REGIONAL POWER INC.

Address:
40 University Avenue, Suite 710, Toronto, ON M5J 1T1

REGIONAL POWER INC. is a business entity registered at Corporations Canada, with entity identifier is 3965295. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3965295
Corporation Name REGIONAL POWER INC.
SOCIÉTÉ D'HYDRO-ÉLECTRICITÉ RÉGIONALE INC.
Registered Office Address 40 University Avenue
Suite 710
Toronto
ON M5J 1T1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
COLIN C. Coolican 130 DOUGLAS DR., TORONTO ON M4W 3B7, Canada
RICHARD COLES 73 INDIAN GROVE, TORONTO ON M6R 2Y5, Canada
WILLIAM EEUWES 4228 SPRUCE AVE., BURLINGTON ON L7L 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-09 current 40 University Avenue, Suite 710, Toronto, ON M5J 1T1
Name 2001-11-09 current REGIONAL POWER INC.
Name 2001-11-09 current SOCIÉTÉ D'HYDRO-ÉLECTRICITÉ RÉGIONALE INC.
Status 2001-11-09 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-11-09 2001-11-09 Active / Actif

Activities

Date Activity Details
2001-11-09 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
Regional Power Inc. 130 King Street West, Suite 1400, Toronto, ON M5X 1C8

Office Location

Address 40 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stone Corporate Funds Limited 40 University Avenue, Suite 901, Toronto, ON M5J 1T1 1957-09-13
Canoris Cent Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 1979-07-18
Three Holdings Canada, Inc. 40 University Avenue, Suite 606, Toronto, ON M5J 1T1 2004-06-08
Association of Workers' Compensation Boards of Canada 40 University Avenue, Suite 1007, Toronto, ON M5J 1T1 1989-10-16
173144 Canada Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 1990-03-28
Schauenburg Industries Ltd. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1
Qualys Canada Ltd. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2007-10-18
Orin Canada Inc. 40 University Avenue, Suite 601, Toronto, ON M5J 1T1 2008-10-27
Duran Ventures Inc. 40 University Avenue, Suite 606, Toronto, ON M5J 1T1
L.c. Luxury Trade & Design Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2010-09-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Senator International Inc. 904-40 University Avenue, Toronto, ON M5J 1T1 2018-11-21
9373721 Canada Inc. 1100 - 40 University Avenue, Toronto, ON M5J 1T1 2015-07-20
Avicenna Capital Limited 40 University Avenue Suite 420, Toronto, ON M5J 1T1 2014-05-28
Gakkyusha Canada Co., Ltd. 904 - 40 University Avenue, Toronto, ON M5J 1T1 2007-01-26
Onepak Global Corporation 40 University Avenue, Suite 720, Toronto, Ontario, ON M5J 1T1 2006-10-06
The Thompson T. Egbo-egbo Arts Foundation 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2005-08-19
Pope & Company Limited 40 University Avenue, Suite 420, Toronto, ON M5J 1T1 2005-08-17
6403841 Canada Ltd. 720 - 40 University Avenue, Toronto, ON M5J 1T1 2005-06-08
Premiere Conferencing (canada) Limited 40 University Avenue, Suite 820, Toronto, ON M5J 1T1 2002-02-27
Redcliff Realty Management Inc. 40 University Avenue, Suite 1200, Toronto, ON M5J 1T1
Find all corporations in postal code M5J 1T1

Corporation Directors

Name Address
COLIN C. Coolican 130 DOUGLAS DR., TORONTO ON M4W 3B7, Canada
RICHARD COLES 73 INDIAN GROVE, TORONTO ON M6R 2Y5, Canada
WILLIAM EEUWES 4228 SPRUCE AVE., BURLINGTON ON L7L 1L2, Canada

Entities with the same directors

Name Director Name Director Address
REGIONAL RESOURCES LTD. COLIN C. COOLICAN 130 DOUGLAS DRIVE, TORONTO ON M4W 2B7, Canada
NANISIVIK MINES LTD. COLIN C. COOLICAN 130 DOUGLAS DRIVE, TORONTO ON M4W 2B7, Canada
CONWEST PETROLEUM CORPORATION COLIN C. COOLICAN 130 DOUGLAS DR, TORONTO ON M4W 2B7, Canada
165536 CANADA INC. COLIN C. COOLICAN 130 DOUGLAS DR, TORONTO ON M4W 2B7, Canada
BAY COPPER MINES LIMITED COLIN C. COOLICAN 350 MARKHAM STREET, TORONTO ON M6G 2K9, Canada
3120805 CANADA INC. COLIN C. COOLICAN 130 DOUGLAS DR, TORONTO ON M4W 3B7, Canada
3120252 CANADA INC. COLIN C. COOLICAN 130 DOUGLAS DR, TORONTO ON M4W 3B7, Canada
163810 CANADA INC. COLIN C. COOLICAN 130 DOUGLAS DRIVE, TORONTO ON M4W 2B7, Canada
LOGTUNG RESOURCES LTD. COLIN C. COOLICAN 130 DOUGLAS DRIVE, TORONTO ON , Canada
175403 Canada Limited COLIN C. COOLICAN 130 DOUGLAS DRIVE, TORONTO ON M4W 2B7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 1T1

Similar businesses

Corporation Name Office Address Incorporation
Societe Hydroelectrique La Regionale Angliers Inc. 2000 Mansfield St, Suite 312, Montreal, QC H3A 2Y9 1995-02-21
Societe Hydroelectrique La Regionale Port-cartier Inc. 2000 Mansfield St, Suite 312, Montreal, QC H3A 2Y9 1995-02-20
Ghe Hydro-electricité Inc. 650 32nd Avenue, Suite 400, Lachine, QC H8T 3K5 1991-06-07
Les Services D'electricite Mcq Hydro Canada Inc. 1130 Sherbrooke O, Bur 1100, Montreal, QC H3A 2M8 1989-08-02
Liquidation Regionale Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1978-03-17
Vision Régionale Inc. 50 Burnhamthorpe Road West, 10th Floor, Mississauga, ON L5B 3C2 1996-05-14
La Societe Berne Hydro-mecanique Limitee 468 Boul. Roland Therrien, Longueuil, QC 1972-09-22
La Compagnie D'entrepreneurs En Electricite Power (canada) Ltee 10202 Boulevard Perras, Montréal, QC H1C 1Y5 1980-04-08
OpÉration Diversification Économique RÉgionale 222 Nepean St, 6th Floor, Ottawa, ON K1P 0B8 1996-03-31
La Societe De Location Regionale Slr Inc. 130 Rue Notre-dame Ouest, Alma, Cte Lac St-jean, QC 1980-03-24

Improve Information

Please provide details on REGIONAL 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