The SOS Marine Conservation Foundation (Corporation# 4433009) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 2007.
Corporation ID | 4433009 |
Business Number | 839023157 |
Corporation Name | The SOS Marine Conservation Foundation |
Registered Office Address |
1000 250-2nd Street Sw Calgary AB T2P 0C1 |
Incorporation Date | 2007-07-10 |
Dissolution Date | 2015-09-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
ALEXANDER POURBAIX | 450-1ST STREET SW, CALGARY AB T2P 5H1, Canada |
F. LEE GREEN | 3051 MCANALLY ROAD, VICTORIA BC V8M 1T3, Canada |
ERIC HOBSON | 3918 - 4TH STREET SW, CALGARY AB T2S 1Y5, Canada |
WILLIAM REID MITCHELL | 2405 PINE STREET, VANCOUVER BC V6J 4N1, Canada |
MALCOLM LUND | 6510 SIERRA MORENA BLVD SW, CALGARY AB T3H 3C6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-18 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2007-07-10 | 2014-08-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-08-18 | current | 1000 250-2nd Street Sw, Calgary, AB T2P 0C1 |
Address | 2014-07-30 | 2014-08-18 | 246 Stewart Grn S.w., Suite 2510, Calgary, AB T3H 3C8 |
Address | 2007-07-10 | 2014-07-30 | 4 Bowbank Cres Nw, Calgary, AB T3B 2E1 |
Name | 2014-08-18 | current | The SOS Marine Conservation Foundation |
Name | 2008-12-02 | 2014-08-18 | The SOS Marine Conservation Foundation |
Name | 2007-07-10 | 2008-12-02 | STOP OCEAN STERILIZATION FOUNDATION |
Status | 2015-09-30 | current | Dissolved / Dissoute |
Status | 2014-08-18 | 2015-09-30 | Active / Actif |
Status | 2007-07-10 | 2014-08-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-09-30 | Dissolution | Section: 220(3) |
2014-08-18 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-12-02 | Amendment / Modification | Name Changed. |
2007-07-10 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Renewable U Halifax Inc. | 1000-250 2 St Sw, Calgary, AB T2P 0C1 | 2020-01-08 |
Canada's Ha Ling Mountain Enterprises Corp. | 1000, 250- 2nd Street Sw, Calgary, AB T2P 0C1 | 2019-04-11 |
Fuziontex Wellness Inc. | Dla Piper (canada) LLP, 1000, 250- 2nd Street Sw, Calgary, AB T2P 0C1 | 2017-05-24 |
The Van Horne Institute Foundation | 1000 Livingston Place, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 | 2013-03-06 |
Sinclair Knight Merz (canada) Inc. | Suite 1000, Livingston Place West, 250 - 2nd Street S.w., Calgary, AB T2P 0C1 | 2012-09-04 |
Refrabec Park Derochie Jv Inc. | Livingston Place, 1000 - 250 2nd Street S.w., Calgary, AB T2P 0C1 | 2008-11-14 |
Oculus Ventures Corporation | 250 - 2nd Street Sw, 1000 Livingston Place, Calgary, AB T2P 0C1 | 2007-05-08 |
Derek Davis Holdings Inc. | 919 - 7a Street Nw, Calgary, AB T2P 0C1 | 2004-01-12 |
3504069 Canada Ltd. | Suite 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 | 1998-06-11 |
Juxtacomm Technologies Inc. | 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 | 1997-01-28 |
Find all corporations in postal code T2P 0C1 |
Name | Address |
---|---|
ALEXANDER POURBAIX | 450-1ST STREET SW, CALGARY AB T2P 5H1, Canada |
F. LEE GREEN | 3051 MCANALLY ROAD, VICTORIA BC V8M 1T3, Canada |
ERIC HOBSON | 3918 - 4TH STREET SW, CALGARY AB T2S 1Y5, Canada |
WILLIAM REID MITCHELL | 2405 PINE STREET, VANCOUVER BC V6J 4N1, Canada |
MALCOLM LUND | 6510 SIERRA MORENA BLVD SW, CALGARY AB T3H 3C6, Canada |
City | CALGARY |
Post Code | T2P 0C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Atlantic Salmon Conservation Foundation (ascf) | 480 Queen Street, Fredericton, NB E3B 1B5 | 2005-11-08 |
Walbridge Conservation Area Foundation | 109 Chemin De Mystic, Saint-ignace-de-stanbridge, QC J0J 1Y0 | 2004-04-13 |
The Winnifred Molson Conservation Foundation | 1350 Sherbrooke St W, Suite 1201, Montreal, QC H3G 1V9 | 1999-10-05 |
West Coast Marine Conservation Society | 510 - 609 Granville St., P.o. Box 10326, Vancouver, BC V7Y 1G5 | 2004-08-04 |
Furbearer Conservation Foundation | 331 Cooper St, Ste 701, Ottawa, ON K2P 0G5 | 1988-12-30 |
Tadenac Conservation Foundation | 26 Swanhurst Blvd., Mississauga, ON L5N 1B7 | 2019-12-18 |
Wrg Conservation Foundation | 5976 Line 86, West Montrose, ON N0B 2V0 | 2016-03-26 |
Artists for Conservation Foundation, Inc. | Gen. Del., 2847 Conc. 10c, Clayton, ON K0A 1P0 | 2005-01-24 |
Biosphere Conservation Foundation | 503 Davenport Road, Toronto, ON M4V 1B8 | 2006-12-27 |
Lakeside Wholeness Foundation | 7654 Conservation Drive, Guelph, ON N1H 6J1 | 2017-05-23 |
Please comment or provide details below to improve the information on The SOS Marine Conservation Foundation.
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.