YORK WINDPOWER CORPORATION

Address:
1000 De La Gauchetiere St W, Suite 3410, Montreal, QC H3B 4W5

YORK WINDPOWER CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3055965. The registration start date is August 1, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3055965
Business Number 877834077
Corporation Name YORK WINDPOWER CORPORATION
Registered Office Address 1000 De La Gauchetiere St W
Suite 3410
Montreal
QC H3B 4W5
Incorporation Date 1994-08-01
Dissolution Date 2001-04-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
DAVID WARD 1001 MONT-ROYAL, STE 902, MONTREAL QC H3A 1P2, Canada
ROBERT BENINGSON 900 PARK AVE., APT. 19E, NEW YORK 10021, United States
JOEL PINSKY 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-07-31 1994-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-08-01 current 1000 De La Gauchetiere St W, Suite 3410, Montreal, QC H3B 4W5
Name 1996-07-23 current YORK WINDPOWER CORPORATION
Name 1994-08-01 1996-07-23 YORK-VESTAS ENERGY INC.
Name 1994-08-01 1996-07-23 ENERGIE YORK-VESTAS INC.
Status 2001-04-24 current Dissolved / Dissoute
Status 1999-07-27 2001-04-24 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1998-02-12 1999-07-27 Active / Actif
Status 1997-11-01 1998-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2001-04-24 Dissolution Section: 210
1999-07-27 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1994-08-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIERE ST W
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Petroles La Belle Ltee 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 1991-08-30
2825767 Canada Inc. 1000 De La Gauchetiere St W, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Investissements Bell Canada International Inc. 1000 De La Gauchetiere St W, Suite 1100, Montreal, QC H3B 4Y8
Biocorp Environmental Enterprises, I.e.r.s. Inc. 1000 De La Gauchetiere St W, Suite 2900, Montreal, QC H3B 4W5 1995-12-27
Les Consultants Aon, Limitee 1000 De La Gauchetiere St W, Suite 3300, Montreal, QC H3B 4W5 1996-12-18
Sweet Lorraine's (canada) Inc. 1000 De La Gauchetiere St W, Suite 900, Montreal, QC H3B 4W5 1997-05-14
E.a. Voyage Assistance International Inc. 1000 De La Gauchetiere St W, 5th Floor, Montreal, QC H3B 4W5 1986-12-12
165569 Canada Inc. 1000 De La Gauchetiere St W, Suite 3900, Montreal, QC H3B 4W5 1989-01-17
Canagaz Marketing Inc. 1000 De La Gauchetiere St W, Suite 3900, Montreal, QC H3B 4W5 1989-08-03
171791 Canada Inc. 1000 De La Gauchetiere St W, Suite 2600, Montreal, QC H3B 4W5 1990-02-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
156275 Canada Inc. 1000 Rue De La Gauchetiere, Suite 2600, Montreal, QC H3B 4W5 1987-06-03
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
DAVID WARD 1001 MONT-ROYAL, STE 902, MONTREAL QC H3A 1P2, Canada
ROBERT BENINGSON 900 PARK AVE., APT. 19E, NEW YORK 10021, United States
JOEL PINSKY 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada

Entities with the same directors

Name Director Name Director Address
HEALING & HOPE INTERNATIONAL DAVID WARD 965 RAYMER ROAD, KELOWNA BC V1W 1K1, Canada
Tribehouse Society DAVID WARD 2205 ARROWHEAD COURT, KELOWNA BC V1W 6A5, Canada
ENERGIES YORCAN INC. DAVID WARD 1001 MONT-ROYAL, STE 902, MONTREAL QC H3A 1P2, Canada
FOUNDEX EXPLORATIONS LTD. David Ward 20817 - 43A Avenue, Langley BC V3A 8K3, Canada
ENERGIES YORCAN INC. JOEL PINSKY 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada
ATOMBIT RESEARCH & TECHNOLOGY INC. JOEL PINSKY 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada
COS INFORMATION INC. JOEL PINSKY 69 DOWNSHIRE ROAD, HAMPSTEAD QC , Canada
ENERGIES YORCAN INC. ROBERT BENINGSON 900 PARK AVENUE, APT. 19E, NEW YORK 10021, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

Similar businesses

Corporation Name Office Address Incorporation
Georgian Windpower Corporation 150, Dunlop Street East, Suite 1007, Barrie, ON L4M 6H1 2003-03-19
Northern Windpower Inc. 755 Ski Club Road, North Bay, ON P1B 7R5 2003-03-21
Watt Windpower (canada) Inc. 31 Spruce St, Vermillon Bay, ON P0V 2V0 1994-07-22
Sky Harvest Windpower (saskatchewan) Corp. 1500, 1881 Scarth St, Regina .sk S4p 4k9, BC V6P 6G5 2005-09-21
Creststreet Windpower Development II General Partner Limited 3300, 421 7 Avenue Sw, Calgary, AB T2P 4K9 2006-02-03
Vertical Windpower Solutions North America Limited 380 St. Antoine Street West, Suite 7100, Montreal, QC H2Y 3X7 2013-12-11
6642802 Canada Corporation 1402-745 York Mills Road, North York, ON M3B 1X3 2006-10-17
Sunrise Comptec Corporation 1703 - 755 York Mills Rd., North York, ON M3B 1X5 2005-04-05
Emblem Cannabis Corporation 500-36 York Mills Road, North York, ON M2P 2E9
York Tang Corporation 303 York Blvd., Hamilton, ON L8R 3K5 2004-04-21

Improve Information

Please provide details on YORK WINDPOWER CORPORATION 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