RESSOURCES CO-ENERCO LTEE
Co-enerco Resources Ltd.

Address: 530 8th Avenue S.w., Suite 2000, Calgary, AB T2P 3S8

RESSOURCES CO-ENERCO LTEE (Corporation# 1418742) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1418742
Business Number 870584257
Corporation Name RESSOURCES CO-ENERCO LTEE
Co-enerco Resources Ltd.
Registered Office Address 530 8th Avenue S.w.
Suite 2000
Calgary
AB T2P 3S8
Dissolution Date 2004-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 15

Directors

Director Name Director Address
D.Q. MARTIN 3037 LINDEN DR S W, CALGARY AB T3E 6C8, Canada
C.R. KASHA 3937 GORDON RD, REGINA SK S4S 6G6, Canada
W.A. ELSER 1328 KELOWNA CR S W, CALGARY AB T2V 2L8, Canada
G.W. GOVIER 1507 CAVANAUGH PL N W, CALGARY AB T2L 0M8, Canada
D.D. WEBSTER 140 VARSITY CRES N W, CALGARY AB T3B 2Z4, Canada
J.P. CAMPBELL 112 SIERRA WODS DR, RR 2, CARP ON K0A 1L0, Canada
G.H. WALKER 2007 CUNNING CRES, REGINA SK S4V 0M7, Canada
V.J. LELAND 620 SPADINA CR E SUITE 903, SASKATOON SK S7K 3T5, Canada
T.M. VOLK BOX 216, COCHRANE AB T0L 0W0, Canada
D.D. BARKWELL 1211 LANSDOWNE AVE, CALGARY AB T2S 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-05 current Special Act of Parliament (SAOP)
Loi spГ©ciale du Parlement (LSP)
Act 1983-01-04 1983-01-05 Special Act of Parliament (SAOP)
Loi spГ©ciale du Parlement (LSP)
Address 1983-01-05 current 530 8th Avenue S.w., Suite 2000, Calgary, AB T2P 3S8
Name 1991-05-16 current RESSOURCES CO-ENERCO LTEE
Name 1991-05-16 current Co-enerco Resources Ltd.
Name 1983-01-05 1991-05-16 COOPERATIVE ENERGY DEVELOPMENT CORPORATION
Status 2004-05-10 current Dissolved / Dissoute
Status 1983-01-05 2004-05-10 Active / Actif

Activities

Date Activity Details
2004-05-10 Dissolution
1983-01-05 Amalgamation / Fusion Amalgamating Corporation: 1334573.
1983-01-05 Amalgamation / Fusion Amalgamating Corporation: 1407821.

Office Location

Address 530 8TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gallantry Investments Ltd. 530 8th Avenue S.w., Suite 910, Calgary, AB T2P 3S8 1961-06-14
Canawest-master Films Ltd. 530 8th Avenue S.w., Suite 1400, Calgary, AB T2P 3S8
Aerovan Transport (1985) Limited 530 8th Avenue S.w., Suite 1400, Calgary, BC T2P 3S8 1977-04-29
Redpoll Holdings Ltd. 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1980-06-18
Kinetic Energy Ventures Canada Ltd. 530 8th Avenue S.w., Suite 1400, Calgary, AB T2P 3S8 1980-08-19
Consolidated Brinco Limited 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8
Maynard Energy Inc. 530 8th Avenue S.w., Suite 1200, Calgary, AB T2P 3S8
126247 Resources Canada Limited 530 8th Avenue S.w., Suite 1200, Calgary, AB T2P 3S8 1983-08-26
Ressources Wellore Ltee. 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8
146487 Canada Limited 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1985-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
168540 Canada Inc. 530 Eigth Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1989-06-08
168541 Canada Inc. 530 Eighth Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1989-06-08
168336 Canada Inc. 530 Eights Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1989-05-29
107175 Canada Ltd. 530 8th Avenue Sw, Suite 1400, Calgary, AB T2P 3S8 1981-05-14
98786 Canada Inc. 530 8 Avenue Sw, Suite 1600, Calgary, AB T2P 3S8 1980-06-03
Label Clippers Ltd. 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1978-12-04
Wickliffe Investments Limited 530 Eight Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 1971-01-04
Vancouver Holdings Ltd. 530 Eight Avenue Sw, Suite 1600, Calgary, AB T2P 3S8 1926-02-26
Computalog Ltd. 530 8th Ave S W, Suite 2000, Calgary, AB T2P 3S8
Ressources Co-enerco LtÉe. 530 8 Avenue S.w., Suite 1600, Calgary, AB T2P 3S8
Find all corporations in postal code T2P3S8

Corporation Directors

Name Address
D.Q. MARTIN 3037 LINDEN DR S W, CALGARY AB T3E 6C8, Canada
C.R. KASHA 3937 GORDON RD, REGINA SK S4S 6G6, Canada
W.A. ELSER 1328 KELOWNA CR S W, CALGARY AB T2V 2L8, Canada
G.W. GOVIER 1507 CAVANAUGH PL N W, CALGARY AB T2L 0M8, Canada
D.D. WEBSTER 140 VARSITY CRES N W, CALGARY AB T3B 2Z4, Canada
J.P. CAMPBELL 112 SIERRA WODS DR, RR 2, CARP ON K0A 1L0, Canada
G.H. WALKER 2007 CUNNING CRES, REGINA SK S4V 0M7, Canada
V.J. LELAND 620 SPADINA CR E SUITE 903, SASKATOON SK S7K 3T5, Canada
T.M. VOLK BOX 216, COCHRANE AB T0L 0W0, Canada
D.D. BARKWELL 1211 LANSDOWNE AVE, CALGARY AB T2S 1A4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3S8

Similar businesses

Corporation Name Office Address Incorporation
Ressources Co-enerco LtÉe. 530 8 Avenue S.w., Suite 1600, Calgary, AB T2P 3S8
Ressources Co-enerco LtÉe 530 8e Avenue S W, Suite 1600, Calgary, AB T2P 3S8
Co-enerco Oil & Gas Ltd. 530 8th Avenue S.w., Calgary, AB T2P 3S8 1984-10-19
Stinnes Enerco Inc. 2800 Speakman Dr, Mississauga, ON L5K 2R7
Tdc Enerco Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1996-02-16
Lakewood Enerco Inc. 1200 Mcgill College Avenue, Sutie 2020, Montreal, QC H3B 4G7 1989-10-31
Ressources G.q.r. Ltee. Cp 185, Cobalt, ON P0J 1C0 1984-06-04
Ior Resources Ltd. 515 Roslyn, Hampstead, QC H3Y 2T6 1981-01-23
Ressources Cmp Ltee 625 Howe, Suite 420, Vancouver, BC V6C 2T6 1991-05-17
Les Ressources De Mise En Marche Mrl Ltee 707 42nd Avenue, Lachine, QC H8T 2H5 1970-02-19

Improve Information

Please comment or provide details below to improve the information on RESSOURCES CO-ENERCO LTEE.

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.