Canadian Companies Directory

Pacific Climate Impacts Consortium

Corporation Number:302422-9
Business Number:899334494RC0001
Corporate Name:Pacific Climate Impacts Consortium
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-08-21
Office Address:2489 SINCLAIR ROAD UNIVERSITY HOUSE 1 VICTORIA BC V8N 6M2 Canada
Office Address in Map
Directors
Full name: James Barnes
Address: 940 Blanshard Street, Victoria BC V8W 2H3, Canada
Full name: Heather Matthews
Address: 6911 Southpoint Drive, 9th Floor, Burnaby BC V3N 4X8, Canada
Full name: Paul Kushner
Address: 60 Saint George Street, McLennan Physics MP716, Toronto ON M5S 1A7, Canada
Full name: Lisa Kalynchuk
Address: 3800 Finnerty Road, Michael Williams Building, A110, Victoria BC V8P 5C2, Canada
Full name: Lo Cheng
Address: 200 Boulevard Sacré-Coeur, 11th Floor, Office 1123, Gatineau QC J8X 4C6, Canada
Full name: ADAM MONAHAN
Address: 3800 FINNERTY ROAD, BOB WRIGHT CENTRE - ROOM A433, VICTORIA BC V8P 5C2, Canada
Full name: Christopher Kennedy
Address: 3800 Finnerty Road, Engineering & Computer Science Building, Victoria BC V8P 5C2, Canada
Full name: Johannes Feddema
Address: 3800 Finnerty Road, David Turpin Building B203, Victoria BC V8P 5C2, Canada
Full name: Stephen Dery
Address: 3333 University Way, Office 8-414, Prince George BC V2N 4Z9, Canada
Full name: Sybil Seitzinger
Address: 2489 Sinclair Road, Victoria BC V8N 6M2, Canada
Full name: Colleen O'Keefe
Address: 3800 Finnerty Road, Sedgewick Building, A117, Victoria BC V8P 5C2, Canada
Full name: FRANCIS ZWIERS
Address: 2489 SINCLAIR ROAD, UNIVERSITY HOUSE 1, VICTORIA BC V8N 6M2, Canada
Full name: ALAIN BOURQUE
Address: 550 SHERBROOKE WEST, WEST TOWER, 19TH FLOOR, MONTREAL QC H3A 1B9, Canada
Annual Filings
Anniversary Date (MM-DD)
08-21
Date of Last Annual Meeting
2019-09-30
Annual Filing Period (MM-DD)
08-21 to 10-20
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
Corporate History

1994-04-18 to 2008-07-03

CANADIAN INSTITUTE FOR CLIMATE STUDIES

1994-04-18 to 2008-07-03

INSTITUT CANADIEN D'ETUDES CLIMATOLOGIQUES

2008-07-03 to 2014-08-21

Pacific Climate Impacts Consortium

2014-08-21 to Present

Pacific Climate Impacts Consortium

Certificates and Filings
Certificate of Continuance
2014-08-21
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2017-01-30

Certificate of Amendment

2018-01-30
Amendment details: Number of directors
Back to Home page

Other Companies