Appia Energy Corp. (Corporation# 6829112) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 2007.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2012-09-25 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2007-08-24 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5C 2B6 |
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 |
Please comment or provide details below to improve the information on Appia Energy Corp..
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.