ExxonMobil Canada Midstream Services Ltd.

Address: 505 Quarry Park Blvd., Se, Calgary, AB T2C 5N1

ExxonMobil Canada Midstream Services Ltd. (Corporation# 2811693) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 1992.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 505 Quarry Park Blvd., SE
City Calgary
Province AB
Postal Code T2C 5N1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Calgary
Post Code T2C 5N1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ExxonMobil Canada Midstream Services 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.