Superior Plus Corp. is a business entity registered at Corporations Canada, with entity identifier is 2480191. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 2480191 |
Business Number | 121436703 |
Corporation Name | Superior Plus Corp. |
Registered Office Address |
#401, 200 Wellington Street West Toronto ON M5V 3C7 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 15 |
Director Name | Director Address |
---|---|
CATHERINE M. BEST | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
Richard Bradeen | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
RANDALL J. FINDLAY | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
WALENTIN MIROSH | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
Mary Jordan | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
Douglas Harrison | 401, 200 Wellington Street West, Toronto ON M5V 3C7, Canada |
Luc Desjardins | 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada |
Eugene Bissell | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
DAVID P. SMITH | 401-200 Wellington Street West, TORONTO ON M5V 3C7, Canada |
Patrick E. Gottschalk | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-05-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-05-29 | 1989-05-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-09-08 | current | #401, 200 Wellington Street West, Toronto, ON M5V 3C7 |
Address | 2010-01-07 | 2015-09-08 | 1400, 840 - 7th Avenue S.w., Calgary, AB T2P 3G2 |
Address | 2008-12-31 | 2010-01-07 | 605 - 5 Avenue Sw, Suite 2820, Calgary, AB T2P 3H5 |
Address | 2008-12-31 | 2008-12-31 | Suite 1700, Park Place, 666 Burrard Street, Vancouver, AB V6C 2X8 |
Address | 2004-02-04 | 2008-12-31 | Suite 1700, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8 |
Address | 1999-05-28 | 2004-02-04 | 1055 West Georgia Street, Suite 1500, Vancouver, BC V6E 4N7 |
Address | 1989-05-30 | 1999-05-28 | 1055 Dunsmuir St, Suite 2414 Box 49122, Vancouver, BC V7X 1J1 |
Name | 2008-12-31 | current | Superior Plus Corp. |
Name | 1989-05-30 | 2008-12-31 | BALLARD POWER SYSTEMS INC. |
Status | 1989-05-30 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-07-13 | Amendment / Modification | Section: 178 |
2020-05-22 | Proxy / Procuration | Statement Date: 2020-03-04. |
2017-10-20 | Restated Articles of Incorporation / Status constitutifs mis à jours | |
2015-09-08 | Amendment / Modification |
RO Changed. Section: 178 |
2010-03-19 | Proxy / Procuration | Statement Date: 2009-12-31. |
2009-05-28 | Proxy / Procuration | Statement Date: 2009-03-10. |
2009-01-13 | Proxy / Procuration | Statement Date: 2008-11-14. |
2008-12-31 | Amendment / Modification |
Name Changed. RO Changed. |
2008-12-31 | Arrangement | |
2008-01-31 | Amendment / Modification | |
2005-08-31 | Amendment / Modification | |
2005-08-26 | Proxy / Procuration | Statement Date: 2005-07-26. |
2002-08-27 | Restated Articles of Incorporation / Status constitutifs mis à jours | |
2001-12-12 | Amendment / Modification | |
2001-11-30 | Amendment / Modification | |
2001-05-11 | Proxy / Procuration | Statement Date: 2001-05-17. |
2000-07-13 | Proxy / Procuration | Statement Date: 2000-06-13. |
1999-05-21 | Proxy / Procuration | Statement Date: 1999-05-20. |
1989-05-30 | Amalgamation / Fusion | Amalgamating Corporation: 2438348. |
1989-05-30 | Amalgamation / Fusion | Amalgamating Corporation: 2446553. |
1989-05-30 | Amalgamation / Fusion | Amalgamating Corporation: 2454505. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-13 | Distributing corporation Société ayant fait appel au public |
2019 | 2019-05-09 | Distributing corporation Société ayant fait appel au public |
2018 | 2018-05-08 | Distributing corporation Société ayant fait appel au public |
2017 | 2017-05-02 | Distributing corporation Société ayant fait appel au public |
Address | #401, 200 Wellington Street West |
City | Toronto |
Province | ON |
Postal Code | M5V 3C7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Superior Plus Canada Financing Inc. | #401, 200 Wellington Street West, Toronto, ON M5V 3C7 | 2011-09-28 |
Superior International Inc. | #401, 200 Wellington Street West, Toronto, ON M5V 3G7 | 2004-10-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Potentia Renewables Canada Holdings Gp Inc. | 1102-200 Wellington Street West, Toronto, ON M5V 3C7 | 2020-10-19 |
Oneledger Innovative Technology Inc. | 200 Wellington Street West 9th Floor, Toronto, ON M5V 3C7 | 2018-02-09 |
Wave Money Inc. | 200 Wellington Street West, 9th Floor, Toronto, ON M5V 3C7 | 2017-09-06 |
Corporation Énergie Renouvelable Power | 200 Wellington St W, Suite 1102, Toronto, ON M5V 3C7 | 2015-06-17 |
Potentia Renewables Inc. | 200 Wellington Street West, Suite 1102, Toronto, ON M5V 3C7 | 2010-12-01 |
Superior Energy Management Operations Inc. | 401-200 Weillington Street West, Toronto, ON M5V 3C7 | 2007-06-27 |
Superior Energy Management Electricity Inc. | 401-200 Wellington Street West, Toronto, ON M5V 3C7 | 2007-01-12 |
Canadian Securities Institute Research Foundation | 200 Wellington Street West, Suite 1500, ON M5V 3C7 | 1996-03-06 |
Fri Corporation | 200 Wellington St. West, Suite 300, Toronto, ON M5V 3C7 | |
Superior General Partner Inc. | 401, 200 Wellington Street West, Toronto, ON M5V 3C7 | |
Find all corporations in postal code M5V 3C7 |
Name | Address |
---|---|
CATHERINE M. BEST | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
Richard Bradeen | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
RANDALL J. FINDLAY | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
WALENTIN MIROSH | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
Mary Jordan | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
Douglas Harrison | 401, 200 Wellington Street West, Toronto ON M5V 3C7, Canada |
Luc Desjardins | 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada |
Eugene Bissell | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
DAVID P. SMITH | 401-200 Wellington Street West, TORONTO ON M5V 3C7, Canada |
Patrick E. Gottschalk | 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada |
Name | Director Name | Director Address |
---|---|---|
AltaGas Ltd. | CATHERINE M. BEST | 1700, 355 - 4 AVE. SW, CALGARY AB T2P 0J1, Canada |
Superior Propane Inc . | DAVID P. SMITH | 50 KING GEORGE'S ROAD, TORONTO ON M8X 1L5, Canada |
Superior Plus Inc. | DAVID P. SMITH | 50 KING GEORGE'S RD., TORONTO ON M8X 1L5, Canada |
TVX GOLD INC. | DAVID P. SMITH | 50 KING GEORGE'S RD., TORONTO ON M8X 1L5, Canada |
Superior Plus Inc. | DAVID P. SMITH | 50 KING GEORGE'S RD., TORONTO ON M8X 1L5, Canada |
Superior Plus Administration Inc. | DAVID P. SMITH | 50 KING GEORGE'S ROAD, TORONTO ON M8X 1L5, Canada |
Superior Plus Inc. | DAVID P. SMITH | 50 KING GEORGE'S ROAD, TORONTO ON M8X 1L5, Canada |
Superior Plus Inc. | DAVID P. SMITH | 50 KING GEORGE'S ROAD, TORONTO ON M8X 1L5, Canada |
Superior Plus Inc. | DAVID P. SMITH | 50 KING GEORGE'S ROAD, TORONTO ON M8X 1L5, Canada |
PEMBERTON SMITH & CO. LIMITED | DAVID P. SMITH | 442 AVE PORTLAND, MONTREAL QC H3R 1V7, Canada |
City | Toronto |
Post Code | M5V 3C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fils Metalliques Etires Superior Ltee | 66 Bartlett Road, Lincoln, Niagara, ON | 1975-11-14 |
Superior Office Supplies Ltd. | 10200 Boulevard Parkway, Ville D'anjou, QC H1J 1R2 | 1980-01-03 |
Algomacom Corp. | 28 Superior Ave, P.o. Box 1483, Wawa, ON P0S 1K0 | 2008-06-22 |
Superior Green Corp. | 58 Pemberton Ave., Toronto, ON M2M 1Y3 | 2009-06-19 |
Superior Worldwide Corp. | 4900 Yorkshire Ave, Mississauga, ON L4Z 4H6 | 2005-04-15 |
Echo Springs Water Corp. | 191 Superior Boulevard, Mississauga, ON L5T 2L6 | 1996-05-01 |
Superior Enlightened Technology Corp. | 611-18 Harding Blvd., Richmond Hill, ON L4C 0T3 | 2010-06-10 |
Scholars Edge Painting Corp. | 7995 Superior Road, Lantzville, BC V0R 2H0 | 2013-01-24 |
Superior Internet Marketing Corp. | 706-4936 Yonge Street, Toronto, ON M2N 6S3 | 2013-09-05 |
Superior Assembly & Installation Corp. | 3 Dolly Varden Blvd, Scarborough, ON M1H 2K2 | 2019-07-22 |
Please provide details on Superior Plus Corp. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |