Canadian Companies Directory

Canadian Council of Ministers of the Environment Inc. (Le Conseil canadien des ministres de l'environnement inc.)

Corporation Number:034568-7
Business Number:106844905RC0001
Corporate Name:Canadian Council of Ministers of the Environment Inc. (Le Conseil canadien des ministres de l'environnement inc.)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-10-15
Office Address:123, MAIN STREET SUITE 360 WINNIPEG MB R3C 1A3 Canada
Office Address in Map
Directors
Full name: Sarah Harrison
Address: 3211 Albert Street, 5th Floor, Regina SK S4S 5W6, Canada
Full name: Julie Towers
Address: 18th Floor Barrington Tower, 1894 Barrington Street PO Box 442, Halifax NS B3J 3P7, Canada
Full name: Brad Colwill
Address: 11 Kent Street, Charlottetown PE C1A 7N8, Canada
Full name: Cade Libby
Address: Marysville Place, 20 McGloin Street P.O. Box 6000, Fredericton NB E3A 5T8, Canada
Full name: Jimmy Noble Jr.
Address: Inuksugait Place, 1st Floor, Box 1000, Station 1310, Iqualuit NU X0A 0H0, Canada
Full name: Christine Hogan
Address: 200 Boulevard Sacré-Coeur, Fontaine Building, 2nd Floor, Gatineau QC J8X 4C6, Canada
Full name: Kevin Jardine
Address: 3rd Floor, 525 Superior Street, P.O. Box 9339 Stn Prov Govt, Victoria BC V8W 9M1, Canada
Full name: Serge Imbrogno
Address: Ferguson Block, 11th Floor, 77 Wellesley Street West, Toronto ON M7A 2T5, Canada
Full name: Manon Moreau
Address: 10 Burns Road, Whitehorse YT Y1A 4Y9, Canada
Full name: Beverly Yee
Address: 9915 - 108 Street, 10th Floor, South Petroleum Plaza, Edmonton AB T5K 2G8, Canada
Full name: Marc Croteau
Address: 675, boulevard René-Lévesque Est, 30e étage, Édifice Marie-Guyart, Québec QC G1R 5V7, Canada
Full name: Erin Kelly
Address: 600, 5102 50th Avenue, P.O. Box 1320, Yellowknife NT X1A 2N2, Canada
Full name: Jan Forster
Address: Room 350 Legislative Building, 450 Broadway Avenue, Winnipeg MB R3C 0V7, Canada
Full name: Sean Dutton
Address: Prince Philip Drive, Confederation Building P.O. Box 8700, St. John's NL A1B 4J6, Canada
Annual Filings
Anniversary Date (MM-DD)
10-15
Date of Last Annual Meeting
2020-07-23
Annual Filing Period (MM-DD)
10-15 to 12-14
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1964-02-26 to 1972-05-16

CANADIAN COUNCIL OF RESOURCE MINISTERS -

1964-02-26 to 1972-05-16

LE CONSEIL CANADIEN DES MINISTRES DES RESSOURCES

1972-05-16 to 1989-05-25

CANADIAN COUNCIL OF RESOURCE AND ENVIRONMENT MINISTERS

1972-05-16 to 1989-05-25

LE CONSEIL CANADIEN DES MINISTRES DES RESSOURCES ET DE L'ENVIRONNEMENT

1989-05-25 to 1991-11-20

CANADIAN COUNCIL OF MINISTERS OF THE ENVIRONMENT

1989-05-25 to 1991-11-20

CONSEIL CANADIEN DES MINISTRES DE L'ENVIRONNEMENT

1991-11-20 to Present

Canadian Council of Ministers of the Environment Inc.

1991-11-20 to Present

Le Conseil canadien des ministres de l'environnement inc.

Certificates and Filings
Certificate of Continuance
2013-10-15
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-10-21
Back to Home page

Other Companies