Canadian Companies Directory

Environment Funders Canada (Financeurs en environnement au Canada)

Corporation Number:386816-8
Business Number:895098515RC0001
Corporate Name:Environment Funders Canada (Financeurs en environnement au Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-09-11
Office Address:2 St. Clair Avenue East SUITE 300 TORONTO ON M4T 2T5 Canada
Office Address in Map
Directors
Full name: Jason Bates
Address: #700 999 - 8th Street S.W., Calgary AB T2R 1J5, Canada
Full name: Jeremy Guth
Address: 315 West 36th Street, New York NY 10036-1802, United States
Full name: Nicolina Farella
Address: 1002 Rue Sherbrooke O, Montreal QC H3A 3L6, Canada
Full name: Kris Archie
Address: 123 Slater Street, Suite 600, Ottawa ON K1P 5H2, Canada
Full name: James Littley
Address: 1450 K.L.O. Road, Kelowna BC V1W 3Z4, Canada
Full name: Eric St. Pierre
Address: 615 René-Lévesque Blvd. West Suite 1220, Montreal QC H3B 1P5, Canada
Full name: Karen Wilkie
Address: 102- 8th Avenue SW, Calgary AB T2P 1B3, Canada
Full name: Amy Buskirk Buskirk
Address: 8 Prince Arthur Avenue, 3rd Floor, Toronto ON M5R 1A9, Canada
Full name: Karen Shelstad
Address: 2 St. Clair Ave. East, Suite 300, Toronto ON M4T 2T5, Canada
Full name: Lauren Dobell
Address: 183 Terminal Ave. 6th Flr, Vancouver BC V6B 5R8, Canada
Full name: Scott Lloy Lloy
Address: Marysville Place P. O. Box 6000, Fredericton NB E3B 5H1, Canada
Full name: Megan Tate
Address: 1350, 1 Lombard Place, Winnipeg MB R3B 0X3, Canada
Full name: Wendy Vanasselt
Address: 2034 NW 56th St Ste 300, Seattle WA 98107, United States
Full name: Andrea Moffat
Address: 11 Church St., Suite 400, Toronto ON M5E 1W1, Canada
Full name: Carolyn Scotchmer
Address: 77 Wellington St. West, 10th Flr, Toronto ON M5K 1A2, Canada
Annual Filings
Anniversary Date (MM-DD)
09-11
Date of Last Annual Meeting
2020-06-09
Annual Filing Period (MM-DD)
09-11 to 11-10
Type of Corporation
Not available
Status of Annual Filings
2099 - Filed 2021 - Due to be filed 2020 - Filed
Corporate History

2001-02-21 to 2005-03-02

CANADIAN ENVIRONMENTAL GRANTMAKERS' NETWORK

2001-02-21 to 2005-03-02

RESEAU CANADIEN DES SUBVENTIONNEURS DE L'ENVIRONNEMENT

2005-03-02 to 2014-09-11

Canadian Environmental Grantmakers' Network

2005-03-02 to 2014-09-11

Réseau canadien des subventionneurs en environnement

2014-09-11 to 2019-10-31

CANADIAN ENVIRONMENTAL GRANTMAKERS' NETWORK

2014-09-11 to 2019-10-31

RÉSEAU CANADIEN DES SUBVENTIONNEURS EN ENVIRONNEMENT

2019-10-31 to Present

Environment Funders Canada

2019-10-31 to Present

Financeurs en environnement au Canada

Certificates and Filings
Certificate of Continuance
2014-09-11
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-09-24

Certificate of Amendment

2019-10-31
Amendment details: Corporate name
Back to Home page

Other Companies