Climate Change Environmental Services Ltd.

Address:
200 Finch Avenue West, Suite 335, Toronto, ON M2R 3W4

Climate Change Environmental Services Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3827453. The registration start date is October 26, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3827453
Business Number 892099011
Corporation Name Climate Change Environmental Services Ltd.
Registered Office Address 200 Finch Avenue West
Suite 335
Toronto
ON M2R 3W4
Incorporation Date 2000-10-26
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAN MILLER 144 BETTY ANN DRIVE, TORONTO ON M2N 1X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-10-26 current 200 Finch Avenue West, Suite 335, Toronto, ON M2R 3W4
Name 2000-10-26 current Climate Change Environmental Services Ltd.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-10-26 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
2000-10-26 Incorporation / Constitution en société

Office Location

Address 200 FINCH AVENUE WEST
City TORONTO
Province ON
Postal Code M2R 3W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nca Canada Inc. 200 Finch Avenue West, Suite #339, Toronto, ON M2R 3W4 2001-10-19
Canadian Passport Support Inc. 200 Finch Avenue West, Suite 230b, North York, ON M2R 3W4 2009-09-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
10089141 Canada Inc. 200 Finch Ave West, Suite 227, Toronto, ON M2R 3W4 2017-02-02
9259830 Canada Limited 203-200 Finch Ave West, North York, ON M2R 3W4 2015-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
DAN MILLER 144 BETTY ANN DRIVE, TORONTO ON M2N 1X4, Canada

Entities with the same directors

Name Director Name Director Address
GeoKarts Inc. DAN MILLER 1110 WALDEN CIRCLE, MISSISSAUGA ON L5J 4R3, Canada
Miller Property Solutions Inc. Dan Miller 59 Arrowhead Cr, Kitchener ON N2P 1C1, Canada
IRONEDGE TECHNOLOGIES INC. DAN MILLER 100 WELLINGTON STREET EAST, CORNWALL ON K6H 6E5, Canada
Emergent Martial Arts Inc. Dan Miller 902 5 Ave NE, Calgary AB T2E 0L4, Canada
KONDO KART INC. DAN MILLER 1110 WALDEN CIRCLE, PENTHOUSE #4, MISSISSAUGA ON L5J 4R3, Canada
X-Mite Mattress Cleaning Inc. DAN MILLER 1 VENDOME, KIRKLAND QC H9J 3W3, Canada
Corporation Crant DAN MILLER 1 VENDOME AVE., KIRKLAND QC H9J 3W3, Canada
4 KNOTS INC. DAN MILLER 100 WELLINGTON STREET EAST, CORNWALL ON K6H 6E5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2R 3W4

Similar businesses

Corporation Name Office Address Incorporation
Youth Action On Climate Change 50 Stone Rd. E, Guelph, ON N1G 2W1 2020-07-01
Climate Change Solutions (canada) Inc. 10 Shallmar Boulevard, Toronto, ON M5N 1J4 2019-09-26
Centre for Climate Change Research 701 Don Mills Rd, Unit#2212, Toronto, ON M3C 1R9 2017-07-19
Positive Progress Against Climate Change 5800 Ambler Drive, Mississauga, ON L5J 2Y2 2019-10-11
Project Climate Change International Incorporated 10184 Yonge Street, Richmond Hill, ON L4C 1T6 2020-06-22
Climate Change and Emissions Management (ccemc) Corporation 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 2009-02-17
Canadian Institute for Clean Growth and Climate Change 17 Iona Street, Ottawa, ON K1Y 3L6 2018-12-24
Mesures Volontaires Et Registre Du DÉfi-climat Canadien Inc. 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2 1997-09-26
Canadian Climate Change Coalition 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2007-01-26
Platform for Action On Climate Change 415-1160, Chemin Du Golf, Montreal, QC H3E 1H4 2015-12-21

Improve Information

Please provide details on Climate Change Environmental Services Ltd. 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