Photowatt Technologies Inc.

Address:
730 Fountain Street North, Building #2, Cambridge, ON N3H 4R7

Photowatt Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 6596070. The registration start date is July 10, 2006. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6596070
Business Number 850437369
Corporation Name Photowatt Technologies Inc.
Registered Office Address 730 Fountain Street North
Building #2
Cambridge
ON N3H 4R7
Incorporation Date 2006-07-10
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 15

Directors

Director Name Director Address
CARL HANSEN GALLOWAY 71 Appaloosa Trail, Carlisle ON L0R 1H3, Canada
Maria Perrella 51 Cooperage Road, Kleinburg ON L0J 1C0, Canada
STEWART MCCUAIG 53 JANET COURT, KITCHENER ON N2A 4B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-21 current 730 Fountain Street North, Building #2, Cambridge, ON N3H 4R7
Address 2006-07-10 2010-04-21 25 Reuter Drive, Cambridge, ON N3E 1A9
Name 2006-07-10 current Photowatt Technologies Inc.
Status 2012-03-15 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-03-09 2012-03-15 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2010-01-04 2012-03-09 Active / Actif
Status 2009-12-15 2010-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-10 2009-12-15 Active / Actif

Activities

Date Activity Details
2012-03-15 Discontinuance / Changement de régime Jurisdiction: Ontario
2007-02-13 Amendment / Modification
2006-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 730 Fountain Street North
City Cambridge
Province ON
Postal Code N3H 4R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11443038 Canada Inc. 16 Highgrove Court, Cambridge, ON N3H 4R7 2019-06-01
Electrodefense Canada Corp. 160 Mcgovern Drive, Cambridge, ON N3H 4R7 2019-02-11
Fuzzy Peach Market. Corp. 85 Saltsman Drive, Unit 3, Cambridge Ontario, ON N3H 4R7 2018-07-01
Southgate Fence & Wire Products Inc. 65 Saltsman Drive, Cambridge, ON N3H 4R7 2017-04-19
The Kossuth Bog Foundation 2500 Kossuth Road, Cambridge, ON N3H 4R7 2014-09-26
Blendtek Fine Ingredients Inc. 32 Cherry Blossom Road, Cambridge, ON N3H 4R7 2014-07-18
Full Throttle Motor Speedway Inc. 620 Fountain Street North, Cambridge, ON N3H 4R7 2014-04-17
Cambridge Freightlines Ltd. 690 Fountain Street North, Cambridge, ON N3H 4R7 2014-04-15
Jabberkat Distribution Inc. 75 Saltsman Dr, Unit 3, Cambridge, ON N3H 4R7 2013-05-10
Cambrigen Corporation 9-140 Mcgovern Dr., Cambridge, ON N3H 4R7 2012-07-16
Find all corporations in postal code N3H 4R7

Corporation Directors

Name Address
CARL HANSEN GALLOWAY 71 Appaloosa Trail, Carlisle ON L0R 1H3, Canada
Maria Perrella 51 Cooperage Road, Kleinburg ON L0J 1C0, Canada
STEWART MCCUAIG 53 JANET COURT, KITCHENER ON N2A 4B8, Canada

Entities with the same directors

Name Director Name Director Address
M+W AUTOMATION CORP. Maria Perrella 730 Fountain Street North, Building #2, Cambridge ON N3H 4R7, Canada
M+W AUTOMATION CORP. Stewart McCuaig 730 Fountain Street North, Building #2, Cambridge ON N3H 4R7, Canada

Competitor

Search similar business entities

City Cambridge
Post Code N3H 4R7
Category photo
Category + City photo + Cambridge

Similar businesses

Corporation Name Office Address Incorporation
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Cryopak VÉrification Technologies Inc. 6818 Jarry Est, Montreal, QC H1P 1W3
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14

Improve Information

Please provide details on Photowatt Technologies 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