Date | Description |
2024-03-12 |
delete cto Russell Maduro |
2024-03-12 |
delete managingdirector Edoardo Panziera |
2024-03-12 |
delete otherexecutives Anders J. Røine |
2024-03-12 |
delete otherexecutives Bruno Maruzzo |
2024-03-12 |
delete otherexecutives John Adams |
2024-03-12 |
delete address Åsliveien 6B
1368 Stabekk
Norway |
2024-03-12 |
delete person Amir Ghobadi |
2024-03-12 |
delete person Anders J. Røine |
2024-03-12 |
delete person Bjørn Knutsen |
2024-03-12 |
delete person Bruno Maruzzo |
2024-03-12 |
delete person Compton Britton |
2024-03-12 |
delete person Edoardo Panziera |
2024-03-12 |
delete person Frode Helland-Evebø |
2024-03-12 |
delete person George Yan |
2024-03-12 |
delete person Gillian Holcroft |
2024-03-12 |
delete person Jack Haynie |
2024-03-12 |
delete person Jeff Qian |
2024-03-12 |
delete person John Adams |
2024-03-12 |
delete person John Sarlis |
2024-03-12 |
delete person Lica Noynay |
2024-03-12 |
delete person Lois Sandra Sai-Obodai |
2024-03-12 |
delete person Michael Owen Lombos |
2024-03-12 |
delete person Nikos Petrakakos |
2024-03-12 |
delete person Robert Clarke |
2024-03-12 |
delete person Russell Maduro |
2024-03-12 |
delete person Thomas Gehring |
2024-03-12 |
delete person Tim Liu |
2024-03-12 |
delete person Ulrich Malchow |
2024-03-12 |
insert address Olav Vs gate 5
01616 OSLO
Norway |
2024-03-12 |
insert industry_tag lean digital |
2023-08-18 |
insert otherexecutives Bruno Maruzzo |
2023-08-18 |
update person_title Bruno Maruzzo: Stakeholder & Adviser => Director |
2023-08-18 |
update person_title John Sarlis: Technical Adviser => Board Adviser |
2023-07-15 |
insert address 106 - 7620 Elbow Dr. SW
Calgary, AB
T2V 1K2
Canada |
2023-07-15 |
insert contact_pages_linkeddomain twitter.com |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-03-24 |
insert otherexecutives Anders J. Røine |
2023-03-24 |
insert address Åsliveien 6B
1368 STABEKK
NORWAY |
2023-03-24 |
insert person Anders J. Røine |
2023-03-24 |
insert person Gillian Holcroft |
2023-03-24 |
insert phone +47 948 81 696 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES |
2022-12-19 |
delete person Carl Sullivan |
2022-12-19 |
delete person Mary Antonette Datoon |
2022-12-19 |
insert person Amir Ghobadi |
2022-12-19 |
insert person Lica Jane Noynay |
2022-12-19 |
insert person Tim Liu |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-14 |
delete address 105 - 7620 Elbow Dr. SW
CALGARY, AB
T2V 1K2
CANADA |
2022-06-14 |
delete alias Ionada Carbon Solutions LLC |
2022-06-14 |
insert alias Ionada LLC |
2022-06-14 |
insert phone 106 - 7620 |
2022-06-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-13 |
insert person Lois Sandra Sai-Obodai |
2022-03-14 |
insert otherexecutives John Adams |
2022-03-14 |
delete address 10-178 Pennsylvania Avenue
Concord ON
L4K 4B1
Canada |
2022-03-14 |
delete alias Ionada Incorporated |
2022-03-14 |
delete contact_pages_linkeddomain twitter.com |
2022-03-14 |
delete person Anna Nijdam |
2022-03-14 |
delete person Antonio Pilepic |
2022-03-14 |
delete person Christal Cabizares |
2022-03-14 |
delete person Frank Duffy |
2022-03-14 |
delete person Gerry Carter |
2022-03-14 |
delete person Hong Qirong |
2022-03-14 |
delete person Jack Wu |
2022-03-14 |
delete person Job Voormolen |
2022-03-14 |
delete person John Leavitt |
2022-03-14 |
delete person Sheldon Leith |
2022-03-14 |
delete phone 872-8015 |
2022-03-14 |
insert address 105 - 7620 Elbow Dr. SW
CALGARY, AB
T2V 1K2
CANADA |
2022-03-14 |
insert address Technology Center 2147G
HOUSTON, TX
77032
UNITED STATES |
2022-03-14 |
insert alias Ionada Carbon Solutions LLC |
2022-03-14 |
insert index_pages_linkeddomain vimeo.com |
2022-03-14 |
insert person Bjørn Knutsen |
2022-03-14 |
insert person Jack Haynie |
2022-03-14 |
insert person John Adams |
2022-03-14 |
insert person John Sarlis |
2022-03-14 |
insert person Mary Antonette Datoon |
2022-03-14 |
insert person Michael Owen Lombos |
2022-03-14 |
insert person Nikos Petrakakos |
2022-03-14 |
insert person Robert Clarke |
2022-03-14 |
update person_description Compton Britton => Compton Britton |
2022-03-14 |
update person_description Edoardo Panziera => Edoardo Panziera |
2022-03-14 |
update person_description George Yan => George Yan |
2022-03-14 |
update person_description Jeff Qian => Jeff Qian |
2022-03-14 |
update person_description Russell Maduro => Russell Maduro |
2022-03-14 |
update person_description Thomas Gehring => Thomas Gehring |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES |
2021-09-07 |
update account_category NO ACCOUNTS FILED => MICRO ENTITY |
2021-09-07 |
update accounts_last_madeup_date null => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-23 => 2022-09-30 |
2021-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-06-13 |
update person_description George Yan => George Yan |
2021-04-19 |
insert address 10-178 Pennsylvania Avenue
Concord ON
L4K 4B1
Canada |
2021-04-19 |
insert alias Ionada Incorporated |
2021-02-23 |
delete address 10-178 Pennsylvania Avenue
Concord ON
L4K 4B1
Canada |
2021-02-23 |
delete alias Ionada Incorporated |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
2021-01-23 |
delete address Marconistraat 16, 12th floor
3029 AK ROTTERDAM
THE NETHERLANDS |
2021-01-23 |
delete alias Ionada BV |
2021-01-23 |
delete phone +31 10 800 9570 |
2021-01-23 |
insert address 10-178 Pennsylvania Avenue
Concord ON
L4K 4B1
Canada |
2021-01-23 |
insert alias Ionada Incorporated |
2021-01-23 |
insert person Sheldon Leith |
2021-01-23 |
insert phone +1 888 561 7870 |
2021-01-23 |
insert phone 872-8015 |
2020-07-23 |
update person_description George Yan => George Yan |
2020-06-22 |
delete phone +31 10 800 9470 |
2020-06-22 |
delete source_ip 146.66.92.175 |
2020-06-22 |
insert phone +31 10 800 9570 |
2020-06-22 |
insert source_ip 35.213.148.209 |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
2020-01-19 |
insert address 483 Green Lanes
London, N13 4BS
United Kingdom |
2020-01-19 |
insert alias Ionada Limited |
2020-01-19 |
insert phone +44 2038 076415 |
2019-12-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2019-09-17 |
delete address Unit 536 Quicksilver
San Pedro Town
Ambergris Caye
Belize, Central America |
2019-09-17 |
delete phone +1 888 561 7870 |
2019-07-18 |
delete phone +1 855 561 3620 |
2019-07-18 |
insert address Grosse Elbstrasse 42
22767 Hamburg
Germany |
2019-07-18 |
insert alias Ionada GmbH |
2019-07-18 |
insert phone +1 888 561 7870 |
2019-07-18 |
insert phone +49 40 6755 5150 |
2019-06-18 |
delete phone +31 10 808 0998 |
2019-06-18 |
insert phone +31 10 800 9470 |
2019-02-26 |
delete general_emails em..@example.com |
2019-02-26 |
delete email em..@example.com |
2019-02-26 |
delete phone +12 34 56 78 |
2018-10-07 |
delete investorrelations_emails in..@ionada.com |
2018-10-07 |
delete address 104 - 3300 Highway 7
Unit 145
Concord, ON
L4K 0G2
Canada |
2018-10-07 |
delete address 114-527 Dundonald Street
Fredericton, NB
E3B 1X5
Canada |
2018-10-07 |
delete alias Ionada Incorporated |
2018-10-07 |
delete email in..@ionada.com |
2018-10-07 |
delete phone + 1 289 474 5315 |
2018-10-07 |
delete source_ip 181.224.159.175 |
2018-10-07 |
insert source_ip 146.66.92.175 |
2018-07-27 |
delete address 100-400 Applewood Crescent, Concord, ON L4K 0C3
Canada |
2018-07-27 |
delete contact_pages_linkeddomain google.com |
2018-07-27 |
delete index_pages_linkeddomain google.com |
2018-07-27 |
delete projects_pages_linkeddomain google.com |
2018-07-27 |
insert address 104 - 3300 Highway 7
Unit 145
Concord, ON
L4K 0G2
Canada |
2018-07-27 |
insert address 114-527 Dundonald Street
Fredericton, NB
E3B 1X5
Canada |
2018-07-27 |
insert address Marconistraat 16, 12th floor
3029 AK Rotterdam
The Netherlands |
2018-07-27 |
insert alias Ionada BV |
2018-07-27 |
insert phone + 31 10 808 0998 |
2018-07-27 |
update primary_contact 100-400 Applewood Crescent, Concord, ON L4K 0C3
Canada => 104 - 3300 Highway 7
Unit 145
Concord, ON
L4K 0G2
Canada |
2018-06-08 |
insert address 100-400 Applewood Crescent, Concord, ON L4K 0C3
Canada |
2018-06-08 |
insert alias Ionada Corporation |
2017-11-14 |
delete address 10-178 Pennsylvania Avenue
Concord, ON
L4K 4B1 Canada |
2017-11-14 |
insert address 100-400 Applewood Crescent, Concord, ON L4K 0C3 |
2017-11-14 |
update primary_contact 10-178 Pennsylvania Avenue
Concord, ON
L4K 4B1 Canada => 100-400 Applewood Crescent, Concord, ON L4K 0C3 |
2017-07-02 |
delete general_emails in..@ionada.cn |
2017-07-02 |
delete email in..@ionada.cn |
2017-07-02 |
delete phone +86 400 0962537 |
2017-05-16 |
delete address P.O. Box 735
30 Hudson's Lane
Pouch Cove, NL
A0A 3L0 Canada |
2017-05-16 |
delete phone + 1 289 474 5455 |
2017-01-31 |
insert investorrelations_emails in..@ionada.com |
2017-01-31 |
insert address P.O. Box 735
30 Hudson's Lane
Pouch Cove, NL
A0A 3L0 Canada |
2017-01-31 |
insert email in..@ionada.com |
2016-12-26 |
delete source_ip 216.58.204.83 |
2016-12-26 |
insert source_ip 181.224.159.175 |
2016-11-04 |
delete source_ip 74.125.206.121 |
2016-11-04 |
insert source_ip 216.58.204.83 |
2016-08-02 |
delete phone + 0511-87903902 |
2016-08-02 |
insert phone +86 400 0962537 |
2016-07-05 |
delete source_ip 64.233.167.121 |
2016-07-05 |
insert address East Coast
P.O. Box 735
30 Hudson's Lane
Pouch Cove, NL
A0A 3L0 |
2016-07-05 |
insert person Carl Sullivan |
2016-07-05 |
insert phone + 1 289 474 5455 |
2016-07-05 |
insert source_ip 74.125.206.121 |
2016-05-01 |
delete source_ip 74.125.133.121 |
2016-05-01 |
insert source_ip 64.233.167.121 |
2016-03-26 |
delete source_ip 64.233.166.121 |
2016-03-26 |
insert phone + 1 289 474 5315 |
2016-03-26 |
insert source_ip 74.125.133.121 |
2016-01-30 |
insert general_emails in..@ionada.cn |
2016-01-30 |
delete source_ip 74.125.136.121 |
2016-01-30 |
insert email in..@ionada.cn |
2016-01-30 |
insert phone + 0511-87903902 |
2016-01-30 |
insert source_ip 64.233.166.121 |
2015-12-06 |
delete person Ben Reginella |
2015-12-06 |
delete source_ip 64.233.166.121 |
2015-12-06 |
insert source_ip 74.125.136.121 |
2015-10-15 |
delete source_ip 64.233.167.121 |
2015-10-15 |
insert source_ip 64.233.166.121 |
2015-09-07 |
delete source_ip 74.125.206.121 |
2015-09-07 |
insert address finalist for the 2015 Ship Efficiency Awards, London England |
2015-09-07 |
insert source_ip 64.233.167.121 |
2015-08-05 |
update website_status FlippedRobots => OK |
2015-08-05 |
insert otherexecutives Robert Clarke |
2015-08-05 |
delete source_ip 64.233.167.121 |
2015-08-05 |
insert person Robert Clarke |
2015-08-05 |
insert source_ip 74.125.206.121 |
2015-06-05 |
update website_status OK => FlippedRobots |
2015-05-06 |
delete source_ip 74.125.195.121 |
2015-05-06 |
insert source_ip 64.233.167.121 |
2015-03-28 |
insert managingdirector Henry Toy |
2015-03-28 |
delete source_ip 173.194.67.121 |
2015-03-28 |
insert person Henry Toy |
2015-03-28 |
insert source_ip 74.125.195.121 |
2015-03-28 |
update person_description John Leavitt => John Leavitt |
2015-02-26 |
insert otherexecutives John Leavitt |
2015-02-26 |
insert person John Leavitt |
2015-01-19 |
delete source_ip 64.233.166.121 |
2015-01-19 |
insert source_ip 173.194.67.121 |
2014-12-11 |
delete source_ip 64.233.167.121 |
2014-12-11 |
insert source_ip 64.233.166.121 |
2014-10-29 |
insert president Edoardo Panziera |
2014-10-29 |
delete address 131 Saramia Crescent
Concord, ON
L4K 4P7, Canada |
2014-10-29 |
delete source_ip 74.125.133.121 |
2014-10-29 |
insert address 10-178 Pennsylvania Avenue
Concord, ON
L4K 4B1, Canada |
2014-10-29 |
insert person Frank Duffy |
2014-10-29 |
insert person Gerry Carter |
2014-10-29 |
insert person Paul Gingl |
2014-10-29 |
insert source_ip 64.233.167.121 |
2014-10-29 |
update person_title Edoardo Panziera: CEO; Founder => CEO; Founder; President |
2014-10-29 |
update primary_contact 131 Saramia Crescent
Concord, ON
L4K 4P7, Canada => 10-178 Pennsylvania Avenue
Concord, ON
L4K 4B1, Canada |
2014-09-22 |
delete source_ip 64.233.167.121 |
2014-09-22 |
insert source_ip 74.125.133.121 |
2014-08-10 |
delete source_ip 173.194.78.121 |
2014-08-10 |
insert source_ip 64.233.167.121 |
2014-06-18 |
delete address 100 West Big Beaver Road,Suite 200
Troy, MI 48084
USA |
2014-06-18 |
delete address 2410 Fortis Tower 77-79
Gloucester Road Wanchai
Hong Kong |
2014-06-18 |
delete alias Ionada Limited |
2014-06-18 |
delete phone + 248 817 8272 |
2014-06-18 |
insert person Bruno Maruzzo |
2014-06-18 |
insert person Gord Currie |
2014-06-18 |
insert phone 1 855 561 3620 |
2014-04-30 |
insert otherexecutives Anthony Verrelli |
2014-04-30 |
delete address 131 Saramia Crescent
Suite B
Concord, ON
L4K 4P7, Canada |
2014-04-30 |
insert person Anthony Verrelli |