Canadian GeoExchange Coalition

Address:
109 - 7240 Rue Waverly, Montreal, QC H2R 2Y8

Canadian GeoExchange Coalition is a business entity registered at Corporations Canada, with entity identifier is 4084314. The registration start date is June 17, 2002. The current status is Active.

Corporation Overview

Corporation ID 4084314
Business Number 862077054
Corporation Name Canadian GeoExchange Coalition
Coalition canadienne de l'énergie géothermique
Registered Office Address 109 - 7240 Rue Waverly
Montreal
QC H2R 2Y8
Incorporation Date 2002-06-17
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Pascal Kevin Dubeau 1173 Boulevard Charest Ouest, Bureau 250-3, Québec QC G1S 2K5, Canada
Edward 'Ted' Kantrowitz 4858 Chemin de la Côte-des-Neiges, app. 1201, Montréal QC H3V 1G8, Canada
PAT RUDKA 585 Wentworth Street East, Oshawa ON L1H 3V8, Canada
U. Gino DiRezze 300 Wildcat Road, North York ON M3J 2N5, Canada
Frank Kernick 1 Spring Creek Gate, Canmore AB T1W 0A7, Canada
Patrice Kwemo 8819 Rue Beyries, LaSalle QC H8P 2S9, Canada
Shannon Clagget 100 Portsmouth Avenue, Kingston ON K7M 5A6, Canada
Chad Brezynskie 650 Jamieson Parkway, Unit #1, Cambridge ON N3C 0A5, Canada
Nathalie Tremblay 1966 Boulevard Graham, bur. 200, Mont-Royal QC H3R 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-06-17 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-29 current 109 - 7240 Rue Waverly, Montreal, QC H2R 2Y8
Address 2014-09-29 2017-09-29 1030 Rue Cherrier, Suite 304, Montreal, QC H2L 1H9
Address 2002-06-17 2014-09-29 66 Slater Street, Suite 1210, Ottawa, ON K1P 5H1
Name 2014-09-29 current Canadian GeoExchange Coalition
Name 2014-09-29 current Coalition canadienne de l'énergie géothermique
Name 2002-06-17 2014-09-29 CANADIAN GEOEXCHANGE COALITION
Status 2014-09-29 current Active / Actif
Status 2002-06-17 2014-09-29 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-02-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-08-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-21 Soliciting
Ayant recours à la sollicitation
2017 2017-05-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-06-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 109 - 7240 RUE WAVERLY
City MONTREAL
Province QC
Postal Code H2R 2Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Construction A2i Inc. 217-7240, Rue Waverly, Montréal, QC H2R 2Y8 2019-09-23
Copenhagenize Canada Inc. 7240 Rue Waverly, Suite 213b, Montréal, QC H2R 2Y8 2019-01-01
9958304 Canada Inc. 224-7240 Rue Waverly, Montréal, QC H2R 2Y8 2016-10-25
9600990 Canada Inc. 7240, Rue Waverley, Suite 115, Montréal, QC H2R 2Y8 2016-01-27
9555676 Canada Inc. 7240 Waverly, #113, Montréal, QC H2R 2Y8 2015-12-18
We Grab It Inc. 7240, Rue Waverly, Suite 103, Montréal, QC H2R 2Y8 2015-12-03
Rekruti Solutions Inc. 7240 Rue Waverly, Suite 114, Montréal, QC H2R 2Y8 2015-07-29
3916987 Canada Inc. 7240 Waverly Street, MontrÉal, QC H2R 2Y8 2001-06-29
Guru Beverage Inc. 115-7240 Waverly, MontrÉal, QC H2R 2Y8 1995-10-31
P.h. Desrosiers Enterprises (1974) Ltd. 7240 Waverly, Montreal, QC H2R 2Y8 1949-05-06
Find all corporations in postal code H2R 2Y8

Corporation Directors

Name Address
Pascal Kevin Dubeau 1173 Boulevard Charest Ouest, Bureau 250-3, Québec QC G1S 2K5, Canada
Edward 'Ted' Kantrowitz 4858 Chemin de la Côte-des-Neiges, app. 1201, Montréal QC H3V 1G8, Canada
PAT RUDKA 585 Wentworth Street East, Oshawa ON L1H 3V8, Canada
U. Gino DiRezze 300 Wildcat Road, North York ON M3J 2N5, Canada
Frank Kernick 1 Spring Creek Gate, Canmore AB T1W 0A7, Canada
Patrice Kwemo 8819 Rue Beyries, LaSalle QC H8P 2S9, Canada
Shannon Clagget 100 Portsmouth Avenue, Kingston ON K7M 5A6, Canada
Chad Brezynskie 650 Jamieson Parkway, Unit #1, Cambridge ON N3C 0A5, Canada
Nathalie Tremblay 1966 Boulevard Graham, bur. 200, Mont-Royal QC H3R 1H3, Canada

Entities with the same directors

Name Director Name Director Address
CLINIQUE DENTAIRE MONTCALM DE LA GATINEAU INC. Nathalie Tremblay 504, rue Besserer, Ottawa ON K1N 6C4, Canada
AMRIKART Ressource Cybernétique Inc. NATHALIE TREMBLAY 4841 FABRE, MONTREAL QC H2J 3W1, Canada
NATHALIE TREMBLAY SERVICES CONSEILS INC. NATHALIE TREMBLAY 277, BOUL. RIEL, GATINEAU QC J8Z 1A6, Canada
6376541 CANADA INC. NATHALIE TREMBLAY 13 Grand Bornand, Lac Beauport QC G3B 2M1, Canada
Groupe McPeak - Sirois de recherche clinique en cancer du sein Nathalie Tremblay 102-121, rue Elmire, Montréal QC H2T 1J9, Canada
CLINIQUE DENTAIRE MONTCALM DE LA GATINEAU INC. NATHALIE TREMBLAY 504 RUE BESSERER, OTTAWA ON K1N 6C4, Canada
METAL-O-GRAF INC. NATHALIE TREMBLAY 53, rue de l'Ermitage, Blainville QC J7B 1K3, Canada
GESTION N. TREMBLAY INC. Nathalie Tremblay 793, rue Jean-Duceppe, Sainte-Julie QC J3E 2J6, Canada
ATELIER DE LA COUPE 6544 INC. NATHALIE TREMBLAY 7606 13E AVENUE, MONTREAL QC H2A 2X7, Canada
7779577 CANADA INC. Nathalie Tremblay 504, Besserer, Ottawa ON K1N 6C4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2R 2Y8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Health Coalition 116 Albert St., Suite 300, Ottawa, ON K1P 5G3 2005-07-15
La Coalition Canadienne Des Traumatises Craniens 349 Mcdermot Ave, Winnipeg, MB R3A 0A6 1993-01-12
Canadian Coalition Against Terror (c-cat) 120 Terence Matthews Crescent, Suite B1, Ottawa, ON K2M 0J1 2019-07-17
Canadian Coalition for Firearm Rights 30 Rosemary Road, Orillia, ON L3V 3P7 2015-08-08
Canadian Off Road Motorcyclist Coalition 6025 Pie-ix Boulevard, Montreal, QC H1X 2C1 2011-05-04
Canadian Climate Change Coalition 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2007-01-26
Coalition Canadienne Pour Le Controle Des Armes 1301 Sherbrooke St East, Montreal, QC H2L 1M3 1992-10-15
Canadian Pain Coalition 1143 Wentworth Street West, Sutie 202, Oshawa, ON L1J 8P7 2004-10-29
Coalition of Canadian Independent Media Art Distributors 32 Lisgar St., Toronto, ON M6J 0C9 2013-03-19
Canadian Coalition for The Rights of Children 55 University Avenue, Suite 1500-, Toronto, ON M5J 2H7 1998-06-22

Improve Information

Please provide details on Canadian GeoExchange Coalition 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