Clean Economy Fund

Address:
145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1

Clean Economy Fund is a business entity registered at Corporations Canada, with entity identifier is 3838269. The registration start date is November 27, 2000. The current status is Active.

Corporation Overview

Corporation ID 3838269
Business Number 891932428
Corporation Name Clean Economy Fund
Registered Office Address 145 Spruce Street, Suite 200
Ottawa
ON K1R 6P1
Incorporation Date 2000-11-27
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Ersilia Serafini 486 Clendenan ave, Toronto ON M6P 2X6, Canada
Robert Spencer 1135 Clarendon Crescent, Oakland CA 94610, United States
Eric St-Pierre 351 avenue de l'epee, Outremont QC H2V 3T5, Canada
Lorne Johnson 801 Eastbourne Ave, Ottawa ON K1K 0H8, Canada
Kevin Leonard 1350 Sherbrooke Street West, Montreal QC H3G 1J1, Canada
BRUCE LOURIE 37 THE PALASADES, TORONTO ON M6S 2W9, Canada
Fiona Oliver-Glasford 4625 Dundas Street West, Toronto ON M9A 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-11-27 2014-08-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-10-23 current 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1
Address 2017-10-04 2019-10-23 11 Church Street, Suite 400, Toronto, ON M5E 1W1
Address 2014-08-25 2017-10-04 30 Commercial Road, Toronto, ON M4G 1Z4
Address 2013-03-31 2014-08-25 30 Commercial Road, Toronto, ON M4G 1Z4
Address 2005-08-10 2013-03-31 317 Adelaide St. W., Suite 705, Toronto, ON M5V 1P9
Address 2004-09-15 2005-08-10 615 Yonge Street, Suite 504, Toronto, ON M4Y 1Z5
Address 2003-03-31 2004-09-15 615 Yonge Street, Suite 500, Toronto, ON M4Y 1Z5
Address 2000-11-27 2003-03-31 2 College Street, Suite #208, Toronto, ON M5G 1K3
Name 2016-01-12 current Clean Economy Fund
Name 2014-08-25 2016-01-12 SUMMERHILL FOUNDATION
Name 2009-09-09 2014-08-25 Summerhill Foundation
Name 2006-03-28 2009-09-09 Eco Impact
Name 2000-11-27 2006-03-28 CEDF Environment Fund
Status 2014-08-25 current Active / Actif
Status 2000-11-27 2014-08-25 Active / Actif

Activities

Date Activity Details
2019-03-04 Amendment / Modification Section: 201
2018-04-23 Amendment / Modification Section: 201
2016-01-12 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 201
2014-08-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-09-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-09-09 Amendment / Modification Name Changed.
2006-03-28 Amendment / Modification Name Changed.
2000-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 145 Spruce Street, Suite 200
City Ottawa
Province ON
Postal Code K1R 6P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Buchipop Inc. 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 2015-09-23
11918613 Canada Inc. 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 2020-02-21
Trustly Canada, Inc. 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 2020-09-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Research Insights Council Inc. 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2018-12-01
10791199 Canada Inc. 204-145 Spruce Street, Ottawa, ON K1R 6P1 2018-05-18
10173932 Canada Inc. 527 Bronson Avenue, Ottawa, ON K1R 6P1 2017-04-03
8172137 Canada Ltd. 100-145 Spruce Street, Ottawa, ON K1R 6P1 2012-04-19
Cfob (canadian Friends of Burma) 145 Spruce St., #206, Ottawa, ON K1R 6P1 2005-02-16
Operativ Inc. 105-145 Spruce Street, Ottawa, ON K1R 6P1 2004-06-11
Parable Communications Corp. 145 Spruce Street West, Suite 101, Ottawa, ON K1R 6P1 1996-12-19
Marvelinfo Inc. 145 Spruce Street, Suite 201, Ottawa, ON K1R 6P1 1993-05-18
Fonds Canadien Pour La Paix 145 Spruce, Suite 206, Ottawa, ON K1R 6P1 1988-03-09
Scott Gibson Product Design Inc. 205-145 Spruce Street, Ottawa, ON K1R 6P1 1982-12-23
Find all corporations in postal code K1R 6P1

Corporation Directors

Name Address
Ersilia Serafini 486 Clendenan ave, Toronto ON M6P 2X6, Canada
Robert Spencer 1135 Clarendon Crescent, Oakland CA 94610, United States
Eric St-Pierre 351 avenue de l'epee, Outremont QC H2V 3T5, Canada
Lorne Johnson 801 Eastbourne Ave, Ottawa ON K1K 0H8, Canada
Kevin Leonard 1350 Sherbrooke Street West, Montreal QC H3G 1J1, Canada
BRUCE LOURIE 37 THE PALASADES, TORONTO ON M6S 2W9, Canada
Fiona Oliver-Glasford 4625 Dundas Street West, Toronto ON M9A 1A4, Canada

Entities with the same directors

Name Director Name Director Address
Clean Profits Canada Bruce Lourie 366 Adelaide St. W, Suite 701, Toronto ON M5V 1R9, Canada
INSTITUT CANADIENNE POUR LA CROISSANCE PROPRE ET LES CHANGEMENTS CLIMATIQUES · CANADIAN INSTITUTE FOR CLEAN GROWTH AND CL BRUCE LOURIE 11 CHURCH ST, SUITE 400, TORONTO ON M5E 1W1, Canada
GREATER MONTREAL CLIMATE FOUNDATION FONDATION CLIMAT DU GRAND MONTRÉAL Eric St-Pierre 357 Avenue de l'Épée, Montréal QC H2V 3T5, Canada
FONDATION MIRA (1983) INC. ERIC ST-PIERRE 1820, RANG NORD-OUEST, SAINTE-MADELAINE QC J0H 1S0, Canada
3340538 CANADA INC. ERIC ST-PIERRE 15 RUE DORVAL, LEVIS QC G6V 5W9, Canada
Dazomédia Inc. Eric St-Pierre 839 ch. Duhamel, Pincourt QC J7V 4G6, Canada
Eleckeau inc. ERIC ST-PIERRE 43 A RUE SAURIOL, LAVAL QC H7N 3A7, Canada
HEXAVISION TECHNOLOGIES INC. ERIC ST-PIERRE 15 RUE DORVAL, LEVIS QC G6V 5W9, Canada
GREATER MONTREAL CLIMATE FUND · FONDS CLIMAT DU GRAND MONTRÉAL Eric St-Pierre 357 av. de l'Épée, Montreal QC H2V 3T5, Canada
LKQ Canada Foundation Eric St-Pierre 10 830, Place Yvon-Robert, Mirabel QC J7J 2L5, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1R 6P1

Similar businesses

Corporation Name Office Address Incorporation
Sda Management Investment Fund for Clean Water Corp. 745 W 7th Avenue, 301, Vancouver, BC V5Z 1B9 2007-01-15
Clean and Refresh Clean-care Inc. 3243 Lakeshore Blvd. West, Suite 1, Etobicoke, ON M8V 1M2 2011-08-04
Les Produits Chimiques Clean Inc. 1006, Renault, Saint-jean-chrysostome, QC G6Z 2Y8 2011-02-23
Aqua Clean Super Clean Systems Manufacturing Corp. 2413 Main Street, Westbank, BC V4T 2H8 2000-11-28
Investors' Guarantee Fund, Inc. (ig-fund) 3153 Aristocrates, Laval, QC H7E 5H4 2009-02-16
Ub Clean Inc. 2081 100 Avenue, Laval, QC H7T 3C4 2004-11-03
Clean My Space Inc. 80 West Beaver Creek Road, Unit 2, Richmond Hill, ON L4B 1H3
Clean Us Holdco Inc. 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Systemes Fred Clean Air Ltee 590 Orly, Dorval, QC H9P 1E9 1996-08-22
Enviro Clean Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6

Improve Information

Please provide details on Clean Economy Fund 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