Latest filings (excl ownership)
15-12B
Securities registration termination
2 Jun 21
EFFECT
Notice of effectiveness
19 May 21
25-NSE
Exchange delisting
17 May 21
S-8 POS
Registration of securities for employees (post-effective amendment)
14 May 21
S-8 POS
Registration of securities for employees (post-effective amendment)
14 May 21
S-8 POS
Registration of securities for employees (post-effective amendment)
14 May 21
POS AM
Prospectus update (post-effective amendment)
14 May 21
8-K
Termination of a Material Definitive Agreement
14 May 21
8-K
Atlantic Power Corporation Releases First Quarter 2021 Results
6 May 21
10-Q
2021 Q1
Quarterly report
6 May 21
8-K
Arrangement Agreement and Plan of Arrangement
29 Apr 21
8-K
Atlantic Power Obtains Final Court Order Approving Arrangement
20 Apr 21
8-K
Atlantic Power Provides an Update on Convertible Debentureholder Meeting
15 Apr 21
8-K
Aplp Holdings Limited Partnership
13 Apr 21
8-K
Atlantic Power Announces Common and Preferred Shareholder Approval of I Squared Transaction
7 Apr 21
DEFA14A
Additional proxy soliciting materials
6 Apr 21
DEFA14A
Additional proxy soliciting materials
1 Apr 21
8-K
Arrangement Agreement and Plan of Arrangement
1 Apr 21
DEFA14A
Additional proxy soliciting materials
29 Mar 21
8-K
Other Events
17 Mar 21
DEFA14A
Additional proxy soliciting materials
10 Mar 21
DEFA14A
Additional proxy soliciting materials
5 Mar 21
DEFA14A
Additional proxy soliciting materials
5 Mar 21
DEFA14A
Additional proxy soliciting materials
5 Mar 21
8-K
Atlantic Power Corporation Releases Fourth Quarter and Year End 2020 Results
4 Mar 21
10-K
2020 FY
Annual report
4 Mar 21
DEFA14A
Additional proxy soliciting materials
3 Mar 21
DEFA14A
Additional proxy soliciting materials
2 Mar 21
DEFM14A
Proxy related to merger
2 Mar 21
DEFA14A
Additional proxy soliciting materials
24 Feb 21
PREM14A
Preliminary proxy related to merger
19 Feb 21
DEFA14A
Additional proxy soliciting materials
22 Jan 21
DEFA14A
Additional proxy soliciting materials
15 Jan 21
DEFA14A
Additional proxy soliciting materials
15 Jan 21
8-K
Atlantic Power Agrees to be Acquired by I Squared Capital
15 Jan 21
8-K
Departure of Directors or Certain Officers
29 Dec 20
8-K
Aplp Holdings Limited Partnership
19 Nov 20
8-K
Atlantic Power Corporation Releases Third Quarter 2020 Results
9 Nov 20
10-Q
2020 Q3
Quarterly report
9 Nov 20
EFFECT
Notice of effectiveness
26 Aug 20
Latest ownership filings
SC 13G/A
RBC Global Asset Management Inc.
14 Feb 22
4
Gilbert Samuel Palter
19 May 21
4
JAMES J MOORE JR
19 May 21
4
JOSEPH COFELICE
19 May 21
4
Terrence Ronan
19 May 21
4
James Patrick D'Angelo
19 May 21
4
Kevin Howell
19 May 21
4
R FOSTER DUNCAN
19 May 21
4
Danielle S Mottor
19 May 21
4
R FOSTER DUNCAN
2 Apr 21
4
Danielle S Mottor
2 Apr 21
4
Gilbert Samuel Palter
2 Apr 21
4
Kevin Howell
2 Apr 21
4
JAMES J MOORE JR
22 Mar 21
SC 13G/A
Neuberger Berman Group LLC
10 Mar 21
4
JAMES J MOORE JR
4 Mar 21
4
James Patrick D'Angelo
4 Mar 21
4
Terrence Ronan
4 Mar 21
4
JOSEPH COFELICE
4 Mar 21
SC 13G
RBC Global Asset Management Inc.
16 Feb 21
SC 13G/A
Neuberger Berman Group LLC
11 Feb 21
SC 13G/A
JPMORGAN CHASE & CO
8 Feb 21
SC 13G/A
BlackRock Inc.
5 Feb 21
SC 13G/A
JPMORGAN CHASE & CO
20 Jan 21
4
Kevin Howell
4 Jan 21
4
Danielle S Mottor
4 Jan 21
4
Gilbert Samuel Palter
4 Jan 21
4
R FOSTER DUNCAN
4 Jan 21
4
R FOSTER DUNCAN
2 Oct 20
4
Kevin Howell
2 Oct 20
4
Danielle S Mottor
2 Oct 20
4
Gilbert Samuel Palter
2 Oct 20
4
Kevin Howell
2 Jul 20
4
Gilbert Samuel Palter
2 Jul 20
4
Danielle S Mottor
2 Jul 20
4
R FOSTER DUNCAN
2 Jul 20
4
Terrence Ronan
29 Jun 20
4
Kevin Howell
25 Jun 20
4
Terrence Ronan
23 Jun 20
4
JOSEPH COFELICE
18 May 20