SP Beaverdale Wind GP Inc.

Address: 55 Standish Court, Mississauga, ON L5R 4B2

SP Beaverdale Wind GP Inc. (Corporation# 8037256) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 2011.

Corporation Overview

Corporation ID 8037256
Business Number 838390888
Corporation Name SP Beaverdale Wind GP Inc.
Registered Office Address 55 Standish Court
Mississauga
ON L5R 4B2
Incorporation Date 2011-11-24
Dissolution Date 2013-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel M. Elkort 100 Ivy Drive, Ross CA 94957, United States
Gun Young Yoo 7905 Bayview Avenue, #914, Thornhill ON L3T 7N3, Canada
Colin Edwards 469 Soudan Avenue, Toronto ON M4S 2S8, Canada
Jeong Tack Lee 19 Dorian Place, Thornhill ON L4J 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-11-24 current 55 Standish Court, Mississauga, ON L5R 4B2
Name 2011-11-24 current SP Beaverdale Wind GP Inc.
Status 2013-12-31 current Dissolved / Dissoute
Status 2011-11-24 2013-12-31 Active / Actif

Activities

Date Activity Details
2013-12-31 Dissolution Section: 210(3)
2011-11-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 Standish Court
City Mississauga
Province ON
Postal Code L5R 4B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Avad Canada Ltd. 55 Standish Court, Mississauga, ON L5R 4A1 2007-05-03
Axis Auto Finance Inc. 55 Standish Court, 7th Floor, Mississauga, ON L5R 4B2 2008-07-09
Victor Insurance Managers Inc. 55 Standish Court, Suite 600, Mississauga, ON L5R 4B2
8106789 Canada Inc. 55 Standish Court, 8th Floor, Mississauga, ON L5R 4B2
Axis Auto Finance Services Corp. 55 Standish Court, 7th Floor, Mississauga, ON L5R 4B2
Expeditors Canada Inc. 55 Standish Court, 11th Floor, Mississauga, ON L5R 4A1 1984-05-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Axis Auto Finance Lending Corp. 55 Standish Court, 7th Floor, Mississauga, ON L5R 4B2 2018-05-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
Daniel M. Elkort 100 Ivy Drive, Ross CA 94957, United States
Gun Young Yoo 7905 Bayview Avenue, #914, Thornhill ON L3T 7N3, Canada
Colin Edwards 469 Soudan Avenue, Toronto ON M4S 2S8, Canada
Jeong Tack Lee 19 Dorian Place, Thornhill ON L4J 2M3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5R 4B2

Similar businesses

Corporation Name Office Address Incorporation
Furever App Inc. 3795 Beaverdale Rd., Cambridge, ON N3H 4R6 2016-08-08
Hashtag Hope 2110 Beaverdale Road, Cambridge, ON N3H 4R6 2019-09-11
Willow Creek Studios Inc. 1200 Beaverdale Road, Cambridge, ON N3C 2V3 2010-10-01
World-wind Logistics & Freight Inc. 373 Place D'youville, Suite 208, Montreal, QC H2Y 2B7 2002-03-11
Right Coast Wind Corp. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
East Wind Kse Energy Inc. 2 River Road, 3rd Floor, KahnawГ :ke Business Complex, KahnawГ :ke, QC J0L 1B0 2018-09-13
North Wind Fisheries Ltd. 1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9
Design MÉcanique North Wind Inc. 115 Sunderland, Pointe Claire, QC H9R 1L4 1997-09-11
Technologies Wind Master Inc. 1225 Greenlane Street, Montreal, QC H4K 2C4 1998-11-13
Hike Wind Club Corporation 17 Holm Crescent, Markham, ON L3T 5M4 2019-08-06

Improve Information

Please comment or provide details below to improve the information on SP Beaverdale Wind GP 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.