CPS CANADIAN POWER SOLUTIONS INC.

Address:
112 - 9825 Blvd. Acadie, Montreal, QC H4N 2W2

CPS CANADIAN POWER SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3631893. The registration start date is June 22, 1999. The current status is Active.

Corporation Overview

Corporation ID 3631893
Business Number 143122471
Corporation Name CPS CANADIAN POWER SOLUTIONS INC.
CPS SOLUTIONS CANADIENNE D'ENERGIE INC.
Registered Office Address 112 - 9825 Blvd. Acadie
Montreal
QC H4N 2W2
Incorporation Date 1999-06-22
Dissolution Date 2003-12-05
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
LOUAI AL JANDALI 50 QUITON, APT. 312, VILLE ST-LAURENT QC H4N 3A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-07 current 112 - 9825 Blvd. Acadie, Montreal, QC H4N 2W2
Address 2006-03-17 2014-07-07 82 Canterbury, Dollard-des-ormeaux, QC H9B 2G6
Address 2004-07-26 2006-03-17 50 Quiton, Apt. 312, Ville St-laurent, QC H4N 3A5
Address 1999-06-22 2004-07-26 50 Quiton, Apt. 312, Ville St-laurent, QC H4N 3A5
Name 2004-09-04 current CPS CANADIAN POWER SOLUTIONS INC.
Name 2004-09-04 current CPS SOLUTIONS CANADIENNE D'ENERGIE INC.
Name 1999-06-22 2004-08-09 3631893 CANADA INC.
Status 2014-01-21 current Active / Actif
Status 2013-11-22 2014-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-03-17 2013-11-22 Active / Actif
Status 2006-02-09 2006-03-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-07-26 2006-02-09 Active / Actif
Status 2003-12-05 2004-07-26 Dissolved / Dissoute
Status 2003-06-05 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-22 2003-06-05 Active / Actif

Activities

Date Activity Details
2004-08-09 Amendment / Modification Name Changed.
2004-07-26 Revival / Reconstitution
2003-12-05 Dissolution Section: 212
1999-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 112 - 9825 BLVD. ACADIE
City MONTREAL
Province QC
Postal Code H4N 2W2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Distributions Favoris Inc. 112-9825 Boul. Acadie, MontrÉal, QC H4N 2W2 2019-09-19
Axis Ressources Inc. 9825, Boulevard L'acadie, Bureau 112, Montréal, QC H4N 2W2 2018-08-29
Revive Human Values 9825 Boul. Acadie #112, MontrÉal, QC H4N 2W2 2016-02-17
Amedica Health Care Inc. B-9745 Boul. L'acadie, Montreal, QC H4N 2W2 2014-07-08
Publicard Inc. 9825 Boulevard De L'acadie #112, Montreal, QC H4N 2W2 2012-12-12
8243336 Canada Inc. 9731 L'acadie Blvd., Montreal, QC H4N 2W2 2012-07-05
7705123 Canada Inc. 12 Notre-dame E., Montreal, QC H4N 2W2 2010-11-19
Canmed Investments Inc. 108-9825 Blvd De L'acadie, MontrÉal, QC H4N 2W2 2009-02-27
Galatia Realty Inc. 9825 Boul. De L'acadie, Bureau 108, Montréal, QC H4N 2W2 2009-02-26
6940153 Canada Inc. 9732 Rue Birman, Montreal, QC H4N 2W2 2008-03-13
Find all corporations in postal code H4N 2W2

Corporation Directors

Name Address
LOUAI AL JANDALI 50 QUITON, APT. 312, VILLE ST-LAURENT QC H4N 3A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N 2W2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Canadienne Internationale D'energie Limitee 1155 Ouest, Boul. Dorchester, Bur 3900, Montreal, QC 1956-12-03
Canadian Coalition for Responsible Environmental Solutions 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2002-10-03
Cellular Energy Solutions Inc. 4172 Rue De La Sienne, ., Laval, QC H7W 2S3 2016-08-10
Now ! Solutions-Énergie Inc. 720 Rang St-regis Sud, Saint-constant, QC J5A 2E7 2008-01-31
Global Energy Metering Solutions (ctsgems) Ltd. 401 Consortium Court, London, ON N6E 2S8 2011-06-02
Solutions Solaire Quebec Inc. 9900 Boul. Cavendish, Suite 305, Ville St-laurent, QC H4M 2V2 2011-11-17
Davis Refrigeration Energy Saving Solutions Inc. 2120 Grosvenor St., Oakville, ON L6H 5L2 2017-03-29
Solutions Mondocomm Inc. 6500 Trans Canadienne, Bur 201, St-laurent, QC H4T 1X4 1992-10-27
The Canadian Energy and Climate Nexus 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2019-05-27
La Corporation D'energie Canadienne 88 400 3rd Avenue S.w., Suite 700, Calgary, AB T2P 4H2 1987-09-04

Improve Information

Please provide details on CPS CANADIAN POWER SOLUTIONS 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