RESSOURCES BP CANADA LIMITEE (Corporation# 1653172) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1653172 |
Corporation Name |
RESSOURCES BP CANADA LIMITEE BP RESOURCES CANADA LIMITED |
Registered Office Address |
333 5th Avenue S.w. Calgary AB T2P 3B6 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
C.M.H. JENNINGS | 138 CAVENDISH COURT, OAKVILLE ON L6J 5S2, Canada |
M.A. KIRKBY | 1327 FRONTENAC AVENUE S.W., CALGARY AB T2T 1C1, Canada |
D.C. SMITH | 521 30TH AVENUE S.W., CALGARY AB T2S 0P4, Canada |
P.C. MACCULLOCH | 10 WALKER AVENUE UNIT 115, TORONTO ON M4V 1G2, Canada |
E.W. BEST | 116 ROXBORO ROAD S.W., CALGARY AB T2S 0R1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-03-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-02-29 | 1984-03-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1984-03-01 | current | 333 5th Avenue S.w., Calgary, AB T2P 3B6 |
Name | 1984-04-27 | current | RESSOURCES BP CANADA LIMITEE |
Name | 1984-04-27 | current | BP RESOURCES CANADA LIMITED |
Name | 1984-03-01 | 1984-04-27 | SOCIETE D'EXPLORATION BP DU CANADA LIMITEE |
Name | 1984-03-01 | 1984-04-27 | BP EXPLORATION CANADA LIMITED |
Status | 1984-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1984-03-01 | 1984-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-03-01 | Amalgamation / Fusion | Amalgamating Corporation: 1580604. |
1984-03-01 | Amalgamation / Fusion | Amalgamating Corporation: 1648969. |
1984-03-01 | Amalgamation / Fusion | Amalgamating Corporation: 1648977. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ressources Bp Canada Limitee | 855 2nd Street S W, Suite 2400, Calgary, AB T2P 4J9 | |
Ressources Bp Canada Limitee | 333 5th Avenue S.w., Calgary, AB T2P 3B6 | |
Ressources Bp Canada Limitee | 333 5th Avenue S.w., Calgary, AB T2P 3B6 | |
Ressources Bp Canada Limitee | 333 5th Avenue S.w., Calgary, AB T2P 3B6 | |
Ressources Bp Canada Limitee | 855 2nd Street S W, Suite 2100, Calgary, AB T2P 4J9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Luscar Oil and Gas Ltd. | 333 5th Avenue S.w., Suite 1600, Calgary, AB T2P 3B6 | |
Calvalley Petroleum (yemen) Inc. | 333 5th Avenue S.w., Suite 1200, Calgary, AB T2P 3B6 | 1997-03-13 |
Falcon Well Services Ltd. | 333 5th Avenue S.w., Suite 1200, Calgary, AB T2P 3B6 | |
Bp Tanker Finance Canada Limited | 333 5th Avenue S.w., Calgary, AB T2P 3B6 | 1965-08-09 |
British Petroleum Investments Canada Limited | 333 5th Avenue S.w., Calgary, AB T2P 3B6 | 1965-08-09 |
Margay Exploration Ltd. | 333 5th Avenue S.w., Suite 900, Calgary, AB T2P 3B6 | 1981-12-21 |
Bp New Holdings Limited | 333 5th Avenue S.w., Calgary, AB T2P 3B6 | 1982-12-14 |
121438 Canada Inc. | 333 5th Avenue S.w., Calgary, AB T2P 3B6 | 1983-02-09 |
Bp New Holdings Limited | 333 5th Avenue S.w., Calgary, AB T2P 3B6 | |
Ressources Bp Canada Limitee | 333 5th Avenue S.w., Calgary, AB T2P 3B6 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bioxan Canada Corporation | 333 5e Avenue S.w., Suite 500, Calgary, AB T2P 3B6 | 1989-05-25 |
Kewanee Resources Ltd. | 333 5th Ave S.w., Calgary, AB T2P 3B6 | 1982-10-25 |
Bp Exploration Canada Limited | 333 5th Avenue South West, Calgary, AB T2P 3B6 | 1974-01-01 |
Mid-continent Pipelines Limited | 333 Fifth Ave S W, Suite 1700, Calgary, QC T2P 3B6 | 1953-05-14 |
Les PÉtroles Calvalley Inc. | 333 5th Ave S W, Bur 1200, Calgary, AB T2P 3B6 | |
Proex Exploration Ltd. | 333 5th Avenue S W, Suite 1200, Calgary, AB T2P 3B6 | |
Upper Lakes Shipping Ltd. | 333 5th Avenue S.w., Suite 520, Calgary, AB T2P 3B6 | |
Ressources Bp Canada Limitee | 333 5th Avenue S.w., Calgary, AB T2P 3B6 | |
Smith. Harcro. Ltd. | 333 5th Avenue S.w., Suite 1200, Calgary, AB T2P 3B6 | 1990-02-12 |
O.r.i. Energy Inc. | 333 5th Avenue S.w., Suite 1200, Calgary, AB T2P 3B6 | |
Find all corporations in postal code T2P3B6 |
Name | Address |
---|---|
C.M.H. JENNINGS | 138 CAVENDISH COURT, OAKVILLE ON L6J 5S2, Canada |
M.A. KIRKBY | 1327 FRONTENAC AVENUE S.W., CALGARY AB T2T 1C1, Canada |
D.C. SMITH | 521 30TH AVENUE S.W., CALGARY AB T2S 0P4, Canada |
P.C. MACCULLOCH | 10 WALKER AVENUE UNIT 115, TORONTO ON M4V 1G2, Canada |
E.W. BEST | 116 ROXBORO ROAD S.W., CALGARY AB T2S 0R1, Canada |
City | CALGARY |
Post Code | T2P3B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
R.s. Key Ressources Limitee | 5188 Sampson Blvd, Chomedy, QC | 1975-03-17 |
Les Ressources C S Limitee | 717 7th Avenue S.w., Suite 2050, Calgary, AB T2P 0Z3 | 1985-10-24 |
Petroliere Imperiale Ressources Limitee | 237 4th Avenue S.w., Calgary, AB T2P 0H6 | |
Les Ressources En Quincaillerie Du Canada Limitee | 7815 Trans Canada, St. Laurent, QC H4S 1L3 | 1991-01-29 |
Petroliere Imperiale Ressources Limitee | 237 4th Avenue S.w., Suite 1275, Calgary, AB T2P 0H6 | |
Petroliere Imperiale Ressources Limitee | 237 4th Avenue S.w., Room 3507, Calgary, AB T2P 0H6 | |
Canado-african Resources Limited | 226 Blvd St Pierre Est, C.p. 725, Caraquet, NB E0B 1K0 | 1990-01-18 |
Petroliere Imperiale Ressources Limitee | 505 Quarry Park Boulvard Se, #2480 Station "m", Calgary, AB T2C 5N1 | |
Ressources Shell Canada Limitee | 400 Fourth Avenue South West, P.o.box 100, Calgary, AB | |
Ressources Shell Canada Limitee | 1027 8th Avenue South West, Calgary, ON T2P 1J4 | 1975-12-17 |
Please comment or provide details below to improve the information on RESSOURCES BP CANADA LIMITEE.
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.