POWERPETS INC.

Address: 78 College Avenue West, Apt. 315, Guelph, ON N1G 4S7

POWERPETS INC. (Corporation# 4313551) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 2005.

Corporation Overview

Corporation ID 4313551
Business Number 832330948
Corporation Name POWERPETS INC.
Registered Office Address 78 College Avenue West
Apt. 315
Guelph
ON N1G 4S7
Incorporation Date 2005-07-11
Dissolution Date 2015-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ELIZABETH BRAAKSMA Tervuursesteenweg 137, 1981 Hofstade, Brabant , Belgium
CASSANDRA ROUTLIFFE 78 COLLEGE AVENUE WEST, APT. 315, GUELPH ON N1G 4S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-07-27 current 78 College Avenue West, Apt. 315, Guelph, ON N1G 4S7
Address 2006-08-05 2012-07-27 588 Junction Road, Canfield, ON N0A 1C0
Address 2005-07-11 2006-08-05 38 Jay Street, Brampton, ON L6Z 3V5
Name 2005-07-11 current POWERPETS INC.
Status 2015-06-17 current Dissolved / Dissoute
Status 2014-12-18 2015-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-07-11 2014-12-18 Active / Actif

Activities

Date Activity Details
2015-06-17 Dissolution Section: 212
2005-07-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 78 College Avenue West
City Guelph
Province ON
Postal Code N1G 4S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6417701 Canada Inc. 78 College Avenue West, Apt. 315, Guelph, ON N1G 4S7 2005-07-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sansaqua Inc. Unit#243, 78 College Ave West, Guelph, ON N1G 4S7 2020-09-22
Beyond Bailiwicks Solutions Incorporated 303-78 College Avenue West, Guelph, ON N1G 4S7 2018-09-17
10674478 Canada Inc. 6-78 College Ave W, Guelph, ON N1G 4S7 2018-03-09
9585559 Canada Inc. 214-78 College Ave West, Guelph, ON N1G 4S7 2016-01-14
Daogrow Inc. 22-78 College Avenue West, Guelph, ON N1G 4S7 2013-09-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Champorange Ltd. 42 Lorna Dr, Guelph, ON N1G 0A4 2020-02-14
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
Pull Request Coffee Limited 106 Kortright Rd. E, Guelph, ON N1G 0A5 2020-06-09
Canadian Family Wellbeing Association 46 Cox Court, Guelph, ON N1G 0A5 2015-08-04
Shende Toilets Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2015-02-16
Shende Renewable Energy Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2018-08-14
11150634 Canada Inc. 25 Sweeney Drive, Guelph, ON N1G 0A6 2018-12-17
Verda Innovations Inc. 31 Mccann Street, Guelph, ON N1G 0A8 2018-04-10
Blockchain Knowledge Centre Inc. 15 Mccann Street, Guelph, ON N1G 0A8 2017-12-18
Mim Investments Inc. 31 Mccann St, Guelph, ON N1G 0A8 2016-05-09
Find all corporations in postal code N1G

Corporation Directors

Name Address
ELIZABETH BRAAKSMA Tervuursesteenweg 137, 1981 Hofstade, Brabant , Belgium
CASSANDRA ROUTLIFFE 78 COLLEGE AVENUE WEST, APT. 315, GUELPH ON N1G 4S7, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1G 4S7

Improve Information

Please comment or provide details below to improve the information on POWERPETS INC..

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.