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 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 |
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 |
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 |
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 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2004-03-30 | |
2003 | 2003-03-25 | |
2002 | 2002-03-05 |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K2P0C2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |