Citizens' Alliance United for a Sustainable Environment

Address:
181 Bay Street, Suite #1800, Toronto, ON M5J 2T9

Citizens' Alliance United for a Sustainable Environment is a business entity registered at Corporations Canada, with entity identifier is 4542312. The registration start date is December 11, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4542312
Business Number 834264863
Corporation Name Citizens' Alliance United for a Sustainable Environment
Registered Office Address 181 Bay Street
Suite #1800
Toronto
ON M5J 2T9
Incorporation Date 2009-12-11
Dissolution Date 2013-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
HARVEY FRED KOLODNY 993791, MONO ADJALA TOWNLINE, RR#5, ORANGEVILLE ON L9W 2Z2, Canada
NORMAN WOLFSON 597494, 2ND LINE WEST, SHELBOURNE ON L0N 1S6, Canada
NICHOLAS JANE PEPINO 147, ROXBOROUGH STREET EAST, TORONTO ON M4W 1V9, Canada
ROBERT GREEN 1-2851, JOHN STREET, C/O STERLING CENTRECORP INC., MARKHAM ON L3R 5R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-12-11 2012-06-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-06-04 current 181 Bay Street, Suite #1800, Toronto, ON M5J 2T9
Address 2012-04-03 2012-06-04 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Address 2009-12-11 2012-04-03 181 Bay Street, Suite 4700, Toronto, ON M5J 2T3
Name 2012-06-04 current Citizens' Alliance United for a Sustainable Environment
Name 2009-12-11 2012-06-04 CITIZENS' ALLIANCE UNITED FOR A SUSTAINABLE ENVIRONMENT
Status 2013-10-29 current Dissolved / Dissoute
Status 2012-06-04 2013-10-29 Active / Actif
Status 2009-12-11 2012-06-04 Active / Actif

Activities

Date Activity Details
2013-10-29 Dissolution Section: 220(2)
2012-06-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-02-25 Soliciting
Ayant recours à la sollicitation

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crompton Instruments Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1977-05-18
The Sylvia Ostry Foundation 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 1991-04-17
Adapsys Transaction Processing Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-06-28
Investissements Chematsi Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1992-08-26
B.e.s.t. Venture Opportunities Fund Inc. 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 1993-01-11
Wall Data (canada) Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1993-05-18
Teletoon Canada Inc. 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 1995-12-14
3237303 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Atrium Management Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1996-03-25
Fedex Supplychain Systems (canada), Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Halohealth Association C/o Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2019-11-20
New Leaf Debt Solutions, Inc. Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2019-05-02
Curated Wellness Inc. Aird & Berlis LLP Attn: Mathew Goldstein, 181 Bay Street Suite 1800, Box 754, Toronto, ON M5J 2T9 2016-03-11
Grant Scot Buchanan Investments Limited Brookfield Place • 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2012-10-05
Idha Inc. 1800-181 Bay Street, Toronto, ON M5J 2T9 2010-10-20
Galliant Opportunities Feeder Fund Gp Inc. 1800 - 181 Bay Street, Toronto, ON M5J 2T9 2007-09-06
News Marketing Canada Corp. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
3814581 Canada Inc. 181 Bay Street, Suite1800, Toronto, ON M5J 2T9
Daimler Buses North America Ltd. 181 Bay Street, 1800, Toronto, ON M5J 2T9
Caliber System (canada), Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1991-12-12
Find all corporations in postal code M5J 2T9

Corporation Directors

Name Address
HARVEY FRED KOLODNY 993791, MONO ADJALA TOWNLINE, RR#5, ORANGEVILLE ON L9W 2Z2, Canada
NORMAN WOLFSON 597494, 2ND LINE WEST, SHELBOURNE ON L0N 1S6, Canada
NICHOLAS JANE PEPINO 147, ROXBOROUGH STREET EAST, TORONTO ON M4W 1V9, Canada
ROBERT GREEN 1-2851, JOHN STREET, C/O STERLING CENTRECORP INC., MARKHAM ON L3R 5R7, Canada

Entities with the same directors

Name Director Name Director Address
BARANCOR INVESTMENTS LTD. - NORMAN WOLFSON 5270 MACMAHON, MONTREAL QC , Canada
92096 CANADA LTD. NORMAN WOLFSON 5270 MCMAHON, MONTREAL QC , Canada
FanFit Gaming Inc. Robert Green 250 Dovercourt Road, Unit 1, Toronto ON M6J 3E1, Canada
87317 CANADA LIMITED ROBERT GREEN 49 THURSFIELD CRES, TORONTO ON M4G 2N4, Canada
FABTRENDS KNIT CO. INC. ROBERT GREEN 387 rue Cézanne, Dollard-des-Ormeaux QC H9A 3J5, Canada
Wall Hop Inc. Robert Green 55 Bremner Blvd, Apartment 3110, Toronto ON M5J 0A6, Canada
HARBOUR AUTHORITY OF WINTERTON ROBERT GREEN 13 GUIDE GROUND RD, WINTERTON NL A0B 3M0, Canada
Vitameter Inc. Robert Green 310 Queen Street, South, Unit 1502, Kitchener ON N2G 1K2, Canada
3458393 CANADA INC. ROBERT GREEN 2851 JOHN STREET, MARKHAM ON L3R 5R7, Canada
TYMADD INVESTMENTS INC. ROBERT GREEN 387 Rue Cézanne, Dollard-des-Ormeaux QC H9A 3J5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T9

Similar businesses

Corporation Name Office Address Incorporation
Finance Alliance for Sustainable Trade 1255 University Street, Suite 801, Montreal, QC H3B 3W3 2008-01-24
International Initiative for A Sustainable Built Environment 40 The Driveway, Suite 1803, Ottawa, ON K2P 2C9 2001-03-02
The Whistler Foundation for A Sustainable Environment 845 Cambie Street, Suite 700, Vancouver, BC V6B 4Z9 1989-07-10
L'alliance Mondiale Unie 8021 Blaise-pascal, Montréal, QC H1E 3X7 2016-07-13
United Global Alliance Inc. 171 Brittany Avenue, Mount Royal, QC H3P 1A7 2018-01-31
Aboriginal Metis Citizens Alliance of Canada 136 Castleridge Close N.e., Calgary, AB T3J 1Y9 2003-10-16
United Citizens Initiative (uci) 251 Bank Street, 2nd Floor, Ottawa, ON K2P 1X3 2004-03-11
Y & J Mackay United Environment Resources Inc. 2553 Rue De Rouen, Montreal, QC H2K 1M7 2005-05-03
Fed - Francophones Pour Un Environnement Durable, Inc. 720 Bathurst Street, Center for Social Innovation, Toronto, ON M5S 2R4 2006-11-10
Sustainable Chemistry Alliance 1086, Modeland Road, Sarnia, ON N7S 6L2 2009-02-03

Improve Information

Please provide details on Citizens' Alliance United for a Sustainable Environment 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