Chatham-Kent Battery Energy Storage System GP Inc. · Commandité système de stockage d’énergie par batterie Chatham-Kent inc.

3285 Bedford Road, Montréal, QC H3S 1G5

Overview

Chatham-Kent Battery Energy Storage System GP Inc. (also known as Commandité système de stockage d’énergie par batterie Chatham-Kent inc.) is a federal corporation in Montréal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 23, 2023 with corporation #14701071. The current entity status is . The registered office location is at 3285 Bedford Road, Montréal, QC H3S 1G5. The directors of the corporation include François D'Amours, David Angel, Joseph Kruger II and Jean Roy.

Corporation Information

ID14701071
Business Number776498818
Current NameChatham-Kent Battery Energy Storage System GP Inc.
Other NameCommandité système de stockage d’énergie par batterie Chatham-Kent inc.
Address3285 Bedford Road
Montréal
QC H3S 1G5
ActCanada Business Corporations Act (CBCA)
Incorporation Date2023-01-23
Director Limits1-10

Corporation Directors

Director NameDirector Address
François D'Amours3145 rue Delisle, Saint-Augustin-de-Desmaures QC G3A 2W3, Canada
David Angel503-1250 Greene Avenue, Westmount QC H3Z 2A3, Canada
Joseph Kruger II3285 Bedford Road, Montréal QC H3S 1G5, Canada
Jean Roy60 rue de la Roseraie, Shefford QC J2M 1L7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2023-01-23currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2023-01-23currentActive / Actif
Name2023-01-23currentChatham-Kent Battery Energy Storage System GP Inc.
Name2023-01-23currentCommandité système de stockage d’énergie par batterie Chatham-Kent inc.
Address2023-01-23current3285 Bedford Road, Montréal, QC H3S 1G5
Activity2023-01-23currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
François D'Amours3145 rue Delisle, Saint-Augustin-de-Desmaures QC G3A 2W3, Canada
David Angel503-1250 Greene Avenue, Westmount QC H3Z 2A3, Canada
Joseph Kruger II3285 Bedford Road, Montréal QC H3S 1G5, Canada
Jean Roy60 rue de la Roseraie, Shefford QC J2M 1L7, Canada

Corporations with the same officer (Jean Roy)

Corporation NameAddressIncorporation Date
Kruger Energy Centre-du-Quebec GP Inc. · Commandité Kruger Energie Centre-du-Québec Inc. 3285 Chemin Bedford, Montréal, QC H3S 1G52022-03-15
13582183 Canada Inc. 3285 Bedford Road, Montreal, QC H3S 1G52024-03-18
Commandité Kruger Énergie Saint-Paul-de-Montminy Inc. 3285 Chemin Bedford, Montréal, QC H3S 1G52022-02-17
13582175 Canada Inc. 3285 Bedford Road, Montréal, QC H3S 1G52024-02-22
Image-2 Informatique 10265 Hamelin, Montreal, QC H2B2E71984-03-19
13489205 Canada Inc. 3285 Bedford Road, Montréal, QC H3S 1G52021-11-05
Kruger Energy Les Jardins GP Inc. · Commandité Kruger Énergie Les Jardins Inc. 3285 Bedford Road, Montréal, QC H3S 1G52023-05-03
Centre Multidisciplinaire Sante C.M.S. Inc. 690 Panet, Nicolet, QC J0G 1E01982-04-28
13582167 Canada Inc. 3285 Bedford Road, Montréal, QC H3S 1G52024-02-22
Kruger Energy Electrification GP Inc. · Commandité Kruger Énergie électrification inc. 3285 Bedford Road, Montréal, QC H3S 1G52023-03-03
Find all corporations with the same officer (Jean Roy)

Corporations with the same officer (FRANCOIS D'AMOURS)

Corporation NameAddressIncorporation Date
13489205 Canada Inc. 3285 Bedford Road, Montréal, QC H3S 1G52021-11-05
13582183 Canada Inc. 3285 Bedford Road, Montreal, QC H3S 1G52024-03-18
Kruger Recyclage Trois-Rivières inc. · Kruger Recycling Trois-Rivières Inc. 3285 Chemin Bedford, Montréal, QC H3S 1G52020-12-01
13051005 Canada Inc. 3285 Chemin Bedford, Montréal, QC H3S 1G52021-05-27
KPP GP Inc. · Commandité KPP inc. 3285 Chemin Bedford, Montréal, QC H3S 1G52020-12-19
13582159 Canada Inc. 3285 Bedford Road, Montréal, QC H3S 1G52023-04-24
Commandité Kruger Énergie Saint-Paul-de-Montminy Inc. 3285 Chemin Bedford, Montréal, QC H3S 1G52022-02-17
13582124 Canada Inc. 3285 Bedford Road, Montréal, QC H3S 1G52022-05-25
Kruger Inc. 3285 chemin Bedford, Montréal, QC H3S 1G5
Commandité Hydro Bromptonville inc. · Hydro Bromptonville GP Inc. 3285 Chemin Bedford, Montréal, QC H3S 1G52020-10-26
Find all corporations with the same officer (FRANCOIS D'AMOURS)

Corporations with the same officer (David Angel)

Corporation NameAddressIncorporation Date
Commandité Emballages Kruger Holding inc. · Kruger Packaging Holdings GP Inc. 3285 Bedford Road, Montréal, QC H3S 1G52015-09-03
Kruger Energy Isle Pierre Inc. · Kruger Énergie Isle Pierre Inc. 3285 Bedford Road, Montreal, QC H3S 1G52013-12-16
Kruger GCF G.P. Inc. · Kruger GCF Commandité Inc. 3285 Bedford Road, Montreal, QC H3S 1G52014-09-18
Kruger Energy Inc. · Kruger ÉNergie Inc. 3285 Chemin Bedford, Montreal, QC H3S 1G5
Disley Holdings Inc. 3285 Bedford Road, Montreal, QC H3S 1G52014-04-15
Kruger Packaging Gp Inc. · CommanditÉ Emballages Kruger Inc. 3285 Bedford Road, Montréal, QC H3S 1G52015-09-03
Kruger Energy Storage Brampton Inc. · Kruger Énergie Stockage Brampton inc. 3285 Bedford Road, Montreal, QC H3S 1G52014-04-29
Kruger Trois-RiviÈRes Gp Inc. · CommanditÉ Kruger Trois-RiviÈRes Inc. 3285 Bedford Road, Montréal, QC H3S 1G52015-09-03
Kmt Frg Gp Inc. · CommanditÉ Kmt Frg Inc. 3285 Bedford Road, Montréal, QC H3S 1G52014-05-20
KE Montmartre GP Inc. · Commandité KE Montmartre inc. 3285 Bedford Road, Montreal, QC H3S 1G52016-06-21
Find all corporations with the same officer (David Angel)

Location Information

Street Address 3285 Bedford Road
CityMontréal
ProvinceQC
Postal CodeH3S 1G5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
13582175 Canada Inc. 3285 Bedford Road, Montréal, QC H3S 1G52024-02-22
Kruger Energy Les Jardins GP Inc. · Commandité Kruger Énergie Les Jardins Inc. 3285 Bedford Road, Montréal, QC H3S 1G52023-05-03
13582213 Canada Inc. 3285 Bedford Road, Montreal, QC H3S 1G52025-08-07
Traitement d'eau Kruger Sherbrooke inc. · Kruger Sherbrooke Water Treatment Inc. 3285 Bedford Road, Montreal, QC H3S 1G52019-08-20
Kruger Products SB Inc. · Produits Kruger SB Inc. 3285 Bedford Road, Montreal, QC H3S 1G52021-02-01
Kruger International Inc. 3285 Bedford Road, Montreal, QC H3S 1G52023-10-23
13582132 Canada Inc. 3285 Bedford Road, Montréal, QC H3S 1G52022-10-21
Kruger Energy Electrification GP Inc. · Commandité Kruger Énergie électrification inc. 3285 Bedford Road, Montréal, QC H3S 1G52023-03-03
13582167 Canada Inc. 3285 Bedford Road, Montréal, QC H3S 1G52024-02-22
13582191 Canada Inc. 3285 Bedford Road, Montreal, QC H3S 1G52024-03-20
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Kruger IPI Inc. 3285 Ch. De Bedford, Montreal, QC H3S 1G52011-01-21
11665383 Canada Inc. 3285, chemin Bedford Montreal, Montreal, QC H3S 1G52019-10-04
Kruger Energy Centre-du-Quebec GP Inc. · Commandité Kruger Energie Centre-du-Québec Inc. 3285 Chemin Bedford, Montréal, QC H3S 1G52022-03-15
13311601 Canada Inc. 3285 Chemin Bedford, Montréal, QC H3S 1G52021-09-01
13051005 Canada Inc. 3285 Chemin Bedford, Montréal, QC H3S 1G52021-05-27
Kruger Energy Québec Solar GP Inc. · Commandité Kruger Énergie Solaire Québec Inc. 3285 Chem. Bedford, Montréal, QC H3S 1G52025-06-20
Les Lattes N.G. Inc. 3285, chemin Bedford, Montréal, QC H3S 1G51993-09-03
13582205 Canada Inc. 3285 Chem. Bedford, Montréal, QC H3S 1G52025-05-25
7277733 Canada Inc. 3285, chemin de Bedford, Montréal, QC H3S 1G52009-11-13
Commandité Parc Éolien Supérieur inc. · Superior Wind Farm GP Inc. 3285 Chem. Bedford, Montréal, QC H3S 1G52025-08-11
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
17540841 Canada Inc. 175 ch. Bates, Mont-Royal, QC H3S 1A12025-12-11
Diaraff Design Inc. 504-155 Chemin Bates, Mont-Royal, QC H3S 1A12020-11-27
4167015 Canada Inc. 245 Bates Rd, Town of Mount Royal, QC H3S 1A12004-01-14
MB économistes Inc. · MB economists Inc. 1116-6235 de Darlington, Montreal, QC H3S 0A51978-09-06
12645360 Canada Inc. Avenue Lennox suite 001, Montreal, QC H3S 0A42021-01-12
Traductions Terrance Hughes Inc. 6235 avenue Darlington, Suite 1126, Montreal, QC H3S 0A5
Les RÉSidences LapiniÈRe (Brossard) Inc. 175, chemin Bates, Bureau 100, Mont-Royal, QC H3S 1A12002-10-24
Bethelink inc. 155 Chemin Bates, Suite 104, Mont-Royal, QC H3S 1A12011-10-13
3522598 Canada Inc. 6235 Av. de Darlington, #1111, Montréal, QC H3S 0A51998-10-09
9325441 Canada Inc. 200A-175 Bates Road, Town of Mount-Roayl, QC H3S 1A12015-06-08
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Hull Energy Gp Inc. · ÉNergie Hull CommanditÉ Inc. 2711 Hunt Club Road, Ottawa, ON K1G 5Z92016-09-30
Kruger Energy Chatham G.P. Inc. · Kruger ÉNergie Chatham CommanditÉ Inc. 3285 Bedford Road, Montreal, QC H3S 1G52009-01-05
Entreposage d'énergie GSG Inc. · GSG Energy Storage Inc. 102-210 rue Principale Est, Farnham, QC J2N 1L22024-02-14
Immeubles de la Batterie inc. · Battery Realty Inc. 58 Rue St-Pierre, Quebec, QC G1K3Z91989-12-27
Energy Anticosti GP Inc. · Commandité Énergie Anticosti inc. 3285 Bedford Road, Montreal, QC H3S 1G52010-02-12
Les Entreprises De La Batterie Inc. · Battery Enterprises Inc. 2495 Avenue Royale, St-Laurent, Ile Orleans, QC G0A 3Z01989-11-16
G.S.W. Financial Services (Chatham) Ltd. 785 Wonderland Road South, Suite 255, London, ON N6K 1M6
Les Entreprises De La Batterie Inc. · Battery Enterprises Inc. 56, Rue Saint-Pierre, 2ième étage, Quebec, QC G1K 4A1
Chatham Farms Limited 322 Rue Principale, Île-aux-Noix, QC J0J 1G0
Chatham District Christian Education Foundation 475 Keil Drive South, Chatham, ON N7M 6L8

Improve Information

Do you have more infomration about Chatham-Kent Battery Energy Storage System GP 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.