CANADIAN BUILT ENVIRONMENT INITIATIVE

Address:
2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1

CANADIAN BUILT ENVIRONMENT INITIATIVE is a business entity registered at Corporations Canada, with entity identifier is 9793666. The registration start date is June 14, 2016. The current status is Active.

Corporation Overview

Corporation ID 9793666
Business Number 764189924
Corporation Name CANADIAN BUILT ENVIRONMENT INITIATIVE
INITIATIVE DE L'ENVIRONNEMENT BATI CANADIEN
Registered Office Address 2308 Rue Mullins
Apt 200
Montreal
QC H3K 1P1
Incorporation Date 2016-06-14
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Sarmad Al-Mashta 2308 rue Mullins, Apt 200, Montreal QC H3K 1P1, Canada
Patricia Crespien 2308 rue Mullins, apt 200, Montreal QC H3K 1P1, Canada
Ghassan Al-Farisi 2316 - 15 Iceboat Terrace, Toronto ON M5V 4A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-06-14 current 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1
Name 2016-06-14 current CANADIAN BUILT ENVIRONMENT INITIATIVE
Name 2016-06-14 current INITIATIVE DE L'ENVIRONNEMENT BATI CANADIEN
Status 2016-06-14 current Active / Actif

Activities

Date Activity Details
2016-06-14 Incorporation / Constitution en société

Office Location

Address 2308 rue Mullins
City Montreal
Province QC
Postal Code H3K 1P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Loyal Canada Inc. 2396, Mullins, MontrÉal, QC H3K 1P1 2004-06-13
Cbs Interior Decor Inc. 2506 Mullins, Montreal, QC H3K 1P1 1981-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
Sarmad Al-Mashta 2308 rue Mullins, Apt 200, Montreal QC H3K 1P1, Canada
Patricia Crespien 2308 rue Mullins, apt 200, Montreal QC H3K 1P1, Canada
Ghassan Al-Farisi 2316 - 15 Iceboat Terrace, Toronto ON M5V 4A5, Canada

Entities with the same directors

Name Director Name Director Address
Blockchain PMO Inc. Ghassan Al-Farisi 897 Winterton Way, Mississauga ON L5V 1Z5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3K 1P1

Similar businesses

Corporation Name Office Address Incorporation
International Initiative for A Sustainable Built Environment 40 The Driveway, Suite 1803, Ottawa, ON K2P 2C9 2001-03-02
Canadian Women's Wellness Initiative 10811 Peggys Cove Road, Seabright, NS B3Z 3C7 2017-02-01
Canadian Comprehensive Development Initiative 6-1464 Route Du Président Kennedy Nord, Sainte Marie, QC G6E 3P2 2020-09-21
Canadian-african Initiative for Peace and Conflict Management 10 Church Street (p.o. Box 730), Chesterville, ON K0C 1H0 2011-12-15
Canadian Health Policy Implementation Initiative 40 King Street West, #4200, Toronto, ON M5H 3Y4 2006-06-19
Canadian Initiative for Furthering Education Inc. 1210 Boulevard De Maisonneuve Ouest 18b, Montréal, QC H3A 0A2 2018-03-29
Canadian Triticale Biorefinery Initiative, Inc. 6004 -118 Street, Agri-food Discovery Place Building F-83, Edmonton, AB T6H 2V8 2008-06-24
Le Conseil Canadien Des Ministres De L'environnement Inc. 123, Main Street, Suite 360, Winnipeg, MB R3C 1A3 1964-02-26
Just Economy Initiative 021 - 268 Keefer Street, Vancouver, BC V6A 1X5 2020-10-06
See Change Initiative 56 Easton Avenue, Montreal-west, QC H4X 1K8 2018-02-13

Improve Information

Please provide details on CANADIAN BUILT ENVIRONMENT INITIATIVE 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