE DU DÉFI-CLIMAT CANADIEN INC. CANADA'S CLIMATE CHANGE VOLUNTARY CHALLENGE AND REGISTRY INC. |
Registered Office Address |
116 Lisgar Street Suite 500 Ottawa ON K2P 0C2 |
Incorporation Date | 1997-09-26 |
Dissolution Date | 2006-01-23 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 6 - 18 |
Director Name | Director Address |
---|---|
VIRGINIA WEST | 135 ST. CLAIR AVENUE W., 12TH FLOOR, OTTAWA ON M4V 1P5, Canada |
JOHN MR DONNER | 9945 108TH STREET, 10TH FLOOR SOUTH PETRLEUM PLAZA, EDMONTON AB T5K 2G8, Canada |
ARUNAS PLECKAITIS | 500 CONSUMERS ROAD, NORTH YORK ON M2J 1P8, Canada |
RON AELICK | 145 KING STREET, SUITE 1500, TORONTO ON M5H 4B7, Canada |
BRIAN MR MCCONAGHY | 450 1ST STREET SW, CALGARY AB T2P 5H1, Canada |
NORM STEWART | -, P.O.BOX 2000, OAKVILLE ON L6J 5E4, Canada |
JIM BURPEE | 700 UNIVERSITY AVENUE, TORONTO ON , Canada |
SUZANNE HURTUBISE | 10 WELLINGTON STREET, 28TH FLOOR, HULL QC K1A 0H3, Canada |
GRAHAM BOJE | 400 4TH AVE SW, P.O. BOX 100 STN M, CALGARY AB T2P 0J4, Canada |
STEPHEN WILLIAMS | 112 4TH AVE SW, CALGARY AB T2P 2V5, Canada |
NORM LOCKINGTON | 1330 BURLINGTON STREET, P.O. BOX 2460, HAMILTON ON L8N 3J5, Canada |
ALEX CAMPBELL | P.O. BOX 1000 STATION 1100, IQUALUIT NU X0A 0H0, Canada |
GEORGE ANDERSON | 580 BOOTH STREET, 21ST FLOOR, OTTAWA ON K1A 0E4, Canada |
BOB FLEMINGTON | 170 LAURIER AVENUE WEST, SUITE 600, OTTAWA ON K1P 5V5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-09-26 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-09-25 | 1997-09-26 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1997-09-26 | current | 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2 |
Name | 1997-09-26 | current | MESURES VOLONTAIRES ET REGISTRE DU DÉFI-CLIMAT CANADIEN INC. |
Name | 1997-09-26 | current | CANADA'S CLIMATE CHANGE VOLUNTARY CHALLENGE AND REGISTRY INC. |
Status | 2006-01-23 | current | Dissolved / Dissoute |
Status | 1997-09-26 | 2006-01-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-01-23 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2000-03-03 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1997-09-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2004-03-30 | |
2003 | 2003-03-25 | |
2002 | 2002-03-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maple Leaf Services | 116 Lisgar Street, Ottawa, ON K2P 0C2 | 1954-05-19 |
Sibis International Limited | 116 Lisgar Street, Suite 101, Ottawa, ON K2P 0C2 | 1980-07-10 |
Conseil Canadien De Coordination De La Deficience Auditive | 116 Lisgar Street, Suite 203, Ottawa, ON K2P 0C2 | 1975-03-20 |
G.m.s. Industrial & Marine Associates Ltd. | 116 Lisgar Street, Suite 408, Ottawa, ON | 1980-12-23 |
Caucus Partners Inc. | 116 Lisgar Street, Suite 700, Ottawa, ON K2P 0C2 | 1983-04-28 |
C. Ladouceur Construction Inc. | 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2 | 1983-11-01 |
Tandem Engineering Management Consultants Inc. | 116 Lisgar Street, 6th Floor, Ottawa, ON K2P 0C2 | 1986-03-19 |
Charles Martineau's Travel Game Inc. | 116 Lisgar Street, Suite 411, Ottawa, ON K2P 0C2 | 1986-04-16 |
Racquet Power Inc. | 116 Lisgar Street, Ottawa, ON K2P 0C2 | 1984-03-22 |
Hepcan Industries Inc. | 116 Lisgar Street, Sutie 600, Ottawa, ON | 1984-10-04 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Wisdom of Women Centre Inc. | 116 Lisgar St, 6th Floor, Ottawa, ON K2P 0C2 | 1996-12-03 |
150748 Canada Limited | 112 Lisgar Street, Ottawa, ON K2P 0C2 | 1986-07-09 |
141390 Canada Inc. | 112 Rue Lisgar, Ottawa, ON K2P 0C2 | 1985-04-10 |
Bob Knapp Systems Ltd. | 116 Lisgar St., Suite 409, Ottawa, ON K2P 0C2 | 1978-10-31 |
Romulearn Technologies Corporation | 116 Lisgar St, Suite 101, Ottawa, ON K2P 0C2 | 1995-07-13 |
129369 Canada Limited | 112 Lisgar Street, Ottawa, ON K2P 0C2 | 1983-12-23 |
137425 Canada Inc. | 116 Lisgar Street, Suite 225, Ottawa, ON K2P 0C2 | 1984-11-21 |
156062 Canada Limited | 116 Lisgar Street, Ottawa, ON K2P 0C2 | 1987-05-13 |
156261 Canada Limited | 112 Lisgar Street, Ottawa, ON K2P 0C2 | 1987-06-11 |
Rcc Berkshare Inc. | 116 Lisgar Street, Suite 400, Ottawa, ON K2P 0C2 | 1987-06-17 |
Find all corporations in postal code K2P0C2 |
Name | Address |
---|---|
VIRGINIA WEST | 135 ST. CLAIR AVENUE W., 12TH FLOOR, OTTAWA ON M4V 1P5, Canada |
JOHN MR DONNER | 9945 108TH STREET, 10TH FLOOR SOUTH PETRLEUM PLAZA, EDMONTON AB T5K 2G8, Canada |
ARUNAS PLECKAITIS | 500 CONSUMERS ROAD, NORTH YORK ON M2J 1P8, Canada |
RON AELICK | 145 KING STREET, SUITE 1500, TORONTO ON M5H 4B7, Canada |
BRIAN MR MCCONAGHY | 450 1ST STREET SW, CALGARY AB T2P 5H1, Canada |
NORM STEWART | -, P.O.BOX 2000, OAKVILLE ON L6J 5E4, Canada |
JIM BURPEE | 700 UNIVERSITY AVENUE, TORONTO ON , Canada |
SUZANNE HURTUBISE | 10 WELLINGTON STREET, 28TH FLOOR, HULL QC K1A 0H3, Canada |
GRAHAM BOJE | 400 4TH AVE SW, P.O. BOX 100 STN M, CALGARY AB T2P 0J4, Canada |
STEPHEN WILLIAMS | 112 4TH AVE SW, CALGARY AB T2P 2V5, Canada |
NORM LOCKINGTON | 1330 BURLINGTON STREET, P.O. BOX 2460, HAMILTON ON L8N 3J5, Canada |
ALEX CAMPBELL | P.O. BOX 1000 STATION 1100, IQUALUIT NU X0A 0H0, Canada |
GEORGE ANDERSON | 580 BOOTH STREET, 21ST FLOOR, OTTAWA ON K1A 0E4, Canada |
BOB FLEMINGTON | 170 LAURIER AVENUE WEST, SUITE 600, OTTAWA ON K1P 5V5, Canada |
City | OTTAWA |
Post Code | K2P0C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Climate Forum | 123 Slater St., 6th Floor, Ottawa, ON K1P 5H2 | 2000-02-23 |
Rcda.ca-le Registre Canadien Des Animaux Inc. | 357, Rue De L'Г‰glise, Napierville, QC J0J 1L0 | 2006-02-23 |
The Canadian Energy and Climate Nexus | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | 2019-05-27 |
Registre Centre De Machinerie Agricole Tqf Ltee | Rr 2, Huntingdon, QC | 1979-06-26 |
Registre De Recrutement D'artistes Canadiens Ltee | 1010 St. Catherins St West, Suite 620, Montreal 110, QC | 1971-06-07 |
Le Registre De La Cystite Interstitielle Ic Inc. | 5165 Queen Mary Road, Suite 405, Montreal, QC H3W 1X7 | 1999-01-21 |
Physician Credentials Registry of Canada | 2283 St. Laurent Blvd., Ottawa, ON K1G 5A2 | 2006-01-02 |
Doubtful Accounts Registry N.a. Inc. | 392 Dorval Avenue, Suite 146, Dorval, QC H9S 3H7 | 2012-03-07 |
Greater Montreal Climate Foundation | 1095 St-alexandre Street, Suite 101, Montreal, QC H2Z 1P8 | 2020-08-28 |
Greater Montreal Climate Fund | 1095 St-alexandre Street, Suite 101, Montreal, QC H2Z 1P8 | 2019-12-12 |
Please comment or provide details below to improve the information on MESURES VOLONTAIRES ET REGISTRE DU DÉFI-CLIMAT CANADIEN INC..
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.