MADISON OIL & GAS LIMITED

Address: P.o. Box 280, Calgary, AB T2P 2H9

MADISON OIL & GAS LIMITED (Corporation# 128139) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 1926.

Corporation Overview

Corporation ID 128139
Business Number 870840451
Corporation Name MADISON OIL & GAS LIMITED
Registered Office Address P.o. Box 280
Calgary
AB T2P 2H9
Incorporation Date 1926-03-22
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 21

Directors

Director Name Director Address
ROBERT A.BROWN 1305 PROSPECT AVENUE S.W., CALGARY AB T2T 0X7, Canada
PETER COOLICAN 1214 SCOTLAND STREET S.W., CALGARY AB T3C 2L4, Canada
KENNETH TAVES 1075 WEST GEORGIA ST.,SUITE 1700, VANCOUVER BC V6E 3G2, Canada
ANDREW HYSLOP 2415 SOVEREIGN CRESC.,S.W., CALGARY AB T3C 2M4, Canada
CHARLES R.GUEST BOX 1, SITE 22, RR 4, CALGARY AB T2M 4L4, Canada
CHARLES HAOGAK GENERAL DELIVERY, SACHS HARBOUR NT X0E 0Z0, Canada
A.PEDRO VAN MEURS 54 BIRCHVIEW ROAD, NEPEAN ON K2G 3G6, Canada
KENNETH A.ROBINSON BOX 2064, HIGH RIVER AB T0L 1B0, Canada
EUGENE SETKA BOX 59, ALDERSYDE AB T0L 0A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-06-24 1980-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1926-03-22 1980-06-24 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1926-03-22 current P.o. Box 280, Calgary, AB T2P 2H9
Name 1984-07-09 current MADISON OIL & GAS LIMITED
Name 1926-03-22 1984-07-09 MADISON OILS LIMITED
Status 1987-02-27 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-06-25 1987-02-27 Active / Actif

Activities

Date Activity Details
1980-06-25 Continuance (Act) / Prorogation (Loi)
1926-03-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address P.O. BOX 280
City CALGARY
Province AB
Postal Code T2P 2H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3319733 Canada Inc. P.o. Box 280, Kahnawake, QC J0L 1B0 1996-11-29
Expedition South Nelson Ltee P.o. Box 280, Nelson-miramichi, NB E0C 1T0 1964-09-18
Branley Real Estate Management Inc. P.o. Box 280, Port Carling, ON P0B 1J0 1984-05-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
113190 Canada Inc. Station M P.o. Box 280, Calgary, AB T2P 2H9 1981-12-08
94033 Canada Inc. Station M, P.o.box 280, Calgary, AB T2P 2H9 1979-09-14
Japan Arctic Oil of Canada Ltd. Box 280 Stn "m", Calgary, AB T2P 2H9 1979-08-13
Sceptre Resources Limited Box 280, Station M, Calgary, AB T2P 2H9
Sceptre Oils Ltd. 425 1st Street S.w. Stn. M, Ste 3200 Po Box 280, Calgary, AB T2P 2H9
Easy Street Adventures Inc. Station M, P.o. Box 280, Calgary, AB T2P 2H9 1992-03-04
Sceptre Resources Limited Box 280 Stn "m", Calgary, AB T2P 2H9
98568 Canada Inc. Box 280 Stn "m", Calgary, AB T2P 2H9 1980-05-13
98569 Canada Inc. Station M, P.o.box 280, Calgary, AB T2P 2H9 1980-05-13
98570 Canada Inc. Box 280 Stn "m", Calgary, AB T2P 2H9 1980-05-13
Find all corporations in postal code T2P2H9

Corporation Directors

Name Address
ROBERT A.BROWN 1305 PROSPECT AVENUE S.W., CALGARY AB T2T 0X7, Canada
PETER COOLICAN 1214 SCOTLAND STREET S.W., CALGARY AB T3C 2L4, Canada
KENNETH TAVES 1075 WEST GEORGIA ST.,SUITE 1700, VANCOUVER BC V6E 3G2, Canada
ANDREW HYSLOP 2415 SOVEREIGN CRESC.,S.W., CALGARY AB T3C 2M4, Canada
CHARLES R.GUEST BOX 1, SITE 22, RR 4, CALGARY AB T2M 4L4, Canada
CHARLES HAOGAK GENERAL DELIVERY, SACHS HARBOUR NT X0E 0Z0, Canada
A.PEDRO VAN MEURS 54 BIRCHVIEW ROAD, NEPEAN ON K2G 3G6, Canada
KENNETH A.ROBINSON BOX 2064, HIGH RIVER AB T0L 1B0, Canada
EUGENE SETKA BOX 59, ALDERSYDE AB T0L 0A0, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2H9

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Madison Compagnie Limitee 804 90th Ave, Lasalle 20, QC H8R 3A1 1945-06-02
Productions De Film Madison Limitee 545 Carlaw Avenue, Toronto, ON M4K 3J6 1977-10-24
Securite Madison Inc. 7236 Cordner Street, Lasalle, QC H8N 2W8 1984-10-05
Les Produits Madison Inc. 804 90th Avenue, Lasalle, QC H8R 3A1 1984-05-03
Madison, Salvo Et Associes Ltee 1434 Ste-catherine Street West, Suite 100, Montreal, QC H3G 1R4 1979-12-24
Madison Avenue Retail Brands Inc. 94 De La Presentation Ave, Bord Du Lac / Lakeshore, Dorval, QC H9S 3L3
Habel, Madison & Cie Inc. 666 Sherbrooke Street West, Suite 1205, Montreal, QC H3A 1E7 1980-04-22
2415 Madison Property Inc. 5435, De Terrebonne Street, Suite 101, Montreal, QC H4A 3R7 2014-01-27
Redbourne Madison Property Gp Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2007-12-17
Redbourne Madison Property Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2007-12-17

Improve Information

Please comment or provide details below to improve the information on MADISON OIL & GAS LIMITED.

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.