Climate Change Solutions (Canada) Inc.

Address:
10 Shallmar Boulevard, Toronto, ON M5N 1J4

Climate Change Solutions (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 11649531. The registration start date is September 26, 2019. The current status is Active.

Corporation Overview

Corporation ID 11649531
Business Number 768731531
Corporation Name Climate Change Solutions (Canada) Inc.
Registered Office Address 10 Shallmar Boulevard
Toronto
ON M5N 1J4
Incorporation Date 2019-09-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Irving Bronfman 10 Shallmar Boulevard, Toronto ON M5N 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-26 current 10 Shallmar Boulevard, Toronto, ON M5N 1J4
Name 2019-09-26 current Climate Change Solutions (Canada) Inc.
Status 2019-09-26 current Active / Actif

Activities

Date Activity Details
2019-09-26 Incorporation / Constitution en société

Office Location

Address 10 Shallmar Boulevard
City Toronto
Province ON
Postal Code M5N 1J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brooklynaire Inc. 10 Shallmar Boulevard, Apartment 208, Toronto, Ontario, ON M5N 1J4 2011-10-27
Digibusker Inc. 10 Shallmar Boulevard, Suite 1003, Toronto, ON M5N 1J4 2017-06-10
Fusionxpo Inc. 10 Shallmar Boulevard, Toronto, ON M5N 1J4 2017-08-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ad Techsulting Inc. 904-10 Shallmar Blvd, Toronto, ON M5N 1J4 2015-02-11
Good Intentions Inc. 10, Shallmar Blvd., Suite 808, Toronto, ON M5N 1J4 2012-04-26
Diligense Services Inc. 10 Shallmar Blvd., Unit 4, Toronto, ON M5N 1J4 2002-02-20
All Or Nothing Enterprise Inc. 10 Shallmar Blvd., Apt 1003, Toronto, ON M5N 1J4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kindcann.com Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2014-02-07
Kindcann Realty Limited 315 Eglinton Avenue West Suite 204, Toronto, ON M5N 1A1 2013-11-04
Emblem Cannabis Corporation 315 Eglinton Avenue West, Suite 204, Toronto, ON M5N 1A1 2013-08-26
Always A Mortgage Corp. 315 Eglinton Avenue West, Suite 202, Toronto, ON M5N 1A1 2009-10-02
3838544 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
3838561 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
Maxnro Media Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-02-25
Top It Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-06-07
Mz Prime Management Ltd. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-01-12
The Mortgage Administrator Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-06-15
Find all corporations in postal code M5N

Corporation Directors

Name Address
Irving Bronfman 10 Shallmar Boulevard, Toronto ON M5N 1J4, Canada

Entities with the same directors

Name Director Name Director Address
ENERSAVE CONSULTANTS LIMITED IRVING BRONFMAN 1 FALLINGBROOK DRIVE, SCARBOROUGH ON M1N 2T3, Canada
Windtech Canada Inc. IRVING BRONFMAN 10 SHALLMAR BLVD, APT 208, TORONTO ON M5N 1J4, Canada
BROOKLYNAIRE INC. Irving Bronfman 10 Shallmar Boulevard, Apartment 208, Toronto ON M5N 1J4, Canada
Energy Enhancement Technologies Inc. IRVING BRONFMAN 10 SHALLMAR BLVD., APT. 208, TORONTO ON M5N 1J4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5N 1J4

Similar businesses

Corporation Name Office Address Incorporation
Youth Action On Climate Change 50 Stone Rd. E, Guelph, ON N1G 2W1 2020-07-01
Centre for Climate Change Research 701 Don Mills Rd, Unit#2212, Toronto, ON M3C 1R9 2017-07-19
Positive Progress Against Climate Change 5800 Ambler Drive, Mississauga, ON L5J 2Y2 2019-10-11
Climate Change Environmental Services Ltd. 200 Finch Avenue West, Suite 335, Toronto, ON M2R 3W4 2000-10-26
Project Climate Change International Incorporated 10184 Yonge Street, Richmond Hill, ON L4C 1T6 2020-06-22
Climate Change and Emissions Management (ccemc) Corporation 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 2009-02-17
Mesures Volontaires Et Registre Du DÉfi-climat Canadien Inc. 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2 1997-09-26
Canadian Institute for Clean Growth and Climate Change 17 Iona Street, Ottawa, ON K1Y 3L6 2018-12-24
Canadian Climate Change Coalition 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2007-01-26
Platform for Action On Climate Change 415-1160, Chemin Du Golf, Montreal, QC H3E 1H4 2015-12-21

Improve Information

Please provide details on Climate Change Solutions (Canada) Inc. 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