UPC Canada Wind, Inc.

Address:
325 Hume Street, Collingwood P.o. Box: 187, Ontario, ON L9Y 3Z4

UPC Canada Wind, Inc. is a business entity registered at Corporations Canada, with entity identifier is 6173781. The registration start date is December 19, 2003. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6173781
Business Number 867725509
Corporation Name UPC Canada Wind, Inc.
Registered Office Address 325 Hume Street
Collingwood P.o. Box: 187
Ontario
ON L9Y 3Z4
Incorporation Date 2003-12-19
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
EVELYN LIM 100 WELLS AVENUE, SUITE 201, NEWTON MA 02459, United States
PAUL GAYNOR 100 WELLS AVENUE, SUITE 201, NEWTON MA 02459, United States
TIMOTHY ROSENZWEIG 100 WELLS AVENUE, SUITE 201, NEWTON MA 02459, United States
TIMOTHY JAMES LANG 108 MORNINGTON STREET, STRATFORD ON N5A 5G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-20 current 325 Hume Street, Collingwood P.o. Box: 187, Ontario, ON L9Y 3Z4
Address 2003-12-19 2006-01-20 7b Pleasant Blvd., Suite 1022, Toronto, Ontario, ON M4T 1K2
Address 2003-12-19 2003-12-19 325 Hume Street, P.o. Box 187, Collingwood, Ontario, ON L9Y 3Z4
Name 2006-01-20 current UPC Canada Wind, Inc.
Name 2003-12-19 2006-01-20 West Wind Development, Inc.
Status 2008-03-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 2008-03-06 2008-03-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2008-01-14 2008-03-06 Active / Actif
Status 2007-12-18 2008-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-19 2007-12-18 Active / Actif

Activities

Date Activity Details
2008-03-18 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2006-01-20 Amendment / Modification Name Changed.
RO Changed.
2003-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 325 HUME STREET
City ONTARIO
Province ON
Postal Code L9Y 3Z4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kreiger Aviation Inc. 325 Hume Street, Collingwood, ON L9Y 1W4 2012-03-28
Growling Beaver Brevet 325 Hume Street, Collingwood, ON L9Y 1W4 2015-08-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Landmarc Import Company Ltd. 864 Hurontario St, Collingwood, ON L9Y 3Z4 2011-06-07
3834492 Canada Inc. 72 Kells Crescent, Collingwood, ON L9Y 3Z4 2001-04-06
Brenda Marshall Investments Inc. 162 Settlers Way, Unit 61, Colingwood, ON L9Y 3Z4 2000-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Corporation Directors

Name Address
EVELYN LIM 100 WELLS AVENUE, SUITE 201, NEWTON MA 02459, United States
PAUL GAYNOR 100 WELLS AVENUE, SUITE 201, NEWTON MA 02459, United States
TIMOTHY ROSENZWEIG 100 WELLS AVENUE, SUITE 201, NEWTON MA 02459, United States
TIMOTHY JAMES LANG 108 MORNINGTON STREET, STRATFORD ON N5A 5G1, Canada

Entities with the same directors

Name Director Name Director Address
SENIORSLIVINGSCORECARD CORP. Timothy James Lang 46 Greenwich Dr, Guelph ON N1H 8C6, Canada

Competitor

Search similar business entities

City ONTARIO
Post Code L9Y 3Z4

Similar businesses

Corporation Name Office Address Incorporation
World-wind Logistics & Freight Inc. 373 Place D'youville, Suite 208, Montreal, QC H2Y 2B7 2002-03-11
Right Coast Wind Corp. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
East Wind Kse Energy Inc. 2 River Road, 3rd Floor, Kahnawà:ke Business Complex, Kahnawà:ke, QC J0L 1B0 2018-09-13
Design MÉcanique North Wind Inc. 115 Sunderland, Pointe Claire, QC H9R 1L4 1997-09-11
North Wind Fisheries Ltd. 1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9
Technologies Wind Master Inc. 1225 Greenlane Street, Montreal, QC H4K 2C4 1998-11-13
Hike Wind Club Corporation 17 Holm Crescent, Markham, ON L3T 5M4 2019-08-06
Gbl Wind Power (phase II) Limited 200 Bay Street, Suite 2700, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2
Wind Generation Canada Inc. 18 Brooke Ave, Toronto, ON M5M 2J6 2000-04-11
Jdy Canada Inc. 60 North Wind Place, Toronto, ON M1S 5L4 2017-06-15

Improve Information

Please provide details on UPC Canada Wind, 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