The SOS Marine Conservation Foundation

Address: 1000 250-2nd Street Sw, Calgary, AB T2P 0C1

The SOS Marine Conservation Foundation (Corporation# 4433009) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 2007.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 1000 250-2nd STREET SW
City CALGARY
Province AB
Postal Code T2P 0C1
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0C1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on The SOS Marine Conservation Foundation.

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.