Denbury Resources Inc.

Address: 140 4 Avenue S W, Suite 2550, Calgary, AB T2P 3N3

Denbury Resources Inc. (Corporation# 3450848) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3450848
Business Number 872785845
Corporation Name Denbury Resources Inc.
Registered Office Address 140 4 Avenue S W
Suite 2550
Calgary
AB T2P 3N3
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 15

Directors

Director Name Director Address
DAVID M. STANTON 1035 FRANCISCO ST, SAN FRANCISCO, A , United States
GARETH ROBERTS 5709 ANTARES COURT, DALLAS, TEXAS , United States
RONALD GREENE BOX 6, SITE 13, RR 9, CALGARY AB T2J 5G5, Canada
DAVID BONDERMAN 201 MAIN ST SUITE 2420, FORTH WORTH, TX , United States
WIELAND WETTSTEIN 322 ELBOW PARK LANE S W, CALGARY AB T2S 0T9, Canada
WILLIAM S. PRICE III 11 WINDWARD RD, BELVEDERE, CA , United States
WILMOT L. MATTHEWS 27 ELGIN AVE, TORONTO ON M5R 1G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-12-28 1997-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-12-29 current 140 4 Avenue S W, Suite 2550, Calgary, AB T2P 3N3
Name 1997-12-29 current Denbury Resources Inc.
Status 1999-04-20 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1999-04-14 1999-04-20 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1997-12-29 1999-04-14 Active / Actif

Activities

Date Activity Details
1999-04-20 Discontinuance / Changement de rГ©gime Jurisdiction: Other / Autre
1997-12-29 Amalgamation / Fusion Amalgamating Corporation: 1756958.
1997-12-29 Amalgamation / Fusion Amalgamating Corporation: 3450830.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-05-19 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Denbury Resources Inc. 140 4 Avenue S.w., Suite 2550, Calgary, AB T2P 3N3

Office Location

Address 140 4 AVENUE S W
City CALGARY
Province AB
Postal Code T2P 3N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Que Computer Systems Inc. 140 4 Avenue S W, Suite 680, Calgary, AB T2P 3N3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Joint Venture Auditors Association of Canada 140 4th Avenue S.w., Calgary, AB T2P 3N3 1992-01-09
2727889 Canada Inc. 140 4 Ave S W, Suite 680, Calgary, AB T2P 3N3 1991-06-30
Sitac Sino-canadian Trade & Advisory Corp. 140 Fourth Avenue S.w., Suite 700, Calgary, AB T2P 3N3 1991-04-22
Porplastic Sport Surfaces & Equipment Ltd. 140 Fourth Ave S.w., Suite 700, Calgary, AB T2P 3N3 1989-08-18
Shelter "88" Inc. 140 4th Avenue S.w., Suite 700, Calgary, AB T2P 3N3 1985-05-30
Unique Systems Corporation 140 4 Avenue S.w., Suite 680, Calgary, AB T2P 3N3
Oxley Investments Ltd. 350 7e Avenue S W, Suite 1400, Calgary, AB T2P 3N3
Faza Resources Inc. 140 Fourth Avenue S.w., Suite 700 North Tower, Calgary, AB T2P 3N3 1991-05-22
Oxley Properties Ltd. 350 7e Avenue S W, Suite 1400, Calgary, AB T2P 3N3
2901994 Canada Inc. 140 4th Avenue S.w., Suite 680, Calgary, AB T2P 3N3 1993-03-08
Find all corporations in postal code T2P3N3

Corporation Directors

Name Address
DAVID M. STANTON 1035 FRANCISCO ST, SAN FRANCISCO, A , United States
GARETH ROBERTS 5709 ANTARES COURT, DALLAS, TEXAS , United States
RONALD GREENE BOX 6, SITE 13, RR 9, CALGARY AB T2J 5G5, Canada
DAVID BONDERMAN 201 MAIN ST SUITE 2420, FORTH WORTH, TX , United States
WIELAND WETTSTEIN 322 ELBOW PARK LANE S W, CALGARY AB T2S 0T9, Canada
WILLIAM S. PRICE III 11 WINDWARD RD, BELVEDERE, CA , United States
WILMOT L. MATTHEWS 27 ELGIN AVE, TORONTO ON M5R 1G5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3N3

Similar businesses

Corporation Name Office Address Incorporation
Nepheliad Inc. 528 Denbury Ave., Ottawa, ON K2A 2N7 2011-12-01
Wildcc Inc. 568 Denbury Street, Ottawa, ON K2A 2N9 2005-07-07
Saniculada Inc. 520 Denbury Avenue, Ottawa, ON K2A 2N7 2018-07-10
3684598 Canada Inc. 679 Denbury Avenue, Ottawa, ON K2A 2P2 1999-11-23
Hyper Dlt Corp. 528 Denbury Avenue, Ottawa, ON K2A 2N7 2017-07-01
Anchors Away Houseboats Ltd. 475 Denbury Ave, Ottawa, ON K2A 2N6 1993-03-19
3554449 Canada Inc. 688 Denbury Avenue, Ottawa, ON K2A 2P3 1998-11-17
6136290 Canada Ltd. 667 Denbury Avenue, Ottawa, ON K2A 2P2 2003-09-08
6404120 Canada Inc. 488 Denbury Avenue, Ottawa, ON K2A 2N7 2005-06-09
Kimbermoose Productions Inc. 488 Denbury Avenue, Ottawa, ON K2A 2N7 1978-07-11

Improve Information

Please comment or provide details below to improve the information on Denbury Resources 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.