BPC ENERGY CORPORATION

Address:
900-100 Adelaide Street West, Toronto, ON M5H 0E2

BPC ENERGY CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3435351. The registration start date is November 17, 1997. The current status is Active.

Corporation Overview

Corporation ID 3435351
Business Number 878964329
Corporation Name BPC ENERGY CORPORATION
Registered Office Address 900-100 Adelaide Street West
Toronto
ON M5H 0E2
Incorporation Date 1997-11-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JENNIFER GUERARD 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada
JOHN KNOWLTON 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-16 1997-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-22 current 900-100 Adelaide Street West, Toronto, ON M5H 0E2
Address 2006-07-20 2017-09-22 200 Bay Street, Royal Bank Plaza, South Tower, Suite 2100, Toronto, ON M5J 2J2
Address 2002-06-03 2006-07-20 1 Adelaide Street East, Suite 2800 P.o. Box 198, Toronto, ON M5C 2V9
Address 2001-06-30 2002-06-03 161 Bay Street, Suite 3100 P.o. Box 207, Toronto, ON M5J 2S1
Address 2000-12-08 2001-06-30 11 King Street West, Suite 1150, Toronto, ON M5H 4C7
Address 2000-03-07 2000-12-08 1 University Avenue, Suite 802, Toronto, ON M5J 2P1
Address 1999-10-12 2000-03-07 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Address 1997-11-17 1999-10-12 100 King St West, Suite 6600, Toronto, ON M5X 1B8
Name 2001-06-30 current BPC ENERGY CORPORATION
Name 1999-10-12 2001-06-30 Borealis Energy Corporation
Name 1998-11-24 1999-10-12 BOREALIS PENCO CORPORATION
Name 1997-11-17 1998-11-24 3435351 Canada Inc.
Status 1997-11-17 current Active / Actif

Activities

Date Activity Details
2001-06-30 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
1999-10-12 Amendment / Modification Name Changed.
RO Changed.
1997-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 900-100 Adelaide Street West
City TORONTO
Province ON
Postal Code M5H 0E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Omers Infrastructure Management Inc. 900-100 Adelaide Street West, Toronto, ON M5H 0E2 1997-03-26
Bpc Penco Corporation 900-100 Adelaide Street West, Toronto, ON M5H 0E2 1999-10-25
Bpc Health Corporation 900-100 Adelaide Street West, Toronto, ON M5H 0E2 2006-10-19
Borealis Infrastructure Health Management Inc. 900-100 Adelaide Street West, Toronto, ON M5H 0E2 2006-10-19
Borealis Infrastructure Corporation 900-100 Adelaide Street West, Toronto, ON M5H 0E2 2006-11-29
Bpc Maritime Corporation 900-100 Adelaide Street West, Toronto, ON M5H 0E2 2003-02-18
Bpc Transmission Corporation 900-100 Adelaide Street West, Toronto, ON M5H 0E2 2007-05-11
Borealis Transmission Inc. 900-100 Adelaide Street West, Toronto, ON M5H 0E2 2007-05-11
Borealis International Investments Corporation 900-100 Adelaide Street West, Toronto, ON M5H 0E2 2007-07-05
Bpc Telecommunications Corporation 900-100 Adelaide Street West, Toronto, ON M5H 0E2 2004-10-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
200 Bay St. Holdings Inc. 900 - 100 Adelaide Street West, Toronto, ON M5H 0E2 1999-10-06
Omers Realty Canada Inc. 100 Adelaide St. W., Suite 900, Toronto, ON M5H 0E2 1990-03-16
Ms Media Gp Holding Limited 900 - 100 Adelaide St. W., Toronto, ON M5H 0E2
Ocpi Gt Holdings Limited 900 - 100 Adelaide St W, Toronto, ON M5H 0E2
Omers Realty Holdings (stc One) Inc. 100 Adelaide Street West, Suite 900, Toronto, ON M5H 0E2 1995-11-14
Omers Realty Holdings (stc Three) Inc. 100 Adelaide Street West, Suite 900, Toronto, ON M5H 0E2 1998-07-17
Canadian Dc Facilities Holdings Inc. 900 - 100 Adelaide Street West, Toronto, ON M5H 0E2 1999-10-06
Omers Realty Holdings (yorkdale) Inc. 100 Adelaide Street West, Suite 900, Toronto, ON M5H 0E2 2002-02-22
Corporation Immobiliere Omers. 900 - 100 Adelaide Street West, Toronto, ON M5H 0E2
Omers Realty Holdings (stc Two) Inc. 100 Adelaide Street West, Suite 900, Toronto, ON M5H 0E2 1990-06-18
Find all corporations in postal code M5H 0E2

Corporation Directors

Name Address
JENNIFER GUERARD 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada
JOHN KNOWLTON 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Lawyers Abroad - Jennifer Guerard 371 Palmerston Blvd, Toronto ON M6G 2N5, Canada
BOREALIS PENCO CORPORATION JENNIFER GUERARD 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada
Kingston Infrastructure Holdings Inc. JENNIFER GUERARD 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada
BPC HEALTH CORPORATION JENNIFER GUERARD 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada
BPC Penco III Corporation JENNIFER GUERARD 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada
BPC Information Systems Corporation JENNIFER GUERARD 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada
LIFELABS INC. JOHN KNOWLTON 900-100 ADELAIDE STREET WEST, TORONTO ON M5H 0E2, Canada
Borealis Information Systems Holdings Inc. JOHN KNOWLTON 1174 CAREY ROAD, OAKVILLE ON L6J 2E4, Canada
Borealis Transmission Inc. JOHN KNOWLTON 900-100 Adelaide Street West, Toronto ON M5H 0E2, Canada
BPC Penco II Corporation JOHN KNOWLTON 200 BAY ST, SUITE 2100, RBP, SOUTH TOWER, TORONTO ON M5J 2J2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 0E2

Similar businesses

Corporation Name Office Address Incorporation
Cataleya Energy Corporation 365 Bay Street, Suite 800, Wildeboer Dellelce Place, Toronto, ON M5H 2V1
Carbonitum Energy Corporation 2300-550 Burrard Street, Vancouver, BC V6C 2B5
Bonavista Energy Corporation 900, 207-9th Avenue Sw, Calgary, AB T2P 1K3
Corporation Internationale D'energie G.a. 9035 Rivard St., Brossard, QC J4X 1V5 1993-05-05
Corporation Universelle De Sytemes D'Énergie S.g. 306 Des Pres St, Laval, QC H7N 1C5 1993-05-05
Cec Canadian Energy Corporation 2705 Bates Rd, Suite 200, Montreal, QC H3S 1B4 1981-07-17
Tc Energy Corporation 450 1st Street S.w., Calgary, AB T2P 5H1 2003-02-25
Fifth Freedom Technology, Signage and Energy Corporation 1123 Avenue Road, Toronto, ON M5N 2E5 2018-11-06
Corporation Energie Clark 4430 Saint Catherine Street West, #200b, Westmount, QC H3Z 3E4 1984-01-10
Cameco - Corporation Canadienne D'énergie Et D'ex Ploitation Minière 122 3rd Ave North, Saskatoon, SK S7K 2H6 1987-06-19

Improve Information

Please provide details on BPC ENERGY CORPORATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches