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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
SENIORSLIVINGSCORECARD CORP. | Timothy James Lang | 46 Greenwich Dr, Guelph ON N1H 8C6, Canada |
City | ONTARIO |
Post Code | L9Y 3Z4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |