Enbridge Power Development Canada Inc.

425 1 Street Southwest, Suite 200, Calgary, AB T2P 3L8

Overview

Enbridge Power Development Canada Inc. is a federal corporation in Calgary incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 4, 2022 with corporation #14505921. The current entity status is . The registered office location is at 425 1 Street Southwest, Suite 200, Calgary, AB T2P 3L8. The directors of the corporation include Robert J. Jozwiak, Leigh D. Kelln and Patrick R. Murray.

Corporation Information

ID14505921
Business Number792099814
Current NameEnbridge Power Development Canada Inc.
Address425 1 Street Southwest
Suite 200
Calgary
AB T2P 3L8
ActCanada Business Corporations Act (CBCA)
Incorporation Date2022-11-04
Director Limits1-10

Corporation Directors

Director NameDirector Address
Robert J. Jozwiak500 Consumers Road, Toronto ON M2J 1P8, Canada
Leigh D. Kelln425 1 Street Southwest, Suite 200, Calgary AB T2P 3L8, Canada
Patrick R. Murray425 1 Street Southwest, Suite 200, Calgary AB T2P 3L8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2022-11-04currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2022-11-04currentActive / Actif
Name2022-11-04currentEnbridge Power Development Canada Inc.
Address2022-11-04current425 1 Street Southwest, Suite 200, Calgary, AB T2P 3L8
Activity2022-11-04currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20252025-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20242024-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Robert J. Jozwiak500 Consumers Road, Toronto ON M2J 1P8, Canada
Leigh D. Kelln425 1 Street Southwest, Suite 200, Calgary AB T2P 3L8, Canada
Patrick R. Murray425 1 Street Southwest, Suite 200, Calgary AB T2P 3L8, Canada

Corporations with the same officer (Leigh D. Kelln)

Corporation NameAddressIncorporation Date
Enbridge Wind Energy Inc. 425 1st Street SW, Suite 200, Calgary, AB T2P 3L82004-02-20
8056587 Canada Inc. 425 - 1st Street S.W., Suite 200, Calgary, AB T2P 3L82011-12-19
Enbridge Technology Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L81994-07-06
Enbridge Lac Alfred Wind Project Gp Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82011-09-19
Enbridge Renewable Generation Inc. 425 - 1st Street SW, Suite 200, Calgary, AB T2P 3L82020-03-19
Enbridge Transmission Holdings Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82011-08-09
Enbridge Risk Management Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82004-08-18
7243341 Canada Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82009-09-16
4296559 Canada Inc. 200, 425 1st Street SW, Calgary, AB T2P 3L82005-08-04
Enbridge International Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L81990-08-27
Find all corporations with the same officer (Leigh D. Kelln)

Corporations with the same officer (Patrick R. Murray)

Corporation NameAddressIncorporation Date
Enbridge Southern Lights Gp Inc. 200, 425 1st Street SW, Calgary, AB T2P 3L82006-07-11
Enbridge (Rabaska) Holdings Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82004-06-25
Enbridge Atlantic (Holdings) Inc. 500 Consumers Road, North York, ON M2J 1P82005-06-09
Northern Gateway Pipelines Inc. 425 - 1st Street SW, Suite 200, Calgary, AB T2P 3L82004-12-17
Tidal Energy Marketing Inc. 425 - 1st Street SW, Suite 200, Calgary, AB T2P 3L8
Enbridge Wind Energy Inc. 425 1st Street SW, Suite 200, Calgary, AB T2P 3L82004-02-20
Enbridge Energy Distribution Inc. 500 Consumers Road, North York, ON M2J 1P8
Enbridge Quebec LNG Inc. · Enbridge Quebec GNL Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82005-08-08
Enbridge (Gateway) Holdings Inc. 425 1st Street S.W., Suite 200, Calgary, AB T2P 3L82004-12-17
Enbridge Risk Management Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82004-08-18
Find all corporations with the same officer (Patrick R. Murray)

Corporations with the same officer (Robert J. Jozwiak)

Corporation NameAddressIncorporation Date
Tecumseh Farm Battery Power Storage GP Inc. 425 1 Street Southwest, Suite 200, Calgary, AB T2P 3L82023-01-31
Enbridge Management Services Inc. 425 - 1st Street SW, Suite 200, Calgary, AB T2P 3L8
Greenwich Windfarm GP Inc. 425 - 1st Street SW, Suite 200, Calgary, AB T2P 3L8
Enbridge Wind Energy Inc. 425 1st Street SW, Suite 200, Calgary, AB T2P 3L82004-02-20
Talbot Windfarm GP Inc. 425 - 1st Street SW, Suite 200, Calgary, AB T2P 3L8
Enbridge Renewable Generation Inc. 425 - 1st Street SW, Suite 200, Calgary, AB T2P 3L82020-03-19
Enbridge Battery Power Storage Holdings Inc. 425 1 Street Southwest, Suite 200, Calgary, AB T2P 3L82023-01-30
Petrolia Battery Power Storage GP Inc. 425 1 Street Southwest, Suite 200, Same as Registered/Head Office A, AB T2P 3L82023-01-31
Enbridge Seven Stars Energy GP Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82024-05-15
Gichigami Wind GP Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82025-08-27
Find all corporations with the same officer (Robert J. Jozwiak)

Location Information

Street Address 425 1 Street Southwest
Suite 200
CityCalgary
ProvinceAB
Postal CodeT2P 3L8
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Tecumseh Farm Battery Power Storage GP Inc. 425 1 Street Southwest, Suite 200, Calgary, AB T2P 3L82023-01-31
Enbridge Battery Power Storage Holdings Inc. 425 1 Street Southwest, Suite 200, Calgary, AB T2P 3L82023-01-30
South West Ontario Indigenous Holdings GP Inc. 425 1 Street Southwest, Suite 200, Calgary, AB T2P 3L82023-01-31
Petrolia Battery Power Storage GP Inc. 425 1 Street Southwest, Suite 200, Same as Registered/Head Office A, AB T2P 3L82023-01-31

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Duke Energy Midstream Services Canada Ltd. Suite 2600, Fifth Avenue Pl., East Towe, 425 - 1st Street Sw, Calgary, AB T2P 3L81999-09-07
Enbridge Operational Services Inc. 425 - 1st Street S.W., Suite 200, Calgary, AB T2P 3L81999-11-18
6225462 Canada Inc. 3000 Fifth Avenue Place, 425 First Street Sw, Calgary, AB T2P 3L82004-04-23
Intercoastal Pipe Line Inc. 3000, 425 1st Street S.W., Calgary, AB T2P 3L81988-12-07
3249271 Canada Limited 1200, 425 - 1st Street SW, Calgary, AB T2P 3L81996-04-12
Rocsaw Inc. 1000- 524-1st Street S.W., Calgary, AB T2P 3L82003-04-01
Valdus Group Ltd. 1335 12 Ave SW, Suite 710, Calgary, AB T2P 3L82002-05-26
Enbridge Management Services Inc. 200, 425 1st Street S.W., Calgary, AB T2P 3L82002-12-13
Enbridge CCS Holdings Inc. 200, 425 - 1st Street S.W., Calgary, AB T2P 3L82022-06-29
173619 Canada Inc. 425 1st St. S.W., 32nd Fl., Calgary, AB T2P 3L81990-06-06
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Retag Foundation 1111 6 Ave SW, 709, Calgary, AB T2P 5M52025-11-19
Connex Adjusters Inc. 305-815 1 St SW, Calgary, AB T2P 1N32025-11-20
2 Spies Ministry Center 400, 444 - 7 Avenue S.W., Calgary, AB T2P 0X82025-10-31
Wild Northern Journey Inc. 1804 909 7 Ave Sw, Calgary, AB T2P 1A62025-12-28
Solvex Enterprises Inc. 1800 - 330 5 Ave SW, Calgary, AB T2P 0L42025-10-25
Kidco Community Childcare 888 3rd Street SW, Suite 3810, Calgary, AB T2P 5C52025-11-13
CLS JStack Solutions Inc. 1901 505 6th street SW, Calgary, AB T2P 1X52025-11-24
Markin K Kossowski Foundation For Hope 350 7 Ave SW, Suite 1900, Calgary, AB T2P 3N92025-11-26
17435339 Canada Inc. 2400-525 8th Avenue SW, Calgary, AB T2P 1G12025-10-29
CLG Justice Foundation 108 Waterfront Ct SW, #306, Calgary, AB T2P 1K72025-11-12
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Enbridge Pipelines (Nw) Inc. 425 1st Street SW, Suite 200, Calgary, AB T2P 3L81980-03-03
Enbridge Power Operations Services Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82018-05-23
Enbridge Alliance (Canada) Management Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82018-06-01
Enbridge CCS Holdings Inc. 200, 425 - 1st Street S.W., Calgary, AB T2P 3L82022-06-29
Enbridge Employee Services Canada Inc. 425 1st Street SW, Suite 200, Calgary, AB T2P 3L82015-04-20
Enbridge Aux Sable (Canada) Management Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L82018-08-31
Enbridge Technology Inc. 200, 425 - 1st Street SW, Calgary, AB T2P 3L81994-07-06
Enbridge Inc. 425 - 1st Street S.W., Suite 200, Calgary, AB T2P 3L8
Stetka Steam & Power Development Limited 36 Raymond Heights, Corner Brook, NL1980-01-25
Xeneca Power Development Inc. 16 Brookfield Road, Oakville, ON L6K 2Y52007-01-11

Improve Information

Do you have more infomration about Enbridge Power Development Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.