PORTAL MUNICIPAL GAS COMPANY CANADA INC.

Address: 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9

PORTAL MUNICIPAL GAS COMPANY CANADA INC. (Corporation# 2910055) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 30, 1993.

Corporation Overview

Corporation ID 2910055
Business Number 875500068
Corporation Name PORTAL MUNICIPAL GAS COMPANY CANADA INC.
Registered Office Address 3400, 350 - 7th Avenue Sw
Calgary
AB T2P 3N9
Incorporation Date 1993-03-30
Dissolution Date 1996-05-06
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
LISA SMITH 106 Clark St., Portal ND 58772, United States
LINDSAY DAVIS 101 Ulster Avenue, NORTH PORTAL SK S0C 1W0, Canada
KEN EVENSON 101 Railway Avenue, Portal ND 58772, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-03-29 1993-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-02-11 current 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
Address 1993-03-30 2016-02-11 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
Name 1993-10-26 current PORTAL MUNICIPAL GAS COMPANY CANADA INC.
Name 1993-03-30 1993-10-26 2910055 CANADA LTD.
Status 2016-01-29 current Active / Actif
Status 1996-05-06 2016-01-29 Dissolved / Dissoute
Status 1995-07-01 1996-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-03-30 1995-07-01 Active / Actif

Activities

Date Activity Details
2016-01-29 Revival / Reconstitution
1996-05-06 Dissolution
1993-03-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-07 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 3400, 350 - 7th AVENUE SW
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Seair Diffusion Systems Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 1998-01-27
Provest Management (1984) Corporation 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 1971-06-29
Columbia College Corp. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
University Technologies International Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9
Kirchner Operational Services Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2006-01-17
Lothian Carried Interest General Partner Corp. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2009-05-06
Corrcana Technology Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2003-06-06
Oando Energy Resources Inc. 3400, 350 - 7th Avenue Sw, Calgary, Alberta, AB T2P 3N9 2005-08-09
6855164 Canada Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2007-10-12
Canadian Sahara Energy Inc. 3400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2007-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12317541 Canada Inc. 350, 7th Avenue Sw, Suite 3400, Calgary, AB T2P 3N9 2020-09-03
Standard Pest Co. Inc. 2900 350 7 Avenue Sw, Calgary, AB T2P 3N9 2020-06-16
Shark Global Inc. 350 7th Avenue Sw, Suite 2900, Calgary, AB T2P 3N9 2019-10-03
Kirchner Asset Management Inc. 3400-350 7th Avenue Sw, Calgary, AB T2P 3N9 2019-08-23
Apsaras Institute 1400, 350-7th Ave. Sw, Calgary, AB T2P 3N9 2019-03-18
Livcity Corp. Suite 3400, 350 7 Ave Sw, Calgary, AB T2P 3N9 2019-01-23
11135350 Canada Inc. 1400 -350, 7th Ave Sw, Calgary, AB T2P 3N9 2018-12-07
Bluewater Acquisition Corp. 1400, 350 7 Avenue Southwest, Calgary, AB T2P 3N9 2018-03-09
Cvictus Inc. 3400, 350 - 7-th Avenue Sw, Calgary, AB T2P 3N9 2018-02-16
Icon Energy Services Group Ltd. 3400, 350 7th Avenue S.w., Calgary, AB T2P 3N9 2017-10-18
Find all corporations in postal code T2P 3N9

Corporation Directors

Name Address
LISA SMITH 106 Clark St., Portal ND 58772, United States
LINDSAY DAVIS 101 Ulster Avenue, NORTH PORTAL SK S0C 1W0, Canada
KEN EVENSON 101 Railway Avenue, Portal ND 58772, United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3N9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Municipal Network On Crime Prevention 91 Shanley Street, Kitchener, ON N2H 3P1 2020-06-01
Remorquage Inter-municipal Inc. 175 Charles-peguy Ouest, Laprairie, QC J5R 4N6 1978-09-20
Apollo Portal Incorporated 45 Union Street, Kingston, ON K7L 3N6 2015-06-02
Municipal Aggregates Ltd. 10180 - 101 Street, Suite 3200, Edmonton, AB T5J 3W8
Les Constructions Inter-municipal De L'outaouais Inc. 1285 Cahill Dr E, Apt 1505, Ottawa, ON K1V 9A7 1988-11-04
Middle East Portal (mep) Investments Inc. 780 Plymouth, Mount Royal, QC H4P 1B1 1999-03-10
Inter-municipal Constructions Mrb Inc. 1655 Avenue Lise, Granby, QC 1976-10-18
Baudette and Rainy River Municipal Bridge Company 4th St, Box 220, Rainy River, ON P0W 1L0 1955-06-28
The Portal To Canada Inc. 958 Route 141, St-hermenegilde, QC J0B 2W0 2012-01-13
4431626 Canada Inc. 5245, Rue Portal, Laval, QC H7K 2Y9 2007-07-18

Improve Information

Please comment or provide details below to improve the information on PORTAL MUNICIPAL GAS COMPANY CANADA INC..

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.