Powercamps Infrastructure Inc.

Address:
366 Adelaide Street East, Suite 500, Toronoto, ON M5A 3X9

Powercamps Infrastructure Inc. is a business entity registered at Corporations Canada, with entity identifier is 9723293. The registration start date is April 24, 2016. The current status is Active.

Corporation Overview

Corporation ID 9723293
Business Number 772549325
Corporation Name Powercamps Infrastructure Inc.
Registered Office Address 366 Adelaide Street East
Suite 500
Toronoto
ON M5A 3X9
Incorporation Date 2016-04-24
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
John Godsall 87 LANGLEY AVE, TORONTO ON M4K 1B4, Canada
Lewis Reford 59 Roxborough Drive, Toronto ON M4W 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-24 current 366 Adelaide Street East, Suite 500, Toronoto, ON M5A 3X9
Name 2016-04-24 current Powercamps Infrastructure Inc.
Status 2016-04-24 current Active / Actif

Activities

Date Activity Details
2016-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 366 Adelaide Street East
City Toronoto
Province ON
Postal Code M5A 3X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Country Music Association 366 Adelaide Street East, Suite 104, Toronto, ON M5A 3X9 1978-06-09
Sabbaticals R&a Inc. 366 Adelaide Street East, Suite 500, Toronto, ON M5A 3X9 2000-01-10
Drew Allen Furniture Design Inc. 366 Adelaide Street East, Suite 437, Toronto, ON M5A 3X9 2000-04-06
Mazava Knowledge Network 366 Adelaide Street East, Suite 500, Toronto, ON M5A 3X9 2001-11-09
I2m Mobile Corp. 366 Adelaide Street East, Suite 331, Toronto, ON M5A 3X9 2009-03-04
Brandsecured Corp. 366 Adelaide Street East, Suite 331, Toronto, ON M5A 3X9 2009-07-16
Redbranch Executive Search & Recruitment Inc. 366 Adelaide Street East, Suite 232, Toronto, ON M5A 3X9 2011-05-06
Nature United 366 Adelaide Street East, Suite 331, Toronto, ON M5A 3X9 2012-11-21
Unity Strategic Corp. 366 Adelaide Street East, Suite 437, Toronto, ON M5A 3X9 2013-10-03
Leaf Capital Funding Canada Inc. 366 Adelaide Street East, Suite 437, Toronto, ON M5A 3X9 2013-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shine Bright Like A Diamond Foundation 366 Adelaide Street East, Suite 242, Toronto, ON M5A 3X9 2018-11-29
Technologies for Active Life Canada Corp. 437-366 Adelaide Street East, Toronto, ON M5A 3X9 2016-11-17
Ingenuity Legal Services Inc. 366 Adelaide Street East, Suite 437, Toronto, ON M5A 3X9 2015-01-08
Zomato Canada Inc. 366 Adelaide St. E, Suite 437, Toronto, ON M5A 3X9 2014-06-26
The Executive Roundtable Inc. 366 Adelaide Street East, Suite 433, Toronto, ON M5A 3X9 2007-08-31
Solar Ship Inc. Suite 500 - 366 Adelaide Street East, Toronto, ON M5A 3X9 2006-10-05
Tazo Productions Inc. 366 Adelaide St. East, Suite 437, Toronto, ON M5A 3X9 2002-01-18
Idea Bank Inc. 366 Adelaide St. E., Suite 500, Toronto, ON M5A 3X9 2000-01-10
Microcon Canada Inc. 366 Adelaide St.east, Suite 437, Toronto, ON M5A 3X9 1999-07-15
Opera Canada Publications #244, 366 Adelaide Street East, Toronto, ON M5A 3X9 1976-02-06
Find all corporations in postal code M5A 3X9

Corporation Directors

Name Address
John Godsall 87 LANGLEY AVE, TORONTO ON M4K 1B4, Canada
Lewis Reford 59 Roxborough Drive, Toronto ON M4W 1X2, Canada

Entities with the same directors

Name Director Name Director Address
THE BECKET PLAYERS FOUNDATION JOHN GODSALL 37-200 ERNEST STREET, DOLLARD-DES-ORMEAUX QC H9A 3H7, Canada
The George Adamson Wildlife Preservation Trust Canada JOHN GODSALL 87 LANGLEY AVENUE, TORONTO ON M4K 1B4, Canada
Mohara Investments Inc. JOHN GODSALL 13 OTTAWA STREET, TORONTO ON M4T 2B5, Canada
Peer Pressure Communications Inc. John Godsall 87 Langley Avenue, Toronto ON M4K 1B4, Canada
The Solar Ship Foundation JOHN GODSALL 87, LANGLEY AVE., TORONTO ON M4K 1B4, Canada
MAZAVA KNOWLEDGE NETWORK JOHN GODSALL 226, 366 ADELAIDE STREET EAST, TORONTO ON M5A 3X9, Canada
Fio Health Inc. JOHN GODSALL 13 OTTAWA STREET, TORONTO ON M4T 2B5, Canada
ENVIRONMENTAL VISION EXCHANGE (EVE) JOHN GODSALL 621 COLLEGE STREET, TORONTO ON M6G 1B5, Canada
Makt Electric Propulsion Systems Inc. John Godsall 87 Langley Avenue, Toronto ON M4K 1B4, Canada
MOYLINNY INC. LEWIS REFORD 59 ROXBOROUGH DRIVE, TORONTO ON M4W 1X2, Canada

Competitor

Search similar business entities

City Toronoto
Post Code M5A 3X9

Similar businesses

Corporation Name Office Address Incorporation
Dna Infrastructure Inc. 1000 Sherbrooke Street West, Suite 2500, Montreal, QC H3A 3G4 2016-11-30
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
Canafund (infrastructure) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2011-05-26
Centre Pour L'avancement De L'infrastructure Informationnelle En Santé 68 Second Avenue, Ottawa, ON K1S 2H5 1995-11-23
Infrastructure To Go Inc. 927, Rue Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2014-07-15
The Civil Infrastructure Council Corporation 1900-275 Slater Street, Ottawa, ON K1P 5H9 1992-07-22
Hcp Social Infrastructure (canada) Ltd. 1321 Blanshard Street, Suite 301, Victoria, BC V8W 0B6 2006-12-01
Groupe Canadien D'infrastructure Et De Développement International: Gcidi Inc. 9684 Rue Riverin, Brossard, QC J4X 2Z4 2017-01-06
Gestion D'infrastructure Altizone Inc. 1622 Rue Charles-falkner, Montréal, QC H2C 1T7 2015-04-29
Totex Infrastructure Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2020-07-07

Improve Information

Please provide details on Powercamps Infrastructure 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