CWP Cold Wind Power Inc.

Address:
33 Westpointe Cres., Nepean, ON K2G 5Y9

CWP Cold Wind Power Inc. is a business entity registered at Corporations Canada, with entity identifier is 3517179. The registration start date is July 30, 1998. The current status is Active.

Corporation Overview

Corporation ID 3517179
Business Number 888870029
Corporation Name CWP Cold Wind Power Inc.
Registered Office Address 33 Westpointe Cres.
Nepean
ON K2G 5Y9
Incorporation Date 1998-07-30
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
MARC SAMSON 33 WESTPOINTE CRES., NEPEAN ON K2G 5Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-07-29 1998-07-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-01 current 33 Westpointe Cres., Nepean, ON K2G 5Y9
Address 1998-07-30 2019-04-01 33 Westpointe Cres., Nepean, ON K2G 5Y9
Name 1998-07-30 current CWP Cold Wind Power Inc.
Status 1998-07-30 current Active / Actif

Activities

Date Activity Details
1998-07-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 33 WESTPOINTE CRES.
City NEPEAN
Province ON
Postal Code K2G 5Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11188135 Canada Corp. 39 Westpointe Crescent, Ottawa, ON K2G 5Y9 2019-01-09
Netectrum Technology Inc. 31 Westpointe Crescent, Ottawa, ON K2G 5Y9 2014-06-09
Canbun Trading Inc. 62 Westpointe Crescent, Ottawa, ON K2G 5Y9 2010-06-15
Eas Global Management Ltd. 44 Westpointe Crescent, Nepean, ON K2G 5Y9 2008-02-14
Tsylke Computer Consulting Inc. 72 Westpointe Cres., Nepean, ON K2G 5Y9 1998-07-16
Iss Intelligent Switch Systems Corporation 33 Westpointe Cr., Nepean, ON K2G 5Y9 1996-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
MARC SAMSON 33 WESTPOINTE CRES., NEPEAN ON K2G 5Y9, Canada

Entities with the same directors

Name Director Name Director Address
3322904 CANADA INC. MARC SAMSON 701 CHEMIN DES CEDRES, ST-PLACIDE QC J0V 2B0, Canada
GOSPEL MEDIA COMMUNICATIONS MARC SAMSON 21 RUE DUGAS, SAINT-LIGUORI QC J0K 2X0, Canada
GROUPE-CONSEIL CARTECH INC. MARC SAMSON 2790 RUE DE MONTARVILLE, STE-FOY QC G1W 1V3, Canada
RESOLUTE BAY EXPORT INC. MARC SAMSON 409 RUE GINGRAS, STE-FOY QC G1X 3X8, Canada
GROUPE-CONSEIL POLYGEC INC. MARC SAMSON 2790 MONTARVILLE, SAINTE-FOY QC G1W 1V3, Canada
ISS INTELLIGENT SWITCH SYSTEMS CORPORATION MARC SAMSON 33 WESTPOINTE CRESCENT, NEPEAN ON K2G 5Y9, Canada
2790181 CANADA INC. MARC SAMSON 2790 DE MONTARVILLE, STE-FOY QC G1W 1V3, Canada
POLYGEC INC. MARC SAMSON 2790, RUE MONTARVILLE, SAINTE-FOY QC G1W 1V3, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2G 5Y9

Similar businesses

Corporation Name Office Address Incorporation
Gbl Wind Power (phase II) Limited 200 Bay Street, Suite 2700, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2
Cold North Wind Inc. 495 Richmond Road, Suite 110, Ottawa, ON K2A 4B2 2000-02-10
Northland Power Wind Gp II Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2004-12-13
Northland Power Wind Gp I Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2004-12-13
A1 Wind Power Farms Inc. 191 Shanly Rd, Po Box 66, Cardinal, ON K0E 1E0 2009-03-17
Mfop Wind Power Ltd. 1 Valleywood Dr., Suite 3b, Markham, ON L3R 5L9 2008-08-13
Canadian Shield Wind Power Inc. 13306 Hwy 540, Rr #2, Gore Bay, ON P0P 1H0 2002-04-09
Stingray Wind Power Inc. 207-85 Spruce Street, Cambridge, ON N1R 4K4 2014-12-04
P.e.i. Wind Power Corp. 105 Thompson Avenue, Toronto, ON M8Z 3T9 2006-09-19
Pooya Wind Power Inc. 804-1233 Cordova St. W, Vancouver, BC V6C 3R1 2017-02-09

Improve Information

Please provide details on CWP Cold Wind Power 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