ONTARIO ENERGY ASSOCIATION
ASSOCIATION DE L'ENERGIE DE L'ONTARIO

Address: 121 Richmond Street West, Suite 202, Toronto, ON M5H 2K1

ONTARIO ENERGY ASSOCIATION (Corporation# 3973662) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 22, 2001.

Corporation Overview

Corporation ID 3973662
Business Number 868172115
Corporation Name ONTARIO ENERGY ASSOCIATION
ASSOCIATION DE L'ENERGIE DE L'ONTARIO
Registered Office Address 121 Richmond Street West
Suite 202
Toronto
ON M5H 2K1
Incorporation Date 2001-11-22
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
VINCENT BRESCIA 121 Richmond Street West, Suite 202, Toronto ON M5H 2K1, Canada
HARI SUTHAN Subramaniam 114 Richmond Street East, Toronto ON M5C 1P1, Canada
MARK POWESKA 483 Bay Street, 8TH FLOOR, SOUTH TOWER, Toronto ON M5G 1P5, Canada
MIKE CRAWLEY 30 Saint Clair Avenue West, 12TH FLOOR, Toronto ON M4V 3A1, Canada
Brian Bentz 2185 Derry Road West, Mississauga ON L5N 7A6, Canada
ANTHONY HAINES 14 CARLTON STREET, 9TH FLOOR, TORONTO ON M5B 1K5, Canada
ROB LISTER 861 REDWOOD SQUARE, OAKVILLE ON L6K 0C7, Canada
Cynthia Hansen 500 Consumers Road, Toronto ON M2J 1P8, Canada
Annette Verschuren 161 Bay Street, Suite 400, TD Canada Trust Tower, Toronto ON M5J 2S1, Canada
Corey Hessen 450 - 1st Street SW, Calgary AB T2P 5H1, Canada
CARL HAYES 5285 Solar Drive, Ste. 204, Mississauga ON L4W 5B8, Canada
PAUL M. GROD 165 Matheson Boulevard East, Suite 6, Mississauga ON L4Z 3K2, Canada
BRYCE CONRAD 3025 ALBION ROAD NORTH, OTTAWA ON K1G 3S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2001-11-22 2013-11-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-11-26 current 121 Richmond Street West, Suite 202, Toronto, ON M5H 2K1
Address 2011-03-31 2013-11-26 45 Sheppard Ave East, Ste 409, Toronto, ON M2N 5W9
Address 2001-11-22 2011-03-31 77 Bloor St. West, Suite 1104, Toronto, ON M5S 1M2
Name 2001-11-22 current ONTARIO ENERGY ASSOCIATION
Name 2001-11-22 current ASSOCIATION DE L'ENERGIE DE L'ONTARIO
Status 2013-11-26 current Active / Actif
Status 2001-11-22 2013-11-26 Active / Actif

Activities

Date Activity Details
2013-11-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-03-17 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2010-02-01 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-06-22 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2006-03-01 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-12-31 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2001-11-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-09-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2014 2014-10-07 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 121 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5H 2K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2930170 Canada Inc. 121 Richmond Street West, Suite 803, Toronto, ON M5H 2K1 1993-06-16
Canadian Water Quality and Quantity Institute 121 Richmond Street West, Suite 503, Toronto, ON M5H 2K1 2007-02-23
Medworxx Solutions Inc. 121 Richmond Street West, Suite 700, Toronto, ON M5H 2K1 2006-07-17
Snowpipe Resources Ltd. 121 Richmond Street West, Suite 803, Toronto, ON M5H 2K1
Residential Broadband Users' Association 121 Richmond Street West, Suite 1000, Toronto, ON M5H 2K1 2001-05-14
Camfed Canada 121 Richmond Street West, Suite 400, Toronto, ON M5H 2K1 2009-09-17
Afiaa Canada Real Estate Inc. 121 Richmond Street West, Suite 1000, Toronto, ON M5H 2K1 2006-01-09
Sprung Investment Management Inc. 121 Richmond Street West, Suite 1101, Toronto, ON M5H 2K1
Pangaea Flow-through Gp Inc. 121 Richmond Street West, Suite 1101, Toronto, ON M5H 2K1 2014-05-22
Tapplock Corp. 121 Richmond Street West, Suite 401, Toronto, ON M5H 2K1 2016-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11140035 Canada Corp. 121 Richmond St. W Suite 501, Toronto, ON M5H 2K1 2018-12-11
Nicole Bach Ltd. 121 Richmond Street West, Unit 638, Toronto, ON M5H 2K1 2018-06-29
Jeffrey B. Potofsky Esq. Corp. 121 Richmond Street West, Suite 503, Toronto, ON M5H 2K1 2015-01-14
Acto Technologies Inc. 121 Richmond Street West, Suite 200, Toronto, ON M5H 2K1 2014-07-21
8646066 Canada Incorporated 121 Richmond Street West, Suite 1105, Toronto, ON M5H 2K1 2013-09-26
Ticktrade Systems Inc. 121 Richmond Street West, Suite 601, Toronto, ON M5H 2K1 2013-09-06
Trifort Asset Management Inc. 200-121 Richmond Street West, Toronto, ON M5H 2K1 2013-06-18
Bryton Capital (quebec) Corp. 121 Richmond St. W., Suite 801, Toronto, ON M5H 2K1 2012-07-24
Queen of Sheeba Hospital Foundation. Suite 503 121 Richmond Street West, Toronto, ON M5H 2K1 2011-08-23
Neuton Technologies Inc. 121 Richmond Street West, Suite 1101, Toronto, ON M5H 2K1 2008-06-05
Find all corporations in postal code M5H 2K1

Corporation Directors

Name Address
VINCENT BRESCIA 121 Richmond Street West, Suite 202, Toronto ON M5H 2K1, Canada
HARI SUTHAN Subramaniam 114 Richmond Street East, Toronto ON M5C 1P1, Canada
MARK POWESKA 483 Bay Street, 8TH FLOOR, SOUTH TOWER, Toronto ON M5G 1P5, Canada
MIKE CRAWLEY 30 Saint Clair Avenue West, 12TH FLOOR, Toronto ON M4V 3A1, Canada
Brian Bentz 2185 Derry Road West, Mississauga ON L5N 7A6, Canada
ANTHONY HAINES 14 CARLTON STREET, 9TH FLOOR, TORONTO ON M5B 1K5, Canada
ROB LISTER 861 REDWOOD SQUARE, OAKVILLE ON L6K 0C7, Canada
Cynthia Hansen 500 Consumers Road, Toronto ON M2J 1P8, Canada
Annette Verschuren 161 Bay Street, Suite 400, TD Canada Trust Tower, Toronto ON M5J 2S1, Canada
Corey Hessen 450 - 1st Street SW, Calgary AB T2P 5H1, Canada
CARL HAYES 5285 Solar Drive, Ste. 204, Mississauga ON L4W 5B8, Canada
PAUL M. GROD 165 Matheson Boulevard East, Suite 6, Mississauga ON L4Z 3K2, Canada
BRYCE CONRAD 3025 ALBION ROAD NORTH, OTTAWA ON K1G 3S4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2K1

Similar businesses

Corporation Name Office Address Incorporation
Association De Navigateurs Francophones De L'ontario (anfo) 667 Berwick Crescent, Oshawa, ON L1J 3E6 2020-11-02
Association De L'habitation Co-opГ©rative De L'ontario 2 Berkely, Suite 207, Toronto, ON M5A 2W3
Educational Foundation of The Ontario Association of Former Parliamentarians 999 Wellesley St. W., Suite 1612, Toronto, ON M7A 1A2 2017-07-18
Association Internationale De Bienfaisance De L'ontario 480 Fisher Street, North Bay, ON P1B 9M9 2017-07-31
Association Des Professionnelles Et Professionnels Noirs De L'enseignement En Ontario (apneo) 448 Rue Saint-patrick, Ottawa, ON K1N 9G5 2005-02-17
L'association D'Г‰ducation Parentale Du Programme <> De L'ontario 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1997-10-27
The Foundation of The Association of Translators and Interpreters of Ontario (atio) 1 Rue Nicholas, Ottawa, ON K1N 7B7 1995-12-07
Ontario Community Settlement Association (ocsa) 130 Bridgeland Ave, Suite 202, North York, ON M6A 1Z4 2016-07-07
Chrysler Dealers Advertising Association of Ontario 405-240 Gore St E, Perth, ON K7H 1K9 1987-06-04
L'association Canadienne De L'energie Du Sol 2978 Barlow Cres., Dunrobin, ON K0A 1T0 1987-09-02

Improve Information

Please comment or provide details below to improve the information on ONTARIO ENERGY ASSOCIATION.

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.