CanadaCleantech Alliance

Address:
413 Saint-jacques, #500, Montreal, QC H2Y 1N9

CanadaCleantech Alliance is a business entity registered at Corporations Canada, with entity identifier is 10002160. The registration start date is November 29, 2016. The current status is Active.

Corporation Overview

Corporation ID 10002160
Business Number 739484491
Corporation Name CanadaCleantech Alliance
Registered Office Address 413 Saint-jacques, #500
Montreal
QC H2Y 1N9
Incorporation Date 2016-11-29
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Jonathan Rhone Suite 201, 2386 East Mall, Vancouver BC V6T 1Z3, Canada
Jane Kearns 62 Garden Avenue, Toronto ON M6R 1H7, Canada
Denis Leclerc 12110 place Gilles-Hocquart, Montreal QC H4K 1V1, Canada
Jason Switzer 608 24 ave SW, Calgary AB T2S 0K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-11-29 current 413 Saint-jacques, #500, Montreal, QC H2Y 1N9
Name 2016-11-29 current CanadaCleantech Alliance
Status 2016-11-29 current Active / Actif

Activities

Date Activity Details
2016-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2019-01-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 413 Saint-Jacques, #500
City Montreal
Province QC
Postal Code H2Y 1N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kinatex Sports Physio Square-victoria Inc. 421, Rue Saint-jacques, Montréal, QC H2Y 1N9 2017-03-29
Whf World Heart Foundation 747 Rue Du Square Victoria, Suite 135, Montréal, QC H2Y 1N9 2015-04-16
Dolce Uomo International 2008 Inc. 383 Rue Saint-jacques, Local C-120, Montreal, QC H2Y 1N9 2008-10-06
Vêtements Dolce Donna International 2008 Inc. 413 Rue Saint-jacques O. Local Fb-154, Montreal, QC H2Y 1N9 2008-09-19
Technologies Isentium Inc. 393 St-jacques W., Suite 248, Montreal, QC H2Y 1N9 2008-08-18
Global Sustainable Electricity Partnership 393 Saint-jacques Street, Suite 258, Montreal, QC H2Y 1N9 2007-04-11
N-46 A-b Notes Issuer Inc. 413, Rue Saint-jacques, Bureau 700, Montreal, QC H2Y 1N9 2005-08-24
Jeux Mondiaux Des Maîtres D'hiver - Montréal 2007 393 Rue Saint-jacques, Bureau 910, Montreal, QC H2Y 1N9 2004-11-08
4223667 Canada Inc. 413 St-jacques Street, Suite 700, Montreal, QC H2Y 1N9 2004-03-12
VÊtements Dolce Uomo International (2002) Inc. 383, Saint-jacques Street, Suite C-120, Montreal, QC H2Y 1N9 2002-09-13
Find all corporations in postal code H2Y 1N9

Corporation Directors

Name Address
Jonathan Rhone Suite 201, 2386 East Mall, Vancouver BC V6T 1Z3, Canada
Jane Kearns 62 Garden Avenue, Toronto ON M6R 1H7, Canada
Denis Leclerc 12110 place Gilles-Hocquart, Montreal QC H4K 1V1, Canada
Jason Switzer 608 24 ave SW, Calgary AB T2S 0K6, Canada

Entities with the same directors

Name Director Name Director Address
ACCÉLÉRATEUR ECOFUEL ECOFUEL ACCELERATOR Denis Leclerc 12110 Place Gilles-Hocquart, Montréal QC H4K 1V1, Canada
2882175 CANADA INC. DENIS LECLERC 1415 DE POITIERS, TERREBONNE QC J6X 4P9, Canada
AUTOMOBILES DELEC INC. DENIS LECLERC 1415 DE POITIERS, TERREBONNE QC J6X 4P9, Canada
4338626 CANADA INC. DENIS LECLERC 8620 BERRI, MONTREAL QC H2P 2G4, Canada
4392086 CANADA INC. DENIS LECLERC 1415 DE POITIERS, TERREBONNE QC J6X 4P9, Canada
MAITRE GAZON INC. DENIS LECLERC 164 RUE ANDRE, BROMONT QC J3E 1L0, Canada
6569293 CANADA INC. DENIS LECLERC 8620 BERRI, MONTREAL QC H2P 2G4, Canada
GESNIS ELECTRIQUE LTEE DENIS LECLERC 30 AVENUE MERLIN, HULL QC J8Z 2M2, Canada
GLOBAL FASHION NETWORK INC. DENIS LECLERC 940 ESCUMINAC, LACHENAIE QC J6W 5H2, Canada
LES LOCATIONS DELEC INC. DENIS LECLERC 5597 PLACE DE JUMONVILLE, MONTREAL QC H1M 3L5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2Y 1N9

Similar businesses

Corporation Name Office Address Incorporation
Students' Coffee Alliance Rm 171 - 1 Spadina Crescent, Toronto, ON M5S 2J5 2019-02-15
Pan American Alliance of Sommeliers 800-181 University Avenue, Toronto, ON M5H 2X7 2016-12-21
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
Fibre De Verre Alliance Inc. 332 Chemin Yamaska, St-germain-de-grantham, QC J0C 1K0 1982-08-20
The Lebanese Alliance Succursale St-laurent, C.p. 5073, Montreal, QC H4L 4Z7 1982-06-14
Alliance Warranty Inc. 240 Rue St-jacques Ouest, 10e Etage, Montreal, QC H2Y 1L9 1997-07-04
Alliance Shipping and Trading Inc. 640 Rive Boisse, Pierrefonds, QC H2Z 2Y5 2009-06-22
Canadian Muslim Alliance 17075 Rue Omer, Pierrefonds, QC H9J 1B6 2016-12-05

Improve Information

Please provide details on CanadaCleantech Alliance by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches