ENERPLANT SERVICES INC.

Address: 150 6th Avenue S.w., Suite 3200, Calgary, AB T2P 3Y7

ENERPLANT SERVICES INC. (Corporation# 2148200) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 1987.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1994-04-19 Dissolution
1987-01-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 150 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3Y7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P3Y7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ENERPLANT SERVICES INC..

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.