JORDAN PETROLEUM LTD.

Address: 255 5th Avenue S.w., Suite 850 Square 2, Calgary, AB T2P 3G6

JORDAN PETROLEUM LTD. (Corporation# 2610612) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2610612
Business Number 119376218
Corporation Name JORDAN PETROLEUM LTD.
Registered Office Address 255 5th Avenue S.w.
Suite 850 Square 2
Calgary
AB T2P 3G6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 9

Directors

Director Name Director Address
RONALD L BELSHER 24 STRATTON PLACE S W, CALGARY AB T3H 1T6, Canada
KENNETH W GERMOND 702 54 AVENUE S W, CALGARY AB T2V 0E1, Canada
HAROLD V PEDERSEN 227 SILVER GROVE WAY N W, CALGARY AB T3B 4M3, Canada
MARY C BLUE 512 21ST STREET N W, CALGARY AB T2N 4V1, Canada
DAVID P CREVIER 312 BROCK AVENUE NORTH, MONTREAL QC H4X 2G5, Canada
HUGH MOGENSEN 6466 OLDFIELD ROAD RR 3, VICTORIA BC V8X 3X1, Canada
J RONALD WOODS 16 KILLDEER CRES, TORONTO ON M4T 2W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-05-31 1990-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-06-01 current 255 5th Avenue S.w., Suite 850 Square 2, Calgary, AB T2P 3G6
Name 1992-04-27 current JORDAN PETROLEUM LTD.
Name 1990-06-01 1992-04-27 NEW JORDAN PETROLEUM LTD.
Status 1997-12-19 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1990-06-01 1997-12-19 Active / Actif

Activities

Date Activity Details
1990-06-01 Amalgamation / Fusion Amalgamating Corporation: 2267217.
1990-06-01 Amalgamation / Fusion Amalgamating Corporation: 2610604.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-04-24 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1997-04-24 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1995 1997-04-24 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Jordan Petroleum Ltd. 300 5th Ave. S.w., 930, Calgary, AB T2P 3C4
Jordan Petroleum Ltd. 700 4th Avenue S.w., Suite 430, Calgary, AB T2P 3J4
Jordan Petroleum Ltd. 250 6th Avenue S.w., Suite 2970 Square Iv, Calgary, AB T2P 3H7

Office Location

Address 255 5TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coopers & Lybrand Calgary Limited 255 5th Avenue S.w., Suite 2400, Calgary, AB T2P 3G6 1977-03-31
2853302 Canada Limited 255 5th Avenue S.w., Suite 850, Calgary, AB T2P 3G6 1992-09-17
Closmac Holdings Inc. 255 5th Avenue S.w., Bow Valley Square II, Calgary, AB T2P 3G6 1977-12-06
Castrino Inc. 255 5th Avenue S.w., Suite 2400, Calgary, AB 1979-05-03
107183 Canada Ltd. 255 5th Avenue S.w., Suite 2400, Calgary, AB T2P 3G6 1981-05-14
Guy Joseph Turcotte Holdings Ltd. 255 5th Avenue S.w., Suite 2900, Calgary, AB T2P 3G6 1982-03-22
Exco Energy Ltd. 255 5th Avenue S.w., Suite 2300, Calgary, AB T2P 3G6 1984-05-23
Sulpetro Limited 255 5th Avenue S.w., Suite 3200, Calgary, AB T2P 3G6
Rothwhite Financial Corporation 255 5th Avenue S.w., Suite 1530, Calgary, AB T2P 3G6 1984-10-24
Applemaid Canada Corporation 255 5th Avenue S.w., Suite 1530, Calgary, AB T2P 3G6 1988-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
148243 Canada Inc. 255 Fifth Avenue Sw, Suite 2400, Calgary, AB T2P 3G6 1985-12-11
Goldhawk Leasing Ltd. 255 5th Ave. S.w. Bow Valley, Suite 2400 Square 3, Calgary, AB T2P 3G6 1982-03-03
Jadonic Inc. 255 5th Ave. Bow Valley Squareiii, Suite 2400, Calgary, AB T2P 3G6 1977-11-21
Coalition Mining Limited 255 5th Ave. South West, Suite 1800, Calgary, AB T2P 3G6 1971-07-13
Inverness Petroleum Ltd. 255 5th Ave, Suite 1900, Calgary, AB T2P 3G6
Twin Richfield Oils Ltd. 255 5 Ave S W, Suite 2400, Calgary, AB T2P 3G6
Mineraux Sulpetro Limitee 255 5 Avenue Sw, Suite 3200, Calgary, ON T2P 3G6
Inverness Energy Ltd. 255 5th Ave S W, Suite 1900, Calgary, AB T2P 3G6
Rigel Oil & Gas Ltd. 255 5e Avenue S W, Suite 1900, Calgary, AB T2P 3G6
La Societe De Location Hasell/lfc Canada Limitee 255 Fifth Ave. S.w., Suite 2400 Bow Vlly. Sq. 3, Calgary, AB T2P 3G6
Find all corporations in postal code T2P3G6

Corporation Directors

Name Address
RONALD L BELSHER 24 STRATTON PLACE S W, CALGARY AB T3H 1T6, Canada
KENNETH W GERMOND 702 54 AVENUE S W, CALGARY AB T2V 0E1, Canada
HAROLD V PEDERSEN 227 SILVER GROVE WAY N W, CALGARY AB T3B 4M3, Canada
MARY C BLUE 512 21ST STREET N W, CALGARY AB T2N 4V1, Canada
DAVID P CREVIER 312 BROCK AVENUE NORTH, MONTREAL QC H4X 2G5, Canada
HUGH MOGENSEN 6466 OLDFIELD ROAD RR 3, VICTORIA BC V8X 3X1, Canada
J RONALD WOODS 16 KILLDEER CRES, TORONTO ON M4T 2W8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3G6

Similar businesses

Corporation Name Office Address Incorporation
Jordan Village Crafts Limited Rr 1, Shelburne Count, Jordan Falls, NS B0T 1J0 1980-06-16
Les Contractants De Vetements Sportives Jordan Inc. 5887 Centennial Avenue, Cote St. Luc, QC 1981-08-24
Les Magasins De Cadeaux Jordan Ltee 296 Newton Street, Dollard-des-ormeaux, QC H9A 3G2 1983-09-19
Harbour Authority of Lower Jordan Bay 78 Dentremont Rd, Jordan Bay, NS B0T 1W0 1992-03-16
Jordan Blower of Canada Ltd. 10780 Pascal Gagnon, Montreal, QC H1P 1Z8 1967-08-15
Jordan Manufacturing Holdings Corp. 1160-509 Chemin D'aylmer, Gatineau, QC J9H 0E9 2017-03-24
Jordan Flinker Holdings Inc. 1010 Rue De La GauchetiГЁre Ouest, 2100, MontrГ©al, QC H3B 4C9 2018-11-12
Les Caves Jordan & Ste-michelle Ltee 120 Ridley Road, St. Catharines, ON L2R 7E3
Gestion Jordan & Stuart Inc. 5660 Rue Ferrier, Mont-royal, QC H4P 1M7 1977-11-14
Investissements Jordan Stuart Inc. 5660 Ferrier St., Mount Royal, QC H4P 1M7 1982-01-05

Improve Information

Please comment or provide details below to improve the information on JORDAN PETROLEUM LTD..

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.