SOCIETE DES PETROLES CDC (1982) INC. (Corporation# 1283278) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 5, 1982.
Corporation ID | 1283278 |
Corporation Name |
SOCIETE DES PETROLES CDC (1982) INC. CDC PETROLEUM (1982) INC. |
Registered Office Address |
505 Fifth St. S.w. Calgary AB T2P 2K7 |
Incorporation Date | 1982-03-05 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 9 |
Director Name | Director Address |
---|---|
CLAUDE R. MARCHANT | 754 DACK BLVD., MISSISSAUG ON L5H 1E4, Canada |
JOHN B. HAGUE | 423 AVENUE RD. SUITE 10, TORONTO ON M4V 2H7, Canada |
GERALD T. MCGOEY | 158 ALEXANDRA BLVD., TORONTO ON M4R 1M4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-03-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-03-04 | 1982-03-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1982-03-05 | current | 505 Fifth St. S.w., Calgary, AB T2P 2K7 |
Name | 1982-03-05 | current | SOCIETE DES PETROLES CDC (1982) INC. |
Name | 1982-03-05 | current | CDC PETROLEUM (1982) INC. |
Status | 1983-05-13 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1982-03-05 | 1983-05-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-03-05 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe Des Petroles Cdc Inc. | 505 Fifth Street S.w., Calgary, AB T2P 2K7 | 1981-06-23 |
L'energie Canterra Ltee | 505 5th Street S.w., Suite 1400 Box 1051, Calgary, AB T2P 2K7 | 1963-12-30 |
Tg Hydrocarbons Limited | 505 5th Street S.w., Suite 1400 P.o.box 1051, Calgary, AB T2P 2K7 | |
Canterra Exploration Ltd. | 505 5th Street S.w., Suite 1400, Calgary, AB T2P 2K7 | 1984-10-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Pacific Railway Limited | 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 | 2001-06-22 |
6058175 Canada Inc. | 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 | 2003-01-24 |
Aurora Pipeline Company Ltd. | 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 | 1961-07-13 |
The Association of Essential Service Practitioners of Canada | 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 | 2020-10-09 |
Emian Enterprises Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | 2006-03-28 |
Placements Keilander Inc. | 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 | 1981-12-07 |
Decoking, Descaling Technology Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | |
6877371 Canada Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | 2007-11-21 |
Nicaco Corporation | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | 2008-12-15 |
Reliance Asset Consulting Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | |
Find all corporations in postal code T2P |
Name | Address |
---|---|
CLAUDE R. MARCHANT | 754 DACK BLVD., MISSISSAUG ON L5H 1E4, Canada |
JOHN B. HAGUE | 423 AVENUE RD. SUITE 10, TORONTO ON M4V 2H7, Canada |
GERALD T. MCGOEY | 158 ALEXANDRA BLVD., TORONTO ON M4R 1M4, Canada |
City | CALGARY |
Post Code | T2P2K7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tele-capital Holdings (1982) Inc. | 2136 Chemin Ste-foy, Sainte-foy, QC G1V 1R8 | 1982-08-20 |
Societe De Machinerie Du Canada(1982) Ltee | 800 Victoria Square, Suite 720 Po 214, Montreal, QC H4Z 1E4 | 1982-09-02 |
A & G Fabrics (1982) Inc. | 101 Louvain Street West, Montreal, QC H2N 1A3 | 1981-05-28 |
The Rib Tickler (1982) Ltd. | 6656 Decarie Blvd, Montreal, QC | 1982-01-14 |
Les Placements M.f.a. (1982) Ltee | 600 De La Gauchetiere West, Suite 1900, Montreal, QC H3B 4L8 | |
Security Chimneys (1982) Ltd. | 2125 Rue Monterey, Chomedey, Laval, QC H7L 3T6 | 1982-11-30 |
Le Groupe Ucs (1982) Limitee | Royal Bank Plaza, North Tower, 20th Floor Box 84, Toronto, ON M5J 2J2 | 1982-04-01 |
Fondation Du Refuge Pour Les Femmes De L'ouest De L'ile (1982) | 4980 Normand, Pierrefonds, QC H8Z 2M7 | 1982-05-18 |
Grace Knitting (1982) Limited | 3333 Graham Boulevard, Suite 400, Montreal, QC H3R 3L5 | 1982-01-08 |
Les Amenagements Revcon (1982) Limitee | 9045 Cote De Liesse Blvd., Dorval, QC H9P 2M9 | 1982-12-20 |
Please comment or provide details below to improve the information on SOCIETE DES PETROLES CDC (1982) INC..
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.