MESURES VOLONTAIRES ET REGISTRE DU DÉFI-CLIMAT CANADIEN INC.

Address:
116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2

MESURES VOLONTAIRES ET REGISTRE DU DÉFI-CLIMAT CANADIEN INC. is a business entity registered at Corporations Canada, with entity identifier is 3418235. The registration start date is September 26, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3418235
Business Number 873964977
Corporation Name MESURES VOLONTAIRES ET REGISTRE DU DÉFI-CLIMAT CANADIEN INC.
CANADA'S CLIMATE CHANGE VOLUNTARY CHALLENGE AND REGISTRY INC.
Registered Office Address 116 Lisgar Street
Suite 500
Ottawa
ON K2P 0C2
Incorporation Date 1997-09-26
Dissolution Date 2006-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 18

Directors

Director Name Director Address
SUZANNE HURTUBISE 10 WELLINGTON STREET, 28TH FLOOR, HULL QC K1A 0H3, Canada
ARUNAS PLECKAITIS 500 CONSUMERS ROAD, NORTH YORK ON M2J 1P8, Canada
JOHN MR DONNER 9945 108TH STREET, 10TH FLOOR SOUTH PETRLEUM PLAZA, EDMONTON AB T5K 2G8, Canada
ALEX CAMPBELL P.O. BOX 1000 STATION 1100, IQUALUIT NU X0A 0H0, Canada
BRIAN MR MCCONAGHY 450 1ST STREET SW, CALGARY AB T2P 5H1, Canada
BOB FLEMINGTON 170 LAURIER AVENUE WEST, SUITE 600, OTTAWA ON K1P 5V5, Canada
GEORGE ANDERSON 580 BOOTH STREET, 21ST FLOOR, OTTAWA ON K1A 0E4, Canada
RON AELICK 145 KING STREET, SUITE 1500, TORONTO ON M5H 4B7, Canada
STEPHEN WILLIAMS 112 4TH AVE SW, CALGARY AB T2P 2V5, Canada
NORM LOCKINGTON 1330 BURLINGTON STREET, P.O. BOX 2460, HAMILTON ON L8N 3J5, Canada
NORM STEWART -, P.O.BOX 2000, OAKVILLE ON L6J 5E4, Canada
GRAHAM BOJE 400 4TH AVE SW, P.O. BOX 100 STN M, CALGARY AB T2P 0J4, Canada
VIRGINIA WEST 135 ST. CLAIR AVENUE W., 12TH FLOOR, OTTAWA ON M4V 1P5, Canada
JIM BURPEE 700 UNIVERSITY AVENUE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-09-25 1997-09-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-09-26 current 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2
Name 1997-09-26 current MESURES VOLONTAIRES ET REGISTRE DU DÉFI-CLIMAT CANADIEN INC.
Name 1997-09-26 current CANADA'S CLIMATE CHANGE VOLUNTARY CHALLENGE AND REGISTRY INC.
Status 2006-01-23 current Dissolved / Dissoute
Status 1997-09-26 2006-01-23 Active / Actif

Activities

Date Activity Details
2006-01-23 Dissolution Section: Part II of CCA / Partie II de la LCC
2000-03-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1997-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-03-30
2003 2003-03-25
2002 2002-03-05

Office Location

Address 116 LISGAR STREET
City OTTAWA
Province ON
Postal Code K2P 0C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maple Leaf Services 116 Lisgar Street, Ottawa, ON K2P 0C2 1954-05-19
Sibis International Limited 116 Lisgar Street, Suite 101, Ottawa, ON K2P 0C2 1980-07-10
Conseil Canadien De Coordination De La Deficience Auditive 116 Lisgar Street, Suite 203, Ottawa, ON K2P 0C2 1975-03-20
G.m.s. Industrial & Marine Associates Ltd. 116 Lisgar Street, Suite 408, Ottawa, ON 1980-12-23
Caucus Partners Inc. 116 Lisgar Street, Suite 700, Ottawa, ON K2P 0C2 1983-04-28
C. Ladouceur Construction Inc. 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2 1983-11-01
Tandem Engineering Management Consultants Inc. 116 Lisgar Street, 6th Floor, Ottawa, ON K2P 0C2 1986-03-19
Charles Martineau's Travel Game Inc. 116 Lisgar Street, Suite 411, Ottawa, ON K2P 0C2 1986-04-16
Racquet Power Inc. 116 Lisgar Street, Ottawa, ON K2P 0C2 1984-03-22
Hepcan Industries Inc. 116 Lisgar Street, Sutie 600, Ottawa, ON 1984-10-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Wisdom of Women Centre Inc. 116 Lisgar St, 6th Floor, Ottawa, ON K2P 0C2 1996-12-03
150748 Canada Limited 112 Lisgar Street, Ottawa, ON K2P 0C2 1986-07-09
141390 Canada Inc. 112 Rue Lisgar, Ottawa, ON K2P 0C2 1985-04-10
Bob Knapp Systems Ltd. 116 Lisgar St., Suite 409, Ottawa, ON K2P 0C2 1978-10-31
Romulearn Technologies Corporation 116 Lisgar St, Suite 101, Ottawa, ON K2P 0C2 1995-07-13
129369 Canada Limited 112 Lisgar Street, Ottawa, ON K2P 0C2 1983-12-23
137425 Canada Inc. 116 Lisgar Street, Suite 225, Ottawa, ON K2P 0C2 1984-11-21
156062 Canada Limited 116 Lisgar Street, Ottawa, ON K2P 0C2 1987-05-13
156261 Canada Limited 112 Lisgar Street, Ottawa, ON K2P 0C2 1987-06-11
Rcc Berkshare Inc. 116 Lisgar Street, Suite 400, Ottawa, ON K2P 0C2 1987-06-17
Find all corporations in postal code K2P0C2

Corporation Directors

Name Address
SUZANNE HURTUBISE 10 WELLINGTON STREET, 28TH FLOOR, HULL QC K1A 0H3, Canada
ARUNAS PLECKAITIS 500 CONSUMERS ROAD, NORTH YORK ON M2J 1P8, Canada
JOHN MR DONNER 9945 108TH STREET, 10TH FLOOR SOUTH PETRLEUM PLAZA, EDMONTON AB T5K 2G8, Canada
ALEX CAMPBELL P.O. BOX 1000 STATION 1100, IQUALUIT NU X0A 0H0, Canada
BRIAN MR MCCONAGHY 450 1ST STREET SW, CALGARY AB T2P 5H1, Canada
BOB FLEMINGTON 170 LAURIER AVENUE WEST, SUITE 600, OTTAWA ON K1P 5V5, Canada
GEORGE ANDERSON 580 BOOTH STREET, 21ST FLOOR, OTTAWA ON K1A 0E4, Canada
RON AELICK 145 KING STREET, SUITE 1500, TORONTO ON M5H 4B7, Canada
STEPHEN WILLIAMS 112 4TH AVE SW, CALGARY AB T2P 2V5, Canada
NORM LOCKINGTON 1330 BURLINGTON STREET, P.O. BOX 2460, HAMILTON ON L8N 3J5, Canada
NORM STEWART -, P.O.BOX 2000, OAKVILLE ON L6J 5E4, Canada
GRAHAM BOJE 400 4TH AVE SW, P.O. BOX 100 STN M, CALGARY AB T2P 0J4, Canada
VIRGINIA WEST 135 ST. CLAIR AVENUE W., 12TH FLOOR, OTTAWA ON M4V 1P5, Canada
JIM BURPEE 700 UNIVERSITY AVENUE, TORONTO ON , Canada

Entities with the same directors

Name Director Name Director Address
Victoria Trampoline Inc. Alex Campbell 121 Bird Sanctuary Drive, Nanaimo BC V9R 6H1, Canada
RIIFT Wireless Group Inc. Alex Campbell 101 - 506 Carmichael Lane, Hinton AB T7V 1S8, Canada
10243949 CANADA INC. Alex Campbell 943 Weller Street, Peterborough ON K9J 4Y1, Canada
AEC Transportation Consulting Incorporated Alex Campbell 109 Pickering Street, Toronto ON M4E 3J5, Canada
CANADIAN GROCERY DISTRIBUTORS' INSTITUTE ALEX CAMPBELL -, BOX 1082, MONTRÉAL QC H2W 2P4, Canada
Primal Lives Health Inc. Alex Campbell 18, Bern Street, Markham, ON L6E 1G6, Canada
LIFEWATER CANADA ALEX CAMPBELL 67 MAGANI AVENUE, BRADFORD ON L3Z 2S2, Canada
CONCEPTS FOR CANADIANS INSTITUTE ALEX CAMPBELL #8-370 WATERFRONT CRESCENT, VICTORIA BC V8T 5K3, Canada
The Mingyur Rinpoche Archive Inc. ALEX CAMPBELL 552 ST. ANDREWS RD., WEST VANCOUVER BC V7S 1V2, Canada
CEEA Transport ARUNAS PLECKAITIS 53 HOLMCREST TRAIL, SCARBOROUGH ON M1C 1V7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P0C2

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Climate Forum 123 Slater St., 6th Floor, Ottawa, ON K1P 5H2 2000-02-23
Rcda.ca-le Registre Canadien Des Animaux Inc. 357, Rue De L'Église, Napierville, QC J0J 1L0 2006-02-23
The Canadian Energy and Climate Nexus 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2019-05-27
The Challenge Team - L'equipe Defi 222 Laurier Ave E, Ottawa, ON K1H 6P2 1996-06-19
Defi Huma Challenge Inc. 78 George Street, Ottawa, ON K1N 5W1 2007-08-29
Registre Centre De Machinerie Agricole Tqf Ltee Rr 2, Huntingdon, QC 1979-06-26
Patinage Défi "92" Challenge Skating Inc. 418 Rideau Street, Ottawa, ON K1N 5Z1 1989-06-01
Physician Credentials Registry of Canada 2283 St. Laurent Blvd., Ottawa, ON K1G 5A2 2006-01-02
Le Registre De La Cystite Interstitielle Ic Inc. 5165 Queen Mary Road, Suite 405, Montreal, QC H3W 1X7 1999-01-21
Registre De Recrutement D'artistes Canadiens Ltee 1010 St. Catherins St West, Suite 620, Montreal 110, QC 1971-06-07

Improve Information

Please provide details on MESURES VOLONTAIRES ET REGISTRE DU DÉFI-CLIMAT CANADIEN 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