Pubnico Point Wind Farm Inc.

Address:
66 Wellington Street West, Suite 5300, Toronto, ON M5X 1E6

Pubnico Point Wind Farm Inc. is a business entity registered at Corporations Canada, with entity identifier is 4484371. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4484371
Business Number 878657808
Corporation Name Pubnico Point Wind Farm Inc.
Registered Office Address 66 Wellington Street West
Suite 5300
Toronto
ON M5X 1E6
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Andrew Hope 390 Bay Street, Suite 1720, Toronto ON M5H 2Y2, Canada
John DiDonato 700 Universe Blvd., Juno Beach FL 33408, United States
Mitchell S. Ross 700 Universe Blvd, Juno Beach FL 33408, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-02 current 66 Wellington Street West, Suite 5300, Toronto, ON M5X 1E6
Address 2008-08-07 2014-06-02 100 King Street West, Suite 1600, Toronto, ON M5X 1G5
Name 2008-08-07 current Pubnico Point Wind Farm Inc.
Status 2008-08-07 current Active / Actif

Activities

Date Activity Details
2008-08-07 Amalgamation / Fusion Amalgamating Corporation: 6132847.
Section:
2008-08-07 Amalgamation / Fusion Amalgamating Corporation: 7000481.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Pubnico Point Wind Farm Inc. 1805 Lake George Road, P.o. Box 812, Yarmouth, NS B5A 4K4 2003-08-28

Office Location

Address 66 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5X 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Father Al's Boystowns & Girlstowns 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1991-03-19
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
2819384 Canada Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1992-05-07
Les Holdings Nellmart Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 1992-12-17
Harrowston Corporation 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2
Td Waterhouse Insurance Services Inc. 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 1995-12-01
Wiznet Inc. 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1995-12-05
Marley Cooling Tower International Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-05-16
The William and Nona Heaslip Foundation 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 1996-05-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wanderlust Canada Ltd. 66 Wellington Street West, Suite 5300, Td Bank Tower, Box 48, Toronto, ON M5X 1E6 2015-06-12

Corporation Directors

Name Address
Andrew Hope 390 Bay Street, Suite 1720, Toronto ON M5H 2Y2, Canada
John DiDonato 700 Universe Blvd., Juno Beach FL 33408, United States
Mitchell S. Ross 700 Universe Blvd, Juno Beach FL 33408, United States

Entities with the same directors

Name Director Name Director Address
REAL PROPERTY INSTITUTE OF CANADA INC. Andrew Hope 73 Leikin Drive, Bldg. M1, 4th Floor, Ro, Ottawa ON K1A 0R2, Canada
4263766 CANADA INC. Andrew Hope 390 Bay Street, Suite 1720, Toronto ON M5H 2Y2, Canada
4263766 CANADA INC. John DiDonato 700, Universe Blvd., Juno Beach FL 33408, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1E6

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Dennis Point P. O. Box 261, Lower West Pubnico, Yarmouth County, NS B0W 2C0 1988-09-09
La Société Historique Acadienne De Pubnico-ouest 898 Route 335, West Pubnico, NS B0W 3S0 1984-03-16
Michipicoten Wind Farm Ltd. 242 Main Street East, Suite 200, Hamilton, ON L8N 1H5 2008-06-12
Gould Lake Wind Farm Ltd. 242 Main Street East, Suite 200, Hamilton, ON L8N 1H5 2008-06-12
Stokely Lake Wind Farm Ltd. 242 Main Street East, Suite 200, Hamilton, ON L8N 1H5 2008-06-12
Wocawson Wind Farm Holdings Limited 13156 Route 105, Tobique First Nation, NB E7H 5M7 2015-11-19
Cape Scott Wind Farm Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-05-18
Bow Lake Phase 1 Wind Farm Ltd. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2008-06-12
Bow Lake Phase 2 Wind Farm Ltd. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2008-06-13
Harbour Authority of Lower East Pubnico 23, Popes Road, P. O. Box 10, Lower East Pubnico, NS B0W 2A0 1989-03-06

Improve Information

Please provide details on Pubnico Point Wind Farm 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