PowerHere Corp. is a business entity registered at Corporations Canada, with entity identifier is 7616856. The registration start date is August 3, 2010. The current status is Dissolved.
Corporation ID | 7616856 |
Business Number | 857974315 |
Corporation Name | PowerHere Corp. |
Registered Office Address |
2500 - 360 Main Street Winnipeg MB R3C 4H6 |
Incorporation Date | 2010-08-03 |
Dissolution Date | 2014-07-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
MaryAnn Mihychuk | 510 Wilton Bay, Winnipeg MB R3M 2H9, Canada |
David Little | 208 Whispering Woods Terrace, Calgary AB T3Z 3C8, Canada |
Bruce Counts | 275 - 1075 West Georgia Street, Vancouver BC V6E 3C9, Canada |
David Gurvey | 35 Duncan Norrie Drive, Winnipeg MB R3P 2K1, Canada |
S. Mark Francis | 720-776 Corydon Avenue, Winnipeg MB R3M 0Y1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-08-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2010-08-03 | current | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 |
Name | 2010-08-03 | current | PowerHere Corp. |
Status | 2014-07-02 | current | Dissolved / Dissoute |
Status | 2014-01-08 | 2014-07-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2010-08-03 | 2014-01-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-07-02 | Dissolution | Section: 212 |
2010-08-03 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thornwood Equities Inc. | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 | 1979-11-16 |
Everclear Communications Inc. | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 | 1998-06-08 |
Parkside Ford Lincoln Ltd. | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 | 1963-07-22 |
Promotional Product Professionals of Canada Inc. | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 | 1956-06-29 |
Rupertsland Holdings Inc. | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 | 1998-12-14 |
Assante Asset Management Inc. | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 | 1999-02-26 |
Tee-off International Corporation | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 | |
Pine Falls Paper Company Limited | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 | |
Aboriginal Media Educational Fund | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 | 2005-01-31 |
Fortune Cat Games Studio | 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 | 2006-03-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
St. Leon Wind Energy Inc. | 2500-380 Main St., Winnipeg, MB R3C 4H6 | 2005-06-24 |
Western Reman Industrial Ltd. | Commodity Exchange Tower, 2500-360 Main Street, Winnipeg, MB R3C 4H6 | 2004-10-08 |
Triflex Safety Group Inc. | 2500- 360 Main Street, Winnipeg, MB R3C 4H6 | 2002-04-08 |
3758265 Canada Ltd. | 360 Maint Street., Suite 2500, Winnipeg, MB R3C 4H6 | 2000-05-03 |
Blindstar Ltd. | 2500 - 360main Street, Winnipeg, MB R3C 4H6 | 1999-03-05 |
Indicom Technology Inc. | 2500-360 Main Street, Winnipeg, MB R3C 4H6 | 1995-11-08 |
173662 Canada Inc. | 300 Main Street, #2500, Winnipeg, MB R3C 4H6 | 1990-05-08 |
Gateway North Transportation System Ltd. | 2500 360 Main Street, Winnipeg, MB R3C 4H6 | 1988-07-26 |
Woodland Stoves Ltd. | 360 Main St, Suite 2500, Winnipeg, MB R3C 4H6 | 1977-11-07 |
4464907 Canada Limited | 2500 - 360 Main St., Winnipeg, MB R3C 4H6 | |
Find all corporations in postal code R3C 4H6 |
Name | Address |
---|---|
MaryAnn Mihychuk | 510 Wilton Bay, Winnipeg MB R3M 2H9, Canada |
David Little | 208 Whispering Woods Terrace, Calgary AB T3Z 3C8, Canada |
Bruce Counts | 275 - 1075 West Georgia Street, Vancouver BC V6E 3C9, Canada |
David Gurvey | 35 Duncan Norrie Drive, Winnipeg MB R3P 2K1, Canada |
S. Mark Francis | 720-776 Corydon Avenue, Winnipeg MB R3M 0Y1, Canada |
Name | Director Name | Director Address |
---|---|---|
Bit Power International Inc. | David Gurvey | 35 Duncan Norrie Drive, Winnipeg MB R3P 2K1, Canada |
Canadian Council of Technicians and Technologists | DAVID LITTLE | 50 WHIDDEN GATE, WINNIPEG MB R3P 1Y1, Canada |
Electricity Human Resources Canada | David Little | MAIN WINNIPEG MB, PO BOX 815 STN, Winnipeg MB R3C 2P4, Canada |
COMMUNITY MEDIA FOR DEVELOPMENT, INC. | DAVID LITTLE | 1-194 BELMONT AVE., OTTAWA ON K1S 0V8, Canada |
ICEsoft Technologies Canada Corp. | S. Mark Francis | Suite 201, 824 4th Avenue NW, Calgary AB T2N 0M8, Canada |
City | Winnipeg |
Post Code | R3C 4H6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Administration, Archives & Assets Management Corp. (aaa Corp.) | 857 25e Avenue, Lachine, QC H8S 3X9 | 2016-10-17 |
Deeperfect-beauty Corp. | 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 | 2020-09-04 |
Frx Labs Corp. | 7-131 Finchdene Sq, Scarborough, ON M1X 1A6 | |
Bite Tools Corp. | 13135 Edison, Pierrefonds, QC H8Z 1Y5 | 2010-09-19 |
11923765 Canada Corp. | 189 Fury Place, Breslau, ON N0B 1M0 | |
7997302 Canada Corp. | 360 Bay Street, Suite 401, Toronto, ON M5H 2V6 | |
J.p.d. Sportswear Corp. | 5368 Boul. St. Laurent, Montreal, QC | 1976-05-28 |
Eva Global Corp. | 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 | 2019-02-27 |
Deq Systèmes Corp. | 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6 | |
Deq Systèmes Corp. | 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6 |
Please provide details on PowerHere Corp. 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 |