SOCIETE DES PETROLES CDC (1982) INC.
CDC PETROLEUM (1982) INC.

Address: 505 Fifth St. S.w., Calgary, AB T2P 2K7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1982-03-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 505 FIFTH ST. S.W.
City CALGARY
Province AB
Postal Code T2P 2K7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P2K7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SOCIETE DES PETROLES CDC (1982) INC..

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.