CHAPAIS POWER SERVICES INC.

Address:
140, Rue De La Cogénération, Chapais, QC G0W 1H0

CHAPAIS POWER SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3859771. The registration start date is January 26, 2001. The current status is Active.

Corporation Overview

Corporation ID 3859771
Business Number 885354019
Corporation Name CHAPAIS POWER SERVICES INC.
SERVICES CHAPAIS ÉNERGIE INC.
Registered Office Address 140, Rue De La Cogénération
Chapais
QC G0W 1H0
Incorporation Date 2001-01-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN WINDSOR 30 ST. CLAIR AVENUE WEST, SUITE 1700, TORONTO ON M4V 3A1, Canada
ADAM BEAUMONT 30 ST. CLAIR AVENUE WEST, SUITE 1700, TORONTO ON M4V 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-28 current 140, Rue De La Cogénération, Chapais, QC G0W 1H0
Address 2018-09-25 2018-09-28 66 Wellington Street West, Suite 5300, Td Bank Tower, Box 48, Toronto, ON M5K 1E6
Address 2013-04-02 2018-09-25 30 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 3A1
Address 2009-02-26 2013-04-02 67 Yonge Street, Suite 810, Toronto, ON M5E 1J8
Address 2007-05-08 2009-02-26 67 Yonge Street, 16th Floor, Toronto, ON M5E 1J8
Address 2001-03-14 2007-05-08 67 Yonge Street, 16th Floor, Toronto, ON M5E 1S8
Address 2001-01-26 2001-03-14 Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6
Name 2013-04-16 current CHAPAIS POWER SERVICES INC.
Name 2013-04-16 current SERVICES CHAPAIS ÉNERGIE INC.
Name 2013-04-02 2013-04-16 NORTHLAND POWER SERVICES INC.
Name 2013-04-02 2013-04-16 SERVICES NORTHLAND POWER INC.
Name 2001-03-30 2013-04-02 Probyn Power Services Inc.
Name 2001-01-26 2001-03-30 3859771 CANADA INC.
Status 2001-01-26 current Active / Actif

Activities

Date Activity Details
2018-09-28 Amendment / Modification RO Changed.
Section: 178
2013-04-16 Amendment / Modification Name Changed.
Section: 178
2013-04-02 Amendment / Modification Name Changed.
Section: 178
2001-03-30 Amendment / Modification Name Changed.
2001-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 140, rue de la Cogénération
City Chapais
Province QC
Postal Code G0W 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nordext Inc. 145 Boulevard Springer, Chapais, QC G0W 1H0 2018-05-25
10729957 Canada Inc. Boulevard Springer, Chapais, QC G0W 1H0 2018-04-12
7876777 Canada Inc. 177 Boul. Springer, Chapais, QC G0W 1H0 2011-06-15
7143583 Canada Inc. 44, 10e Rue, C. P. 1115, Chapais, QC G0W 1H0 2009-03-21
3603202 Canada Inc. 75 7e Avenue, C.p. 244, Chapais, QC G0W 1H0 1999-04-01
149108 Canada Inc. 245 Rue De L'assainissement, C.p. 27, Chapais, QC G0W 1H0 1986-03-03
Savifor Inc. 9, Rue Rond Point, C.p. 218, Chapais, QC G0W 1H0 1984-08-16
Motel Le Routier Inc. 88 Ch. Lac Opemiska, C.p. 369, Chapais, QC G0W 1H0 1979-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10981273 Canada Inc. 699, 3e Rang, Saint-eugène D'argentenay, QC G0W 1B0 2018-09-06
8453632 Canada Inc. 230 Rue Principale, St-eugène D'argentenay, QC G0W 1B0 2013-03-05
6227112 Canada Inc. 699 Rang 3, Saint-eugÈne, QC G0W 1B0 2004-05-01
Yvan Sasseville Transport Inc. 841 Rue De La Croix, St-eugene, QC G0W 1B0 1977-10-11
Les Forestiers Marcel Tremblay & Fils Inc. 699 Rang 3, St-eugene D'argentenay, QC G0W 1B0 1980-05-30
Les Forestiers Marcel Tremblay & Fils Inc. 699, 3e Rang, Saint-eugène D'argentenay, QC G0W 1B0
11012614 Canada Inc. 187 Main St., Mistissini, QC G0W 1C0 2018-09-26
10748102 Canada Inc. 187-b, Rue Main, Mistissini, QC G0W 1C0 2018-04-24
Perch River Ministries 83 Etudah Street, Mistissini, QC G0W 1C0 2017-11-03
Big Rock Eeyou Management Inc. 192 Sam Awashish, Mistissini, QC G0W 1C0 2017-06-22
Find all corporations in postal code G0W

Corporation Directors

Name Address
JOHN WINDSOR 30 ST. CLAIR AVENUE WEST, SUITE 1700, TORONTO ON M4V 3A1, Canada
ADAM BEAUMONT 30 ST. CLAIR AVENUE WEST, SUITE 1700, TORONTO ON M4V 3A1, Canada

Entities with the same directors

Name Director Name Director Address
CHESEC LPCO INC. ADAM BEAUMONT 30 ST. CLAIR AVENUE WEST, SUITE 1700, TORONTO ON M4V 3A1, Canada
CHAPAIS ÉLECTRIQUE LIMITÉE ADAM BEAUMONT 30 St. Clair Avenue West, Suite 1700, Toronto ON M4V 3A1, Canada
TREC CHARITABLE FOUNDATION ADAM BEAUMONT 401 Richmond St W, suite 240, TORONTO ON M5V 3A8, Canada
Midway Sports and Trophies Inc. Adam Beaumont 63 Waterside Drive, Carleton Place ON K7C 0B1, Canada
CHESEC LPCO INC. JOHN WINDSOR 30 St. Clair Avenue West, Suite 1700, Toronto ON M4V 3A1, Canada
CHAPAIS ÉLECTRIQUE LIMITÉE JOHN WINDSOR 30 St. Clair Avenue West, Suite 1700, Toronto ON M4V 3A1, Canada

Competitor

Search similar business entities

City Chapais
Post Code G0W 1H0

Similar businesses

Corporation Name Office Address Incorporation
Restaurant Et Bar Salon L'oiseau Bleu Chapais Ltee 110 Boul. Springer, Chapais, QC J0W 1H0 1979-11-02
La Chambre De Commerce De Chapais 50 6e Avenue, Chapais, QC G0W 1H0 1977-01-21
Services Financiers Yvan Cartier Inc. 115, Rue Thomas-chapais, Sainte-julie, QC J3E 1N3 2004-08-31
Services D'energie Mbb Inc. 1 Sparks Avenue, North York, ON M2H 2W1
98868 Canada Inc. 13 6e Rue, Chapais, QC 1980-07-08
Les Transports D.b.l. Inc. 154 9e Rue, Cp 430, Chapais, QC G0W 1H0 1981-05-26
Items Lab Kd Inc. 186 Thomas-chapais, Boucherville, QC J4B 6R8 2016-05-14
149108 Canada Inc. 245 Rue De L'assainissement, C.p. 27, Chapais, QC G0W 1H0 1986-03-03
Nordext Inc. 145 Boulevard Springer, Chapais, QC G0W 1H0 2018-05-25
3603202 Canada Inc. 75 7e Avenue, C.p. 244, Chapais, QC G0W 1H0 1999-04-01

Improve Information

Please provide details on CHAPAIS POWER SERVICES 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