GREEN CAT RENEWABLES CANADA CORPORATION - History of Changes


DateDescription
2023-09-09 insert address 1701 Hollis Street, Halifax, Nova Scotia B3J 2T9
2022-06-09 delete address 1205, 350 7th Avenue SW Calgary, Alberta T2P 3N9
2022-06-09 insert address Suite 855, 401 9th Avenue SW Calgary, Alberta T2P 3C5
2022-06-09 update primary_contact 1205, 350 7th Avenue SW Calgary, Alberta T2P 3N9 => Suite 855, 401 9th Avenue SW Calgary, Alberta T2P 3C5
2018-12-16 delete address 350 7th Avenue SW #12 Calgary, AB T2P 3N9
2018-12-16 delete address Suite 1100, 640 8th Avenue SW Calgary, Alberta T2P 1G7
2018-12-16 insert address 1205, 350 7th Avenue SW Calgary, Alberta T2P 3N9
2018-12-16 insert address 350 7th Avenue SW #1205 Calgary, AB T2P 3N9
2018-12-16 update primary_contact Suite 1100, 640 8th Avenue SW Calgary, Alberta T2P 1G7 => 1205, 350 7th Avenue SW Calgary, Alberta T2P 3N9
2018-10-14 delete address 1100, 640 8th Avenue SW Calgary, Alberta T2P 1G4
2018-10-14 delete address 12, 350 7th Avenue SW Calgary, AB T2P 3N9
2018-10-14 insert address 350 7th Avenue SW #12 Calgary, AB T2P 3N9
2018-08-25 insert address 12, 350 7th Avenue SW Calgary, AB T2P 3N9
2017-09-17 delete address Global Business Centre, 120 8th Ave SE, Calgary, AB, T2G 0K6
2017-09-17 insert address A: Suite 1100, Western Union Building, 640 - 8th Avenue SW, Calgary, T2P 1G4
2017-09-17 update primary_contact Global Business Centre, 120 8th Ave SE, Calgary, AB, T2G 0K6 => A: Suite 1100, Western Union Building, 640 - 8th Avenue SW, Calgary, T2P 1G4