RESSOURCES CO-ENERCO LTÉE
CO-ENERCO RESOURCES LTD.

Address: 530 8e Avenue S W, Suite 1600, Calgary, AB T2P 3S8

RESSOURCES CO-ENERCO LTÉE (Corporation# 2882051) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Office Location

Address 530 8E AVENUE S W
City CALGARY
Province AB
Postal Code T2P 3S8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P3S8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on RESSOURCES CO-ENERCO LTÉE.

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.