ENERPLANT SERVICES INC. (Corporation# 2148200) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 1987.
Corporation ID | 2148200 |
Business Number | 876214156 |
Corporation Name | ENERPLANT SERVICES INC. |
Registered Office Address |
150 6th Avenue S.w. Suite 3200 Calgary AB T2P 3Y7 |
Incorporation Date | 1987-01-23 |
Dissolution Date | 1994-04-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
DEREK S. JONES | 1012 LAKE ERIE WAY S.E., CALGARY AB T2J 2M1, Canada |
MARCEL J. TREMBLAY | 150 6TH AVENUE S.W., SUITE 3200, CALGARY AB T2P 3Y7, Canada |
JOHN P. BYRNE | 7 GARDINER RD., TORONTO ON M5N 1S7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-01-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-01-22 | 1987-01-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-01-23 | current | 150 6th Avenue S.w., Suite 3200, Calgary, AB T2P 3Y7 |
Name | 1987-11-24 | current | ENERPLANT SERVICES INC. |
Name | 1987-01-23 | 1987-11-24 | 154176 CANADA INC. |
Status | 1994-04-19 | current | Dissolved / Dissoute |
Status | 1987-01-23 | 1994-04-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-04-19 | Dissolution | |
1987-01-23 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Entreprises Petro-canada Inc. | 150 6th Avenue S.w., Calgary, AB T2P 3E3 | 1971-11-30 |
Columbia Acquisitions & Mergers Ltd. | 150 6th Avenue S.w., Suite 4000, Calgary, AB T2P 3Y7 | 1977-05-04 |
Globalsantafe Arctic Ltd. | 150 6th Avenue S.w., Suite 3400, Calgary, AB T2P 3Y7 | |
85692 Canada Ltee | 150 6th Avenue S.w., 40th Floor, Calgary, AB T2P 3Y7 | 1978-01-16 |
Petro-canada | 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3 | |
Unigas Corporation | 150 6th Avenue S.w., Suite 3520, Calgary, QC T2P 3Y7 | |
Petro-canada Retail Development Centres (western) Ltd. | 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 | 1991-06-21 |
Petro-canada Retail Development Centres (central) Ltd. | 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 | 1991-06-21 |
2728885 Canada Inc. | 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 | 1991-06-21 |
Petro-canada (norway) Inc. | 150 6th Avenue S.w., Calgary, AB T2P 3E3 | 1996-03-04 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aaa Advantage Wallsystems Inc. | 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7 | 1997-02-19 |
Enerplus Energy Funds IIi Ltd. | 150 6th Avenue, Suite 3200, Calgary, AB T2P 3Y7 | 1989-09-07 |
Enerplus Pension Resource Corporation Inc. | 150 6th Avenue S.w., Suite 3200, Calgary, AB T2P 3Y7 | 1985-11-06 |
Viatec Automation Systems, Inc. | 150 5th Avenue S.w., 4oth Floor, Calgary, AB T2P 3Y7 | 1984-10-01 |
Depanneurs Le Frigo Ltee | 150 6 Avenue S.w., Calgary, AB T2P 3Y7 | 1980-03-14 |
Petro-canada Limited | 150 6th Avenue Sw, Calgary, AB T2P 3Y7 | 1978-06-30 |
Cable Welding Supply Inc. | 150 6th Ave S.w., Suite 4000, Calgary, AB T2P 3Y7 | |
Arctic Systems Ltd. | 150 6th Ave.s.w., Suite 3400, Calgary, AB T2P 3Y7 | |
Trilogy Resource Corporation | 150 6e Avenue S W, Suite 3800, Calgary, AB T2P 3Y7 | |
Petrorep Resources Ltd. | 3400, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7 | |
Find all corporations in postal code T2P3Y7 |
Name | Address |
---|---|
DEREK S. JONES | 1012 LAKE ERIE WAY S.E., CALGARY AB T2J 2M1, Canada |
MARCEL J. TREMBLAY | 150 6TH AVENUE S.W., SUITE 3200, CALGARY AB T2P 3Y7, Canada |
JOHN P. BYRNE | 7 GARDINER RD., TORONTO ON M5N 1S7, Canada |
City | CALGARY |
Post Code | T2P3Y7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services De Cuna Mutuelle-cumis Ltee | 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 | 1974-05-08 |
Cml Legal Services Inc. | 1300-1 Place Ville-marie, Montreal, QC H3B 0E6 | 2017-08-03 |
Jkm Transfer Pricing Services Inc. | 5974 Rue De Terrebonne, MontrГ©al, QC H4A 1B6 | 2008-01-22 |
360 Vox Hospitality Services Inc. | 1420 Sherbrooke West, Suite 201, Montreal, QC H3G 1K4 | 2015-01-21 |
Services De Voyages Man Wah Inc. | 94 Lagauchetiere West, 1st Floor, Montreal, QC H2Z 1C1 | 1984-03-08 |
World Products and Services Inc. | 134 Rue Blais, Sept-ГЋles, QC G4R 4Z6 | 2019-11-20 |
Services ExГ©cutifs SpГ©cialisГ©s - Sxs Inc. - Specialised Executive Services | 5655, Ave Verneuil, MontrГ©al, QC H1K 3J7 | 2019-06-01 |
Professionals Union Services (sps-pus) | 234 Est Eglinton Ave. E., Suite 800, Toronto, ON M4P 1K7 | 2001-03-21 |
Les Services D'entretiens Hnf Inc. | 6652 Cote St Luc Road, Montreal, QC H4V 1H1 | 1988-06-16 |
Services D'entretien Pacifique A.p. Inc. | 1337 A Ethier, Laval, QC H7W 3X3 | 1988-01-20 |
Please comment or provide details below to improve the information on ENERPLANT SERVICES INC..
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.