ENVIRONMENTALISTS FOR NUCLEAR ENERGY (CANADA) INC. (Corporation# 4342241) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 9, 2006.
Corporation ID | 4342241 |
Business Number | 807997341 |
Corporation Name |
ENVIRONMENTALISTS FOR NUCLEAR ENERGY (CANADA) INC. ÉCOLOGISTES POUR L'ÉNERGIE NUCLÉAIRE (CANADA) INC. |
Registered Office Address |
11450 Simcoe County Road 10 R.r. 1 Stayner ON L0M 1S0 |
Incorporation Date | 2006-01-09 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
AHMED HUSSEIN | 8635 HEATHER STRRET, #1, VANCOUVER BC V6P 3S6, Canada |
ERIC JELINSKI | 11450 SIMCOE COUNTY ROAD 10, RR1, STAYNER ON L0M 1S0, Canada |
BEROL ROBINSON | 70 PARK STREET, APARTMENT 32, BROOKINE MA 02446, United States |
JERRY M. CUTTLER | 11 TOWNGATE DRIVE, APT. 1104, VAUGHAN ON L4J 8G4, Canada |
BRUNO COMBY | 55 RUE VICTOR HUGO, HOULLIES F-78800, France |
ANNE GENT | 2-110 DULMAG CRESCENT, SASKATOON SK S7T 0C7, Canada |
CANON BRYAN | 1199 MARINSIDE CRESCENT, VANCOUVER BC V6Z 2Y2, Canada |
JOHN SHANAHAN | 2800 S. UNIVERSITY BLVD., UNIT 20, DENVER CO 80210, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-05-06 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2006-01-09 | 2016-05-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-05-06 | current | 11450 Simcoe County Road 10, R.r. 1, Stayner, ON L0M 1S0 |
Address | 2006-01-09 | 2016-05-06 | 1940 Hill 60 Road, R.r. #5, Cobourg, ON K9A 4J8 |
Name | 2016-05-06 | current | ENVIRONMENTALISTS FOR NUCLEAR ENERGY (CANADA) INC. |
Name | 2016-05-06 | current | ÉCOLOGISTES POUR L'ÉNERGIE NUCLÉAIRE (CANADA) INC. |
Name | 2006-01-09 | 2016-05-06 | ENVIRONMENTALISTS FOR NUCLEAR ENERGY (CANADA) INC. |
Name | 2006-01-09 | 2016-05-06 | ÉCOLOGISTES POUR L'ÉNERGIE NUCLÉAIRE (CANADA) INC. |
Status | 2016-05-06 | current | Active / Actif |
Status | 2016-01-21 | 2016-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2006-01-09 | 2016-01-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-05-06 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-06-22 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2006-01-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-07-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-06-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-05-31 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Eastern Rubber Surfacing Inc. | 256 Valleyfield Crescent, Stayner, ON L0M 1S0 | 2020-11-05 |
Brad's Place Addiction Treatment of Southern Georgian Bay | 1734 Simcoe County Road 7, Stayner, ON L0M 1S0 | 2020-10-30 |
12146398 Canada Inc. | 1698 Simcoe County Road 7, Stayner, ON L0M 1S0 | 2020-06-22 |
A-star Drywall Inc. | 216 Roy Dr, Stayner, ON L0M 1S0 | 2020-05-08 |
11896709 Canada Inc. | 5413 Hwy 26, Stayner, ON L0M 1S0 | 2020-02-10 |
Angie's Place Caribbean Eatery Inc. | 5968 Nottawasaga 27/28 Sideroad, Stayner, ON L0M 1S0 | 2019-12-09 |
Therianthropy Inc. | 1878 County Road 42, Clearview, ON L0M 1S0 | 2019-08-06 |
Quick Compliance Corporation | 207 Mccrea Drive, Stayner, ON L0M 1S0 | 2019-07-16 |
11025937 Canada Corp. | 7400 Hwy 26, Stayner, ON L0M 1S0 | 2018-10-04 |
10876313 Canada Inc. | 236 William Street, Stayner, ON L0M 1S0 | 2018-07-08 |
Find all corporations in postal code L0M 1S0 |
Name | Address |
---|---|
AHMED HUSSEIN | 8635 HEATHER STRRET, #1, VANCOUVER BC V6P 3S6, Canada |
ERIC JELINSKI | 11450 SIMCOE COUNTY ROAD 10, RR1, STAYNER ON L0M 1S0, Canada |
BEROL ROBINSON | 70 PARK STREET, APARTMENT 32, BROOKINE MA 02446, United States |
JERRY M. CUTTLER | 11 TOWNGATE DRIVE, APT. 1104, VAUGHAN ON L4J 8G4, Canada |
BRUNO COMBY | 55 RUE VICTOR HUGO, HOULLIES F-78800, France |
ANNE GENT | 2-110 DULMAG CRESCENT, SASKATOON SK S7T 0C7, Canada |
CANON BRYAN | 1199 MARINSIDE CRESCENT, VANCOUVER BC V6Z 2Y2, Canada |
JOHN SHANAHAN | 2800 S. UNIVERSITY BLVD., UNIT 20, DENVER CO 80210, United States |
City | STAYNER |
Post Code | L0M 1S0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Coalition for Nuclear Responsibility Incorporated | 53 Dufferin Road, Hamsptead, QC H3X 2X8 | 1979-05-24 |
Society for The Preservation of Canada's Nuclear Heritage Inc | 48 Highland Crescent, Deep River, ON K0J 1P0 | 2017-08-30 |
Quebec Centre for Nuclear Disarmament and Community Health | 1110 Pine Avenue West, Montreal, QC H3A 1A3 | 1986-04-29 |
Canadian Nuclear Society | 998 Bloor St. W., #501, Toronto, ON M6H 1L0 | 1998-06-09 |
Canadian Nuclear Law Organization | Box 1540, 177 Tie Road, B10 06e, Tiverton, ON N0G 2T0 | 2007-12-14 |
Canadian Society of Nuclear Medicine - | 12220 Stony Plain Rd., #600, Edmonton, AB T5N 3Y4 | 1989-03-13 |
Snc-lavalin Nuclear Inc. | 2251 Speakman Drive, Mississauga, ON L5K 1B2 | 1967-06-13 |
Canadian Society of Cardiovascular Nuclear and Ct Imaging | 222 Queen Street, Suite 1100, Ottawa, ON K1P 5V9 | 2014-07-24 |
Canadian Association of Veterinary Nuclear Medicine | 8 Shaughnessy Cr., Kanata, ON K2K 2P1 | 2004-09-15 |
University Network of Excellence In Nuclear Engineering | 875 Main St. West, L2-7, C/o Balance and Foster, Hamilton, ON L8S 4P9 | 2002-07-22 |
Please comment or provide details below to improve the information on ENVIRONMENTALISTS FOR NUCLEAR ENERGY (CANADA) 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.