CANADIAN POWER PLANNER TECHNOLOGIES INC.

Address:
1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2

CANADIAN POWER PLANNER TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3162567. The registration start date is June 28, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3162567
Business Number 895184968
Corporation Name CANADIAN POWER PLANNER TECHNOLOGIES INC.
Registered Office Address 1075 West Georgia Street
Suite 2100
Vancouver
BC V6E 3G2
Incorporation Date 1995-06-28
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTTY D GRUBB 3970 VIEWRIDGE PLACE, WEST VANCOUVER BC V7V 3K6, Canada
GORDON ABOUGOUSH 731 ROYAL PINE DRIVE, KELOWNA BC V1Y 9G2, Canada
PETER SHANDRO 3990 SUNNYCREST DR, NORTH VANCOUVER BC V7R 3C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-27 1995-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-28 current 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2
Name 1995-06-28 current CANADIAN POWER PLANNER TECHNOLOGIES INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-06-28 1997-10-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-06-28 Incorporation / Constitution en société

Office Location

Address 1075 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commonwealth Insurance Company 1075 West Georgia Street, 17th Floor, Vancouver, MB V6E 3G2 1974-07-17
Superintendence Testing Services Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1977-10-12
Giant Bay Investment Fund Inc. 1075 West Georgia Street, Suite 1500, Vancouver, BC V6E 3G2 1988-11-22
334171 British Columbia Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Canwest Pacific Television Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Turbo-pumps (canada) Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1991-05-21
Mercator Capital Corporation 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1988-07-07
Parkhill Hotel Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3C9 1991-05-22
Producer's Workshop Vancouver Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Glenayre Services Ltd. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 1991-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Importing and Marketing Inc. 2100- 1075 West Georgia Street, Vancouver, BC V6E 3G2 1998-09-15
Ajilon Inc. 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2 1995-11-24
Family Insurance Services (1991) Limited 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1991-05-01
Technomagica Inc. 1075 West Georgia, Suite 1700, Vancouver, BC V6E 3G2 1988-09-29
Irefra Investments Ltd. 2100 -1075 West Georgia St., Vancouver, BC V6E 3G2 1982-12-14
105450 Canada Inc. 1075 West Geogia Street, Suite 1700, Vancouver, BC V6E 3G2 1981-04-01
Olympic Stain Ltd. 1700 1075 West Georgia St., Vancouver, BC V6E 3G2 1979-05-18
85446 Canada Limited 1075 West George Street, Suite 2100, Vancouver, BC V6E 3G2 1977-12-14
G.t. Resource Management Services Ltd. 1075 Georgia St. West, Vancouver, BC V6E 3G2 1976-12-04
80211 Canada Ltd. 1075 West. Georgia St, Suite 1700, Vancouver, BC V6E 3G2 1976-04-20
Find all corporations in postal code V6E3G2

Corporation Directors

Name Address
SCOTTY D GRUBB 3970 VIEWRIDGE PLACE, WEST VANCOUVER BC V7V 3K6, Canada
GORDON ABOUGOUSH 731 ROYAL PINE DRIVE, KELOWNA BC V1Y 9G2, Canada
PETER SHANDRO 3990 SUNNYCREST DR, NORTH VANCOUVER BC V7R 3C9, Canada

Entities with the same directors

Name Director Name Director Address
POWER PLANNER INC. GORDON ABOUGOUSH 731 ROYAL PINE DRIVE, KELOWNA BC V1Y 9G2, Canada
3143350 CANADA INC. GORDON ABOUGOUSH 731 ROYAL PINE DRIVE, KELOWNA BC V1Y 9G2, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3G2
Category technologies
Category + City technologies + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Power Planner Inc. 1866 Kirschner Road, Kelowna, BC V1Y 4N7 1996-09-12
Canadian Power Technologies Inc. 1491 Safeway Crescent, Mississauga, ON L4X 1H8 1997-04-09
Technologies Power System & T.d. Inc. 3535 Boul. Saint-charles, Bureau 305, Kirkland, QC H9H 5B9 2003-05-26
Nano Power Technologies North America Inc. 35 William, Knowlton, QC J0E 1V0 2007-11-07
Canadian Power Anodes Incorporated 7650 Kimbel Street, Suite 32, Mississauga, ON L5S 1L2
Power Technology Investment Corporation 751 Victoria Square, Montreal, QC H2Y 2J3
Cse Power Technologies Inc. 6135 De Maisonneuve, Suite 12, Montreal, QC H4A 2A3 2005-11-21
Nano Power Technologies International Inc. 213, Ch. Papineau, Fulford, QC J0E 1S0 2007-03-09
Canadian Alliance for Power Generation Equipment Inc. 410-1333 West Broadway, Vancouver, BC V6H 1C3
Viable Power Conversion Technologies Inc. 227m Boulevard Brunswick, Pointe-claire, QC H9R 4X5 1995-06-23

Improve Information

Please provide details on CANADIAN POWER PLANNER TECHNOLOGIES INC. 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