GREEN ACTION PRIORITIES

Address:
100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3

GREEN ACTION PRIORITIES is a business entity registered at Corporations Canada, with entity identifier is 4487079. The registration start date is July 9, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4487079
Business Number 848431896
Corporation Name GREEN ACTION PRIORITIES
Registered Office Address 100 Allstate Parkway
Suite 703
Markham
ON L3R 6H3
Incorporation Date 2008-07-09
Dissolution Date 2016-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
BELINDA STRONACH 14875 BAYVIEW AVE., AURORA ON L4G 3G8, Canada
STEFAN BARANSKI 1 SHAW ST., LPH 23, TORONTO ON M6K 0A1, Canada
THOMAS JARMYN 34 FLINT COURT, OTTAWA ON K2J 2J1, Canada
DAVID SCRYMGEOUR 99 HARBOUR SQUARE, SUITE 1505, TORONTO ON M5J 2H2, Canada
MARK ENTWISTLE 26 MERTON ST, OTTAWA ON K1Y 1W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-07-09 current 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3
Name 2010-09-10 current GREEN ACTION PRIORITIES
Name 2008-07-09 2010-09-10 PublicCommons
Status 2016-06-20 current Dissolved / Dissoute
Status 2016-01-22 2016-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-09 2016-01-22 Active / Actif

Activities

Date Activity Details
2016-06-20 Dissolution Section: 222
2010-09-10 Amendment / Modification Name Changed.
2008-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-10-15
2009 2009-02-15

Office Location

Address 100 ALLSTATE PARKWAY
City MARKHAM
Province ON
Postal Code L3R 6H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Netfusion Business Solutions (canada) Inc. 100 Allstate Parkway, Suite 303, Markham, ON L3R 6H3 1999-06-08
Advocard Canada Inc. 100 Allstate Parkway, Suite 201, Markham, ON L3R 6H3 2000-03-08
Gmp Equipment Ltd. 100 Allstate Parkway, Suite 800a, Markham, ON L3R 6H3 2006-05-16
Cytochroma Canada Inc. 100 Allstate Parkway, Suite 600, Markham, ON L3R 6H3
A.d.t. Translations Inc. 100 Allstate Parkway, Suite 304, Markham, ON L3R 6H3 2007-02-06
The Lending Counsel Corporation 100 Allstate Parkway, Suite 503, Markham, ON L4R 6H3 2002-04-25
Worldwide Techservices Canada, Inc. 100 Allstate Parkway, Suite 400, Markham, ON L3R 6H3 2003-06-27
Publicvoice 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2008-07-09
Vote for The Future 100 Allstate Parkway, Suite 704, Markham, ON L3R 6H3 2005-04-06
Jinkosolar Canada Co., Ltd. 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2011-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tramontina Canada, Inc. 90 Allstate Parkway, Suite 604, Markham, ON L3R 6H3 2020-10-23
10122033 Canada Inc. 90 Allstate Parkway, Suite 500, Markham, ON L3R 6H3 2017-02-27
Dealercorp Solutions Ltd. 90 Allstate Parkway,suite 201, Markham, ON L3R 6H3 2014-07-26
Ivan Wang Professional Corporation 304 - 100 Allstate Pky, Markham, ON L3R 6H3 2013-11-19
Xnergetic Inc. 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2012-06-18
7842473 Canada Ltd. 803-100 Allstate Parkway, Markham, ON L3R 6H3 2011-04-20
7250100 Canada Inc. 603-90 Allstate Parkway, Markham, ON L3R 6H3 2009-09-28
Skillsnet Management Inc. 100 Allstate Pkwy, Ste 703, Markham, ON L3R 6H3 2005-06-08
Saint Elizabeth Foundation 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 1997-06-16
Autodesk Development Canada Inc. 90 Allstate Parkway, Suite 201, Markham, ON L3R 6H3 1996-07-17
Find all corporations in postal code L3R 6H3

Corporation Directors

Name Address
BELINDA STRONACH 14875 BAYVIEW AVE., AURORA ON L4G 3G8, Canada
STEFAN BARANSKI 1 SHAW ST., LPH 23, TORONTO ON M6K 0A1, Canada
THOMAS JARMYN 34 FLINT COURT, OTTAWA ON K2J 2J1, Canada
DAVID SCRYMGEOUR 99 HARBOUR SQUARE, SUITE 1505, TORONTO ON M5J 2H2, Canada
MARK ENTWISTLE 26 MERTON ST, OTTAWA ON K1Y 1W5, Canada

Entities with the same directors

Name Director Name Director Address
ACASTA HOLDCO INC. BELINDA STRONACH 14875 BAYVIEW AVENUE, AURORA ON L4G 0K8, Canada
The Belinda Stronach Foundation BELINDA STRONACH 14875 BAYVIEW AVENUE, AURORA ON L4G 3C8, Canada
BCS CHARITABLE CORPORATION BELINDA STRONACH 14875 BAYVIEW AVENUE, AURORA ON L4G 0K8, Canada
MILLENNIUM PROMISE CANADA BELINDA STRONACH 14875 BAYVIEW AVENUE, AURORA ON L4G 3G8, Canada
OLYMPICS 2008 - TORONTO BELINDA STRONACH 337 MAGNA DR., MARKHAM ON L4G 7K1, Canada
FORUM TO ESTABLISH THE OATH ASSOCIATION Belinda Stronach 337 Magna Drive, Aurora ON L4G 7K1, Canada
ACASTA INVESTMENTS GP INC. BELINDA STRONACH 150 BLOOR STREET WEST, SUITE 310, TORONTO ON M5S 2X9, Canada
MALARIA NO MORE CANADA BELINDA STRONACH 14875 BAYVIEW AVENUE, AURORA ON L4G 3G8, Canada
PublicVoice DAVID SCRYMGEOUR 99 HARBOUR SQUARE, SUITE 1305, TORONTO ON M5J 2S2, Canada
The Belinda Stronach Foundation DAVID SCRYMGEOUR 99 HARBOUR SQUARE, SUITE 1305, TORONTO ON M5J 2H2, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 6H3

Similar businesses

Corporation Name Office Address Incorporation
The Greenfield Park Citizens' Action Committee 135 Rue Fairfield, Green Field Park, Longueuil, QC J4V 1Z8 2008-04-01
Priorities Alberta 342 4 Avenue Se, Calgary, AB T2G 1C9 2017-07-28
Green Action Network 5100 Erin Mills Parkway, Mississauga, ON L5M 4Z5 2020-03-26
Vert L'action 5480 Canotek Road, Unit 16, Gloucester, ON K1J 9H6 1996-08-14
Immigration Solutions Serving Your Priorities Inc. 218 Export Blvd, Suite 506, Mississauga, ON L5S 0A7 2019-09-06
Action Et DÉveloppement Jeunesse 209-435 Boulevard St-laurent, Ottawa, ON K1K 2Z8 2006-02-13
Dcd Stars In Action 1113 Saint-emmanuel Terrace, Ottawa, ON K1C 2J6 2017-05-18
Le Groupe De Divertissement I.d. En Action Inc. 222 Rue Lamoureux, Sainte-julie, QC J3E 1G3 2008-07-21
Action Africaine D'investissement Inc. 8-6925, Wiseman, MontrÉal, QC H3N 2N1 2005-02-24
Tissus Action Inc. 140 Cremazie Blvd. West, Suite 903, Montreal, QC 1979-02-19

Improve Information

Please provide details on GREEN ACTION PRIORITIES 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