SOLPOWERED ENERGY CORPORATION

Address:
30 Capital Dr, Ottawa, ON K2G 0E9

SOLPOWERED ENERGY CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3698777. The registration start date is January 14, 2000. The current status is Active.

Corporation Overview

Corporation ID 3698777
Business Number 869278770
Corporation Name SOLPOWERED ENERGY CORPORATION
Registered Office Address 30 Capital Dr
Ottawa
ON K2G 0E9
Incorporation Date 2000-01-14
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Michaël PERRAULT 85 crois. Woodlawn, Dollard-Des Ormeaux QC H9A 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-17 current 30 Capital Dr, Ottawa, ON K2G 0E9
Address 2015-02-04 2015-03-17 5480 Canotek Rd, Ottawa, ON K1J 9H6
Address 2011-07-04 2015-02-04 5480 Canotek Rd, Unit 11, Ottawa, ON K1J 9H6
Address 2010-05-26 2011-07-04 240 Catherine Street, Suite 110, Ottawa, ON K2P 2G8
Address 2008-12-17 2010-05-26 85, Croissant Woodlawn, Dollard-des-ormeaux, QC H9A 1Z1
Address 2005-03-07 2008-12-17 1840, Trans-canada, Suite 100, Dorval, QuÉbec, QC H9P 1H7
Address 2004-11-29 2005-03-07 1840, Trans-canada, Suite 100, Dorval, QuÉbec, QC H3B 4S8
Address 2001-08-01 2004-11-29 826, Avenue De L'ÉpÉe, Outremont, QC H2V 3V3
Address 2000-01-14 2001-08-01 1165, Avenue Ducharme, Appartement 201, Outremont, QC H2V 1E2
Address 2000-01-14 2000-01-14 1250 Boul Rene Levesque Ouest, Bureau 2500, Montreal, QC H3B 4Y1
Name 2009-11-27 current SOLPOWERED ENERGY CORPORATION
Name 2000-01-14 2009-11-27 3698777 CANADA INC.
Status 2018-07-04 current Active / Actif
Status 2018-06-20 2018-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-14 2018-06-20 Active / Actif

Activities

Date Activity Details
2010-05-26 Amendment / Modification RO Changed.
Section: 178
2009-11-27 Amendment / Modification Name Changed.
2007-10-12 Amendment / Modification
2000-05-17 Amendment / Modification Directors Changed.
2000-01-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 CAPITAL DR
City Ottawa
Province ON
Postal Code K2G 0E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Add-vance Service Centre Ltd. 36 Capital Dr., Nepean, ON K2G 0E9 2019-03-06
White Pods Pharm Canada Inc. 32 Capital Drive, Nepean, ON K2G 0E9 2017-04-13
Abar Family Holdings Incorporated 30 Capital Drive, Nepean, ON K2G 0E9 2012-11-30
Isolara Energy Services Incorporated 30, Capital Drive, Nepean, ON K2G 0E9 2003-12-02
Triloq Corporation 36 Capital Drive, Nepean, Ottawa, ON K2G 0E9 2003-07-21
Isolara Investments Inc. 30 Capital Drive, Ottawa, ON K2G 0E9 2013-12-05

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
Michaël PERRAULT 85 crois. Woodlawn, Dollard-Des Ormeaux QC H9A 1Z1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2G 0E9

Similar businesses

Corporation Name Office Address Incorporation
Cataleya Energy Corporation 365 Bay Street, Suite 800, Wildeboer Dellelce Place, Toronto, ON M5H 2V1
Carbonitum Energy Corporation 2300-550 Burrard Street, Vancouver, BC V6C 2B5
Bonavista Energy Corporation 900, 207-9th Avenue Sw, Calgary, AB T2P 1K3
Corporation Internationale D'energie G.a. 9035 Rivard St., Brossard, QC J4X 1V5 1993-05-05
Cec Canadian Energy Corporation 2705 Bates Rd, Suite 200, Montreal, QC H3S 1B4 1981-07-17
Corporation Universelle De Sytemes D'Énergie S.g. 306 Des Pres St, Laval, QC H7N 1C5 1993-05-05
Tc Energy Corporation 450 1st Street S.w., Calgary, AB T2P 5H1 2003-02-25
Fifth Freedom Technology, Signage and Energy Corporation 1123 Avenue Road, Toronto, ON M5N 2E5 2018-11-06
Corporation Energie Clark 4430 Saint Catherine Street West, #200b, Westmount, QC H3Z 3E4 1984-01-10
Cameco - Corporation Canadienne D'énergie Et D'ex Ploitation Minière 122 3rd Ave North, Saskatoon, SK S7K 2H6 1987-06-19

Improve Information

Please provide details on SOLPOWERED ENERGY 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