PROGEN POWER SYSTEMS CORP.

Address: 60 Harmony Way, Kemptville, ON K0G 1J0

PROGEN POWER SYSTEMS CORP. (Corporation# 4202066) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 2003.

Corporation Overview

Corporation ID 4202066
Business Number 870544400
Corporation Name PROGEN POWER SYSTEMS CORP.
Registered Office Address 60 Harmony Way
Kemptville
ON K0G 1J0
Incorporation Date 2003-11-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID BROWN 2715 OXFORD STN ROAD,, R.R. # 2, KEMPTVILLE ON K0G 1J0, Canada
CONSTANCE R. BROWN 2715 OXFORD STATION ROAD, R.R. # 2, KEMPTVILLE ON K0G 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-07-30 current 60 Harmony Way, Kemptville, ON K0G 1J0
Address 2013-01-10 2015-07-30 25 Rachelle Crescent, Oxford Station, ON K0G 1J0
Address 2011-08-12 2013-01-10 2703 Oxford Station Rd, Kemptville, ON K0G 1J0
Address 2008-11-26 2011-08-12 2715 Oxford Stn. Rd., R.r. 2, Kemptville, ON K0G 1J0
Address 2003-11-14 2008-11-26 44 Byward Market Square, Suite 260, Ottawa, ON K1N 7A2
Address 2003-11-14 2003-11-14 1200 - 220 Laurier Ave. West, Ottawa, ON K1P 5Z9
Name 2004-01-09 current PROGEN POWER SYSTEMS CORP.
Name 2003-11-14 2004-01-09 4202066 CANADA LTD.
Status 2011-08-08 current Active / Actif
Status 2011-07-13 2011-08-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-09-12 2011-07-13 Active / Actif
Status 2006-08-15 2006-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-11-14 2006-08-15 Active / Actif

Activities

Date Activity Details
2004-01-09 Amendment / Modification Name Changed.
2003-11-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-11-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 Harmony Way
City Kemptville
Province ON
Postal Code K0G 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fishermans Hardware and Auto Shop Inc. 103 Barnes Street, Box 881, Kemptville, ON K0G 1J0 2020-12-07
Wttec Group Inc. 2652 Tempo Drive, Kemptville, ON K0G 1J0 2020-11-06
Sweet and Neat Cleaning Inc. 8 Goldfinch Drive, Kemptville, ON K0G 1J0 2020-11-01
Beeba Boys Logistics Inc. 22 Clothier Street West, Kemptville, ON K0G 1J0 2020-10-13
12376628 Canada Inc. 116 Clothier Street East, Kemptville, ON K0G 1J0 2020-09-28
Euro Horse Imports Inc. 14 Voyageur Drive, Kemptville, ON K0G 1J0 2020-09-20
12325713 Canada Inc. 1672 River Rd, Kemptville, ON K0G 1J0 2020-09-08
12268868 Canada Inc. 777 River Road South, Kemptville, ON K0G 1J0 2020-08-14
Reborn Property Management Inc. 138 Prescott Street, Kemptville, ON K0G 1J0 2020-08-06
Shantz Homes Inc. 1895 River Rd., Kemptville, ON K0G 1J0 2020-06-27
Find all corporations in postal code K0G 1J0

Corporation Directors

Name Address
DAVID BROWN 2715 OXFORD STN ROAD,, R.R. # 2, KEMPTVILLE ON K0G 1J0, Canada
CONSTANCE R. BROWN 2715 OXFORD STATION ROAD, R.R. # 2, KEMPTVILLE ON K0G 1J0, Canada

Competitor

Search similar business entities

City Kemptville
Post Code K0G 1J0

Similar businesses

Corporation Name Office Address Incorporation
Corp.des SystÈmes De Puissance IntÉgrÉe 3280 Wharton Way, Mississauga, ON L4X 2C5
Mitsubishi Hitachi Power Systems Canada, Ltd. 105 21st Street East, Suite 600, Saskatoon, SK S7K 0B3
Power Mind Computer Systems Inc. 2345 Boul Cure-labelle, Laval, QC H7T 1R3 1994-01-26
Compact Power Finance Corp. 66 Wellington Street West, Td Bank Tower, Suite 5300, Toronto, ON M5K 1E6
Orca Power Corp. 1201 - 700 West Pender St., Vancouver, BC V6C 1G8
Les Ressources Ice Power S.c.c. 20180 Lakeshore Road, Baie D'urfe, QC H9X 1P7 1983-06-23
Fossil Power Systems Inc. 10 Mosher Dr, Dartmouth, NS B3B 1N5
Frontier Power Systems Inc. 392 Church St., Alberton, PE C0B 1B0 2002-09-10
Cg Power Systems Canada Inc. 101 Rockman St., Winnipeg, MB R3T 0L7
Saft Power Systems Inc. 125 Nantucket Boulevard, Scarborough, ON M1P 2N8 2000-09-25

Improve Information

Please comment or provide details below to improve the information on PROGEN POWER SYSTEMS CORP..

Dataset Information

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.