Canadian Mountain Network

Address:
Cw-405 Biological Sciences Building, University of Alberta, Edmonton, AB T6G 2E9

Canadian Mountain Network is a business entity registered at Corporations Canada, with entity identifier is 11218417. The registration start date is January 25, 2019. The current status is Active.

Corporation Overview

Corporation ID 11218417
Business Number 713386316
Corporation Name Canadian Mountain Network
Réseau canadien des montagnes
Registered Office Address Cw-405 Biological Sciences Building
University of Alberta
Edmonton
AB T6G 2E9
Incorporation Date 2019-01-25
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Matthias Ruth 2-51 South Academic Building (SAB), University of Alberta, Edmonton AB T6G 2G7, Canada
Jeannette Armstrong 3187 University Way, ART 275, Barber School of Arts and Sciences, Kelowna BC V1V 1V7, Canada
Maribeth Murray 2500 University Drive NW, ES-1040, AINA, University of Calgary, Calgary AB T2N 1N4, Canada
Norma Kassi 308 Hanson Street, Whitehorse YT Y1A 1Y6, Canada
Stan Boutin CW 405 Department of Biological Sciences, University of Alberta, Edmonton AB T6G 2E9, Canada
John Geiger 50 Sussex Drive, Ottawa ON K1M 2K1, Canada
Joe Dragon 600, 5102 50th Avenue, Yellowknife NT X1A 3S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-03-05 current Cw-405 Biological Sciences Building, University of Alberta, Edmonton, AB T6G 2E9
Address 2019-01-25 2020-03-05 1-001 Ccis, 11455 Saskatchewan Drive, University of Alberta, Edmonton, AB T6G 2E9
Name 2019-01-25 current Canadian Mountain Network
Name 2019-01-25 current Réseau canadien des montagnes
Status 2019-01-25 current Active / Actif

Activities

Date Activity Details
2020-09-30 Financial Statement / États financiers Statement Date: 2020-03-31.
2019-10-17 Financial Statement / États financiers Statement Date: 2019-03-31.
2019-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-04 Soliciting
Ayant recours à la sollicitation

Office Location

Address CW-405 Biological Sciences Building
City Edmonton
Province AB
Postal Code T6G 2E9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Purrfect Cup Inc. 10915 71 Avenue Nw, Edmonton, AB T6G 0A2 2016-08-11
Dr. Sean and Natalie Mcmurtry Professional Services Inc. 11102-73rd Avenue, Edmonton, AB T6G 0C4 2002-11-27
4037995 Canada Inc. 11242 - 73 Ave Nw, Edmonton, AB T6G 0C6 2002-04-01
Remora Energy Inc. 11824 74 Avenue Northwest, Edmonton, AB T6G 0G6 2020-05-05
Mid Canada Research Institute Inc. 8625 112th Street, Suite 308, Campus Tower, Edmonton, AB T6G 0H1 2003-07-07
Anitography Solutions Inc. 11414-76 Ave, Edmonton, AB T6G 0K4 2011-07-26
International Karate-do Goju-kai Association Canada 11431 - 76 Avenue, Edmonton, AB T6G 0K5 1983-03-07
The Church of Universal Consciousness (edmonton) 11630 76th Avenue, Edmonton, AB T6G 0K8 1975-10-20
New Chinese Generation 11107 77 Avenue Northwest, Edmonton, AB T6G 0L5 2019-02-09
Seniac Holdings Inc. 11419 - 77 Ave., Edmonton, Alberta, AB T6G 0L9 2006-11-20
Find all corporations in postal code T6G

Corporation Directors

Name Address
Matthias Ruth 2-51 South Academic Building (SAB), University of Alberta, Edmonton AB T6G 2G7, Canada
Jeannette Armstrong 3187 University Way, ART 275, Barber School of Arts and Sciences, Kelowna BC V1V 1V7, Canada
Maribeth Murray 2500 University Drive NW, ES-1040, AINA, University of Calgary, Calgary AB T2N 1N4, Canada
Norma Kassi 308 Hanson Street, Whitehorse YT Y1A 1Y6, Canada
Stan Boutin CW 405 Department of Biological Sciences, University of Alberta, Edmonton AB T6G 2E9, Canada
John Geiger 50 Sussex Drive, Ottawa ON K1M 2K1, Canada
Joe Dragon 600, 5102 50th Avenue, Yellowknife NT X1A 3S8, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN COUNCIL OF MINISTERS OF THE ENVIRONMENT Joe Dragon 5120 - 50th Avenue, P.O. Box 1320, Yellowknife NT X1A 2L9, Canada
IIL INTERNATIONAL INC. JOHN GEIGER 7005 FULTON INDUSTRIAL BLVD., ATLANTA , United States
THE ARCTIC INSTITUTE OF NORTH AMERICA MARIBETH MURRAY 2500 UNIVERSITY DR. NW, ES-1040, UNIVERSITY OF CALGARY, CALGARY AB T2N 1N4, Canada
Canadian Network of Northern Research Operators MARIBETH MURRAY 2500 UNIVERSITY DRIVE NW, CALGARY AB T2N 1N4, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T6G 2E9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Inventors Network Inc. 5153 57a Street, Delta, BC V4K 3G8 2000-02-29
Canadian Advocacy Network 207 Hopewell Avenue, Ottawa, ON K1S 5R9 2014-01-16
Canadian Environmental Network 214 Manchester Avenue, Unit 2, Ottawa, ON K1Y 1Y9 1988-02-25
Canadian Viral Hepatitis Network - 200 Elizabeth Street, En9-223, Toronto, ON M5G 2C4 2003-08-27
Canadian Women's Health Network Inc. 40 Alloway Ave., Winnipeg, MB R3G 0Z8 2000-01-11
Réseau Canadien Des Entreprises D'entraînement 533 Rue Ontario Est, Bureau 202, Montréal, QC H2L 1N8 1998-02-11
Canadian Dairy Network 600 Speedvale Avenue West, Suite 102, Guelph, ON N1K 1E5 1995-05-29
Canadian Tissue Repository Network 6022 - 675 Mcdermot Ave, Winnipeg, MB R3E 0V9 2005-02-21
Canadian Caregiver Network - Réseau Canadien Des Proches Aidants 1370 Notre-dame Ouest, Montréal, QC H3C 1K8 2011-08-26
Canadian Research Knowledge Network 411-11 Holland Avenue, Ottawa, ON K1Y 4S1 2004-03-18

Improve Information

Please provide details on Canadian Mountain Network 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