Petro-Canada (Corporation# 2676125) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2676125 |
Business Number | 104168083 |
Corporation Name | Petro-Canada |
Registered Office Address |
150 6th Avenue S.w. Po Box 2844 Calgary AB T2P 3E3 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 9 - 13 |
Director Name | Director Address |
---|---|
CLAUDE FONTAINE | 11 O'REILLY ST, APT 903, VERDUN QC H3E 1T6, Canada |
PAUL D. MELNUK | #6 COUNTRYSIDE LANE, ST. LOUIS MO 63131, United States |
JAMES W. SIMPSON | 4038 SUGAR MAPLE DRIVE, DANVILLE CA 34506, United States |
THOMAS E. KIERANS | 4 WOODLAND HEIGHTS, TORONTO ON M6S 2W4, Canada |
HANS BRENNINKMEYER | 586 ARGUS RD., SUITE 200, ANTHOS CANADA INC., OAKVILLE ON L6J 3J3, Canada |
GUYLAINE SAUCIER | 1321 SHERBROOKE ST WEST SUITE C-61, MONTREAL QC H3G 1S4, Canada |
PAUL HASELDONCKX | SPRINGLOH 29A, 45259 ESSEN , Germany |
BRIAN F. MACNEILL | 2320 12TH ST S W, CALGARY AB T1T 2N6, Canada |
DANIEL VALOT | 10 RUE GAMBETTA, 92100, BOULOGNE BILLANCOURT , France |
RONALD A. BRENNEMAN | 412 ROXBORO ROAD S.W., CALGARY AB T2S 0R4, Canada |
MAUREEN MCCAW | 9731, 93 STREET, EDMONTON AB T6C 3T9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1990-12-30 | 1990-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2001-06-15 | current | 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3 |
Address | 1991-02-04 | 2001-06-15 | 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3 |
Name | 1991-05-29 | current | Petro-Canada |
Name | 1990-12-31 | 1991-05-29 | PETRO-CANADA INC. |
Name | 1990-12-31 | 1991-05-29 | PETRO-CANADA INC. |
Status | 2009-08-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1990-12-31 | 2009-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-08-01 | Arrangement | |
2003-04-08 | Proxy / Procuration | Statement Date: 2003-04-29. |
2002-05-08 | Proxy / Procuration | Statement Date: 2002-04-30. |
2001-06-15 | Amendment / Modification | RO Changed. |
2001-04-05 | Proxy / Procuration | Statement Date: 2001-04-24. |
2000-05-03 | Amendment / Modification | |
1999-06-07 | Proxy / Procuration | Statement Date: 1999-04-27. |
1990-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 2011450. |
1990-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 2671727. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2008-04-29 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2007 | 2007-04-24 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2006 | 2006-04-25 | Distributing corporation SociГ©tГ© ayant fait appel au public |
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 |
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 |
3369455 Canada Limited | 150 6th Avenue S.w., 50th Floor, Calgary, AB T2P 3E3 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
10014699 Canada Inc. | 150 - 6 Avenue Sw, Calgary, AB T2P 3E3 | 2016-12-08 |
3618889 Canada Limited | 150 6th Avenue S.w., Calgary, AB T2P 3E3 | 1999-05-14 |
La Compagnie Distributrice Du St-laurent (cds 1996) LtÉe | 150 6th Avenue S W, Calgary, AB T2P 3E3 | 1996-12-11 |
Sun Oil Company of Canada Limited | 150 - 6 Avenue S.w., Calgary, AB T2P 3E3 | 1974-08-15 |
177293 Canada Ltd. | 150 6th Ave S W, Calgary, AB T2P 3E3 | 1968-05-21 |
Panarctic Oils Ltd. | 150 - 6th Avenue S.w., Calgary, AB T2P 3E3 | 1966-05-27 |
Fort Hills Energy Corporation | 150 - 6th Avenue Sw, Calgary, AB T2P 3E3 | |
Petro-canada Inc. | 407 2nd Street South West, P.o.box 2844, Calgary, AB T2P 3E3 | |
Suncor Energy Specialty Products Inc. | 150 6th Ave S W, P O Box 2844, Calgary, AB T2P 3E3 | |
Suncor Energy Foundation | 150 - 6th Avenue S.w., Calgary, AB T2P 3E3 | 1996-11-08 |
Find all corporations in postal code T2P 3E3 |
Name | Address |
---|---|
CLAUDE FONTAINE | 11 O'REILLY ST, APT 903, VERDUN QC H3E 1T6, Canada |
PAUL D. MELNUK | #6 COUNTRYSIDE LANE, ST. LOUIS MO 63131, United States |
JAMES W. SIMPSON | 4038 SUGAR MAPLE DRIVE, DANVILLE CA 34506, United States |
THOMAS E. KIERANS | 4 WOODLAND HEIGHTS, TORONTO ON M6S 2W4, Canada |
HANS BRENNINKMEYER | 586 ARGUS RD., SUITE 200, ANTHOS CANADA INC., OAKVILLE ON L6J 3J3, Canada |
GUYLAINE SAUCIER | 1321 SHERBROOKE ST WEST SUITE C-61, MONTREAL QC H3G 1S4, Canada |
PAUL HASELDONCKX | SPRINGLOH 29A, 45259 ESSEN , Germany |
BRIAN F. MACNEILL | 2320 12TH ST S W, CALGARY AB T1T 2N6, Canada |
DANIEL VALOT | 10 RUE GAMBETTA, 92100, BOULOGNE BILLANCOURT , France |
RONALD A. BRENNEMAN | 412 ROXBORO ROAD S.W., CALGARY AB T2S 0R4, Canada |
MAUREEN MCCAW | 9731, 93 STREET, EDMONTON AB T6C 3T9, Canada |
City | CALGARY |
Post Code | T2P 3E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mi Petro Group Inc. | 4330 - 116th Avenue S.e., Calgary, AB T2Z 3Z9 | 2010-11-25 |
Petro-canada Caremakers Foundation | 2489 North Sheridan Way, Mississauga, ON L5K 1A8 | 2020-05-13 |
Produits Petro-canada Inc. | Place Ville Marie, Suite 1800, Montreal, QC H3B 4A9 | |
Ressources Petrolieres Petro-canada Inc. | 150 6th Avenue Sw, Po Box 2844, Calgary, AB T2P 3Y7 | 1980-09-29 |
Petroles Petro-canada Inc. | 150 6 Avenue S.w., 49th Floor, Calgary, AB T2P 3Y6 | 1980-09-29 |
Petro-lon Du Canada Limitee | 2219 Dunwin Drive, Mississauga, ON L5L 1X1 | 1979-08-16 |
Petro-canada Chimie Inc. | 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 | 1975-06-30 |
Petrole Et Gaz Petro-canada Inc. | 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3 | 1981-03-17 |
Petro-canada Fuels Inc. | 150 - 6th Avenue S.w., P.o. Box:2844, Calgary, AB T2P 3E3 | |
Petro-canada Lubricants Inc. | Suite 3400, Toronto, ON M5H 4E3 |
Please comment or provide details below to improve the information on Petro-Canada.
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.