PetroSantander (Colombia) Inc.

Address: Toronto Dominion Bank Tw, Suite 2400, Toronto, ON M5K 1E7

PetroSantander (Colombia) Inc. (Corporation# 3026876) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3026876
Business Number 883413072
Corporation Name PetroSantander (Colombia) Inc.
Registered Office Address Toronto Dominion Bank Tw
Suite 2400
Toronto
ON M5K 1E7
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 15

Directors

Director Name Director Address
STEPHAN V BENEDIKSON 633 6TH AVE S.W., STE 950, CALGARY AB T2P 2Y5, Canada
CHRISTOPHER J WHYTE 4605 WILLOW, BELLAIRE, TEXAS , United States
NICHOLAS P FADER 855 2ND ST S.W., SUITE 4500, CALGARY AB T2P 4K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-04-24 1994-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-04-25 current Toronto Dominion Bank Tw, Suite 2400, Toronto, ON M5K 1E7
Name 1995-03-03 current PetroSantander (Colombia) Inc.
Name 1994-04-25 1995-03-03 EUROCAN COLOMBIA INC.
Status 1995-10-13 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1995-10-11 1995-10-13 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1994-04-25 1995-10-11 Active / Actif

Activities

Date Activity Details
1995-10-13 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
1994-04-25 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address TORONTO DOMINION BANK TW
City TORONTO
Province ON
Postal Code M5K 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rolls-royce Canada Limitee Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1991-01-01
Third Cgi Mutualization Corporation Toronto Dominion Bank Tw, 31st Floor, Toronto, ON M5K 1E9 1992-06-25
Gellman, Hayward & Partners Ltd. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6
2835843 Canada Limited Toronto Dominion Bank Tw, Suite 4414 P O Box 7, Toronto, ON M5K 1A1 1992-07-09
Taxus Biotech Inc. Toronto Dominion Bank Tw, Suite 2400, Toronto, ON M5K 1E7 1992-10-02
3205690 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-11-30
3212238 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-12-20
3213111 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-12-21
3230503 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1996-02-21
Brilliant Hotelsoftware (canada) Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1996-02-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3171191 Canada Inc. 100 Wellington St W, Suite 2000, Toronto, ON M5K 1E7 1995-08-02
Finelle Cosmetique Canada Inc. Toronto-dom. Bank Twr, Suite 2400 Box 52, Toronto, ON M5K 1E7 1992-05-28
Damco Maritime Inc. Commerce Union Tower, Suite 2000 C.p. 65, Toronto, ON M5K 1E7 1990-04-06
Canaustra Capital Corp. Toronto-d0minion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1989-04-13
Ankh Broadcasting Corporation 50 King St W, Suite 2250, Toronto, ON M5K 1E7 1987-11-17
United Marketing Systems, Inc. Toronto Dominion Cnetre, Suite 2550, Toronto, ON M5K 1E7 1987-03-04
135158 Canada Limited Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7 1984-08-29
Morgan Financial Systems Inc. Tor. Dom. Tower, Suite 2710, Toronto, ON M5K 1E7 1983-08-31
The Flavour of Canada Publications Inc. T.d. Tower, T.d. Centre, 24th Floor, Toronto, ON M5K 1E7 1983-05-16
Allfreight Customs Ltd. T.d. Center, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 1983-01-19
Find all corporations in postal code M5K1E7

Corporation Directors

Name Address
STEPHAN V BENEDIKSON 633 6TH AVE S.W., STE 950, CALGARY AB T2P 2Y5, Canada
CHRISTOPHER J WHYTE 4605 WILLOW, BELLAIRE, TEXAS , United States
NICHOLAS P FADER 855 2ND ST S.W., SUITE 4500, CALGARY AB T2P 4K7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E7

Similar businesses

Corporation Name Office Address Incorporation
174418 Canada Inc. 79 Colombia Ave., Montreal, QC H3Z 2C4 1990-08-10
J & J Made In Colombia Inc. 11 Smythe St., St. Catharines, ON L2P 2G9 2016-04-05
Amoco Colombia Corporation 240 4th Avenue S.w., Calgary, AB T2P 4H4 1993-10-27
Greg Saari Holdings Ltd. 60 Colombia Way, Ste. 300, Markham, ON L3R 0C9 2009-02-23
Greg Saari Merchandising Ltd. 60 Colombia Way, Ste. 300, Markham, ON L3R 0C9 1999-05-19
Imagen Colombia 5 Cheviot Place, 21, Toronto, ON M9A 2E3 2019-08-22
Colombia Jeans Inc. 6895 21e Avenue, Apartment #1, MontrГ©al, QC H1X 2G9 2017-12-05
Petro-canada (colombia) Inc. 150 6th Avenue Sw, Calgary, AB T2P 3E3 1981-03-17
Edward Michael Sales Limited 60 Colombia Way, Ste 300, Markham, ON L3R 0C9
G.i. Colombia Cafe Importations Inc. 2641 Charland, Montreal, QC H1Z 1C7 1980-01-16

Improve Information

Please comment or provide details below to improve the information on PetroSantander (Colombia) 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.