L'ENERGIE CANTERRA LTEE (Corporation# 1495003) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1495003 |
Business Number | 870571452 |
Corporation Name |
L'ENERGIE CANTERRA LTEE CANTERRA ENERGY LTD. |
Registered Office Address |
505 5th Street S.w. Box 1051 Calgary AB T2P 2K7 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 4 - 15 |
Director Name | Director Address |
---|---|
JOHN R. MCCAIG | 5909 ELBOW DRIVE S.W., CALGARY AB T2V 1H7, Canada |
STANLEY PEARSON | BOX 280, CREMONA AB T0M 0R0, Canada |
EDWARD BEST | 116 ROXBORO ROAD S.W., CALGARY AB T2S 0R1, Canada |
KENDALL CORK | 123 SOUTH DRIVE, TORONTO ON M4W 1R9, Canada |
JOHN D. REDFERN | 319 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E5, Canada |
JOHN B. HAGUE | 500 EAU CLAIRE AVENUE, CALGARY AB T2P 3R8, Canada |
ANTHONY HAMPSON | 307 SEATON STREET, TORONTO ON M5A 2T6, Canada |
PAUL W. DOUGLAS | 25 CHARLTON STREET, NEW YORK , United States |
JOHN O. O'BRIEN | 1824 BAYSHORE ROAD SW., CALGARY AB T2V 3M1, Canada |
GORDON PEARCE | 917 RIDGE ROAD S.W., CALGARY AB T2T 3E4, Canada |
BERNARD ISAUTIER | 59 THE BRIDLE PATH, DON MILLS ON M3B 2B2, Canada |
DANIEL P. OWEN | 42 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-05-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-05-12 | 1983-05-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-05-13 | current | 505 5th Street S.w., Box 1051, Calgary, AB T2P 2K7 |
Name | 1983-05-13 | current | L'ENERGIE CANTERRA LTEE |
Name | 1983-05-13 | current | CANTERRA ENERGY LTD. |
Status | 1987-09-30 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1983-05-13 | 1987-09-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1983-05-13 | Amalgamation / Fusion | Amalgamating Corporation: 100871. |
1983-05-13 | Amalgamation / Fusion | Amalgamating Corporation: 1283278. |
1983-05-13 | Amalgamation / Fusion | Amalgamating Corporation: 1399527. |
1983-05-13 | Amalgamation / Fusion | Amalgamating Corporation: 1399535. |
1983-05-13 | Amalgamation / Fusion | Amalgamating Corporation: 142239. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-05-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1987-05-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1987-05-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
L'energie Canterra Ltee | 505 5th Street S.w., Suite 1400 Box 1051, Calgary, AB T2P 2K7 | 1963-12-30 |
L'energie Canterra Ltee | 707 8th Avenue S W, 39th Floor, Calgary, AB T2P 1H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
L'energie Canterra Ltee | 505 5th Street S.w., Suite 1400 Box 1051, Calgary, AB T2P 2K7 | 1963-12-30 |
Husky Leasebacks Limited | 505 5th Street S.w., 19th Floor Box 6525 Stn D, Calgary, AB T2P 3G7 | 1955-07-06 |
Tg Hydrocarbons Limited | 505 5th Street S.w., Suite 1400 P.o.box 1051, Calgary, AB T2P 2K7 | |
153592 Canada Inc. | 505 5th Street S.w., Suite 1400, Calgary, AB T2P 3J2 | 1986-12-16 |
153590 Canada Inc. | 505 5th Street S.w., Suite 1400, Calgary, AB T2P 3J2 | 1986-12-16 |
Canterra Exploration Ltd. | 505 5th Street S.w., Suite 1400, Calgary, AB T2P 2K7 | 1984-10-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cdc Oil & Gas Limited | 505 5th Street South West, P.o.box 1051, Calgary, AB T2P 2K7 | 1962-10-05 |
Filenet Canada Inc. | 855 2nd Street Sw, Suite 4500, Calgary, AB T2P 2K7 |
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 |
---|---|
JOHN R. MCCAIG | 5909 ELBOW DRIVE S.W., CALGARY AB T2V 1H7, Canada |
STANLEY PEARSON | BOX 280, CREMONA AB T0M 0R0, Canada |
EDWARD BEST | 116 ROXBORO ROAD S.W., CALGARY AB T2S 0R1, Canada |
KENDALL CORK | 123 SOUTH DRIVE, TORONTO ON M4W 1R9, Canada |
JOHN D. REDFERN | 319 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E5, Canada |
JOHN B. HAGUE | 500 EAU CLAIRE AVENUE, CALGARY AB T2P 3R8, Canada |
ANTHONY HAMPSON | 307 SEATON STREET, TORONTO ON M5A 2T6, Canada |
PAUL W. DOUGLAS | 25 CHARLTON STREET, NEW YORK , United States |
JOHN O. O'BRIEN | 1824 BAYSHORE ROAD SW., CALGARY AB T2V 3M1, Canada |
GORDON PEARCE | 917 RIDGE ROAD S.W., CALGARY AB T2T 3E4, Canada |
BERNARD ISAUTIER | 59 THE BRIDLE PATH, DON MILLS ON M3B 2B2, Canada |
DANIEL P. OWEN | 42 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada |
City | CALGARY |
Post Code | T2P 2K7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canterra Project Management Inc. | 3767 Boul. Thimens, Suite 270, Saint-laurent, QC H4R 1W4 | 1998-06-30 |
Canterra Oil Ltd. | 4511 - 50 Avenue, Vermilion, AB T9X 1R6 | 1980-06-25 |
Canterra Gp Ltd. | 800 - 1801 Hamilton Street, Regina, SK S4P 4B4 | 2013-11-13 |
P2-3s Exchange Inc. | 1000 Canterra Tower, 400 Third Avenue S.w., Calgary, AB T2P 4H2 | 2004-12-09 |
6223711 Canada Inc. | 3700 Canterra Tower, 400 Third Ave., S.w., Calgary, AB T2P 4H2 | 2004-04-20 |
Medichair Ltd. | 1000, 400 - 3rd Avenue S.w, Canterra Tower, Calgary, AB T2P 4H2 | |
Goldsat Mining Inc. | 188 Canterra Tower, 400 - 3rd Avenue S.w, Calgary, AB T2P 4M2 | 1996-03-15 |
P2-3s Acquisition Inc. | 1000 Canterra Tower, 400 Third Avenue S.w., Calgary, AB T2P 4H2 | 2004-12-09 |
Df Calnth Ltd. | 1000 Canterra Tower, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 | |
Carmanah Technologies Inc. | 400 Third Avenue, S.w. 1000 Canterra Tw, Calgary, AB T2P 4H2 |
Please comment or provide details below to improve the information on L'ENERGIE CANTERRA LTEE.
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.