Full name: ROBERT NIVEN
Address: 53 Kirby Lane, Ketch Harbour NS B3V 1K6, Canada
Full name: TONY VAN BOMMEL
Address: 101 College Street, Suite 310, Toronto ON M5G 1L7, Canada
Full name: William C. Holden
Address: 261 Plimsoll Way, Santa Rosa Beach FL 32459, United States
Full name: Lisa Bate
Address: 88 A Glen Road, Toronto ON M4W 2V6, Canada
Full name: Michael Burke
Address: 627N Arden Drive, Beverly Hills CA 90210, United States
Full name: Christopher Poirier
Address: 250 Summer Street, 4th floor, Boston MA 02210, United States
Full name: DAVID GREEN
Address: 5010 LOCKEHAVEN DRIVE, SAANICH BC V8N 4J5, Canada
Anniversary Date (MM-DD)
06-20
Date of Last Annual Meeting
2021-03-31
Annual Filing Period (MM-DD)
06-20 to 08-19
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2007-06-20 to 2011-04-01
Carbon Sense Solutions Inc.
2011-04-01 to Present
CARBONCURE TECHNOLOGIES INC.
Certificate of Incorporation
2011-04-01
Amendment details: Corporate name
2011-11-25
Amendment details: Other
2012-01-26
Amendment details: Province or Territory of Registered Office
2013-10-22
Amendment details: Number of directors
2014-03-06
Amendment details: Other
2015-05-14
Amendment details: Other
2015-05-15
Amendment details: Other
2017-05-09
Amendment details: Other
2018-05-22
Amendment details: Other
2020-08-26
Amendment details: Other