National Environmental Treasure

Address:
Suite 265, 99 Fifth Avenue Court, Ottawa, ON K1S 5P5

National Environmental Treasure is a business entity registered at Corporations Canada, with entity identifier is 3643549. The registration start date is July 22, 1999. The current status is Active.

Corporation Overview

Corporation ID 3643549
Business Number 869648147
Corporation Name National Environmental Treasure
Registered Office Address Suite 265, 99 Fifth Avenue Court
Ottawa
ON K1S 5P5
Incorporation Date 1999-07-22
Corporation Status Active / Actif
Number of Directors 4 - 12

Directors

Director Name Director Address
NINA-MARIE LISTER 5 PALMESTON GARDENS, TORONTO ON M6G 1V8, Canada
GULZAR SAMJI 5243 NANCY GREENE WAY, NORTH VANCOUVER BC V7R 4N2, Canada
JIM MACNEILL 10 RIDEAU TERRACE, OTTAWA ON K1M 0A6, Canada
ANN DALE 202 - 174 STANLEY AVENUE, OTTAWA ON K1M 1P1, Canada
LEANNE CADDEN 7377 MCKORYK ROAD, VERNON BC V1B 3S6, Canada
HEATHER HAMILTON 3351 BLANCHFIELD ROAD, OSGOODE ON K0A 2W0, Canada
KENT WADDINGTON P O BOX 65, CONBERMERE ON K0J 1L0, Canada
YUILL HERBERT 11 ALEX COX ROAD, RR1, TATMAGOUCHE NS B0K 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-07-22 2013-12-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-06 current Suite 265, 99 Fifth Avenue Court, Ottawa, ON K1S 5P5
Address 2004-03-31 2013-12-06 99 Fifth Avenue Court, Suite 265, Ottawa, ON K1S 5P5
Address 1999-07-22 2004-03-31 99 Fifth Avenue Court, Suite 315, Ottawa, ON K1S 5P5
Name 2013-12-06 current National Environmental Treasure
Name 1999-07-22 2013-12-06 NATIONAL ENVIRONMENTAL TREASURE
Status 2013-12-06 current Active / Actif
Status 1999-07-22 2013-12-06 Active / Actif

Activities

Date Activity Details
2020-07-31 Amendment / Modification Section: 201
2013-12-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-11-15 Amendment / Modification
1999-07-22 Incorporation / Constitution en société

Office Location

Address SUITE 265, 99 FIFTH AVENUE COURT
City OTTAWA
Province ON
Postal Code K1S 5P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greenpower Technologies Corporation 404 - 99 Fifth Avenue, Ottawa, ON K1S 5P5 2010-10-01
Wsnish Engineering Inc. 326-99 Fifth Avenue, Ottawa, ON K1S 5P5 2009-12-03
7269382 Canada Limited 307-99 Fifth Avenue, Ottawa, ON K1S 5P5 2009-10-30
Weldean Canada Inc. 99 Fifth Ave, Suite 264, Ottawa, ON K1S 5P5 2009-09-27
Social520 Research Inc. 108-99 Fifth Avenue, Ottawa, ON K1S 5P5 2009-08-08
7166303 Canada Incorporated 406-99 Fifth Ave, Ottawa, ON K1S 5P5 2009-04-30
Campus Link Inc. 99 Fifth Avenue, Suite#105, Ottawa, ON K1S 5P5 2009-02-10
Westhill Enterprises Inc. 99 5th Ave, Suite 242, Ottawa, ON K1S 5P5 2008-09-24
Stallion Press Group Corporation 162-99 Fifth Avenue, Ottawa, ON K1S 5P5 2008-05-27
Canadian Integrative Sourcing Group Inc. 272-99 Fifth Avenue, Ottawa, ON K1S 5P5 2007-05-09
Find all corporations in postal code K1S 5P5

Corporation Directors

Name Address
NINA-MARIE LISTER 5 PALMESTON GARDENS, TORONTO ON M6G 1V8, Canada
GULZAR SAMJI 5243 NANCY GREENE WAY, NORTH VANCOUVER BC V7R 4N2, Canada
JIM MACNEILL 10 RIDEAU TERRACE, OTTAWA ON K1M 0A6, Canada
ANN DALE 202 - 174 STANLEY AVENUE, OTTAWA ON K1M 1P1, Canada
LEANNE CADDEN 7377 MCKORYK ROAD, VERNON BC V1B 3S6, Canada
HEATHER HAMILTON 3351 BLANCHFIELD ROAD, OSGOODE ON K0A 2W0, Canada
KENT WADDINGTON P O BOX 65, CONBERMERE ON K0J 1L0, Canada
YUILL HERBERT 11 ALEX COX ROAD, RR1, TATMAGOUCHE NS B0K 1V0, Canada

Entities with the same directors

Name Director Name Director Address
PARTNERS IN RURAL DEVELOPMENT ANN DALE 202-174 STANLEY AVENUE, OTTAWA ON K1M 1P1, Canada
Fernweh Press Ann Dale 202-174 Stanley, Ottawa ON K1M 1P1, Canada
Canadian Partnership for International Community Forestry Partenariat Canadien pour la For HEATHER HAMILTON 3351 BLANCHFIELD RD, OSGOODE ON K0A 2W0, Canada
CANADIAN WORKER COOPERATIVE FEDERATION YUILL HERBERT 11 ALEX COX RD., TATAMAGOUCHE NS B0K 1V0, Canada
New University Cooperative YUILL HERBERT 11 ALEX COX RD, TALAMAGAUCHE NS B0K 1V0, Canada
NATIONAL FARMERS FOUNDATION Yuill Herbert 11 Alex Cox Road, Tatamagouche NS B0K 1V0, Canada
Sustainability Solutions Group Workers Cooperative YUILL HERBERT 11 ALCY COX RD, TAMAGOUCHE NS B0K 1V0, Canada
Fernweh Press Yuill Herbert 11 Alex Cox Road, RR1, Tatagamouche NS B0K 1V0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 5P5

Similar businesses

Corporation Name Office Address Incorporation
National Environmental Systems (n.e.s) Inc. 2120 Cabot, Montreal, QC H4E 1E4 1996-04-24
Parfums Treasure Inc. 709 Riddle Avenue, Dorval, QC H9P 1H4 1987-03-30
Treasure-dreams Management Inc. 15, Cours Du Fleuve, Verdun, QC H3B 2G2 1999-02-17
Canada's Leading Environmental Associated National Services (c.l.e.a.n.) Inc. 779 Midpark Drive, Kingston, ON K7M 7G3 1991-11-29
National Environmental Education Development Studies Centre 700 9th Avenue S.w., 29th Floor, Calgary, AB T2P 4A7 1990-08-02
Entreprises Full-treasure International Inc. 1270 Sperling Ave, Burnaby, BC V5B 4J5 1989-06-15
Blood & Treasure Productions (muse) Inc. 3451 Saint-jacques St, Montréal, QC H4C 1H1 2018-08-27
Covanta Environmental Solutions Ontario, Inc. 260 Shoemaker Street, Kitchener, ON N2E 3E1
C.t.r.s. National Distributors Inc. 1800 Boul Levesque, Suite 102, Laval, QC 1979-04-09
SecuritÉ National Rx Inc. 7250 Mile End, Suite 105, Montreal, QC H2R 3A4 1991-08-28

Improve Information

Please provide details on National Environmental Treasure 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