Canadian Earth Institute

Address:
1565 Baldy Mountain Rd, Shawnigan Lake, BC V0R 2W2

Canadian Earth Institute is a business entity registered at Corporations Canada, with entity identifier is 4251083. The registration start date is July 21, 2004. The current status is Active.

Corporation Overview

Corporation ID 4251083
Business Number 853752475
Corporation Name Canadian Earth Institute
L'Institut Canadien de la Terre
Registered Office Address 1565 Baldy Mountain Rd
Shawnigan Lake
BC V0R 2W2
Incorporation Date 2004-07-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
VICTORIA EDGAR 903 NORTH PARK, VICTORIA BC V8T 1C4, Canada
AVI SIRLIN 127-964 HEYWOOD AVENUE, VICTORIA BC V8V 2Y4, Canada
NIKKI WRIGHT 992 VERDIER AVENUE, BRENTWOOD BAY BC V8M 1R3, Canada
DAVID GROVE 3339 WICKHEIM RD., VICTORIA BC V9C 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-07-21 2015-07-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-08-23 current 1565 Baldy Mountain Rd, Shawnigan Lake, BC V0R 2W2
Address 2015-07-24 2016-08-23 389 Atkins Avenue, Victoria, BC V9B 3A1
Address 2004-07-21 2015-07-24 389 Atkins Ave., Victoria, BC V9B 3A1
Name 2015-07-24 current Canadian Earth Institute
Name 2015-07-24 current L'Institut Canadien de la Terre
Name 2004-07-21 2015-07-24 Canadian Earth Institute -
Name 2004-07-21 2015-07-24 L'Institut Canadien de la Terre
Status 2015-07-24 current Active / Actif
Status 2004-07-21 2015-07-24 Active / Actif

Activities

Date Activity Details
2015-07-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-03-04 Amendment / Modification
2004-07-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-12-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-12-03 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1565 BALDY MOUNTAIN RD
City SHAWNIGAN LAKE
Province BC
Postal Code V0R 2W2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11277057 Canada Limited 1834 Munsie Road, Shawnigan Lake, BC V0R 2W2 2019-02-28
Little People Care & Learning Academy Ltd. 2610 E. Shawnigan Lake Road, Shawinigan Lake, BC V0R 2W2 2012-07-02
Norstrong Virtual Services Inc. 2471 Galland Rd, Shawnigan Lake, BC V0R 2W2 2011-04-01
7248920 Canada Ltd. 1578 Strathcona Heights, Shawnigan Lake, BC V0R 2W2 2009-09-25
Carpenter C M Investments and Acquisitions of Canada Incorporated B2675 Courtney Way, Shawnigan Lake, BC V0R 2W2 2006-11-29
Deskcycle Canada Inc. B2675 Courtney Way, Shawnigan, BC V0R 2W2 2018-01-30

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
VICTORIA EDGAR 903 NORTH PARK, VICTORIA BC V8T 1C4, Canada
AVI SIRLIN 127-964 HEYWOOD AVENUE, VICTORIA BC V8V 2Y4, Canada
NIKKI WRIGHT 992 VERDIER AVENUE, BRENTWOOD BAY BC V8M 1R3, Canada
DAVID GROVE 3339 WICKHEIM RD., VICTORIA BC V9C 1V6, Canada

Competitor

Search similar business entities

City SHAWNIGAN LAKE
Post Code V0R 2W2

Similar businesses

Corporation Name Office Address Incorporation
Institut Ciel Et Terre Inc. 3502 Walkley Avenue, Montreal, QC H4B 2K3 1993-01-12
C. I. G. - Canadian Institute of Gemmology 4633-204 Street, Langley, BC V3A 6L3 1990-09-28
Canadian Institute of Democracy 925 Cranston Drive Se, Calgary, AB T3M 1E3 2016-06-28
Canadian Firearms Institute 34 Murray Street, P. O. Box 455, Sundridge, ON P0A 1Z0 2008-08-21
Canadian Institute of Planners 1112 141 Laurier Ave W, Ottawa, ON K2P 5J3 1923-10-22
Institut Canadien Des Manufacturiers Du Vetement 504 - 124 O'connor St., Ottawa, ON K1P 5M9 1989-05-01
Institut Canadien Des Actuaires 1740-360 Albert Street, Ottawa, ON K1R 7X7 1965-03-18
Institut Canadien D'entrepreunariat (ice) 4422 Route 132, Sainte-catherine, QC J5C 1V9 2019-05-29
Institut Canadien De Psychosynthese, Inc. 3496 Marlowe Ave, Montreal, QC H4A 3L7 1972-10-30
Institut Canadien De Parapsychologie 1090 Ambleside Dr., Suite 108, Ottawa, ON K2B 8G7 1980-05-08

Improve Information

Please provide details on Canadian Earth Institute 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