Appia Energy Corp.

Address: 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6

Appia Energy Corp. (Corporation# 6829112) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 2007.

Corporation Overview

Corporation ID 6829112
Business Number 848163416
Corporation Name Appia Energy Corp.
Registered Office Address 2 Toronto Street
Suite 500
Toronto
ON M5C 2B6
Incorporation Date 2007-08-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TOM DRIVAS 17 DIDRICKSON DRIVE, TORONTO ON M2P 1J7, Canada
Frank van de Water 99 Otter Crescent, Toronto ON M5N 2W9, Canada
Brian Robertson 1421 Isabella Street East, Thunder Bay ON P7E 5B8, Canada
Thomas Skimming 11 Camelot Court, Toronto ON M3B 2N4, Canada
Douglas H. Underhill 829 South 16 1/2 Road, Glade Park CO 81523, United States
Nick Bontis 11 Hackamore Court, Ancaster ON L9K 1N7, Canada
William R. Johnstone 88 Divadale Drive, Toronto ON M4G 2P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-01-06 current 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6
Address 2013-08-13 2016-01-06 20 Toronto Street, Suite 1220, Toronto, ON M5C 2B8
Address 2007-08-24 2013-08-13 25 Adelaide Street East, Suite 1010, Toronto, ON M5C 3A1
Name 2007-08-24 current Appia Energy Corp.
Status 2007-08-24 current Active / Actif

Activities

Date Activity Details
2012-09-25 Amendment / Modification Directors Limits Changed.
Section: 178
2007-08-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-30 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2019-04-08 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2018-02-12 Distributing corporation
SociГ©tГ© ayant fait appel au public
2017 2017-03-01 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 2 Toronto Street
City TORONTO
Province ON
Postal Code M5C 2B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4524713 Canada Inc. 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6
Canada China Iron & Steel Association 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6 2009-11-25
Hmz Metals Inc. 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6 2002-07-22
Oromonte Resources Inc. 2 Toronto Street, Suite 304, Toronto, ON M5C 2B6 2003-04-14
Kanport Trade Corp. 2 Toronto Street, Suite 236, Toronto, ON M5C 2B5 2003-04-14
Eastern Eye Media Group Inc. 2 Toronto Street, Suite 228, Toronto, ON M5C 2B5 2010-01-11
Unison Benevolent Fund 2 Toronto Street, Suite 473, Toronto, ON M5C 2B5 2010-05-13
Pixel Hero Inc. 2 Toronto Street, Suite 334, Toronto, ON M5C 2B5 2012-11-19
Eta Response Inc. 2 Toronto Street, Toronto, ON M5C 2B5 2013-05-02
As Investment Group Inc. 2 Toronto Street, 337, Toronto, ON M5C 2B5 2014-04-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toronto Leadership Centre Suite 200, 2 Toronto Street, Toronto, ON M5C 2B6 1998-03-13
Slovak House 2 Toronto St., Unit 304, Toronto, ON M5C 2B6 2008-11-20

Corporation Directors

Name Address
TOM DRIVAS 17 DIDRICKSON DRIVE, TORONTO ON M2P 1J7, Canada
Frank van de Water 99 Otter Crescent, Toronto ON M5N 2W9, Canada
Brian Robertson 1421 Isabella Street East, Thunder Bay ON P7E 5B8, Canada
Thomas Skimming 11 Camelot Court, Toronto ON M3B 2N4, Canada
Douglas H. Underhill 829 South 16 1/2 Road, Glade Park CO 81523, United States
Nick Bontis 11 Hackamore Court, Ancaster ON L9K 1N7, Canada
William R. Johnstone 88 Divadale Drive, Toronto ON M4G 2P2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2B6

Similar businesses

Corporation Name Office Address Incorporation
Delphi Energy Corp. Suite 3810, Bankers Hall West, 888 - 3rd Street Sw, Calgary, AB T2P 5C5
Planet Energy Corp. 10 Kingsbridge Garden Circle, Suite 800, Mississauga, ON L5R 3K6
Via Appia Communications Inc. 600 De Maisonneuve West, Suite 2100, Montreal, QC H3A 3J2 1995-07-20
Appia Wind Services Canada Inc. 989 Hollingsworth Bend Nw, Edmonton, AB T6R 3G7 2020-06-01
International Sovereign Energy Corp. 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4
Planet Energy (ontario) Corp. 10 Kingsbridge Garden Circle, Suite 800, Mississauga, ON L5R 3K6
Hydrera Energy Services Corp. 325 Manning Road Ne, Suite 250, Calgary, AB T2E 2P5
Bnp Paribas Energy Trading Canada Corp. Suite 4300, 888 - 3rd Street S.w., Calgary, AB T2P 5C5
Fit Energy Corp. 2038, Rue Coaticook, Sherbrooke, QC J1L 2K3 2020-04-06
Bio Energie Nord International Corp. 3333 Queen Mary, Suite 580, Montreal, QC H3V 1A2 2016-04-07

Improve Information

Please comment or provide details below to improve the information on Appia Energy Corp..

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.