MESURES VOLONTAIRES ET REGISTRE DU DÉFI-CLIMAT CANADIEN INC.
CANADA'S CLIMATE CHANGE VOLUNTARY CHALLENGE AND REGISTRY INC.

Address: 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-03-30
2003 2003-03-25
2002 2002-03-05

Office Location

Address 116 LISGAR STREET
City OTTAWA
Province ON
Postal Code K2P 0C2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K2P0C2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MESURES VOLONTAIRES ET REGISTRE DU DÉFI-CLIMAT CANADIEN INC..

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.