The Energy Conservation Contractors Warranty Corporation is a business entity registered at Corporations Canada, with entity identifier is 2034301. The registration start date is March 18, 1986. The current status is Active.
Corporation ID | 2034301 |
Business Number | 105210280 |
Corporation Name | The Energy Conservation Contractors Warranty Corporation |
Registered Office Address |
250 Mcdermot Avenue Suite 410 Winnipeg MB R3B 0S5 |
Incorporation Date | 1986-03-18 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
PETER SPAFFORD | 2224 OLIVER ROAD, THUNDER BAY ON P7G 1P9, Canada |
ELVIN LAVERGNE DALGLEISH | 26 DOUGLAS LAWRENCE BAY, WINNIPEG MB R2G 3K5, Canada |
RYAN DALGLEISH | 115 HANDSTART STREET, WINNIPEG MB R3C 0P4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-05-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1986-03-18 | 2016-05-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1986-03-17 | 1986-03-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-05-27 | current | 250 Mcdermot Avenue, Suite 410, Winnipeg, MB R3B 0S5 |
Address | 2011-03-31 | 2016-05-27 | 410 - 250 Mcdermot Ave, Winnipeg, MB R3B 0S5 |
Address | 2005-03-31 | 2011-03-31 | 250 Mcdermot Ave, Suite 410, Winnipeg, MB R3B 0S5 |
Address | 1999-03-31 | 2005-03-31 | 400-283 Bannatyne Ave., Winnipeg, MB R3B 3B2 |
Address | 1986-03-18 | 1986-03-18 | 5 Donald Street, Suite 620, Winnipeg, MB R3L 2T4 |
Name | 2016-05-27 | current | The Energy Conservation Contractors Warranty Corporation |
Name | 1986-03-18 | 2016-05-27 | THE ENERGY CONSERVATION CONTRACTORS WARRANTY CORPORATION |
Status | 2016-05-27 | current | Active / Actif |
Status | 2016-02-29 | 2016-05-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1986-03-18 | 2016-02-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-05-27 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1986-03-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-04-19 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-04-27 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-04-20 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Air Barrier Association Inc. | 250 Mcdermot Avenue, Suite 410, Winnipeg, MB R3B 0S5 | 1995-09-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bizforclimate | 401-250 Mcdermot Ave., Winnipeg, MB R3B 0S5 | 2020-08-26 |
Lennard Taylor Design Studio Inc. | 246 Mcdermot Avenue, Winnipeg, MB R3B 0S5 | 2012-08-28 |
Bpi Building Performance Institute Canada, Inc. | 410-250, Mcdermot Avenue, Winnipeg, MB R3B 0S5 | 2012-08-09 |
Spi Spray Polyurethane Institute | 410 - 250 Mcdermot Ave, Winnipeg, MB R3B 0S5 | 2009-04-28 |
Canadian Insulation Association Inc. | 250 Mcdermot Ave., Suite 410, Winnipeg, MB R3B 0S5 | 1998-06-25 |
The Canadian Ozone Protection Industry Association Inc. | 410 - 250 Mcdermot Ave., Winnipeg, MB R3B 0S5 | 1994-11-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Aboriginal Media Cooperative | 65 Dewdney Avenue, Room 209, Winnipeg, MB R3B 0E1 | 1999-08-30 |
James Quinn Painting Ltd. | 99 Grace St, Winnipeg, MB R3B 0E4 | 2007-01-15 |
6447392 Canada Limited | 3100 One Lombard Place, Winnipeg, MB R3B 0H3 | 2005-09-13 |
9070087 Canada Inc. | 150 Henry Avenue, Winnipeg, MB R3B 0J7 | 2014-10-31 |
Premiere Executive Suites Canadian Prairies Limited | 110 - 270 Waterfront Drive, Winnipeg, MB R3B 0L4 | 2009-12-09 |
Red River Barbecue & Grill Society | 300 Waterfront Drive, Unit 304, Winnipeg, MB R3B 0M3 | 2019-09-27 |
Linehub Inc. | 408-340 Waterfront Drive, Winnipeg, MB R3B 0M3 | 2014-11-12 |
Youth for Christ (winnipeg) Incorporated | 333 King Street, Winnipeg, MB R3B 0N0 | 1980-02-11 |
Belarusian Association of Canada | 5-530 Waterfront Dr, Winnipeg, MB R3B 0N4 | 2020-08-18 |
Gce Holdings Inc. | 205-132 James Ave, Winnipeg, MB R3B 0N8 | 2015-02-17 |
Find all corporations in postal code R3B |
Name | Address |
---|---|
PETER SPAFFORD | 2224 OLIVER ROAD, THUNDER BAY ON P7G 1P9, Canada |
ELVIN LAVERGNE DALGLEISH | 26 DOUGLAS LAWRENCE BAY, WINNIPEG MB R2G 3K5, Canada |
RYAN DALGLEISH | 115 HANDSTART STREET, WINNIPEG MB R3C 0P4, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADIAN SOCIETY OF OTOLARYNGOLOGY-HEAD AND NECK SURGERY | PETER SPAFFORD | 140 WALL STREET, SUITE 230, SASKATOON SK S7K 1N4, Canada |
BPI Building Performance Institute Canada, Inc. | Peter Spafford | 2224 Oliver Road, Thunder Bay ON P7G 1P9, Canada |
ENERGY EFFICIENCY CONTRACTORS NETWORK | RYAN DALGLEISH | 250 MCDERMOTT AVENUE, WINNIPEG MB R3B 0S5, Canada |
CANADIAN INSULATION ASSOCIATION INC. | RYAN DALGLEISH | 115 HANDSART BAY, WINNIPEG MB R3P 0C4, Canada |
BPI Building Performance Institute Canada, Inc. | RYAN DALGLEISH | 115, HANDSART BLVD., WINNIPEG MB R3P 0C4, Canada |
City | WINNIPEG |
Post Code | R3B 0S5 |
Category | contractor |
Category + City | contractor + WINNIPEG |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Nationale Des Entrepreneurs En Isolation Et En Conservation De L'energie | 77 Metcalfe Street, Suite 306, Ottawa, ON K1P 5L6 | 1983-04-08 |
Sce, Energy Conservation Inc. | 2170 Ave. Lincoln, Suite 101, Montreal, QC H3H 2N5 | 1982-06-22 |
Enerpro (m.t.l.) Energy Conservation Specialists Inc. | 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1985-12-05 |
Les Systemes Synerco De Conservation D'energie Inc. | 639 Rue St-jacques, Granby, QC J2G 3P6 | 1978-02-10 |
J.e.b. Energy Conservation Services Ltd. | 1 Demontmagny, Boucherville, QC J4B 4H3 | 1977-08-18 |
C.m. Energy Conservation Consultants Inc. | 2217 Rue Guenette, St-laurent, QC H4R 2E9 | 1977-11-04 |
Ces-conservation Energy Systems Inc. | 2525 Wentz Avenue, Saskatoon, SK S7K 2K9 | 1980-11-27 |
The Conservation/renewable Energy Industry Council | 135 York Street, Suite 209, Ottawa, ON K1N 5T4 | 1985-09-16 |
Premier Energy Conservation and Consultants Limited | 130 Albert St., Suite 1600, Ottawa, ON K1P 5G4 | 1976-04-21 |
Ntek Energy Conservation Technologies | 10405 Jasper Avenue, Suite 1800, Edmonton, AB T5J 3N4 | 1981-09-14 |
Please provide details on The Energy Conservation Contractors Warranty Corporation 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |