CWT POWER INTERNATIONAL LTD.

Address:
400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2

CWT POWER INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 2939193. The registration start date is July 23, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2939193
Business Number 896502580
Corporation Name CWT POWER INTERNATIONAL LTD.
Registered Office Address 400 3rd Avenue S W
Suite 3700
Calgary
AB T2P 4H2
Incorporation Date 1993-07-23
Dissolution Date 2019-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHAEL A. CARTEN 620-3001 -13TH AVENUE S.W., CALGARY AB T2N 0L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-07-22 1993-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-05-06 current 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2
Address 1993-07-23 2009-05-06 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2
Name 2009-05-06 current CWT POWER INTERNATIONAL LTD.
Name 1994-10-03 2009-05-06 CWT POWER INTERNATIONAL LTD.
Name 1993-07-23 1994-10-03 2939193 CANADA LTD.
Status 2019-07-23 current Dissolved / Dissoute
Status 2017-05-10 2019-07-23 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2015-01-04 2017-05-10 Active / Actif
Status 2014-12-24 2015-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-02-25 2014-12-24 Active / Actif
Status 2013-12-24 2014-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-03-18 2013-12-24 Active / Actif
Status 2011-12-17 2012-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-05-06 2011-12-17 Active / Actif
Status 2004-01-08 2009-05-06 Dissolved / Dissoute
Status 2003-07-30 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-03-27 2003-07-30 Active / Actif
Status 1996-11-01 1997-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-07-23 Dissolution Section: 211
2017-05-10 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2009-05-06 Revival / Reconstitution
2004-01-08 Dissolution Section: 212
1993-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 3RD AVENUE S W
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instromet Canada, Ltd. 400 Third Ave Sw, Suite 1000, Calgary, AB T2P 4H2 1998-07-20
Pii (canada) Limited 400 3rd Ave W, Suite 3700, Calgary, AB T2P 4H2 1997-10-21
Canadian Clean Fuels Coalition 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1997-09-08
Coast Pacific Tre-97 Exploration Limited 400 -3rd Avenue S.w., Suite 3700, Calgary`, AB T2P 4H2 1997-08-11
2950359 Canada Ltd. 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-08-30
International Professional Alliance Consultants 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1993-02-08
Tojac Distributors Ltd. 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1992-09-14
New York Oils Limited 40 3e Avenue S W, Suite 2000, Calgary, AB T2P 4H2 1992-07-24
2757532 Canada Inc. 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1991-10-02
2757559 Canada Inc. 400 3rd Avenue Sw, Suite 1000, Calgary, AB T2P 4H2 1991-10-02
Find all corporations in postal code T2P4H2

Corporation Directors

Name Address
MICHAEL A. CARTEN 620-3001 -13TH AVENUE S.W., CALGARY AB T2N 0L5, Canada

Entities with the same directors

Name Director Name Director Address
NESBITT THOMSON INC. MICHAEL A. CARTEN 3022 3RD STREET S.W.,, CALGARY AB T2S 1V1, Canada
106716 CANADA LIMITED MICHAEL A. CARTEN 5832 - 66TH AVENUE N.W., CALGARY AB T3A 2A9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

Corporation Name Office Address Incorporation
Flower Power International Natural Products Inc. 770 Rue Sherbrooke Ouest, Bur. 2300, Montreal, QC H3A 1G1 1981-01-09
"the Power of Dreams" International Art Institute 1967 Marquis Ave, Ottawa, ON K1J 8J5 2016-08-24
Corporation Internationale Power 751 Square Victoria, Montreal, QC H2Y 2J3 1994-03-04
Nano Power Technologies International Inc. 213, Ch. Papineau, Fulford, QC J0E 1S0 2007-03-09
Power of Voice International 170 Macpherson Avenue, Toronto, ON M5R 1W8 2017-08-25
Enermican Power International Inc. 3090 Boul Le Carrefour, Suite 500, Laval, QC H7T 2J7 1980-01-24
Abundant Grace and Power International Ministries 1297 Trenton Avenue, Ottawa, ON K1Z 8K2 2009-10-07
New Power International Ltd. 170 Terra Road, Woodbridge, ON L4L 9P2 2010-07-22
Ve International Clean Power Inc. 2061 Piercy Ave, Sidney, BC V8L 2K6 2009-12-22
Power Africa International Inc. 582 Davis Drive, Kingston, ON K7M 7Y3 2012-04-19

Improve Information

Please provide details on CWT POWER INTERNATIONAL LTD. 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches