CAPE SCOTT WIND FARM INC.

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

CAPE SCOTT WIND FARM INC. is a business entity registered at Corporations Canada, with entity identifier is 7554451. The registration start date is May 18, 2010. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 7554451
Business Number 811358654
Corporation Name CAPE SCOTT WIND FARM INC.
Registered Office Address 105 Commerce Valley Drive West
Suite 410
Markham
ON L3T 7W3
Incorporation Date 2010-05-18
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Carolyn Chesney 221 Greenfield Avenue, Toronto ON M2N 3E2, Canada
Mike Crawley 5 Humbercrest Point, Toronto ON M6S 2H2, Canada
Paul J. Cavicchi 1990 Post Oak Blvd., Suite 1900, Houston TX 77056, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-18 current 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3
Name 2010-05-18 current CAPE SCOTT WIND FARM INC.
Status 2012-10-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-09-27 2012-10-01 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2010-05-18 2012-09-27 Active / Actif

Activities

Date Activity Details
2012-10-01 Discontinuance / Changement de régime Jurisdiction: Ontario
2010-05-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-03-31 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 Pei General Partner Limited 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2006-03-30
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
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
Carolyn Chesney 221 Greenfield Avenue, Toronto ON M2N 3E2, Canada
Mike Crawley 5 Humbercrest Point, Toronto ON M6S 2H2, Canada
Paul J. Cavicchi 1990 Post Oak Blvd., Suite 1900, Houston TX 77056, United States

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
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 PEI GENERAL PARTNER LIMITED 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
7123728 CANADA INC. MIKE CRAWLEY 17 YORK STREET, SUITE 403, OTTAWA ON K1N 9J6, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7W3

Similar businesses

Corporation Name Office Address Incorporation
Wind Energy Institute of Canada 21741, Route 12, North Cape, PE C0B 2B0 2006-03-08
Cape Scott Ship Constructors Ltd. 217 - 713 Columbia Street, New Westminster, BC V3M 1B2 2005-10-27
Cape Scott Mining Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-08-06
Michipicoten Wind Farm Ltd. 242 Main Street East, Suite 200, Hamilton, ON L8N 1H5 2008-06-12
West Cape Wind Energy Inc. 225 King Street West, Suite 1401, Toronto, ON M5V 3M2 2006-03-30
Stokely Lake Wind Farm Ltd. 242 Main Street East, Suite 200, Hamilton, ON L8N 1H5 2008-06-12
Pubnico Point Wind Farm Inc. 1805 Lake George Road, P.o. Box 812, Yarmouth, NS B5A 4K4 2003-08-28
Gould 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
Pubnico Point Wind Farm Inc. 66 Wellington Street West, Suite 5300, Toronto, ON M5X 1E6

Improve Information

Please provide details on CAPE SCOTT 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