THE KILOWATT CORPORATION

Address: 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5

THE KILOWATT CORPORATION (Corporation# 6719431) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 13, 2007.

Corporation Overview

Corporation ID 6719431
Business Number 825870967
Corporation Name THE KILOWATT CORPORATION
Registered Office Address 100 King Street West, Suite 1600
1 First Canadian Place
Toronto
ON M5X 1G5
Incorporation Date 2007-02-13
Dissolution Date 2011-10-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
TOM BRETT 231 WALMER ROAD, TORONTO ON M5R 3P7, Canada
PETER D. MIDDLETON 3, CHEMIN WINNISIC, CHELSEA QC J9B 2L5, Canada
JOHN H. WALKER 61 RAYMAR PLACE, OAKVILLE ON L6J 6M1, Canada
JAMES A. RICHARDSON 228 WALMER ROAD, TORONTO ON M5R 3R7, Canada
KENNETH BARNES 2287 LAKESHORE BOULEVARD WEST, SUITE 308, BUILDING C, TORONTO ON M8V 3Y1, Canada
PAUL A. LARKIN 2188 WEST 53RD AVENUE, VANCOUVER BC V6P 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-02-13 current 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5
Name 2007-02-19 current THE KILOWATT CORPORATION
Name 2007-02-13 2007-02-19 6719431 CANADA INC.
Status 2011-10-07 current Dissolved / Dissoute
Status 2011-05-10 2011-10-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-02-13 2011-05-10 Active / Actif

Activities

Date Activity Details
2011-10-07 Dissolution Section: 212
2007-02-19 Amendment / Modification Name Changed.
2007-02-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 King Street West, Suite 1600
City Toronto
Province ON
Postal Code M5X 1G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Turnerco Holdings Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1997-09-15
Mcfarlane Toys Canada, Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1998-03-25
Igus Bearings (canada) Ltd. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1998-12-29
Canadian Apartment Database Corporation 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1999-12-07
Canada Eurasia Russia Business Association 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 2004-03-05
Atlas Precious Metals Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5
Macedonia 2025 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2006-11-17
Oceanis Holdings (canada) Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2007-02-14
Sensus Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2007-02-15
World Wrestling Entertainment Canada, Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1985-11-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Responsible Plastic Use Coalition (rpuc) 1600 - 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1G5 2020-12-04
10274399 Canada Incorporated C/o100 King St W #1600, Toronto, ON M5X 1G5 2017-06-09
Chartwell Global Foundation 100 King St West, Ste 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2011-10-20
Agro-farma Canada, Inc. 1 First Canadian Place, 100 Kings St. W, Suite 1600, Toronto, ON M5X 1G5 2011-04-20
7777396 Canada Inc. 1 First Canadian Place #1600, 100 King Street West, Toronto, ON M5X 1G5 2011-02-11
Veeam Software Canada Inc. 1600-100 King Street West, Toronto, ON M5X 1G5 2010-06-15
Arcus International Limited 100 King Street West, 46th Floor, 1 First Canadian Place, Toronto, ON M5X 1G5 2009-12-21
Ancestry.com Canada Inc. 1600 - 1 First Canadian, 100 King Street West, Toronto, ON M5X 1G5 2008-06-05
Second Power Ltd. 100 King Street W, 1 First Canadian Place, Suite 1, Toronto, ON M5X 1G5 2008-01-22
Global Volunteers Partners In Development 100 King Street West Suite 1600, 1 First Canadian Place, Totonto, ON M5X 1G5 2007-09-20
Find all corporations in postal code M5X 1G5

Corporation Directors

Name Address
TOM BRETT 231 WALMER ROAD, TORONTO ON M5R 3P7, Canada
PETER D. MIDDLETON 3, CHEMIN WINNISIC, CHELSEA QC J9B 2L5, Canada
JOHN H. WALKER 61 RAYMAR PLACE, OAKVILLE ON L6J 6M1, Canada
JAMES A. RICHARDSON 228 WALMER ROAD, TORONTO ON M5R 3R7, Canada
KENNETH BARNES 2287 LAKESHORE BOULEVARD WEST, SUITE 308, BUILDING C, TORONTO ON M8V 3Y1, Canada
PAUL A. LARKIN 2188 WEST 53RD AVENUE, VANCOUVER BC V6P 1L7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1G5

Similar businesses

Corporation Name Office Address Incorporation
Hip Shot Kilowatt Corp. 1907 36th Avenue Nw, Edmonton, AB T6T 1S9 2013-06-25
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation Corniche Irlandaise 110 Du Grand-tronc, Quebec, QC 1990-03-23
Ehv Financial Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-24
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Wfi Mortgage Corporation 3449 Du MusГ©e Avenue, Montreal, QC H3G 2C8 2020-01-09
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07
Ehv Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-18
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06

Improve Information

Please comment or provide details below to improve the information on THE KILOWATT CORPORATION.

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.