VENTUS ENERGY PEI GENERAL PARTNER LIMITED

Address:
105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3

VENTUS ENERGY PEI GENERAL PARTNER LIMITED is a business entity registered at Corporations Canada, with entity identifier is 6546030. The registration start date is March 30, 2006. The current status is Active.

Corporation Overview

Corporation ID 6546030
Business Number 802282277
Corporation Name VENTUS ENERGY PEI GENERAL PARTNER LIMITED
Registered Office Address 105 Commerce Valley Drive West
Suite 410
Markham
ON L3T 7W3
Incorporation Date 2006-03-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stephane Mailhot 1501 McGill College Avenue, Suite 800, Montreal QC H3A 3M8, Canada
Carolyn Chesney 105 Commerce Valley Drive West, Suite 410, Markham ON L3T 7W3, Canada
Sayun Sukduang 1990 Post Oak Boulevard, Suite 1900, Houston TX 77056, United States
Lynn Byrd 1990 Post Oak Boulevard, Suite 1900, Houston TX 77056, United States
Shigeru Koizumi 66 Wellington Street West, Suite 3515, Toronto ON M5K 1H1, Canada
Makoto Ichikawa 66 Wellington Street West, Suite 3515, Toronto ON M5K 1H1, Canada
Dominic Chalifoux 1501 McGill College Avenue, Suite 800, Montreal QC H3A 3M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-18 current 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3
Address 2009-05-28 2012-01-18 225 King Street West, Suite 1401, Toronto, ON M5V 3M2
Address 2006-03-30 2009-05-28 200 Bay Street, Suite 3230, Royal Bank Plaza, S. Tower, Toronto, ON M5J 2J4
Name 2006-03-30 current VENTUS ENERGY PEI GENERAL PARTNER LIMITED
Status 2006-03-30 current Active / Actif

Activities

Date Activity Details
2006-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-30 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2016 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105 Commerce Valley Drive West
City Markham
Province ON
Postal Code L3T 7W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dmjm+harris Canada Inc. 105 Commerce Valley Drive West, Markham, ON L3T 7W3 1953-04-14
China International Mining Corporation 105 Commerce Valley Drive West, Suite 430, Markham, ON L3T 7W3 2006-10-19
Ventus Energy West Cape General Partner Limited 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2006-09-29
Ventus Energy Ontario Wind Parks General Partner Limited 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2007-01-26
L-3 Communications Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2001-08-08
6425496 Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2005-07-29
Cape Scott Wind Farm Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-05-18
Engie Operations Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-06-28
Cape Scott Mining Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-08-06
Gdf Suez Energy Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icomera Canada Inc. 105 Commerce Valley Dr. West, Suite 410, Markham, ON L3T 7W3 2019-05-09
Everbright Capital Corporation Unit 407, 105 Commerce Valley Drive, Markham, ON L3T 7W3 2004-11-15
Headwater Technology Solutions Inc. 105 Commerce Valley Drive, Suite 601, Markham, ON L3T 7W3
Freight Logix Inc. 105 Commerce Valley Drive, Suite 601, Markham, ON L3T 7W3
Headwater Technology Solutions Inc. 105 Commerce Valley Drive, Suite 601, Markham, ON L3T 7W3 2004-04-08
Viewfield Wind Gp Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2016-03-15
Allied Canada Nuclear Operations Inc. 105 Commerce Valley Drive West, Markham, ON L3T 7W3 2017-04-21
Aecom Canada Nuclear Services Inc. 105 Commerce Valley Drive West, Markham, ON L3T 7W3 2020-10-01

Corporation Directors

Name Address
Stephane Mailhot 1501 McGill College Avenue, Suite 800, Montreal QC H3A 3M8, Canada
Carolyn Chesney 105 Commerce Valley Drive West, Suite 410, Markham ON L3T 7W3, Canada
Sayun Sukduang 1990 Post Oak Boulevard, Suite 1900, Houston TX 77056, United States
Lynn Byrd 1990 Post Oak Boulevard, Suite 1900, Houston TX 77056, United States
Shigeru Koizumi 66 Wellington Street West, Suite 3515, Toronto ON M5K 1H1, Canada
Makoto Ichikawa 66 Wellington Street West, Suite 3515, Toronto ON M5K 1H1, Canada
Dominic Chalifoux 1501 McGill College Avenue, Suite 800, Montreal QC H3A 3M8, Canada

Entities with the same directors

Name Director Name Director Address
GDF SUEZ ENERGY OPERATIONS CANADA INC. Carolyn Chesney 105 Commerce Valley Drive West, Suite 410, Markham ON L3T 7W3, Canada
CAPE SCOTT WIND FARM INC. Carolyn Chesney 221 Greenfield Avenue, Toronto ON M2N 3E2, Canada
Viewfield Wind GP Inc. Carolyn Chesney 105 Commerce Valley Drive West, Suite 410, Markham ON L3T 7W3, Canada
AKTUK MANAGEMENT INC. CAROLYN CHESNEY 221 GREENFIELD AVENUE, TORONTO ON M2N 3E2, Canada
PBLP (HOLDINGS) LTD. Carolyn Chesney 221 Greenfield Avenue, Toronto ON M2N 3E2, Canada
Cape Scott Mining Inc. CAROLYN CHESNEY 105 COMMERCE VALLEY DRIVE WEST, SUITE 410, MARKHAM ON L3T 7W3, Canada
Ventus Energy West Cape General Partner Limited Carolyn Chesney 105 Commerce Valley Drive West, Suite 410, Markham ON L3T 7W3, Canada
FA ABW GP INC. Dominic Chalifoux 6074 des Sternes Street, Laval QC H7L 5Y9, Canada
4422210 CANADA INC. DOMINIC CHALIFOUX 6074 rue des Sternes, Laval QC H7L 5Y9, Canada
Jimmie Creek GP Inc. Dominic Chalifoux 2020 Robert-Bourassa Blvd., Suite 2500, Montreal QC H3A 2A5, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7W3

Similar businesses

Corporation Name Office Address Incorporation
Ventus Energy Ontario Wind Parks General Partner Limited 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2007-01-26
Ventus Energy West Cape General Partner Limited 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2006-09-29
Ventus Energy Inc. 225 King Street West, Suite 1401, Toronto, ON M5V 3M2
Full Cycle Energy General Partner Ltd. 662 King Street West, Suite 303, Toronto, ON M5V 1M7 2003-05-28
Hearst Biomass Energy General Partner Inc. 1533 Highway 11 West, P.o. Box 1720, Hearst, ON P0L 1N0 2009-10-14
Merritt Green Energy General Partner Ltd. 2275 Upper Middle Rd. East, Suite 700, Oakville, ON L6H 0C3 2011-09-01
Superior General Partner Limited 2820 605- 5 Ave Sw, Calgary, AB T2P 3H5 2006-08-22
Greenrock General Partner Limited 78 Scollard Street, Toronto, ON M5R 1G2 2008-06-24
V I P General Partner Limited 250 Consumers Road, Suite 410, Toronto, ON M2J 4V6 2009-09-22
Futuremed Holdings General Partner Inc. 277 Basaltic Road, Concord, ON L4K 5V3

Improve Information

Please provide details on VENTUS ENERGY PEI GENERAL PARTNER LIMITED 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