CANADIAN SOCIETY FOR ECOLOGICAL ECONOMICS (CANSEE)

Address:
2905 Cudlip Road, Shawnigan Lake, BC V0R 2W1

CANADIAN SOCIETY FOR ECOLOGICAL ECONOMICS (CANSEE) is a business entity registered at Corporations Canada, with entity identifier is 4196082. The registration start date is October 6, 2003. The current status is Active.

Corporation Overview

Corporation ID 4196082
Business Number 871091807
Corporation Name CANADIAN SOCIETY FOR ECOLOGICAL ECONOMICS (CANSEE)
Registered Office Address 2905 Cudlip Road
Shawnigan Lake
BC V0R 2W1
Incorporation Date 2003-10-06
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MICHELLE MOLNAR 307-1066 Hamilton St, VANCOUVER BC V6B 2R9, Canada
Jerome Dupras 10421 Chambord, Montreal QC H2C 2R3, Canada
Kaitlin Weedmark-Kish 85 Stirling Ave. S,, Kitchener ON N2G 3N8, Canada
ANDREAS LINK 26 Bruce Street, HAMILTON ON L8P 3M6, Canada
BRETT DOLTER 411 OAK BAY, BOX 101, BALGONIE SK S0G 0E0, Canada
Lynda Gagne 6678 Lakers Lane, Duncan BC V9L 5Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-10-06 2015-04-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-04-17 current 2905 Cudlip Road, Shawnigan Lake, BC V0R 2W1
Address 2019-08-14 2020-04-17 211-1715 Pritchard Rd, Cowichan Bay, BC V0R 1N1
Address 2016-05-14 2019-08-14 6678 Lakers Lane, Duncan, BC V9L 5Z3
Address 2015-04-07 2016-05-14 201 - 4088 Cambie Street, Vancouver, BC V5Z 2X8
Address 2003-10-06 2015-04-07 25 Harbord Street, Ramsay Wright Bldg., Suite 505, Toronto, ON M5S 3G5
Name 2003-10-06 current CANADIAN SOCIETY FOR ECOLOGICAL ECONOMICS (CANSEE)
Status 2015-04-07 current Active / Actif
Status 2003-10-06 2015-04-07 Active / Actif

Activities

Date Activity Details
2015-04-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-22 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2905 Cudlip Road
City Shawnigan Lake
Province BC
Postal Code V0R 2W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11899341 Canada Inc. 2656 Worthington Road, Shawnigan Lake, BC V0R 2W1 2020-02-11
Megpie Designs Incorporated 2885 Gregory Road, Shawnigan Lake, BC V0R 2W1 2013-07-18
8425221 Canada Incorporated 2843 Woodcroft Place, Shawnigan Lake, BC V0R 2W1 2013-02-05
Genuine Collectibles Inc. 2000 Renfrew Road, Shawnigan Lake, BC V0R 2W1 2000-02-22
Act Hearing and Audiology Inc. 2873 Meadowview Road, Shawnigan Lake, BC V0R 2W1
Underwater Pickers International Corp. 2000 Renfrew Road, Shawnigan Lake, BC V0R 2W1 2011-10-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maaqutusiis Hahoulthee Stewardship Corporation 15 Ahousaht I.r., Ahousaht, BC V0R 1A0 2011-04-06
Wetco Ltd. 143 Nookemus Rd, Bamfield, BC V0R 1B0 2020-10-04
Bamfield Harbour Authority 150 Winston Ave, Bamfield, BC V0R 1B0 2004-10-28
Centre for Pacific Marine Research, Incorporated Center for Pacific Marine Research, Bmsc, Bamfield, BC V0R 1B0 2002-06-25
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
Back In The Air Aerosupply Solutions Inc. 5114 Pearl Road, Bowser, BC V0R 1G0 2018-08-12
10008095 Canada Inc. 4275 Park Avenue, Bowser, BC V0R 1G0 2016-12-02
Three Squared Contracting Ltd. 3950 Ostby Pl, Bowser, BC V0R 1G0 2016-09-02
9158090 Canada Inc. 167 Bayridgel Pl, Bowser, BC V0R 1G0 2015-01-19
Epic Life Recovery Inc. 167 Bayridge Place, Bowser, BC V0R 1G0 2014-11-22
Find all corporations in postal code V0R

Corporation Directors

Name Address
MICHELLE MOLNAR 307-1066 Hamilton St, VANCOUVER BC V6B 2R9, Canada
Jerome Dupras 10421 Chambord, Montreal QC H2C 2R3, Canada
Kaitlin Weedmark-Kish 85 Stirling Ave. S,, Kitchener ON N2G 3N8, Canada
ANDREAS LINK 26 Bruce Street, HAMILTON ON L8P 3M6, Canada
BRETT DOLTER 411 OAK BAY, BOX 101, BALGONIE SK S0G 0E0, Canada
Lynda Gagne 6678 Lakers Lane, Duncan BC V9L 5Z3, Canada

Competitor

Search similar business entities

City Shawnigan Lake
Post Code V0R 2W1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Ecological Society 535 Flagstone Court, Oshawa, ON L1K 2Z7 2013-07-10
Canadian Agricultural Economics Society 120 Glenora Street, Ottawa, ON K1S 1J3 2001-11-28
Cansee Entreprises De Lunettes Suspendues (canada) Ltee 5120 51 Avenue, Ponoka, AB T0C 2H0 1985-03-13
Cansee Capital Inc. 3650 Pitfield Blvd., Pierrefonds, QC H8Y 3L4 2012-05-18
Quebec Ecological Society 33 R St-vincent, Co Terrebonn, St-agathe Des Monts, QC J8C 2A8 1973-03-08
Canadian Association for Energy Economics 505 19 Avenue Sw, Suite 608, Calgary, AB T2S 0E4 1983-01-31
Canadian Association for Business Economics 130 Westmount Avenue, Toronto, ON M6H 3K4 1979-01-31
Canadian Mandarin Economics Television Ltd. 56 Aberfoyle Cres, Suite 200, Toronto, ON M8X 2W4 2015-02-25
The Canadian Council On Ecological Areas 200 Salteaux Crescent, Winnipeg, MB R3J 3W3 1983-08-03
The Iraqi Canadian Society 25 Beacon Hill Drive, Brampton, ON L6X 0V7

Improve Information

Please provide details on CANADIAN SOCIETY FOR ECOLOGICAL ECONOMICS (CANSEE) 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