Gentra Energy Corporation (Corporation# 175358) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 1976.
Corporation ID | 175358 |
Business Number | 881236640 |
Corporation Name | Gentra Energy Corporation |
Registered Office Address |
700 2nd Street S.w. Suite 3300 Calgary ON T2P 2W2 |
Incorporation Date | 1976-12-15 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 37 |
Director Name | Director Address |
---|---|
LLOYD D. MANN | SITE 24, BOX 11, RR 11, CALGARY AB T3E 6W3, Canada |
JAMES B. WALKER | 53 HILLHURST BOULEVARD, TORONTO ON M5N 1N5, Canada |
KIERAN F. MULROY | 73 TRAYBORN DRIVE, RICHMOND HILL ON L4C 4K6, Canada |
FRASER M. FELL | 34 GLENORCHY ROAD, DON MILLS ON M3C 2P9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-12-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-12-14 | 1976-12-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1976-12-15 | current | 700 2nd Street S.w., Suite 3300, Calgary, ON T2P 2W2 |
Name | 1993-08-25 | current | Gentra Energy Corporation |
Name | 1980-07-15 | 1993-08-25 | ROYAL TRUST ENERGY CORPORATION |
Name | 1978-10-06 | 1980-07-15 | LE GROUPE TRUSTCO ROYAL LIMITEE |
Name | 1978-10-06 | 1980-07-15 | ROYAL TRUSTCO GROUP LIMITED |
Name | 1978-06-15 | 1978-10-06 | TRUSTCO ROYAL GESTION LIMITEE |
Name | 1978-06-15 | 1978-10-06 | ROYAL TRUSTCO HOLDINGS LIMITED |
Name | 1976-12-15 | 1978-06-15 | FLORDIA HOLDINGS LIMITED |
Status | 1994-05-30 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1994-05-19 | 1994-05-30 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1976-12-15 | 1994-05-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-05-30 | Discontinuance / Changement de rГ©gime | Jurisdiction: Alberta |
1976-12-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1993-05-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1992 | 1993-05-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1993-05-18 | 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 |
---|---|---|
2788632 Canada Inc. | 700 2nd Street S.w., Suite 1900, Calgary, AB T2P 4M8 | 1992-01-20 |
Crestar Energy Inc. | 700 2nd Street S.w., Suite 1900, Calgary, AB T2P 4M8 | 1985-10-01 |
91050 Canada Ltd. | 700 2nd Street S.w., Suite 3940, Calgary, AB T2P 2W2 | 1979-03-19 |
156969 Canada Ltd. | 700 2nd Street S.w., Suite 3300, Calgary, AB T2P 2W2 | 1987-07-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Noble Cauz Inc. | 1211 7th Street Sw, Calgary, AB T2P 2W2 | 2016-10-29 |
H&r Block Canada Financial Services, Inc. | 700 2 Street Southwest, Suite 2600, Calgary, AB T2P 2W2 | 2002-11-25 |
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 |
---|---|
LLOYD D. MANN | SITE 24, BOX 11, RR 11, CALGARY AB T3E 6W3, Canada |
JAMES B. WALKER | 53 HILLHURST BOULEVARD, TORONTO ON M5N 1N5, Canada |
KIERAN F. MULROY | 73 TRAYBORN DRIVE, RICHMOND HILL ON L4C 4K6, Canada |
FRASER M. FELL | 34 GLENORCHY ROAD, DON MILLS ON M3C 2P9, Canada |
City | CALGARY |
Post Code | T2P 2W2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Immeubles Gentra QuÉbec Inc. | 181 Bay Street, Suite 4500, Toronto, ON M5J 2T3 | 1994-11-03 |
Gentra II Securities Corporation | 425 1 St Street S.w., Suite 200, Calgary, AB T2P 3L8 | |
Gentra International (canada) Corporation | Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 | 1991-12-30 |
Cataleya Energy Corporation | 365 Bay Street, Suite 800, Wildeboer Dellelce Place, Toronto, ON M5H 2V1 | |
Carbonitum Energy Corporation | 2300-550 Burrard Street, Vancouver, BC V6C 2B5 | |
Gentra One Resources Inc. | 400 Third Ave S.w., App. 3700, Calgary, AB T2P 4H2 | 1982-12-31 |
Gentra Securities Ltd. | 70 York Street, Suite 1400, Toronto, ON M5J 1S9 | 1992-11-30 |
Gentra First Funds Management Ltd. | 700 2nd Street S.w., Suite 3300, Calgary, AB T2P 2W2 | 1987-02-25 |
Bonavista Energy Corporation | 900, 207-9th Avenue Sw, Calgary, AB T2P 1K3 | |
Gentra Capital Investments Inc. | 70 York Street, Suite 1400, Toronto, ON M5J 1S9 | 1990-12-13 |
Please comment or provide details below to improve the information on Gentra Energy Corporation.
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.