Full name: Liz Lappin
Address: 400 Granville Street, Vancouver BC V7Y 1G5, Canada
Full name: Pratap Revuru
Address: 5985 McLaughlin Road, Mississauga ON L5R 1B8, Canada
Full name: RAYMOND MCKAY
Address: 9832 PALISTONE RD SW, CALGARY AB T2V 3V9, Canada
Full name: BRENT HARRIS
Address: 240204 29TH AVE WEST, BOX 13 SITE 4 RR1, MILLERVILLE AB T0L 1K0, Canada
Full name: Ian Mitchell
Address: 1114 9 street SE, Calgary AB T2G 3B4, Canada
Full name: JAN BUIJK
Address: 1 MOYAL COURT, CONCORD ON L4K 4R8, Canada
Full name: Maureen Kolla
Address: PO Box 4438, Banff AB T1L 1E7, Canada
Full name: Andy Metzger
Address: 5120 40 Avenue, Innisfail AB T4G 1Z1, Canada
Full name: John Rilett
Address: 322 Oakwood Place SW, Calgary AB T2V 3Y7, Canada
Anniversary Date (MM-DD)
10-17
Date of Last Annual Meeting
2020-05-29
Annual Filing Period (MM-DD)
10-17 to 12-16
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
2007-08-30 to 2013-10-17
WADE Canada
2013-10-17 to Present
Decentralised Energy Canada (DE Canada)