CLIMATE CHANGE AND EMISSIONS MANAGEMENT (CCEMC) CORPORATION

Address:
2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4

CLIMATE CHANGE AND EMISSIONS MANAGEMENT (CCEMC) CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4511981. The registration start date is February 17, 2009. The current status is Active.

Corporation Overview

Corporation ID 4511981
Business Number 813767621
Corporation Name CLIMATE CHANGE AND EMISSIONS MANAGEMENT (CCEMC) CORPORATION
Registered Office Address 2700 Stantec Tower
10220 - 103 Avenue, Nw
Edmonton
AB T5J 0K4
Incorporation Date 2009-02-17
Corporation Status Active / Actif
Number of Directors 3 - 13

Directors

Director Name Director Address
JOSEPH DOUCET 4-40H BUSINESS BUILDING, UNIVERSITY OF ALBERTA, EDMONTON AB T6G 2R6, Canada
CLIVE MATHER Court Heath, Church Lane, Worplesdon, Guildford, Surrey GU3 ERU, United Kingdom
KATHLEEN SENDALL 400G, 500 Eau Claire Avenue SW, Calgary AB T2P 3R8, Canada
PATRICIA MOHR Unit 502, 499 Broughton Street, Vancouver BC V6G 3K1, Canada
SARA HASTINGS-SIMON 219 19th Street NW, Calgary AB T2N 2H9, Canada
BRENDA KENNY 119 Stratton Park SW, CALGARY AB T3H 2V3, Canada
SANDRA LOCKE 11th Floor, Petroleum Plaza South, 9915 - 108 Street, Edmonton AB T5K 2G8, Canada
ROBERT MANSELL UNIVERSITY OF CALGARY, 5TH FLOOR, 906 - 8TH AVENUE SW, CALGARY AB T2P 1H9, Canada
CELINE BAK 111 Russell Avenue, Ottawa ON K1N 7X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-02-17 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-02-12 current 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4
Address 2015-06-25 2019-02-12 1201 Scotia 2 Tower, 10060 Jasper Avenue, Edmonton, AB T5J 4E5
Address 2014-10-16 2015-06-25 201 Scotia, Tower 2, 10060 Jasper, Edmonton, AB T5J 4E5
Address 2009-03-31 2014-10-16 10060 Jasper Avenue, 1201 Scotia 2 Tower, Edmonton, AB T5J 4E5
Address 2009-02-17 2009-03-31 10060 Jasper Avenue, 1201 Scotia Tower, Edmonton, AB T5J 4E5
Name 2014-10-16 current CLIMATE CHANGE AND EMISSIONS MANAGEMENT (CCEMC) CORPORATION
Name 2009-02-17 2014-10-16 CLIMATE CHANGE AND EMISSIONS MANAGEMENT (CCEMC) CORPORATION
Status 2014-10-16 current Active / Actif
Status 2009-02-17 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-10-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-07-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2700 Stantec Tower
City Edmonton
Province AB
Postal Code T5J 0K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Procrane Sales Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 1993-01-01
Campbell Scientific (canada) Corporation 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 1980-06-13
Procrane Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4
Procrane Oceania Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 2012-05-02
Codefleet Assured Resourcing Solutions Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 2013-01-30
Procor Repair Services Ltd. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 2016-01-04
Sterling Logistics Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 2017-05-16
Marmon Logistics Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 2017-04-10
Skillstrader Canada Corporation 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 2019-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hard Hat Industrial Products Inc. 2500- 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2019-12-31
Mta Education and Investment Ltd. 2500-10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2017-11-03
Autumn Waterfall Inc. 2500-10220 103 Avenue Nw, Edmonton, AB T5J 0K4 2015-05-13
Sherwood Ford Sales Limited Suite 2700 Stantec Tower, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1996-01-03
North Star Ford Sales Limited Suite 2700, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1994-07-22
Stantec Consulting International Ltd. Suite #400, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1993-03-25
Secure Page Canada Corporation 2500-10220 Ave Nw, Edmonton, AB T5J 0K4 1993-01-18
Morningstar Air Express Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1991-12-04
Namao Flying Club 2700 - 10220 103 Avenue, Nw, Edmonton, AB T5J 0K4 1972-05-12
Stantec Inc. Suite 400, 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4
Find all corporations in postal code T5J 0K4

Corporation Directors

Name Address
JOSEPH DOUCET 4-40H BUSINESS BUILDING, UNIVERSITY OF ALBERTA, EDMONTON AB T6G 2R6, Canada
CLIVE MATHER Court Heath, Church Lane, Worplesdon, Guildford, Surrey GU3 ERU, United Kingdom
KATHLEEN SENDALL 400G, 500 Eau Claire Avenue SW, Calgary AB T2P 3R8, Canada
PATRICIA MOHR Unit 502, 499 Broughton Street, Vancouver BC V6G 3K1, Canada
SARA HASTINGS-SIMON 219 19th Street NW, Calgary AB T2N 2H9, Canada
BRENDA KENNY 119 Stratton Park SW, CALGARY AB T3H 2V3, Canada
SANDRA LOCKE 11th Floor, Petroleum Plaza South, 9915 - 108 Street, Edmonton AB T5K 2G8, Canada
ROBERT MANSELL UNIVERSITY OF CALGARY, 5TH FLOOR, 906 - 8TH AVENUE SW, CALGARY AB T2P 1H9, Canada
CELINE BAK 111 Russell Avenue, Ottawa ON K1N 7X2, Canada

Entities with the same directors

Name Director Name Director Address
CANADA WEST FOUNDATION BRENDA KENNY 110 - 134 11th AVE. SE, Calgary AB T2G 0X5, Canada
GREENCENTRE CANADA CELINE BAK 111 RUSSELL AVENUE, OTTAWA ON K1N 7X2, Canada
7074263 CANADA LTD. CELINE BAK 111 RUSSELL AVE.,, OTTAWA ON K1N 7X2, Canada
IOGEN CORPORATION CLIVE MATHER COURT HEATH, CHURCH LANE, WORPLESDON, GUILDFORD, SURREY GU3 3RU, United Kingdom
3316777 CANADA INC. JOSEPH DOUCET 720 CHEMIN STE-ANNE, SAINTE-ANNE-DES-LACS QC J0R 1B0, Canada
Avalon Rare Metals Inc. Patricia Mohr 502 - 499 Broughton Street, Vancouver BC V6G 3K1, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 0K4

Similar businesses

Corporation Name Office Address Incorporation
Net Zero Emissions Research and Management Limited 36137 Rge Rd 282, Red Deer County, AB T4G 0G6 2020-09-27
Youth Action On Climate Change 50 Stone Rd. E, Guelph, ON N1G 2W1 2020-07-01
Climate Change Solutions (canada) Inc. 10 Shallmar Boulevard, Toronto, ON M5N 1J4 2019-09-26
Centre for Climate Change Research 701 Don Mills Rd, Unit#2212, Toronto, ON M3C 1R9 2017-07-19
Positive Progress Against Climate Change 5800 Ambler Drive, Mississauga, ON L5J 2Y2 2019-10-11
Climate Change Environmental Services Ltd. 200 Finch Avenue West, Suite 335, Toronto, ON M2R 3W4 2000-10-26
Project Climate Change International Incorporated 10184 Yonge Street, Richmond Hill, ON L4C 1T6 2020-06-22
Canadian Institute for Clean Growth and Climate Change 17 Iona Street, Ottawa, ON K1Y 3L6 2018-12-24
Change Wave Management Corporation 77 Glenarden Cres, Richmond Hill, ON L4B 2K4 2015-11-02
Mesures Volontaires Et Registre Du DÉfi-climat Canadien Inc. 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2 1997-09-26

Improve Information

Please provide details on CLIMATE CHANGE AND EMISSIONS MANAGEMENT (CCEMC) CORPORATION 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