FEC Resources Inc. (Corporation# 2941741) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2941741 |
Business Number | 105434419 |
Corporation Name | FEC Resources Inc. |
Registered Office Address |
Suite 2300, Bentall 5 550 Burrard Street Vancouver BC V6C 2B5 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
Daniel Carlos | 2F LaunchPad Reliance Corner, Sheridan Streets, Mandaluyong City 1550, Philippines |
Claro Carmelo Ramirez | 8211 Sunnywood Drive, Richmond BC V6Y 3G4, Canada |
Paul F. Wallace | Westfield House, Nunnery Lane, Penshurst, Kent TN11 8HA, United Kingdom |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-07-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1993-07-18 | 1993-07-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-07-10 | current | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 |
Address | 2017-06-19 | 2019-07-10 | 1500, 222 3rd Avenue Sw, Calgary, AB T2P 0B4 |
Address | 2013-09-11 | 2017-06-19 | #203, 200 Barclay Parade Sw, Calgary, AB T2P 4R5 |
Address | 2007-02-23 | 2013-09-11 | 46 Royal Ridge Rise Nw, Calgary, AB T3G 4V2 |
Address | 2006-03-02 | 2007-02-23 | 260, 1414 - 8th Street Sw, Calgary, AB T2R 1J6 |
Address | 2005-06-25 | 2006-03-02 | 2600, 255 - 5th Avenue S.w., Calgary, AB T2P 3G6 |
Address | 2005-06-25 | 2006-03-02 | 2600, 255 - 5th Avenue S.w., Calgary, AB T2P 3G6 |
Address | 2003-10-30 | 2005-06-25 | 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5 |
Address | 2003-07-15 | 2003-10-30 | 2600, 255 - 5th Avenue S.w., Calgary, AB T2P 3G6 |
Address | 2003-07-15 | 2003-10-30 | 2600, 255 - 5th Avenue S.w., Calgary, AB T2P 3G6 |
Address | 1993-07-19 | 2003-07-15 | 595 Howe St, 10th Floor, Vancouver, BC V6C 2T5 |
Name | 2005-05-20 | current | FEC Resources Inc. |
Name | 2003-07-15 | 2005-05-20 | Forum Energy Corporation |
Name | 1993-07-19 | 2003-07-15 | Tracer Petroleum Corporation |
Name | 1993-07-19 | 1993-07-19 | TYLOX RESOURCE CORPORATION |
Status | 1993-07-19 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-10-01 | Proxy / Procuration | Statement Date: 2020-06-15. |
2019-07-10 | Amendment / Modification |
RO Changed. Section: 178 |
2007-05-02 | Amendment / Modification | Directors Limits Changed. |
2005-05-20 | Amendment / Modification | Name Changed. |
2003-09-11 | Restated Articles of Incorporation / Status constitutifs mis Г jours | |
2003-07-15 | Amendment / Modification |
Name Changed. RO Changed. |
1999-05-21 | Proxy / Procuration | Statement Date: 1999-06-04. |
1993-07-19 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-15 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2019 | 2019-06-25 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2018 | 2018-10-10 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2017 | 2017-07-31 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petroleum Transmission Company | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | 1955-06-28 |
Financial Solutions Inc. | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | 1998-12-01 |
Redcorp Ventures Ltd. | Suite 2300, Bentall 5, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 | 2000-03-20 |
The Edith Lando Charitable Foundation | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | 1974-10-10 |
Wdfg Canada Inc. | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | 2006-05-31 |
Panago Pizza Inc. | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | 1986-04-18 |
Sasamat Gardens Development Ltd. | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | 2002-05-09 |
Inzinc Mining Ltd. | Suite 2300, Bentall 5, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 | |
Bd Canada Ltd. | Suite 2300, Bentall 5, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 | 2003-07-18 |
Rbc Life Sciences Canada Inc. | Suite 2300, Bentall 5, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intracorp Canadian Foundation | 550 Burrard Street, Suite 600, Vancouver, BC V6C 2B5 | 2018-11-19 |
9731164 Canada Inc. | Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 | 2016-04-29 |
9334246 Canada Ltd. | 550 Burrard St, Suite 2578, Bentall Tower Five, Vancouver, BC V6C 2B5 | 2015-06-15 |
7911947 Canada Ltd. | Sutie 2578, Bentall Tower Five, 550 Burrard Street, Vancouver, BC V6C 2B5 | 2011-07-07 |
Blancco Technology Group Canada Inc. | 550 Burrard Street, Bentall 5, Suite 2300, Vancouver, BC V6C 2B5 | 2011-01-18 |
Signarama Canada 2010 Ltd. | Suite 2300-550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5 | 2010-11-24 |
Extorre Gold Mines Limited | Suite 2300, Bentall 5,, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 | 2009-12-21 |
Daisy Mountain Acquisition Corp. | Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 | 2009-11-10 |
7125399 Canada Ltd. | 550 Burrard Street, P.o. Box 38, Vancouver, BC V6C 2B5 | 2009-02-17 |
Goh-dene Aboriginal Enterprises Incorporated | Suite 1088 - 550 Burrard Street, Vancouver, BC V6C 2B5 | 2009-02-17 |
Find all corporations in postal code V6C 2B5 |
Name | Address |
---|---|
Daniel Carlos | 2F LaunchPad Reliance Corner, Sheridan Streets, Mandaluyong City 1550, Philippines |
Claro Carmelo Ramirez | 8211 Sunnywood Drive, Richmond BC V6Y 3G4, Canada |
Paul F. Wallace | Westfield House, Nunnery Lane, Penshurst, Kent TN11 8HA, United Kingdom |
City | Vancouver |
Post Code | V6C 2B5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Resources Humaine Oka Ltee | 2075 University Ave., Montreal, QC H3A 2L1 | 1979-02-05 |
Les Resources Icg Ltee | 1945 Hamilton Street, Suite 1500, Regina, SK S4P 3C4 | |
Rok Resources Inc. | 1500 - 1881 Scarth Street, Regina, SK S4P 4K9 | |
Child Care Human Resources Sector Council | 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 | 2003-11-16 |
Reliance Resources Group Canada, Inc. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | |
Profile Health Resources Inc. | 3343-n Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z8 | 2006-08-11 |
Les Resources Icg Ltee | 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB | 1981-05-08 |
Cominca Resources Limited | 900-251 Laurier Avenue West, Ottawa, ON K1P 5J6 | 2011-12-12 |
Vivocore Resources Inc. | 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 | |
Sama Resources Inc. | Suite 132, 1320 Graham Blvd, Mont Royal, QC H3P 3C8 |
Please comment or provide details below to improve the information on FEC Resources Inc..
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.