ExxonMobil Canada Midstream Services Ltd. (Corporation# 2811693) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 1992.
Corporation ID | 2811693 |
Business Number | 133138784 |
Corporation Name | ExxonMobil Canada Midstream Services Ltd. |
Registered Office Address |
505 Quarry Park Blvd., Se Calgary AB T2C 5N1 |
Incorporation Date | 1992-04-07 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
Constance D. Gemmell | 505 Quarry Park Boulevard, SE, Calgary AB T3C 1N5, Canada |
Paul R. Phelan | 20 Hebron Way, St. John's NL A1A 0L9, Canada |
Lazaro Cosma | 20 Hebron Way, St. John's NL A1A 0L9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-04-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-04-06 | 1992-04-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-04-05 | current | 505 Quarry Park Blvd., Se, Calgary, AB T2C 5N1 |
Address | 2001-09-14 | 2016-04-05 | 237 4th Avenue Sw, P.o. Box 800, Calgary, AB T2P 3M9 |
Address | 2001-01-15 | 2001-09-14 | 237 4th Avenue Sw, P.o. Box 800, Calgary, AB T2P 2J7 |
Address | 1992-04-07 | 2001-01-15 | 330 5th Avenue S.w, Po Box 800, Calgary, AB T2P 2J7 |
Name | 2001-01-15 | current | ExxonMobil Canada Midstream Services Ltd. |
Name | 1998-09-25 | 2001-01-15 | MOBIL CANADA MIDSTREAM SERVICES LTD. |
Name | 1995-01-18 | 1995-01-18 | MOBIL NATURAL GAS CANADA (1992) LTD. |
Name | 1992-12-23 | 1992-12-23 | 2811693 CANADA LTD. |
Name | 1992-04-07 | 1998-09-25 | MOBIL NATURAL GAS CANADA LTD. |
Status | 1992-04-07 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-01-15 | Amendment / Modification |
Name Changed. RO Changed. |
1999-06-28 | Proxy / Procuration | Statement Date: 1999-06-25. |
1992-04-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-09-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-09-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-08-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Exxonmobil Canada Hibernia Finance Ltd. | 505 Quarry Park Blvd., Se, Calgary, AB T2C 5N1 | 1991-06-25 |
Exxonmobil Canada Hibernia Company Ltd. | 505 Quarry Park Blvd., Se, Calgary, AB T2C 5N1 | 1993-02-18 |
Canada Imperial Oil Limited | 505 Quarry Park Blvd., Se, Calgary, AB T2C 5N1 | 1989-05-17 |
Exxonmobil Canada Ltd. | 505 Quarry Park Blvd., Se, Calgary, AB T2C 5N1 | |
Wcc Lng Ltd. | 505 Quarry Park Blvd., Se, Calgary, AB T2C 5N1 | 2013-04-10 |
Wcc Lng Holdings Ltd. | 505 Quarry Park Blvd., Se, Calgary, AB T2C 5N1 | 2014-11-12 |
Wcc Lng Project Ltd. | 505 Quarry Park Blvd., Se, Calgary, AB T2C 5N1 | 2014-11-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3946231 Canada Inc. | 505 Quarry Park Blvd, Se, Calgary, AB T2C 5N1 | 2001-09-19 |
Imperial Oil Foundation | 505 Quarry Park Boulevard S.e., Calgary, AB T2C 5N1 | 1993-08-12 |
Canadian Reserve Oil and Gas Ltd. | 505 Quarry Park Blvd. Se, #2480 Station "m", Calgary, AB T2C 5N1 | |
Petroliere Imperiale Ressources Limitee | 505 Quarry Park Boulvard Se, #2480 Station "m", Calgary, AB T2C 5N1 | |
Compagnie Petroliere Imperiale Ltee | 505 Quarry Park Boulevard Se, Calgary, AB T2C 5N1 | |
Imperial Oil Resources Ventures Limited | 505 Quarry Park Boulevard Se, #2480 Station "m", Calgary, AB T2C 5N1 | |
Mccoll-frontenac Inc. | 505 Quarry Park Boulevard Se, Calgary, AB T2C 5N1 | |
172965 Canada Limited | 505 Quarry Park Boulevard Se, Calgary, AB T2C 5N1 | 1990-03-22 |
PГ©troliГЁre Mccoll-frontenac Inc. | 505 Quarry Park Boulevard Se, Calgary, AB T2C 5N1 | |
Les Immeubles Devon Ltee | 505 Quarry Park Boulevard Se, Calgary, AB T2C 5N1 | |
Find all corporations in postal code T2C 5N1 |
Name | Address |
---|---|
Constance D. Gemmell | 505 Quarry Park Boulevard, SE, Calgary AB T3C 1N5, Canada |
Paul R. Phelan | 20 Hebron Way, St. John's NL A1A 0L9, Canada |
Lazaro Cosma | 20 Hebron Way, St. John's NL A1A 0L9, Canada |
City | Calgary |
Post Code | T2C 5N1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Exxonmobil Chemical Films Canada Ltd. | 237 4th Avenue Sw, Calgary, AB T2P 3M9 | |
Trafigura Canada Midstream Services Ltd. | 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 | 2015-05-29 |
Northriver Midstream Ccs Services Inc. | 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 | 2008-08-06 |
Cams Midstream Services Inc. | 237 4th Avenue S W, 30th Floor, Calgary, AB T2P 4X7 | 1999-11-12 |
Reimer Midstream Services Ltd. | Suite 2900, 201 Portage Avenue, Winnipeg, MB R3B 3K6 | 2014-10-14 |
Duke Energy Midstream Services Canada Ltd. | Suite 2600, Fifth Avenue Pl., East Towe, 425 - 1st Street Sw, Calgary, AB T2P 3L8 | 1999-09-07 |
Exxonmobil Canada Ltd. | 237 - 4th Avenue Sw, P.o. Box: 800, Calgary, AB T2P 3M9 | 1962-06-15 |
Exxonmobil Canada Ltd. | 237 - 4th Avenue Sw, P.o. Box: 800, Calgary, AB T2P 2J7 | |
Northriver Midstream Canada Partner Limited | 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 | |
Exxonmobil Canada Products Ltd. | 237 4th Avenue Sw, P.o. Box 800, Calgary, AB T2P 3M9 | 1995-02-28 |
Please comment or provide details below to improve the information on ExxonMobil Canada Midstream Services Ltd..
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.