Alliance Pipeline Ltd. (Corporation# 3365891) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3365891 |
Business Number | 897951380 |
Corporation Name | Alliance Pipeline Ltd. |
Registered Office Address |
425 - 1st Street S.w. Suite 200 Calgary AB T2P 3L8 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
Hanif Kassam | 200, 425 - 1st Street SW, Calgary AB T2P 3L8, Canada |
Stephen J Neyland | 5400 Westheimer Court, Houston TX 77056, United States |
Heather Christie-Burns | 200, 425 - 1st Street SW, Calgary AB T2P 3L8, Canada |
Brian Johnson | 200, 425 - 1st Street SW, Calgary AB T2P 3L8, Canada |
David Dunlop | 200, 425 -1st Street SW, Calgary AB T2P 3L8, Canada |
Chris Hargreaves | 200, 425 - 1st Street SW, Calgary AB T2P 3L8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-04-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-04-16 | 1997-04-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-08-10 | current | 425 - 1st Street S.w., Suite 200, Calgary, AB T2P 3L8 |
Address | 2010-11-03 | 2018-08-10 | 605 - 5th Avenue S.w., Suite 800, Calgary, AB T2P 3H5 |
Address | 2002-01-10 | 2010-11-03 | 605 - 5th Avenue S.w., Suite 600, Calgary, AB T2P 3H5 |
Address | 1997-04-17 | 2002-01-10 | 237 4th Avenue S.w., Suite 3000, Calgary, AB T2P 4X7 |
Name | 1997-04-17 | current | Alliance Pipeline Ltd. |
Status | 1997-04-17 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-03-06 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2011-02-25 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2003-05-15 | Amendment / Modification | |
2001-07-31 | Amendment / Modification | Directors Limits Changed. |
2000-08-29 | Amendment / Modification | |
1997-04-17 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-09-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-03-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Arctigas Resources Corp. | 425 - 1st Street S.w., Suite 1000, Calgary, AB T2P 3L8 | 2000-01-24 |
3763323 Canada Ltd. | 425 - 1st Street S.w., Suite 1000, Calgary, AB T2P 3L8 | 2000-05-18 |
124777 Canada Inc. | 425 - 1st Street S.w., 12th Floor, Calgary, AB T2P 3L8 | 1983-06-27 |
Rothenberg Financial Group Inc. | 425 - 1st Street S.w., Suite 1200, Calgary, AB T2P 3L8 | 2000-10-30 |
Rothenberg Capital Markets Inc. | 425 - 1st Street S.w., Suite 1200, Calgary, AB T2P 3L8 | 2000-10-30 |
3830802 Canada Limited. | 425 - 1st Street S.w., Suite 200, Calgary, AB T2P 3L8 | |
Liberty Oil & Gas Ltd. | 425 - 1st Street S.w., Suite 1000, Calgary, AB T2P 3L8 | |
Enbridge Inc. | 425 - 1st Street S.w., Suite 200, Calgary, AB T2P 3L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enbridge Frontier Inc. | 425 1st Street S.w., Suite 200, Calgary, AB T2P 3L8 | 2010-12-22 |
Enbridge Southern Lights Gp Inc. | 200, 425 1st Street Sw, Calgary, AB T2P 3L8 | 2006-07-11 |
Charlie's Burgers Inc. | 1200- 425-1st St. S.w., Calgary, AB T2P 3L8 | 2004-06-17 |
6225462 Canada Inc. | 3000 Fifth Avenue Place, 425 First Street Sw, Calgary, AB T2P 3L8 | 2004-04-23 |
Rocsaw Inc. | 1000- 524-1st Street S.w., Calgary, AB T2P 3L8 | 2003-04-01 |
Enbridge Management Services Inc. | 200, 425 1st Street S.w., Calgary, AB T2P 3L8 | 2002-12-13 |
Valdus Group Ltd. | 1335 12 Ave Sw, Suite 710, Calgary, AB T2P 3L8 | 2002-05-26 |
Lexxor Acquisition Company Ltd. | 425 1st Street S.w., 1000, Calgary, AB T2P 3L8 | 2002-05-03 |
Spectra Energy Canada Exchangeco Inc. | 425 - 1st Street Sw, Suite 200, Calgary, AB T2P 3L8 | 2001-09-14 |
Enbridge Gas Services Inc. | 3000, 425 1st Street S.w., Calgary, AB T2P 3L8 | 1999-12-10 |
Find all corporations in postal code T2P 3L8 |
Name | Address |
---|---|
Hanif Kassam | 200, 425 - 1st Street SW, Calgary AB T2P 3L8, Canada |
Stephen J Neyland | 5400 Westheimer Court, Houston TX 77056, United States |
Heather Christie-Burns | 200, 425 - 1st Street SW, Calgary AB T2P 3L8, Canada |
Brian Johnson | 200, 425 - 1st Street SW, Calgary AB T2P 3L8, Canada |
David Dunlop | 200, 425 -1st Street SW, Calgary AB T2P 3L8, Canada |
Chris Hargreaves | 200, 425 - 1st Street SW, Calgary AB T2P 3L8, Canada |
City | Calgary |
Post Code | T2P 3L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petro-canada (alliance Pipeline) Inc. | 150 6 Avenue S.w., Calgary, AB T2P 3Y7 | 1981-04-30 |
Westcoast Pipeline (alliance) Inc. | 1333 West Georgia St, 15th Floor, Vancouver, BC V6E 3K9 | 1997-11-25 |
Scl Quebec Pipeline Inc. | 400 4 Avenue S.w., Calgary, AB T2P 0J4 | 1988-12-08 |
Les PropriÉtÉs Du Pipeline Tda Inc. | 48 Du. Pipeline Road, Potton, QC J0E 1X0 | 2004-10-01 |
Les PropriÉtÉs Du Pipeline Tda Inc. | 48, Chemin Du Pipeline, Potton, QC J0E 1X0 | |
La Societe D'experts Conseils En Pipeline Monenco Limitee | 801 6th Avenue S.w., Suite 400, Calgary, QC T2P 3W3 | 1983-06-07 |
Pipeline Records Canada Inc. | 4398 St-lawrence Blvd, Suite 203, Montreal, QC H2W 1Z5 | 1987-05-29 |
Les Industries De Pipeline Regis Ltee | 680 Anyon, Greenfield Park, Montreal, QC J4V 2E9 | 1976-06-14 |
Pipeline & Construction Ascona Inc. | 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1979-10-25 |
Nordic Life Science Pipeline Inc. | 1135 Rue Des Carougeois, Quebec, QC G1Y 2T4 | 2009-01-20 |
Please comment or provide details below to improve the information on Alliance Pipeline Ltd..
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.