RESSOURCES CO-ENERCO LTÉE (Corporation# 2882051) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2882051 |
Business Number | 879270874 |
Corporation Name |
RESSOURCES CO-ENERCO LTÉE CO-ENERCO RESOURCES LTD. |
Registered Office Address |
530 8e Avenue S W Suite 1600 Calgary AB T2P 3S8 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
V.J. LELAND | 620 SPADINA CR E SUITE 903, SASKATOON SK S7K 3T5, Canada |
G.H. WALKER | 2007 CUNNING CRES, REGINA SK S4V 0M7, Canada |
C.R. KASHA | 3937 GORDON RD, REGINA SK S4S 6G6, Canada |
W.A ELSER | 1328 KELOWNA CR S W, CALGARY AB T2V 2L8, Canada |
D.Q. MARTIN | 3037 LINDEN DR S W, CALGARY AB T3E 6C8, Canada |
T.M. VOLK | BOX 216, COCHRANE AB T0L 0W0, Canada |
D.D. BARKWELL | 1211 LANSDOWNE AVE, CALGARY AB T2S 1A4, Canada |
D.P. SCIPIO | 40 MELBOURNE AVE, MOUNT ROYAL QC H3P 1O1, Canada |
G.W. GOVIER | 1507 CAVANAUGH PL N W, CALGARY AB T2L 0M8, Canada |
J.P. CAMPBELL | 112 SIERRA WOODS DR RR 2, CARP ON K0A 1L0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-12-31 | 1993-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1993-01-01 | current | 530 8e Avenue S W, Suite 1600, Calgary, AB T2P 3S8 |
Name | 1993-01-01 | current | RESSOURCES CO-ENERCO LTÉE |
Name | 1993-01-01 | current | CO-ENERCO RESOURCES LTD. |
Status | 1994-08-30 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1994-08-22 | 1994-08-30 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1993-01-01 | 1994-08-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-08-30 | Discontinuance / Changement de rГ©gime | Jurisdiction: Alberta |
1993-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2880881. |
1993-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2882035. |
1993-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2882043. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1993-04-28 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Charger Petroleum Corporation | 530 8e Avenue S W, Suite 1600, Calgary, AB T2P 3S8 | |
Bedford Petroleums Limited | 530 8e Avenue S W, Suite 1600, Calgary, AB T2P 3S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
168540 Canada Inc. | 530 Eigth Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 | 1989-06-08 |
168541 Canada Inc. | 530 Eighth Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 | 1989-06-08 |
168336 Canada Inc. | 530 Eights Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 | 1989-05-29 |
107175 Canada Ltd. | 530 8th Avenue Sw, Suite 1400, Calgary, AB T2P 3S8 | 1981-05-14 |
98786 Canada Inc. | 530 8 Avenue Sw, Suite 1600, Calgary, AB T2P 3S8 | 1980-06-03 |
Label Clippers Ltd. | 530 8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 | 1978-12-04 |
Wickliffe Investments Limited | 530 Eight Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 | 1971-01-04 |
Gallantry Investments Ltd. | 530 8th Avenue S.w., Suite 910, Calgary, AB T2P 3S8 | 1961-06-14 |
Vancouver Holdings Ltd. | 530 Eight Avenue Sw, Suite 1600, Calgary, AB T2P 3S8 | 1926-02-26 |
Computalog Ltd. | 530 8th Ave S W, Suite 2000, Calgary, AB T2P 3S8 | |
Find all corporations in postal code T2P3S8 |
Name | Address |
---|---|
V.J. LELAND | 620 SPADINA CR E SUITE 903, SASKATOON SK S7K 3T5, Canada |
G.H. WALKER | 2007 CUNNING CRES, REGINA SK S4V 0M7, Canada |
C.R. KASHA | 3937 GORDON RD, REGINA SK S4S 6G6, Canada |
W.A ELSER | 1328 KELOWNA CR S W, CALGARY AB T2V 2L8, Canada |
D.Q. MARTIN | 3037 LINDEN DR S W, CALGARY AB T3E 6C8, Canada |
T.M. VOLK | BOX 216, COCHRANE AB T0L 0W0, Canada |
D.D. BARKWELL | 1211 LANSDOWNE AVE, CALGARY AB T2S 1A4, Canada |
D.P. SCIPIO | 40 MELBOURNE AVE, MOUNT ROYAL QC H3P 1O1, Canada |
G.W. GOVIER | 1507 CAVANAUGH PL N W, CALGARY AB T2L 0M8, Canada |
J.P. CAMPBELL | 112 SIERRA WOODS DR RR 2, CARP ON K0A 1L0, Canada |
City | CALGARY |
Post Code | T2P3S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ressources Co-enerco LtÉe. | 530 8 Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 | |
Ressources Co-enerco Ltee | 530 8th Avenue S.w., Suite 2000, Calgary, AB T2P 3S8 | |
Co-enerco Oil & Gas Ltd. | 530 8th Avenue S.w., Calgary, AB T2P 3S8 | 1984-10-19 |
Stinnes Enerco Inc. | 2800 Speakman Dr, Mississauga, ON L5K 2R7 | |
Tdc Enerco Inc. | 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 | 1996-02-16 |
Lakewood Enerco Inc. | 1200 Mcgill College Avenue, Sutie 2020, Montreal, QC H3B 4G7 | 1989-10-31 |
Beaufield Resources Inc. | 155 University Avenue, Suite 1440, Toronto, ON M5H 3B7 | |
Can-pol Resources Inc. | 237 Du Limousin, St-lambert, QC J4S 1X5 | 1990-02-27 |
Les Ressources Aur Inc. | 1876 3rd Avenue, Val D'or, QC J9P 4N7 | 1981-09-14 |
Ressources G.q.r. Ltee. | Cp 185, Cobalt, ON P0J 1C0 | 1984-06-04 |
Please comment or provide details below to improve the information on RESSOURCES CO-ENERCO LTÉE.
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.