CANADIAN CLIMATE CHANGE COALITION (Corporation# 4407814) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 26, 2007.
Corporation ID | 4407814 |
Business Number | 859672990 |
Corporation Name |
CANADIAN CLIMATE CHANGE COALITION COALITION CANADIENNE SUR LES CHANGEMENTS CLIMATIQUES |
Registered Office Address |
181 Bay Street Suite 4400 Toronto ON M5J 2T3 |
Incorporation Date | 2007-01-26 |
Dissolution Date | 2011-02-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
TIM MURPHY | 104 RIVERDALE AVENUE, TORONTO ON M4K 2C3, Canada |
MIKE RICHMOND | 513-633 BAY STREET, TORONTO ON M5G 2G4, Canada |
JONAH DAVIDS | 133 A CRESCENT ROAD, TORONTO ON M4W 1T8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-01-26 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2007-01-26 | current | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 |
Name | 2007-01-26 | current | CANADIAN CLIMATE CHANGE COALITION |
Name | 2007-01-26 | current | COALITION CANADIENNE SUR LES CHANGEMENTS CLIMATIQUES |
Status | 2011-02-07 | current | Dissolved / Dissoute |
Status | 2007-01-26 | 2011-02-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-02-07 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2007-01-26 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crompton Instruments Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1977-05-18 |
The Sylvia Ostry Foundation | 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 | 1991-04-17 |
Adapsys Transaction Processing Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1988-06-28 |
Investissements Chematsi Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1992-08-26 |
B.e.s.t. Venture Opportunities Fund Inc. | 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 | 1993-01-11 |
Wall Data (canada) Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1993-05-18 |
Teletoon Canada Inc. | 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 | 1995-12-14 |
3237303 Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Atrium Management Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1996-03-25 |
Fedex Supplychain Systems (canada), Ltd. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11233289 Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2019-02-04 |
Overactive Media Group Inc. | 181 Bay Street Suite 320, Toronto, ON M5J 2T3 | 2018-09-14 |
Frs Incentive Company Inc. | 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2018-04-23 |
Bhalwani Family Charitable Foundation | 2830 - 181 Bay Street, Toronto, ON M5J 2T3 | 2017-11-01 |
Wausau Rdm Holding Corp. | C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2017-02-08 |
10087220 Canada Corp. | 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 | 2017-02-01 |
Biomab Operations (canada) Inc. | Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 2016-08-11 |
Mbi/tec Special Lp (pdo) Inc. | 2830-181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Mbi/tec Private Debt Gp Inc. | 2830 – 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Chelsea Avondale Holdings (canada) Inc. | 4400 - 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-05 |
Find all corporations in postal code M5J 2T3 |
Name | Address |
---|---|
TIM MURPHY | 104 RIVERDALE AVENUE, TORONTO ON M4K 2C3, Canada |
MIKE RICHMOND | 513-633 BAY STREET, TORONTO ON M5G 2G4, Canada |
JONAH DAVIDS | 133 A CRESCENT ROAD, TORONTO ON M4W 1T8, Canada |
City | TORONTO |
Post Code | M5J 2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Institute for Clean Growth and Climate Change | 17 Iona Street, Ottawa, ON K1Y 3L6 | 2018-12-24 |
Canadian Health Coalition | 116 Albert St., Suite 300, Ottawa, ON K1P 5G3 | 2005-07-15 |
Canadian Geoexchange Coalition | 109 - 7240 Rue Waverly, Montreal, QC H2R 2Y8 | 2002-06-17 |
La Coalition Canadienne Des Traumatises Craniens | 349 Mcdermot Ave, Winnipeg, MB R3A 0A6 | 1993-01-12 |
Coalition Canadienne Pour Le Controle Des Armes | 1301 Sherbrooke St East, Montreal, QC H2L 1M3 | 1992-10-15 |
Canadian Coalition for Firearm Rights | 30 Rosemary Road, Orillia, ON L3V 3P7 | 2015-08-08 |
Canadian Drowning Prevention Coalition | 70 Melissa Street, Fredericton, NB E3A 6W1 | 2018-04-26 |
Canadian Coalition Against Terror (c-cat) | 120 Terence Matthews Crescent, Suite B1, Ottawa, ON K2M 0J1 | 2019-07-17 |
Canadian Off Road Motorcyclist Coalition | 6025 Pie-ix Boulevard, Montreal, QC H1X 2C1 | 2011-05-04 |
Canadian Coalition Against Terror (c-cat) | 1696 Avenue Road, Suite 512, Toronto, ON M5M 3Y3 | 2005-09-21 |
Please comment or provide details below to improve the information on CANADIAN CLIMATE CHANGE COALITION.
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.