DORSET RESOURCES LTD.

Address: 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E6

DORSET RESOURCES LTD. (Corporation# 1058088) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 17, 1980.

Corporation Overview

Corporation ID 1058088
Corporation Name DORSET RESOURCES LTD.
Registered Office Address 407 8th Avenue South West
6th Floor
Calgary
AB T2P 1E6
Incorporation Date 1980-12-17
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 9

Directors

Director Name Director Address
MICHAEL J. READ 46 KHYBER ROAD, BATTERSEA, LONDON SW11 U, United Kingdom
AUBREY W. BAILLIE 103 BUCKINGHAM AVE., TORONTO ON , Canada
THOMAS N. DAVIDSON 53 FAIRWAY HEIGHTS DRIVE, THORNHILL ON , Canada
C. ALLAN SMITH 28 EAGLE RIDGE PLACE S.W., CALGARY AB , Canada
MORRIS N. PALMER P.O.BOX 1630, PINCHER CREEK AB T0K 1W0, Canada
DAN A. HUGHES P.O.BOX 669, 208 EAST HOUSTON, BEEBILLE TX , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-16 1980-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-12-17 current 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E6
Name 1980-12-17 current DORSET RESOURCES LTD.
Status 1982-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-12-17 1982-12-31 Active / Actif

Activities

Date Activity Details
1980-12-17 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Dorset Resources Ltd. 607 8th Avenue S.w., Suite 600, Calgary, AB T2P 1E6
Dorset Resources Ltd. 407 8th Avenue S.w., 6th Floor, Calgary, AB T2P 1E6

Office Location

Address 407 8TH AVENUE SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sumburgh Developments Limited 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E6 1972-10-12
Can Airclaims (alberta) Limited 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E5 1977-03-15
Club Sierra De Canada Ouest 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1978-04-28
Habax Investments Limited 407 8th Avenue South West, Calgary, AB T2P 1E6 1974-06-26
Balbax Investments Limited 407 8th Avenue South West, Calgary, AB T2P 1E6 1974-06-26
Bonn Energy Corporation 407 8th Avenue South West, 6th Floor, Calgary, AB T2P 1E6 1978-05-29
Ringbo Holdings Limited 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1980-04-03
109745 Canada Ltd. 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1981-08-27
109734 Canada Ltd. 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1981-08-27
109733 Canada Ltd. 407 8th Avenue South West, Suite 600, Calgary, AB T2P 1E6 1981-08-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Metalgam Ferrous Applications Ltd. 8th Avenue S.w., Suite 407, Calgary, AB T2P 1E6 1983-11-15
Ongyerth Investments Ltd. 470 8th Avenue S.w., 6th Floor, Calgary, AB T2P 1E6 1983-07-25
Info-search Administrative Consultants Ltd. 407 8th Avenue S.w, Suite 600, Calgary, AB T2P 1E6 1981-12-14
110131 Resources Canada Limited 407 Eighth Ave. South West, 6th Floor, Calgary, AB T2P 1E6 1981-08-31
Pierce Sales & Service Ltd. 407 Eighth Avenue, S.w., Suite 600, Calgary, AB T2P 1E6 1981-07-21
Planification Et Developpement Mikar Inc. 407 8th Avenue Southwest, Suite 600, Calgary, AB T2P 1E6 1981-03-30
91639 Canada Limited 407 8th Ave. South West, 6th Floor, Calgary, AB T2P 1E6 1978-02-02
Bourne Aircraft International Incorporated 407 8th Ave S.west, 6th Floor, Calgary, AB T2P 1E6 1977-03-18
Explorations Uranus Limitee 407 8th Avenue Sw, Suite 600, Calgary, ON T2P 1E6 1976-08-09
Arctic Helifloat Ltd. 407 8th Ave South West, 6th Floor, Calgary, AB T2P 1E6 1972-07-17
Find all corporations in postal code T2P1E6

Corporation Directors

Name Address
MICHAEL J. READ 46 KHYBER ROAD, BATTERSEA, LONDON SW11 U, United Kingdom
AUBREY W. BAILLIE 103 BUCKINGHAM AVE., TORONTO ON , Canada
THOMAS N. DAVIDSON 53 FAIRWAY HEIGHTS DRIVE, THORNHILL ON , Canada
C. ALLAN SMITH 28 EAGLE RIDGE PLACE S.W., CALGARY AB , Canada
MORRIS N. PALMER P.O.BOX 1630, PINCHER CREEK AB T0K 1W0, Canada
DAN A. HUGHES P.O.BOX 669, 208 EAST HOUSTON, BEEBILLE TX , United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P1E6

Similar businesses

Corporation Name Office Address Incorporation
Les SystГЁmes De Portes Coupe-feu Dorset LtГ©e 1463, 14e Avenue, La Guadeloupe, QC G0M 1G0 2003-05-16
Produits Chimiques Industriels Dorset LtÉe 1100 De La Gauchetiere W, Suite 280, Montreal, QC H3B 2S2
Produits Chimiques Industriels Dorset Ltee Place Du Canada, Bur. 1200, Montreal, QC H3B 2P9
Produits Chimiques Industriels Dorset Ltee 2725 Ford Boulevard, Chateauguay, QC J6J 4Z2
Boot'62 Inc. 815, Dorset Avenue, Laval, QC H7W 1P1 2003-10-09
Sergi-cal Inc. 103 Dorset, Baie-d'urfe, QC H9X 2Z5 1978-08-01
9329226 Canada Inc. 842 Av Dorset, Laval, QC H7W 1P2 2015-06-10
Gestion Piref Inc. 469 Dorset, Mascouche, QC J7L 3V9 1989-03-09
9166807 Canada Inc. 844 Ave Dorset, Laval, QC H7W 1P7 2015-01-26
4149971 Canada Inc. 868 Dorset St., Laval, QC H7W 1P2 2003-03-04

Improve Information

Please comment or provide details below to improve the information on DORSET RESOURCES LTD..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.