RESSOURCES BP CANADA LIMITEE
BP RESOURCES CANADA LIMITED

Address: 333 5th Avenue S.w., Calgary, AB T2P 3B6

RESSOURCES BP CANADA LIMITEE (Corporation# 2038048) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2038048
Business Number 884352352
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

Directors

Director Name Director Address
D.H.A. SELLERS 1006 32E AVE S.W., CALGARY AB T2T 1V3, Canada
M.A. KIRKBY 1327 FRONTENAC AVE S.W., CALGARY AB T2T 1C1, Canada
P.C. MACCULLOCH 10 WALKER AVE, UNIT 115, TORONTO ON M4V 1G2, Canada
DONALD C. SMITH 521 30E AVE S.W., CALGARY AB T2S 0P4, Canada
C.M.H. JENNINGS 138 CAVENDISH COURT, OAKVILLE ON L6J 5S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-03-30 1986-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-03-31 current 333 5th Avenue S.w., Calgary, AB T2P 3B6
Name 1986-03-31 current RESSOURCES BP CANADA LIMITEE
Name 1986-03-31 current BP RESOURCES CANADA LIMITED
Status 1987-02-28 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-03-31 1987-02-28 Active / Actif

Activities

Date Activity Details
1986-03-31 Amalgamation / Fusion Amalgamating Corporation: 1991647.
1986-03-31 Amalgamation / Fusion Amalgamating Corporation: 1991710.
1986-03-31 Amalgamation / Fusion Amalgamating Corporation: 1991817.
1986-03-31 Amalgamation / Fusion Amalgamating Corporation: 2008459.

Corporations with the same name

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

Office Location

Address 333 5TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3B6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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
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
Calvalley Petroleum Inc. 333 5th Ave S W, Suite 1200, Calgary, AB T2P 3B6 1995-07-21
Find all corporations in postal code T2P3B6

Corporation Directors

Name Address
D.H.A. SELLERS 1006 32E AVE S.W., CALGARY AB T2T 1V3, Canada
M.A. KIRKBY 1327 FRONTENAC AVE S.W., CALGARY AB T2T 1C1, Canada
P.C. MACCULLOCH 10 WALKER AVE, UNIT 115, TORONTO ON M4V 1G2, Canada
DONALD C. SMITH 521 30E AVE S.W., CALGARY AB T2S 0P4, Canada
C.M.H. JENNINGS 138 CAVENDISH COURT, OAKVILLE ON L6J 5S2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3B6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on RESSOURCES BP CANADA LIMITEE.

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.