Confederation Power Inc.

Address: 95 Wellington Street West, Suite 1400, Toronto, ON M5J 2N7

Confederation Power Inc. (Corporation# 4494199) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4494199
Business Number 859248239
Corporation Name Confederation Power Inc.
Registered Office Address 95 Wellington Street West
Suite 1400
Toronto
ON M5J 2N7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Donald Bartlett 10 Perth Street, Bedford NS B4A 2G9, Canada
Jeffrey Jenner 1300 Islington Avenue, Suite 2707, Toronto ON M9A 5C4, Canada
Martin Lim 2477 Bur Oak Avenue, Markham ON L6B 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-10-01 current 95 Wellington Street West, Suite 1400, Toronto, ON M5J 2N7
Name 2008-10-01 current Confederation Power Inc.
Status 2012-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2008-10-01 2012-01-01 Active / Actif

Activities

Date Activity Details
2008-10-01 Amalgamation / Fusion Amalgamating Corporation: 4448774.
Section:
2008-10-01 Amalgamation / Fusion Amalgamating Corporation: 4489861.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-04-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Confederation Power Inc. 95 Wellington Street West, #1400, Toronto, ON M5J 2N7
Confederation Power Inc. 1 Richmond Street West, Suite 500, Toronto, ON M5H 3W4
Confederation Power Inc. 95 Wellington Street West, Suite 1400, Toronto, ON M5J 2N7 2004-12-21

Office Location

Address 95 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5J 2N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Liard Fluorspar Mines Limited 95 Wellington Street West, Suite 950, Toronto, ON M5J 2N7 1972-06-08
University Avenue Asset Management Inc. 95 Wellington Street West, 7th Floor, Toronto, ON M5J 2N7 1996-04-15
Btc Mezzanine (canada) Ltd. 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 1998-04-01
Zemex Corporation 95 Wellington Street West, Suite 2000, Toronto, ON M5J 2N7
World Point Terminals Inc. 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 1942-07-06
Ffhl Holdings Ltd. 95 Wellington Street West, Suite 800, Toronto, ON M5J 2N7 1999-03-10
Btc Properties II Ltd. 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 2001-09-13
Toronto 2003 Global Summit Partnership 95 Wellington Street West, 22nd Floor, Toronto, ON M5J 2N7 2001-12-20
4239458 Canada Inc. 95 Wellington Street West, Toronto, ON M5J 2R2 2004-06-02
4239466 Canada Inc. 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 2004-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9453130 Canada Inc. 95 Wellington West, 9th Floor, Toronto, ON M5J 2N7 2015-09-25
9064001 Canada Inc. 95 Wellington St W, Unit 1410, Toronto, ON M5J 2N7 2014-10-27
8810605 Canada Inc. 95 Wellington Street West Suite 800, Toronto, ON M5J 2N7 2014-03-06
6603955 Canada Inc. 95 Wellington St. W., #1400, Toronto, ON M5J 2N7 2006-07-26
Pure Nickel Inc. 95 Wellington Street West, Suite 900, Toronto, ON M5J 2N7 2006-05-18
403 Vine Street Property Limited 95 Wellington Street West, 22nd Floor, Toronto, ON M5J 2N7 2006-04-28
350 Colbourne Street Property Limited 95 Wellington Street West, 22nd Floor, Toronto, ON M5J 2N7 2006-04-28
Riskvault Inc. 95 Wellington Street West, Suite 800, Toronto, ON M5J 2N7 2000-10-16
The Sixty Three Foundation 95, Wellington Street West, Suite 800, Toronto, ON M5J 2N7 1998-11-05
2837498 Canada Inc. 95 Wellington W, Suite 600, Toronto, ON M5J 2N7 1992-07-15
Find all corporations in postal code M5J 2N7

Corporation Directors

Name Address
Donald Bartlett 10 Perth Street, Bedford NS B4A 2G9, Canada
Jeffrey Jenner 1300 Islington Avenue, Suite 2707, Toronto ON M9A 5C4, Canada
Martin Lim 2477 Bur Oak Avenue, Markham ON L6B 1E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2N7

Similar businesses

Corporation Name Office Address Incorporation
Le Mouvement Confederation 5527 Young St., Suite 201, Toronto, ON M2N 5S3 1977-09-30
La Confederation, Compagnie D'assurance-vie 321 Bloor Street East, Toronto, ON M4W 1H1 1871-04-14
Fondation Confederation L'apprentissage A La Voile 1579 Dresden Row, Halifax, NS B3J 2K4 1982-10-26
L'association Pour Chronique De La Confederation 1155 Dorchester Boulevard West, Suite 3900, Montreal, QC H3B 3V2 1977-04-28
Confederation Des Indiens Du Quebec P.o. Box 443, Restigouche, QC G0C 2R0 1973-10-04
Confederation Fisheries Inc. 63 Old Martin Road, Rr# 1, Tignish (st Felix), PE C0B 2B0
Les Services De Protection Residentiels Confederation Ltee. 6905 Park Ave., Montreal, QC 1975-10-27
Confederation Canadienne Des Associations De Service D'ambulance Box 60, Caroline, AB T0M 0M0 1989-03-20
Diffusion Power Inc. 800 Place Victoria, 44 Etage, Montreal, QC H4Z 1E3
Power Broadcasting Inc. 800 Place Victoria, 44e Etage, Montreal, QC H4Z 1E3 1985-07-11

Improve Information

Please comment or provide details below to improve the information on Confederation Power 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.