Viewfield Wind GP Inc.

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

Viewfield Wind GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 9669841. The registration start date is March 15, 2016. The current status is Active.

Corporation Overview

Corporation ID 9669841
Business Number 779155092
Corporation Name Viewfield Wind GP Inc.
Registered Office Address 105 Commerce Valley Drive West
Suite 410
Markham
ON L3T 7W3
Incorporation Date 2016-03-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Andre Cangucu 1990 Post Oak Boulevard,, Suite 1900, Houston TX 77056, United States
Carolyn Chesney 105 Commerce Valley Drive West, Suite 410, Markham ON L3T 7W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-15 current 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3
Name 2016-03-15 current Viewfield Wind GP Inc.
Status 2016-03-15 current Active / Actif

Activities

Date Activity Details
2016-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-03 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
Cape Scott Wind Farm Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-05-18
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
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
Gdf Suez Energy Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3
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
Andre Cangucu 1990 Post Oak Boulevard,, Suite 1900, Houston TX 77056, United States
Carolyn Chesney 105 Commerce Valley Drive West, Suite 410, Markham ON L3T 7W3, Canada

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
CAPE SCOTT WIND FARM INC. Carolyn Chesney 221 Greenfield Avenue, Toronto ON M2N 3E2, 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

Competitor

Search similar business entities

City Markham
Post Code L3T 7W3

Similar businesses

Corporation Name Office Address Incorporation
Victoria Trampoline Inc. 808 Viewfield Road, Unit 3, Victoria, BC V9A 4V1 2016-04-27
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
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
New Richmond Wind Inc. 110 - 12 Ave Sw, Calgary, AB T2R 0G7 2016-05-02

Improve Information

Please provide details on Viewfield 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