Canadian Companies Directory

Canadian College and University Environmental Network

Corporation Number:447491-1
Business Number:804194157RC0001
Corporate Name:Canadian College and University Environmental Network
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-04-23
Office Address:2-555 Hall Avenue East Renfrew ON K7V 4M7 Canada
Office Address in Map
Directors
Full name: Peter Mushkat
Address: 1355 Oxford Street, Halifax NS B3H 4J1, Canada
Full name: DON JARDINE
Address: 45 Palmeter Drive, Falmouth NS B0P 1L0, Canada
Full name: KATHRYN AITKEN
Address: 500 College Drive, P.O. Box 2799, Yukon College, Whitehorse YT Y1A 5K4, Canada
Full name: Adam Cornwell
Address: 90 Oliver Road, Thunder Bay ON P7B 5E1, Canada
Full name: BRANDEE DINER
Address: 821, SAINTE-CROIX, MONTREAL QC H4L 3X9, Canada
Full name: Brett Goodwin
Address: 200 Albert Street South, Lindsay ON K9V 5E6, Canada
Full name: Bob Summers
Address: 14 Agriculture-Forestry Centre, Edmonton AB T6G 2P5, Canada
Full name: Mark Hanson
Address: 66 Chancellors Circle, Winnipeg MB R3T 2N2, Canada
Full name: STEPHANIE BUNCLARK
Address: 1000 K.L.O. ROAD, KELOWNA BC V1Y 4X8, Canada
Full name: Shaun Watmough
Address: 1600 West Bank Drive, Peterborough ON K9L 0G2, Canada
Full name: Michelle Rhodes
Address: 33844 King Road, Abbotsford BC V2S 7M8, Canada
Full name: BRIAN SEVICK
Address: 4825, MOUNT ROYAL GATE SW, CALGARY AB T3E 6K6, Canada
Full name: MARJA DE JONG WESTMAN
Address: 2055 Purcell Way, Capilano University, North Vancouver BC V7J 3H5, Canada
Annual Filings
Anniversary Date (MM-DD)
04-23
Date of Last Annual Meeting
2020-05-19
Annual Filing Period (MM-DD)
04-23 to 06-22
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2008-04-11 to 2013-04-23

Canadian College Environmental Network -

2008-04-11 to 2013-04-23

Réseau des Collèges Canadiens en Matière d'Environnement

2013-04-23 to Present

Canadian College and University Environmental Network

Certificates and Filings
Certificate of Continuance
2013-04-23
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-04-23

Certificate of Amendment

2015-04-13
Amendment details: Province or Territory of Registered Office
Back to Home page

Other Companies