CANADIAN CLIMATE CHANGE COALITION
COALITION CANADIENNE SUR LES CHANGEMENTS CLIMATIQUES

Address: 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3

CANADIAN CLIMATE CHANGE COALITION (Corporation# 4407814) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 26, 2007.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN CLIMATE CHANGE COALITION.

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.