Innovative Power Load Concepts Inc.

Address:
2500 - 360 Main Street, Winnipeg, MB R3C 4H6

Innovative Power Load Concepts Inc. is a business entity registered at Corporations Canada, with entity identifier is 9314784. The registration start date is June 1, 2015. The current status is Active.

Corporation Overview

Corporation ID 9314784
Business Number 821314325
Corporation Name Innovative Power Load Concepts Inc.
Registered Office Address 2500 - 360 Main Street
Winnipeg
MB R3C 4H6
Incorporation Date 2015-06-01
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Dean Rosendahl 1044 Charleswood Road, Winnipeg MB R3R 3X2, Canada
Glenn Rosendahl 183 Twain Drive, Winnipeg MB R3K 0R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-01 current 2500 - 360 Main Street, Winnipeg, MB R3C 4H6
Name 2015-06-01 current Innovative Power Load Concepts Inc.
Status 2015-06-01 current Active / Actif

Activities

Date Activity Details
2015-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2020 2017-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500 - 360 Main Street
City Winnipeg
Province MB
Postal Code R3C 4H6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Dean Rosendahl 1044 Charleswood Road, Winnipeg MB R3R 3X2, Canada
Glenn Rosendahl 183 Twain Drive, Winnipeg MB R3K 0R2, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 4H6

Similar businesses

Corporation Name Office Address Incorporation
Power Load Management Inc. 583 Regent Street, London, ON N5Y 4H7 2001-07-06
Innovative Hospitality Concepts Inc. 362 Bloor St.w, Unit 1, Toronto, ON M5S 1X2 2008-04-30
Maguire Innovative Business Concepts Corporation 123 Bernice Cres, Toronto, ON M6N 1X3 2004-08-23
Viyae Innovative Imaging Concepts Inc. 2924 Wickham Drive, Coquitlam, BC V3C 4R9 2014-01-31
Global Innovative Concepts Corp. 99 Bronte Road, Suite # 805, Oakville, ON L6L 3B7 2011-06-29
Power Concepts Ltd. 100 Sparks St, Ottawa, ON 1969-09-15
Innovative Solar Power Inc. 1290 Whiteoaks Ave, Mississauga, ON L5J 3C1 2013-03-12
Innovative Power Services Incorporated 420 Macdonald Street, Strathroy, ON N7G 0B2 2008-02-11
Heavy Load Holding Inc. 3150 Place De Ramezay, Suite 204, Montréal, QC H3Y 0A3 2001-05-18
Power-quality Concepts Inc. 1616 Blueberry Hill, Saint-lazare, QC J7T 2J7 1993-10-01

Improve Information

Please provide details on Innovative Power Load Concepts 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