Cg Power Systems Canada Inc.

101 Rockman St., Winnipeg, MB R3T 0L7

Overview

CG POWER SYSTEMS CANADA INC. is a federal corporation in Winnipeg incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #4419057, and dissolved on February 2, 2019. The current entity status is . The registered office location is at 101 Rockman St., Winnipeg, MB R3T 0L7. The directors of the corporation include James Commodore.

Corporation Information

ID4419057
Business Number138949730
Current NameCG POWER SYSTEMS CANADA INC.
Dissolution Date2019-02-02
Address101 Rockman St.
Winnipeg
MB R3T 0L7
Director Limits1-10

Corporation Directors

Director NameDirector Address
James Commodore216 Union Street, Schenectady NY 12305, United States
James Commodore216 Union Street, Schenectady NY 12305, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2020-01-17currentActive / Actif
Activity2020-01-17currentRevival / Reconstitution - .
Status2019-02-022020-01-17Dissolved / Dissoute
Activity2019-02-02currentDissolution - Section: 212.
Status2018-09-052019-02-02Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Activity2009-10-15currentAmendment / Modification - Name.
Name2009-10-13currentCG POWER SYSTEMS CANADA INC.
Activity2008-12-12currentAmendment / Modification - .
Act2007-04-01currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2007-04-012018-09-05Active / Actif
Name2007-04-012009-10-15Pauwels Canada Inc.
Address2007-04-01current101 ROCKMAN ST., WINNIPEG, MB R3T 0L7
Activity2007-04-01currentAmalgamation / Fusion - Amalgamating Corporation: 3059031. Section: .
Activity2007-04-01currentAmalgamation / Fusion - Amalgamating Corporation: 3190242. Section: .

Annual Return Filings

YearMeeting DateType of Corporation
20162016-04-22Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20152014-09-05Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20142013-08-01Non-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
James Commodore216 Union Street, Schenectady NY 12305, United States
James Commodore216 Union Street, Schenectady NY 12305, United States

Corporations with the same officer (James Commodore)

Corporation NameAddressIncorporation Date
9421017 Canada Ltd. 1 First Canadian Place, Suite 3400, Toronto, ON M5X 1A42015-08-27

Location Information

Street Address 101 ROCKMAN ST.
CityWINNIPEG
ProvinceMB
Postal CodeR3T 0L7
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Pauwels Contracting Inc. 101 Rockman St, Winnipeg, MB R3T 0L71995-10-06

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Canadian Compliance, Privacy and Ethics Society 17 Ruttan Bay, Winnipeg, MB R3T 0H52022-08-21
Pritchard Group Inc. 100 Otter Street, Winnipeg, MB R3T 0M8
10188557 Canada Inc. 140 Otter Street, Winnipeg, MB R3T 0M82017-04-11
Oil for Change Association Inc. 509 South Drive, Winnipeg, MB R3T 0B52010-09-16
Anomaly Energy Corp. 210 Wildwood Park, Winnipeg, MB R3T 0E32023-05-11
13098788 Canada Inc. 767 North Drive, Winnipeg, MB R3T 0A32021-06-11
Jagerhaus Biergarten Enterprises Inc. 328 Wildwood Park, Winnipeg, MB R3T 0E62012-11-02
Welltru Inc. 829 South Drive, Winnipeg, MB R3T 0C52020-07-17
14249828 Canada Inc. 409 North Drive, Winnipeg, MB R3T 0A12022-07-29
Turtle Island Innovations 769 South Drive, Winnipeg, MB R3T 0C42017-08-20
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Boreal Power Systems Inc. 2206 Sixth Line Road, Dunrobin, ON K0A 1T02008-04-11
ACE Power Systems LTD. 45 Wellington 19, Belwood, ON N0B 1J02024-12-16
Solvtek Power Systems Inc. 25 Thunder Grove, Suite# 1511, Scarborough, ON M1V 3M22016-01-31
I.D Power Systems Inc. 49 Hullen Crescent, Toronto, ON M9W 7B92024-08-23
Synecarn Power Systems Inc. 42 Hawksbury Drive, Willowdale, ON M2K1M51984-04-24
Laboratory for Emerging Automotive Power Systems (Canada) Inc. 101 Charles Street East, Suite 1603, Toronto, ON M4Y 0A92015-12-18
AEM Power Systems Inc. 4027 Kennedy Drive East, Windsor, ON N9G 1X92007-06-05
G.A.L. Power Systems Chp Ltd. 2558 Carp Road, Ottawa, ON K0A 1L02016-03-30
Frontier Power Systems Inc. 392 Church St., Alberton, PE C0B 1B02002-09-10
Stonepath Power Systems Ltd. 312 Erin Woods Drive Se, Calgary, AB T2B 2X82001-12-24

Improve Information

Do you have more infomration about Cg Power Systems 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.