UNION PACIFIC RESOURCES INC.

Address: 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7

UNION PACIFIC RESOURCES INC. (Corporation# 3478939) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3478939
Business Number 871433199
Corporation Name UNION PACIFIC RESOURCES INC.
Registered Office Address 855 2nd Street S W
Suite 4500
Calgary
AB T2P 4K7
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 7

Directors

Director Name Director Address
JACK L. MESSMAN 801 CHERRY ST, FORT WORTH, TEXAS , United States
JAMES G. SMELTZER 855 2ND STREET S W SUITE 4500, CALGARY AB T2P 4K7, Canada
JOHN F. CURRAN 855 2ND STREET S W SUITE 4500, CALGARY AB T2P 4K7, Canada
ROBERT A. LAHODEY 855 2ND STREET S W SUITE 4500, CALGARY AB T2P 4K7, Canada
JOSEPH A. LASALA JR. 801 CHERRY ST, FORT WORTH, TEXAS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-04-16 1998-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-04-17 current 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7
Address 1998-04-17 current 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7
Name 1998-04-17 current UNION PACIFIC RESOURCES INC.
Status 1998-05-21 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1998-05-15 1998-05-21 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1998-04-17 1998-05-15 Active / Actif

Activities

Date Activity Details
1998-05-21 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
1998-04-17 Amalgamation / Fusion Amalgamating Corporation: 3273547.
1998-04-17 Amalgamation / Fusion Amalgamating Corporation: 3467376.

Corporations with the same name

Corporation Name Office Address Incorporation
Union Pacific Resources Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7

Office Location

Address 855 2ND STREET S W
City CALGARY
Province AB
Postal Code T2P 4K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2811685 Canada Ltd. 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7 1992-04-07
2811707 Canada Ltd. 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7 1992-04-07
2811715 Canada Ltd. 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7 1992-04-07
Ressources Bp Canada Limitee 855 2nd Street S W, Suite 2400, Calgary, AB T2P 4J9
2860546 Canada Inc. 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7 1992-10-14
Placements Cortlandt-dey Inc. 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7 1992-10-27
Les Investisseurs Pooh Illinois Inc. 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7
Les Investisseurs Pooh Indiana Inc. 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7
Les Investisseurs Pooh Kansas Inc. 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7
Les Investisseurs Pooh Missouri Inc. 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Jim Prentice Ea Affordable Student Housing Foundation Suite 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2020-01-30
Crude Oil On Rail Enterprises Association 855-2nd Street Sw, Calgary, AB T2P 4K7 2014-12-10
Canadian Cloud Council Association 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2012-07-03
Blue Star Equity Inc. 4500 Bankers Hall East 855 2nd Str. Sw, Calgary, AB T2P 4K7 2009-09-28
Canadian Prairie and Northern Section of The Air and Waste Management Association 4500 855 2nd St Sw, Calgary, AB T2P 4K7 2009-01-12
6770134 Canada Limited 4500 Bankers Hall East 855 2nd Street S, Calgary, AB T2P 4K7 2007-05-11
4363264 Canada Inc. 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 2006-09-28
Esprit Energy Ltd. 4500, 855 -2nd Street S.w., Calgary, AB T2P 4K7 2003-04-30
Petreco Canada Inc. 855 Second St. S.w., Suite 4500, Calgary, AB T2P 4K7 2002-06-07
3794865 Canada Ltd. 855 2 Nd Street Sw, 4500, Calgary, AB T2P 4K7 2000-08-04
Find all corporations in postal code T2P 4K7

Corporation Directors

Name Address
JACK L. MESSMAN 801 CHERRY ST, FORT WORTH, TEXAS , United States
JAMES G. SMELTZER 855 2ND STREET S W SUITE 4500, CALGARY AB T2P 4K7, Canada
JOHN F. CURRAN 855 2ND STREET S W SUITE 4500, CALGARY AB T2P 4K7, Canada
ROBERT A. LAHODEY 855 2ND STREET S W SUITE 4500, CALGARY AB T2P 4K7, Canada
JOSEPH A. LASALA JR. 801 CHERRY ST, FORT WORTH, TEXAS , United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4K7

Similar businesses

Corporation Name Office Address Incorporation
Tribal Pacific Resources Inc. 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 1999-10-20
Pacific Union Tax and Accounting Corporation 57 Belgreen Avenue, Toronto, ON M1S 1G5 2018-03-22
Pacific Union Securities Limited 500-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-19
Union Pacific Impex Corp. 521 3rd Avenue S.w., Suite 850, Calgary, AB T2P 3T3 1989-11-14
Ceres Resources Limited Commercial Union Tower, Suite 2200, Toronto, ON 1980-11-04
Pacific Ranger Resources Ltd. 550 6th Ave. S.w., Suite 900, Calgary, QC T2P 0S1 1980-12-18
Pacific Natural Resources Foundation 625 Agnes Street, Suite 400, New Westminster, BC V3M 5Y4 1977-10-31
Barron Hunter Hargrave Strategic Resources Inc. Commercial Union Tower, Suite 2302, Toronto, ON M5K 1E7
Vital Pacific Resources Ltd. 8900 West Pender St, Suite 600, Vancouver, BC V6C 1J9
CarriÈres Ressources Recherche De Cadres LtÉe 2021 Avenue Union, Bureau 915, Montreal, QC H3A 2C1 2001-02-20

Improve Information

Please comment or provide details below to improve the information on UNION PACIFIC 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.