RESSOURCES SHELL CANADA LIMITEE
SHELL CANADA RESOURCES LIMITED

Address: 400 4th Ave. South West, Calgary, AB T2P 0J4

RESSOURCES SHELL CANADA LIMITEE (Corporation# 125300) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 125300
Business Number 865980429
Corporation Name RESSOURCES SHELL CANADA LIMITEE
SHELL CANADA RESOURCES LIMITED
Registered Office Address 400 4th Ave. South West
Calgary
AB T2P 0J4
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 10

Directors

Director Name Director Address
GLEN B. DAROU 403 129TH AVENUE S.E., CALGARY AB , Canada
DOUGLAS G. STONEMAN 2016 PUMPHILL WAY S.W., CALGARY AB , Canada
ROBERT F. TAYLOR 715 RIDEAU ROAD S.W., CALGARY AB , Canada
JACK M. MACLEOD 330 26TH AVE S.W., SUITE 315, CALGARY AB , Canada
J. EDWARD CZAJA 616 WILDERNESS DR. S.E., CALGARY AB , Canada
DONALD J. TAYLOR 500 EAU CLARIE PL., S.W., A-1702, CALGARY AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-12-31 1980-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-01-01 current 400 4th Ave. South West, Calgary, AB T2P 0J4
Name 1980-01-01 current RESSOURCES SHELL CANADA LIMITEE
Name 1980-01-01 current SHELL CANADA RESOURCES LIMITED
Status 1986-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-01-01 1986-01-01 Active / Actif

Activities

Date Activity Details
1980-01-01 Amalgamation / Fusion Amalgamating Corporation: 125008.
1980-01-01 Amalgamation / Fusion Amalgamating Corporation: 795020.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-07-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-07-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ressources Shell Canada Limitee 400 Fourth Avenue South West, P.o.box 100, Calgary, AB
Ressources Shell Canada Limitee 1027 8th Avenue South West, Calgary, ON T2P 1J4 1975-12-17
Ressources Shell Canada Limitee 400 4th Avenue South West, Calgary, AB

Office Location

Address 400 4TH AVE. SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 0J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95331 Canada Ltee 400 4th Ave. South West, Suite 3200 Shell Centre, Calgary, AB 1979-11-29
Fednav Limitee 400 4th Ave. South West, Suite 3200 Shell Centre, Calgary, AB 1944-09-07
Dac Accounting Services Limited 400 4th Ave. South West, Suite 2900 Shell Centre, Calgary, AB T2P 0J4 1980-03-28
Inexco Oil Company (canada) Ltd. 400 4th Ave. South West, Suite 3200 Shell Centre, Calgary, AB T2P 0X9
Embassy Resources Ltd. 400 4th Ave. South West, Suite 3200, Calgary, AB T2P 0X9 1980-09-30
Prestige Dining Guide Inc. 400 4th Ave. South West, Suite 2900 Shell Centre, Calgary, AB T2P 0J4 1980-06-05
Les Investissements Codenel Inc. 400 4th Ave. South West, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 1980-08-20
Can-west I-d Corp. 400 4th Ave. South West, Calgary, AB 1980-09-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corridor Governance Inc. 400 - 4th Avenue S.w., Calgary, AB T2P 0J4 1998-08-06
Shell Info Centre Management Limited 400 4 Avenue S.w., Calgary, AB T2P 0J4 1991-05-07
Scl Pipeline Inc. 400 4ieme Avenue S.w., Calgary, AB T2P 0J4 1988-12-21
Les Produits Petroliers Marquis Inc. 400 4 Ave S W, Calgary, AB T2P 0J4 1988-11-18
164154 Canada Inc. 400 4th Ave S W, Calgary, AB T2P 0J4 1988-09-30
Pecten Canada Limited 400 4e Avenue S W, Calgary, AB T2P 0J4 1986-09-24
Sandstrom Originals Ltd. 400 4th Ave Shell Centre, Suite 2900, Calgary, AB T2P 0J4 1980-12-22
Shell Petroleum Company of Canada Limited 400 4th Avenue Sw, Calgary, AB T2P 0J4 1932-01-19
North Star Oil Limited 400 4e Ave S W, Calgary, AB T2P 0J4 1919-06-23
Shell Canada Limitee 400 4th Avenue S W, Calgary, AB T2P 0J4
Find all corporations in postal code T2P0J4

Corporation Directors

Name Address
GLEN B. DAROU 403 129TH AVENUE S.E., CALGARY AB , Canada
DOUGLAS G. STONEMAN 2016 PUMPHILL WAY S.W., CALGARY AB , Canada
ROBERT F. TAYLOR 715 RIDEAU ROAD S.W., CALGARY AB , Canada
JACK M. MACLEOD 330 26TH AVE S.W., SUITE 315, CALGARY AB , Canada
J. EDWARD CZAJA 616 WILDERNESS DR. S.E., CALGARY AB , Canada
DONALD J. TAYLOR 500 EAU CLARIE PL., S.W., A-1702, CALGARY AB , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P0J4

Similar businesses

Corporation Name Office Address Incorporation
Societe Des Petroliers Shell Du Canada Limitee 400 4th Avenue S.w., Calgary, AB T2P 0J4 1964-12-22
Produits Shell Canada Limitee 400 1 Ave S W, Calgary, AB T2P 0J4 1982-11-25
Shell Canada Limitee 400 4th Avenue S W, Calgary, AB T2P 0J4
Shell Canada Limited 400 4th Avenue S.w., Calgary, AB T2P 0J4
Shell Canada Limitee 400 4th Avenue S.w., Calgary, AB T2P 0J5 1925-08-07
Shell Canada Limited 400 4th Avenue S.w., Calgary, AB T2P 0J4
Shell Canada Limitee 400 4th Avenue S.w., Calgary, AB T2P 0J4
Produits Shell Canada LimitÉe 400 4th Avenue S.w., Calgary, AB T2P 0J4
Shell Canada Limited 400 4th Avenue S.w., Calgary, AB T2P 0J4
Ave. Du Parc Shell Inc. 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 1981-05-04

Improve Information

Please comment or provide details below to improve the information on RESSOURCES SHELL CANADA LIMITEE.

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.