NATIONAL ENVIRONMENTAL EDUCATION DEVELOPMENT STUDIES CENTRE

Address:
700 9th Avenue S.w., 29th Floor, Calgary, AB T2P 4A7

NATIONAL ENVIRONMENTAL EDUCATION DEVELOPMENT STUDIES CENTRE is a business entity registered at Corporations Canada, with entity identifier is 2632161. The registration start date is August 2, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2632161
Business Number 881259865
Corporation Name NATIONAL ENVIRONMENTAL EDUCATION DEVELOPMENT STUDIES CENTRE
Registered Office Address 700 9th Avenue S.w.
29th Floor
Calgary
AB T2P 4A7
Incorporation Date 1990-08-02
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 24

Directors

Director Name Director Address
SUE MACALISTER 3113 30TH AVE. S.E., CALGARY AB T2B 0G9, Canada
TANG G. LEE 2500 UNIVERSITY DR. N.W., CALGARY AB T2N 1N4, Canada
JOHN KOMMES 720 58TH ST. S.E., CALGARY AB T2A 5L9, Canada
DAVID T. LUNN 641 17TH AVE. S.W., CALGARY AB T2S 0B5, Canada
DAVID SANDMEYER 140 4TH AVE. W. #1530, CALGARY AB T2P 0H3, Canada
LARRY SIMPSON 2352 23 ST. N.W., CALGARY AB T2M 3X9, Canada
CHRIS PEIRCE 350 7TH AVE. S.W. #2100, CALGARY AB T2P 3N9, Canada
LISSA CASSELMAN 220 4TH AVE. S.E. #552, CALGARY AB T2G 4X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-08-01 1990-08-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1990-08-02 current 700 9th Avenue S.w., 29th Floor, Calgary, AB T2P 4A7
Name 1990-08-02 current NATIONAL ENVIRONMENTAL EDUCATION DEVELOPMENT STUDIES CENTRE
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-08-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1990-08-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1991-04-16

Office Location

Address 700 9TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alberta Terminals Ltd. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7
Reid Crowther Holdings Inc. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1977-08-29
Arbuckle, Smith and Company, (canada). Limited 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1928-11-02
White Fleet Cruiseships Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1973-08-24
Shaganappi Motors (1976) Ltd. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1970-06-22
Interocean Energy Inc. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1979-03-13
Reid Crowther Enterprises Ltd. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1989-04-05
Woodridge Cement Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1980-09-26
Prometheus Minerals (canada) Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1980-10-07
Burza Resources Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1980-10-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greater Pacific Capital Corporation 700 9th Avenue, S.w., Suite 2900, Calgary, AB T2P 4A7 1986-07-21
Interamerican Energy Inc. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1979-03-13
Fenco Oil and Gas Ltd. 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1977-12-21
Deb Explorations Limited 700 9e Avenue S W, Suite 2900, Calgary, AB T2P 4A7 1977-05-17
85649 Canada Limited 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1977-12-30
Nic Resources Inc. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1981-07-07
L.p.l. Education Medicale Permanente Associes Inc. 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1983-01-06
Mountain Columbia Distributors Inc. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1983-02-04
121704 Canada Ltd. 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1983-02-22
Les Productions Filmline (big Bear) Inc. 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1983-03-14
Find all corporations in postal code T2P4A7

Corporation Directors

Name Address
SUE MACALISTER 3113 30TH AVE. S.E., CALGARY AB T2B 0G9, Canada
TANG G. LEE 2500 UNIVERSITY DR. N.W., CALGARY AB T2N 1N4, Canada
JOHN KOMMES 720 58TH ST. S.E., CALGARY AB T2A 5L9, Canada
DAVID T. LUNN 641 17TH AVE. S.W., CALGARY AB T2S 0B5, Canada
DAVID SANDMEYER 140 4TH AVE. W. #1530, CALGARY AB T2P 0H3, Canada
LARRY SIMPSON 2352 23 ST. N.W., CALGARY AB T2M 3X9, Canada
CHRIS PEIRCE 350 7TH AVE. S.W. #2100, CALGARY AB T2P 3N9, Canada
LISSA CASSELMAN 220 4TH AVE. S.E. #552, CALGARY AB T2G 4X3, Canada

Entities with the same directors

Name Director Name Director Address
MECAERO CANADA INC. LARRY SIMPSON 107 REEVE DR., MARKHAM ON L3P 6C5, Canada
Raven Wellness, INC. Larry Simpson 31 Wilton Trail, Aurora ON L4G 7S9, Canada
Canadian Agri-Food Policy Institute Larry Simpson 80 Point McKay Cres NW, Suite 502, Calgary AB T3B 4W4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4A7

Similar businesses

Corporation Name Office Address Incorporation
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31
Cfes - Centre for Forest and Environmental Studies 141 O'connell Drive, Corner Brook, NL A2H 6H6 1994-12-20
Centre for Asian Climate and Environmental Policy Studies: Caceps, Canada 1525 University Avenue West, Windsor, ON N9B 1C1 2020-01-03
Center for National Cultural Heritage Development Inc. 2785 Edouard Montpetit, Suite 36, Montreal, QC H3T 1J6 1986-11-28
National Cross-country Skiing Development Centre of Ottawa-gatineau 508 - 359 Kent Street, Ottawa, ON K2P 0R6 2002-04-30
National Education Development Foundation of Canada 7191 Yonge Street, Unit 901, Thornhill, ON L3T 0C4 2019-06-11
Manipura Centre for Yogic Spirituality and Environmental Education 1679 Heron Road, Ottawa, ON K1V 6A2 2016-01-24
Canada National Steam Education Centre Corporation 3547 Mount Albert Rd, East Gwillimbury, ON L0G 1V0 2018-10-23
National Environmental Systems (n.e.s) Inc. 2120 Cabot, Montreal, QC H4E 1E4 1996-04-24
Foundation for Health Education and Literacy, Prevention Education for Development (h.e.l.p.e.d.) 1385 Covey Hill Road, Franklin, QC J0S 1E0 2008-01-17

Improve Information

Please provide details on NATIONAL ENVIRONMENTAL EDUCATION DEVELOPMENT STUDIES CENTRE 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