KATALYST WIND INC.

Address:
Suite 1300, 1969 Upper Water Street, Halifax, NS B3J 3R7

KATALYST WIND INC. is a business entity registered at Corporations Canada, with entity identifier is 7613318. The registration start date is July 28, 2010. The current status is Active.

Corporation Overview

Corporation ID 7613318
Business Number 800704868
Corporation Name KATALYST WIND INC.
Registered Office Address Suite 1300
1969 Upper Water Street
Halifax
NS B3J 3R7
Incorporation Date 2010-07-28
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
David Regan 5648 Morris Street, Halifax NS B3J 1C5, Canada
Phillip Hollett 16 Botwood Place, St. John's NL A1A 4R1, Canada
Stanley R. Mason 30 Banks Court, Dartmouth NS B2X 2Y6, Canada
Paul Pynn 41 Inverness Avenue, Halifax NS B3P 1X6, Canada
David M. Lombardi 20 Boutiliers Lane, Dartmouth NS B2X 2H7, Canada
Jim Frodin 240 MacDonald Cove Road, Harrigan Cove NS B2G 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-28 current Suite 1300, 1969 Upper Water Street, Halifax, NS B3J 3R7
Name 2011-09-12 current KATALYST WIND INC.
Name 2010-07-28 2011-09-12 SEAFORTH POWER INC.
Status 2010-07-28 current Active / Actif

Activities

Date Activity Details
2018-11-26 Amendment / Modification Section: 178
2011-09-12 Amendment / Modification Name Changed.
Section: 178
2010-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 1300
City Halifax
Province NS
Postal Code B3J 3R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Romaine River Titanium Inc. Suite 1300, 128 Pender Street West, Vancouver, BC V6B 1R8 2002-12-03
Buchans River Ltd. Suite 1300, 1969 Upper Water Street, Halifax, NS B3J 3R7
Conseer Inc. Suite 1300, 20 Eglinton Avenue West, Toronto, ON M4R 1K8 2003-01-31
Rsc Strategic Connections Inc. Suite 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2003-04-04
Buchans Minerals Corporation Suite 1300, 1969 Upper Water Street, Halifax, NS B3J 3R7
Cas Computer Application Systems (toronto) Inc. Suite 1300, 20 Eglinton Avenue West, Toronto, ON M4R 1K8 2004-06-09
Sabytel Technologies Inc. Suite 1300, Ottawa, ON K1R 7Y6 2008-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
12446545 Canada Limited 1969 Upper Water Street, Suite 1201, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2020-10-26
Mmc Metals Corp. Suite 2108-1969 Upper Water Street, Halifax, NS B3J 3R7 2018-06-15
Solar Schools Canada C/o Mcinnes Cooper (peter L'esperance), 1969 Upper Water St. #1300, Halifax, NS B3J 3R7 2017-10-14
Antler Gold Inc. Suite 2001 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2016-03-23
9673652 Canada Inc. 2108 - 1969 Upper Water Street, Halifax, NS B3J 3R7 2016-03-17
Canndeloo Incorporated Suite 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2015-11-19
Numus Capital Corp. 1969 Upper Water Street, Suite 2001, Halifax, NS B3J 3R7 2015-05-12
Hard Chill Games Incorporated 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2014-11-21
8990247 Canada Limited Suite 1300, 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2014-08-15
Nalogous Corporation 1969 Upper Water Stree, Suite 2108, Halifax, NS B3J 3R7 2013-02-20
Find all corporations in postal code B3J 3R7

Corporation Directors

Name Address
David Regan 5648 Morris Street, Halifax NS B3J 1C5, Canada
Phillip Hollett 16 Botwood Place, St. John's NL A1A 4R1, Canada
Stanley R. Mason 30 Banks Court, Dartmouth NS B2X 2Y6, Canada
Paul Pynn 41 Inverness Avenue, Halifax NS B3P 1X6, Canada
David M. Lombardi 20 Boutiliers Lane, Dartmouth NS B2X 2H7, Canada
Jim Frodin 240 MacDonald Cove Road, Harrigan Cove NS B2G 2K9, Canada

Entities with the same directors

Name Director Name Director Address
Seaforth Energy Inc. DAVID REGAN 895 MARLBOROUGH WOODS, HALIFAX NS B3H 1H9, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3J 3R7

Similar businesses

Corporation Name Office Address Incorporation
Katalyst Data Holdings Inc. 855 2nd Street Ste 3500, Calgary, AB T2P 4J8
Katalyst World Partners 3 Cabot Drive, St. Catharines, ON L2M 2G1 2020-01-06
Katalyst Realty Development Inc. 1403 Perez Cres, Ottawa, ON K1J 8V3 2019-05-23
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
Hike Wind Club Corporation 17 Holm Crescent, Markham, ON L3T 5M4 2019-08-06
Technologies Wind Master Inc. 1225 Greenlane Street, Montreal, QC H4K 2C4 1998-11-13

Improve Information

Please provide details on KATALYST 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