Power Supply World Inc.

Address: 1300, Lacroix, Hammond, ON K0A 2A0

Power Supply World Inc. (Corporation# 8107424) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 14, 2012.

Corporation Overview

Corporation ID 8107424
Business Number 826250482
Corporation Name Power Supply World Inc.
Registered Office Address 1300
Lacroix
Hammond
ON K0A 2A0
Incorporation Date 2012-02-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
André Gautier 1300, Lacroix, Hammond ON K0A 2A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-02-18 current 1300, Lacroix, Hammond, ON K0A 2A0
Address 2017-10-27 2019-02-18 1300, Lacroix, ON K0A 2A0
Address 2015-04-27 2017-10-27 1300, Lacroix, Hammond, ON K0A 2A0
Address 2015-04-27 2015-04-27 2, Rue Lafrance, Oka, QC J0N 1E0
Address 2014-09-22 2015-04-27 2 Lafrance, Oka, QC J0N 1E0
Address 2012-08-16 2014-09-22 379a, Boulevard Alexandre-tachГ©, Gatineau, QC J9A 1M4
Address 2012-02-14 2012-08-16 155, Rue De ChГўteaufort, Gatineau, QC J8T 8C7
Name 2012-02-14 current Power Supply World Inc.
Status 2017-08-07 current Active / Actif
Status 2017-07-21 2017-08-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-07-21 2017-07-21 Active / Actif
Status 2016-07-20 2016-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-07-31 2016-07-20 Active / Actif
Status 2014-07-24 2014-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-02-14 2014-07-24 Active / Actif

Activities

Date Activity Details
2015-04-27 Amendment / Modification RO Changed.
Section: 178
2012-11-06 Amendment / Modification Section: 178
2012-02-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-15 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2019 2018-12-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1300
City Hammond
Province ON
Postal Code K0A 2A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe TГ©lГ©-vision Inc. 1300, Saint-patrick, MontrГ©al, QC H3K 1A4 2000-03-01
10293318 Canada Inc. 1300, Rue Saguenay, Rouyn-noranda, QC J9X 7C3 2017-06-23
12295288 Canada Inc. 1300, Cornwall Road, Oakville, ON L6J 7W5 2020-08-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Flash Power Motors Ltd. 1601 Russell Road, Clarence-rockland, ON K0A 2A0 2020-12-14
12492717 Canada Inc. 1330 Saint FГ©lix Road, Clarence-rockland, ON K0A 2A0 2020-11-13
12251973 Canada Inc. 3773 Drouin Road, Hammond, ON K0A 2A0 2020-08-07
11754106 Canada Inc. 2714 Gagne Road, Clarence-rockland, ON K0A 2A0 2019-12-01
LivГЁche Catering Inc. 101 Des Tulipes Street, Hammond, ON K0A 2A0 2019-06-27
Les Productions Cjpf Inc. 3492 Drouin Road, Hammond, ON K0A 2A0 2019-06-11
11429299 Canada Inc. 1300 Lacroix Road, Hammond, ON K0A 2A0 2019-05-24
11199773 Canada Ltd. 2740 Bouvier Road, Hammond, ON K0A 2A0 2019-01-16
Clj Mobility Inc. 3667 Legault Road, Hammond, ON K0A 2A0 2018-11-13
11069411 Canada Inc. 4999 Canaan Road, R.r. #1, Hammond, ON K0A 2A0 2018-10-29
Find all corporations in postal code K0A 2A0

Corporation Directors

Name Address
André Gautier 1300, Lacroix, Hammond ON K0A 2A0, Canada

Competitor

Search similar business entities

City Hammond
Post Code K0A 2A0

Similar businesses

Corporation Name Office Address Incorporation
Weber Supply Tool World Inc. 1830 Strasburg Road, Kitchener, ON N2G 4H6
Power Plant Supply Company Ltd. 140 Midwest Road, Suite 12, Toronto, ON M1P 3B3
Sealing Supply World Inc. 360 Evans Ave, Unit B, Toronto, ON M8Z 1K5 2020-02-12
World Fresh Supply Chain and Logistics Ltd. 801-38 Grenville St, Toronto, ON M4Y 1A5 2015-02-10
World Supply Xchange Wsx Group Inc. 2400 Rue Michelin, Laval, QC H7L 5C3 2009-08-12
New World Power Systems Inc. 1105 5th Street, Nisku, AB T9E 8B6 2005-02-04
Power Bank World Inc. 505 Consumers Road, Suite 909, Toronto, ON M2J 4V8 2013-09-05
World Wind Power Inc. #102 - 20353 64th Avenue, Langley, BC V2Y 1N5 2017-01-19
New World Power Canada, Inc. 126 York Street, Suite 402, Ottawa, ON K1N 5T5 1993-12-23
Evangelist R.d. Davies, Living In The Power of The World Outreach Inc. 480 Giles Blvd. East, Windsor, ON N9A 4C7 1983-03-30

Improve Information

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