WESTERN WATERSHEDS CLIMATE RESEARCH COLLABORATIVE

Address:
4401 University Drive, Lethbridge, AB T1K 3M4

WESTERN WATERSHEDS CLIMATE RESEARCH COLLABORATIVE is a business entity registered at Corporations Canada, with entity identifier is 4389123. The registration start date is December 1, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4389123
Business Number 832021323
Corporation Name WESTERN WATERSHEDS CLIMATE RESEARCH COLLABORATIVE
Registered Office Address 4401 University Drive
Lethbridge
AB T1K 3M4
Incorporation Date 2006-12-01
Dissolution Date 2016-07-11
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 15

Directors

Director Name Director Address
SHAWN MARSHALL 2500 UNIVERSITY DRIVE NW, EARTH SCIENCE 404, CALGARY AB T2N 1N4, Canada
C.R. JAMES 224 LADY MACDONALD DRIVE, CANMORE AB T1W 1H3, Canada
ROBERT SANDFORD 232 BENCHLANDS TERRACE, CANMORE AB T1W 1G1, Canada
E.A. JOHNSON 2500 UNIVERSITY DR. N.W., CALGARY AB T2N 1N4, Canada
POMEROY JOHN 197 CAREY, CANMORE AB T1W 2R7, Canada
HENRY BALTES HAUSWIENSENSTRASSE 1 8049, ZURICH , Switzerland
DAVE SAUCHYN 150-10 RESEARCH DR., REGINA SK S4S 7J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-12-01 current 4401 University Drive, Lethbridge, AB T1K 3M4
Name 2006-12-01 current WESTERN WATERSHEDS CLIMATE RESEARCH COLLABORATIVE
Status 2016-07-11 current Dissolved / Dissoute
Status 2016-02-12 2016-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-01 2016-02-12 Active / Actif

Activities

Date Activity Details
2016-07-11 Dissolution Section: 222
2006-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-26
2011 2010-11-25
2010 2009-09-25

Office Location

Address 4401 UNIVERSITY DRIVE
City LETHBRIDGE
Province AB
Postal Code T1K 3M4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tytanium Nutrition Ltd. 1915 12 Ave S, Lethbridge, AB T1K 0N7 2014-03-21
Charles M.h. Stone Investments Inc. 2110-12th Avenue, South, Lethbridge, AB T1K 0N9 1986-12-19
Loman Holdings International Inc. 2922 12th Ave S, Lethbridge, AB T1K 0R1 2005-08-17
Canadian Registered Small Business Accountant's Association 1725 17th Avenue South, Lethbridge, AB T1K 1A7 1999-11-11
Dragonpro Environmental Solutions Ltd. 2209 20 Avenue South, Lethbridge, AB T1K 1G4 2018-04-10
Vertek Fall Protection Limited 2209 20th Avenue South, Lethbridge, AB T1K 1G4 2013-10-08
Black Talon Paintball Inc. 2405 22nd Avenue South, Lethbridge, AB T1K 1J6 2010-03-29
True North Slings Inc. 2627 22 Avenue South, Lethbridge, AB T1K 1J8 2017-05-06
Child and Youth Care Educational Accreditation Board of Canada 3000 College Drive South, Lethbridge, AB T1K 1L6 2012-09-23
Collaborative Edge Xr Corporation 1006 16 Street South, Lethbridge, AB T1K 1X1 2018-01-22
Find all corporations in postal code T1K

Corporation Directors

Name Address
SHAWN MARSHALL 2500 UNIVERSITY DRIVE NW, EARTH SCIENCE 404, CALGARY AB T2N 1N4, Canada
C.R. JAMES 224 LADY MACDONALD DRIVE, CANMORE AB T1W 1H3, Canada
ROBERT SANDFORD 232 BENCHLANDS TERRACE, CANMORE AB T1W 1G1, Canada
E.A. JOHNSON 2500 UNIVERSITY DR. N.W., CALGARY AB T2N 1N4, Canada
POMEROY JOHN 197 CAREY, CANMORE AB T1W 2R7, Canada
HENRY BALTES HAUSWIENSENSTRASSE 1 8049, ZURICH , Switzerland
DAVE SAUCHYN 150-10 RESEARCH DR., REGINA SK S4S 7J7, Canada

Entities with the same directors

Name Director Name Director Address
LSI LOGIC CORPORATION OF CANADA, INC. HENRY BALTES 7638 118TH STREET, EDMONTON AB T6G 1S9, Canada
INSTITUTE FOR REHABILITATION RESEARCH AND DEVELOPMENT SHAWN MARSHALL 3257 CARRIAGE HILL PLACE, OTTAWA ON K1T 3X6, Canada

Competitor

Search similar business entities

City LETHBRIDGE
Post Code T1K 3M4

Similar businesses

Corporation Name Office Address Incorporation
Climate Ventures Inc. 106-2 Research Drive, Regina, SK S4S 7H9 2008-08-27
Western Grains Research Foundation 111 Research Drive, Suite 306, Saskatoon, SK S7N 3R2 1981-09-25
Centre for Research On Collaborative Action 138 Brunswick Ave. South, Tornto, ON M5S 2M2 1997-12-09
Canadian Collaborative Research Network 3 Conestoga Drive, Suite 301, Brampton, ON L6Z 4N5 2008-04-15
Centre for Climate Change Research 701 Don Mills Rd, Unit#2212, Toronto, ON M3C 1R9 2017-07-19
Acmcrn Arachnoiditis & Chronic Meningitis Collaborative Research Network 655 Windermere Rd, 609, London, ON N5X 2W8 2018-10-03
Kanata Institute for Experiential Learning and Collaborative Research 19 Fallbrook Bay, Winnipeg, MB R2J 2P5 1998-07-03
Canadian Neurosurgery Research Collaborative 19 Canada Street, East Wing, Room 5, Hamilton, ON L8P 1N8 2016-11-18
The Collaborative La Collaborative Incorporated University Hall 310a, 1280 Main Street West, Hamilton, ON L8S 4L8 2018-01-08
Sol-aéro Climate Énergie Inc. 1702 Corkery Road, Carp, ON K0A 1L0 2017-09-14

Improve Information

Please provide details on WESTERN WATERSHEDS CLIMATE RESEARCH COLLABORATIVE 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