A.R.E.A. - ALLIANCE FOR RESPONSIBLE ENVIRONMENTAL ALTERNATIVES

Address:
10180 101 Street, Edmonton, AB T5J 3S4

A.R.E.A. - ALLIANCE FOR RESPONSIBLE ENVIRONMENTAL ALTERNATIVES is a business entity registered at Corporations Canada, with entity identifier is 3089207. The registration start date is December 13, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3089207
Business Number 139947873
Corporation Name A.R.E.A. - ALLIANCE FOR RESPONSIBLE ENVIRONMENTAL ALTERNATIVES
Registered Office Address 10180 101 Street
Edmonton
AB T5J 3S4
Incorporation Date 1994-12-13
Dissolution Date 2015-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
PHILIP LACHAMBRE -, P.O. BOX 4023, MDP 2800, FORT MCMURRAY AB T9H 3H5, Canada
JOHN REDFERN 606 CATHCART ST, 8TH FLOOR, MONTREAL QC H3B 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-12-12 1994-12-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-12-13 current 10180 101 Street, Edmonton, AB T5J 3S4
Name 1994-12-13 current A.R.E.A. - ALLIANCE FOR RESPONSIBLE ENVIRONMENTAL ALTERNATIVES
Status 2015-05-21 current Dissolved / Dissoute
Status 2014-12-22 2015-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-13 2014-12-22 Active / Actif

Activities

Date Activity Details
2015-05-21 Dissolution Section: 222
1994-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2000-10-04
2003 2000-10-04
2002 2000-10-04

Office Location

Address 10180 101 STREET
City EDMONTON
Province AB
Postal Code T5J 3S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Petrifond Foundation Midwest Limited 10180 101 Street, 29th Floor Manulife Pl., Edmonton, AB T5J 3V5 1977-05-18
Universal Prime Controls Electronic Inc. 10180 101 Street, Suite 2440, Edmonton, AB T5J 3S4 1988-12-19
Prime Time Canada Health Foods Incorporated 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 1990-12-18
Sherritt Acquisition Inc. 10180 101 Street, Suite 3500 Manulife Pl., Edmonton, AB T5J 3S4 1991-07-19
Loymar International Marketing Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1988-06-29
163516 Canada Inc. 10180 101 Street, Suite 2900, Edmonton, AB T2P 3S8
Cai Corporate Associates Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1991-03-04
2742829 Canada Inc. 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 1991-08-27
2746379 Canada Inc. 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V7 1991-08-30
Canada Northwest Energy Limited 10180 101 Street, Suite 3500, Edmonton, AB T5J 3S4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vacances Internationales Ltee 10180 101 Street, Edmonton, AB T5J 3S4 1972-11-21
Argo Materials Handling Systems Inc. 10180 101 Street, Suite 2700 Manulife Pl., Edmonton, AB T5J 3S4 1983-03-31
Measured Marketing Systems Inc. 10180 101 Street, Suite 1910, Edmonton, AB T5J 3S4 1985-07-18
Wardair Canada Inc. 10180 101 Street, Edmonton, AB T5J 3S4
Wardair Canada Inc. 10180 101 Street, Suite 325, Edmonton, AB T5J 3S4
Viridian Enterprises Ukraine Inc. 10180 101 Street, Suite 3500, Edmonton, AB T5J 3S4 1993-12-10
L'association Commerciale De Chine-canada (c.c.b.a.) 10180 101 Street, Suite 2900, Edmonton, AB T5J 3S4 1994-04-07
Wardair Leasing Inc. 10180 101 Street, Suite 325, Edmonton, AB T5J 3S4 1984-07-03
Canada Northwest Marketing Corp. 10180 101 Street, Suite 3500, Edmonton, AB T5J 3S4 1987-06-19
Pick A Winner-canada Ltd. 10180 101 Street, Suite 1910, Edmonton, AB T5J 3S4
Find all corporations in postal code T5J3S4

Corporation Directors

Name Address
PHILIP LACHAMBRE -, P.O. BOX 4023, MDP 2800, FORT MCMURRAY AB T9H 3H5, Canada
JOHN REDFERN 606 CATHCART ST, 8TH FLOOR, MONTREAL QC H3B 1L7, Canada

Entities with the same directors

Name Director Name Director Address
LES AMIS DE LA MAISON MACDONNELL-WILLIAMSON JOHN REDFERN 1400 Merit Cresc,, Apt 204, Town of Mount Royal QC H3P 3N6, Canada
CONSEIL CANADIEN DU CIMENT JOHN REDFERN 319 PINETREE CRES, BEACONSFIELD QC H9W 5E2, Canada
7166575 CANADA INC. PHILIP LACHAMBRE 10216-132 Street, EDMONTON AB T5N 0V6, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3S4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute for Progressive Alternatives 226 Maclaren St., Ottawa, ON K2P 0L6 2011-10-12
Environmental Studies Association of Canada 283 Duke Street West, Suite 204-a (c/o Alternatives Journal), Kitchener, ON N2H 3X7 1993-08-13
Canadian Coalition for Responsible Environmental Solutions 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2002-10-03
Canadian Centre for Policy Alternatives 1000 - 141 Laurier Avenue West, Ottawa, ON K1P 5J3 1980-07-18
Canadian Environmental Response Alliance Inc. # 105 - 257 East Keith Road, North Vancouver, BC V7L 1V4 2002-06-20
Easa Environmental and Structural Alliance Corp. 2390 Millstone Drive, Oakville, ON L6M 0K6 2016-01-18
Estac, Environmental Science and Technology Alliance Canada Modeland Road, Box 1012, Sarnia, ON N7T 7K7 1985-09-12
Covanta Environmental Solutions Ontario, Inc. 260 Shoemaker Street, Kitchener, ON N2E 3E1
Responsible Choice Inc. 2 Lynhurst Ave., Ottawa, ON K1V 9W7 2004-01-22
Responsible Dinnerware Inc. 6485 St Andrews Way, Whistler, BC V8E 0C8 2020-06-16

Improve Information

Please provide details on A.R.E.A. - ALLIANCE FOR RESPONSIBLE ENVIRONMENTAL ALTERNATIVES 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