THE KILOWATT CORPORATION (Corporation# 6719431) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 13, 2007.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2011-10-07 | Dissolution | Section: 212 |
2007-02-19 | Amendment / Modification | Name Changed. |
2007-02-13 | Incorporation / Constitution en sociГ©tГ© |
Address | 100 King Street West, Suite 1600 |
City | Toronto |
Province | ON |
Postal Code | M5X 1G5 |
Country | Canada |
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 |
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 |
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 |
City | Toronto |
Post Code | M5X 1G5 |
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 |
Please comment or provide details below to improve the information on THE KILOWATT CORPORATION.
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.