MANITOBA HVDC RESEARCH CENTRE (Corporation# 1214250) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 4, 1981.
Corporation ID | 1214250 |
Business Number | 122328123 |
Corporation Name | MANITOBA HVDC RESEARCH CENTRE |
Registered Office Address |
University of Manitoba Room 227 Winnipeg MB R3T 2N2 |
Incorporation Date | 1981-11-04 |
Dissolution Date | 2000-11-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
JOHN SCRIVEN | 722 BUCKINGHAM RD., WINNIPEG MB R3R 1C2, Canada |
AL MACATAVISH | BOX 127J, R.R.#5, WINNIPEG MB R2C 2Z2, Canada |
MATS LAGERKVIST | DIANAVAGEN 27 771 42, LUDVIKA , Sweden |
GERHARD JUSTICE | 4486 MT. PARAN PKWY, ATLANTA GA , United States |
AL SNYDER | 11 ROCKCLIFFE RD., WINNIPEG MB R2J 3C9, Canada |
JOANNE KESELMAN | 8 VASSAR RD., WINNIPEG MB R3T 3M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-11-04 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1981-11-03 | 1981-11-04 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2000-03-31 | current | University of Manitoba, Room 227, Winnipeg, MB R3T 2N2 |
Address | 1981-11-04 | 2000-06-19 | Univ. of Manitoba, Room 227, Winnipeg, MB R3T 2N2 |
Name | 1981-11-04 | current | MANITOBA HVDC RESEARCH CENTRE |
Status | 2000-11-20 | current | Dissolved / Dissoute |
Status | 1981-11-04 | 2000-11-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-11-20 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1981-11-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 1999-07-05 | |
1999 | 1997-06-05 | |
1998 | 1997-06-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canachina Tourism Association | Unit 123, 66 Chancellors Cir, Winnipeg, MB R3T 2N2 | 2019-06-13 |
Canadian Writing Centre Association | 201 Tier Building, University of Manitoba, Winnipeg, MB R3T 2N2 | 2013-02-07 |
Canu Canada | 71 Curry Place, Room 426 Education Building, Winnipeg, MB R3T 2N2 | 2011-08-10 |
Centre for Structural Innovation and Monitoring Technologies Inc. | A250-96 Dafoe Road, Ag & Civil Engineering Building, Winnipeg, MB R3T 2N2 | 1998-08-14 |
The Canadian Section of The Wildlife Society | University of Manitoba, 255 Wallace Building, Winnipeg, MB R3T 2N2 | 2019-03-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canjaya Consulting Incorporated | 964 North Drive, Winnipeg, MB R3T 0A8 | 2004-06-25 |
Oil for Change Association Inc. | 509 South Drive, Winnipeg, MB R3T 0B5 | 2010-09-16 |
Turtle Island Innovations | 769 South Drive, Winnipeg, MB R3T 0C4 | 2017-08-20 |
Welltru Inc. | 829 South Drive, Winnipeg, MB R3T 0C5 | 2020-07-17 |
Van Moss Corporation | 129 Wildwood Park, Winnipeg, MB R3T 0E1 | 2010-08-03 |
Jagerhaus Biergarten Enterprises Inc. | 328 Wildwood Park, Winnipeg, MB R3T 0E6 | 2012-11-02 |
Pauwels Contracting Inc. | 101 Rockman St, Winnipeg, MB R3T 0L7 | 1995-10-06 |
Cg Power Systems Canada Inc. | 101 Rockman St., Winnipeg, MB R3T 0L7 | |
Pritchard Group Inc. | 100 Otter Street, Winnipeg, MB R3T 0M8 | |
Pollard Equities Limited | 140 Otter Street, Winnipeg, MB R3T 0M8 | |
Find all corporations in postal code R3T |
Name | Address |
---|---|
JOHN SCRIVEN | 722 BUCKINGHAM RD., WINNIPEG MB R3R 1C2, Canada |
AL MACATAVISH | BOX 127J, R.R.#5, WINNIPEG MB R2C 2Z2, Canada |
MATS LAGERKVIST | DIANAVAGEN 27 771 42, LUDVIKA , Sweden |
GERHARD JUSTICE | 4486 MT. PARAN PKWY, ATLANTA GA , United States |
AL SNYDER | 11 ROCKCLIFFE RD., WINNIPEG MB R2J 3C9, Canada |
JOANNE KESELMAN | 8 VASSAR RD., WINNIPEG MB R3T 3M9, Canada |
City | WINNIPEG |
Post Code | R3T 2N2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Manitoba Hvdc Research Centre Inc. | 22-360 Portage Avenue, Winnipeg, MB R3C 0G8 | |
Centre De Recherches Silicium MÉtal Manitoba Smm Inc. | 462 Mgr Desbiens, Rimouski, QC G5N 1J7 | 2003-08-11 |
Manitoba Technology Centre Ltd. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
Hvdc Canada Inc. | 101 Rockman Street, Winnipeg, MB R3T 0L7 | 1987-11-12 |
Indigenous Women's Justice Centre | 1077 Manitoba St., Smithers, BC V0J 2N0 | 2006-12-31 |
Monty S. Top Call Centre Inc. | 900 - 400 St. Mary Avenue, Winnipeg, Manitoba, MB R3C 4K5 | 2004-07-19 |
National Anonymous Call Centre | 274 Manitoba Street, Bracebridge, ON P1L 1S5 | 2017-04-03 |
Community Research Ethics Office (canada) Corp. | C/o Centre for Community Based Research, 190 Westmount Road North, Waterloo, ON N2L 3G5 | 2015-11-04 |
Bon Centre Research & Development Inc. | 445 Av. Thorncrest, Dorval, QC H9S 2X9 | 2020-03-31 |
Monty S. Lower Call Centre Inc. | 900 - 400 St. Mary Avenue, Winnipeg, Manitoba, MB R3C 4K5 | 2004-07-19 |
Please comment or provide details below to improve the information on MANITOBA HVDC RESEARCH CENTRE.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.