SP Southgate Wind GP Inc.

Address:
2050 Derry Road West 2nd Floor, Mississauga, ON L5N 0B9

SP Southgate Wind GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 8116776. The registration start date is February 24, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8116776
Business Number 824493282
Corporation Name SP Southgate Wind GP Inc.
Registered Office Address 2050 Derry Road West 2nd Floor
Mississauga
ON L5N 0B9
Incorporation Date 2012-02-24
Dissolution Date 2015-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Colin Edwards 469 Soudan Avenue, Toronto ON M4S 2S8, Canada
Daniel M. Elkort 100 Ivy Drive, Ross CA 94957, United States
Seung-gul Lee 500 Apple Blossom Drive, Vaughan ON L4J 9A3, Canada
Jeong Tack Lee 19 Dorian Place, Thornhill ON L4J 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-22 current 2050 Derry Road West 2nd Floor, Mississauga, ON L5N 0B9
Address 2012-02-24 2015-01-22 55 Standish Court, Mississauga, ON L5R 4B2
Name 2012-02-24 current SP Southgate Wind GP Inc.
Status 2015-12-23 current Dissolved / Dissoute
Status 2012-02-24 2015-12-23 Active / Actif

Activities

Date Activity Details
2015-12-23 Dissolution Section: 210(3)
2012-02-24 Incorporation / Constitution en société

Office Location

Address 2050 Derry Road West 2nd Floor
City Mississauga
Province ON
Postal Code L5N 0B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
South Kent Wind Gp Inc. 2050 Derry Road West 2nd Floor, Mississauga, ON L5N 0B9 2010-12-15
Sp Ontario Wind Development Gp Inc. 2050 Derry Road West 2nd Floor, Mississauga, ON L5N 0B9 2010-12-15
Grand Renewable Wind Gp Inc. 2050 Derry Road West 2nd Floor, Mississauga, ON L5N 0B9 2010-12-15
Sp Armow Wind Ontario Gp Inc. 2050 Derry Road West 2nd Floor, Mississauga, ON L5N 0B9 2011-08-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stone & Webster Canada Limited 2050 Derry Road West, Mississauga, ON L5N 0B9 1950-07-07
Samsung Electronics Canada Inc. 2050 Derry Road West, Mississauga, ON L5N 0B9 1980-07-22
Sp Belle River Wind Gp Inc. 2050 Derry Road West, 2nd Floor, Mississauga, ON L5N 0B9 2014-05-02
North Kent Wind 1 Gp Inc. 2050 Derry Road West, Mississauga, ON L5N 0B9 2014-12-11
North Kent Wind 2 Gp Inc. 2050 Derry Road West, Mississauga, ON L5N 0B9 2015-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
Colin Edwards 469 Soudan Avenue, Toronto ON M4S 2S8, Canada
Daniel M. Elkort 100 Ivy Drive, Ross CA 94957, United States
Seung-gul Lee 500 Apple Blossom Drive, Vaughan ON L4J 9A3, Canada
Jeong Tack Lee 19 Dorian Place, Thornhill ON L4J 2M3, Canada

Entities with the same directors

Name Director Name Director Address
BOULEVARD HEMP LTD. COLIN EDWARDS #802, 125 MILLROSS AVENUE, VANCOUVER BC V6A 0A1, Canada
South Kent Wind GP Inc. Colin Edwards 2050 Derry Road, 2nd Floor, Mississauga ON L5N 0B9, Canada
MIRABEL CENTAUR INC. COLIN EDWARDS 3 RUE CARLYSLE LANE, LONDRES , United Kingdom
CFS Flooring Group Inc. COLIN EDWARDS 970 GABLEHURST CRESCENT, PICKERING ON L1V 5G4, Canada
Association for the Children of Mozambique (ASEM Canada) COLIN EDWARDS 205-3020 QUEBEC STREET, VANCOUVER BC V5T 3B1, Canada
SP Belle River Wind GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada
North Kent Wind 2 GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada
SP Dover Wind GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada
SP Armow Wind Ontario GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada
B&B St. Joseph Holdings Inc. COLIN EDWARDS 348 Wellington St. W., Suite 608, Toronto ON M5V 3T4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5N 0B9

Similar businesses

Corporation Name Office Address Incorporation
11167006 Canada Inc. 031525 Southgate Sdrd 03 R2, Southgate Sdrd 03 R2, Mount Forest, ON N0G 2L0 2018-12-28
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
North Wind Fisheries Ltd. 1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9
Design MÉcanique North Wind Inc. 115 Sunderland, Pointe Claire, QC H9R 1L4 1997-09-11
Technologies Wind Master Inc. 1225 Greenlane Street, Montreal, QC H4K 2C4 1998-11-13
Hike Wind Club Corporation 17 Holm Crescent, Markham, ON L3T 5M4 2019-08-06
Gbl Wind Power (phase II) Limited 200 Bay Street, Suite 2700, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2
Tecqnia Inc. 4 Southgate Rd, Cambridge, ON N1S 3P5 2019-02-10

Improve Information

Please provide details on SP Southgate Wind GP 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