CHELSEA PETROLEUM LTD.

Address: 401 9th Ave. South West, Suite 700 Gulf Canada Sq., Calgary, AB T2P 2M2

CHELSEA PETROLEUM LTD. (Corporation# 545376) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 14, 1980.

Corporation Overview

Corporation ID 545376
Corporation Name CHELSEA PETROLEUM LTD.
Registered Office Address 401 9th Ave. South West
Suite 700 Gulf Canada Sq.
Calgary
AB T2P 2M2
Incorporation Date 1980-04-14
Dissolution Date 1986-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R.E. RAUSER 3590 CYPRESS STREET, VANCOUVER BC V6J 3P1, Canada
J.W. RODE 13911 VALLEY VIEW DRIVE, EDMONTON AB T5R 5T9, Canada
B.S. MOORHOUSE 948 ROSLYN BLVD, NORTH VANCOUVER BC V7G 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-04-13 1980-04-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-04-14 current 401 9th Ave. South West, Suite 700 Gulf Canada Sq., Calgary, AB T2P 2M2
Name 1980-10-07 current CHELSEA PETROLEUM LTD.
Name 1980-04-14 1980-10-07 98069 CANADA LTD.
Status 1986-03-10 current Dissolved / Dissoute
Status 1984-08-07 1986-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-04-14 1984-08-07 Active / Actif

Activities

Date Activity Details
1986-03-10 Dissolution
1980-04-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 401 9TH AVE. SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
85289 Canada Ltee 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1977-11-29
Placements Pedirco Ltee 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 2M2 1977-11-29
Jicum Holdings Ltd. 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 2M2 1977-11-29
Celcan Minerals Limited 401 9th Ave. South West, 7th Floor, Calgary, AB 1979-11-23
95539 Canada Limited 401 9th Ave. South West, 7th Floor P.o.box 2010, Calgary, AB T2P 2M2 1979-12-19
Wellmax Holdings Ltd. 401 9th Ave. South West, 7th Floor, Calgary, AB T2P 3C5
How San Management Ltd. 401 9th Ave. South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1978-04-03
Claridge Petroleum Ltd. 401 9th Ave. South West, 7th Floor Gulf Canada Sq., Calgary, AB T2P 2M2 1980-04-14
Southeastern Commonwealth Drilling, Ltd. 401 9th Ave. South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1965-09-07
Sail Share Canada Ltd. 401 9th Ave. South West, 7th Floor Gulf Canada Sq., Calgary, AB T2P 2M2 1980-03-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
114031 Canada Inc. 401 9th Ave. S.w., Box 2010, Calgary, AB T2P 2M2 1982-03-04
112212 Canada Inc. 401 -9th Ave.s.w., Po Box 2010, Calgary, AB T2P 2M2 1981-11-12
110054 Canada Inc. 401 9th Avenue South, P.o.box 2010, Calgary, AB T2P 2M2 1981-08-31
On Stage Cosmetics Ltd. 401 Ninth Avenue South West, Suite 700 P.o.box 2010, Calgary, AB T2P 2M2 1980-03-17
Canadian Emergency Physicians Management Ltd. 401 9 Ave. S. W.-gulf Canada Sq., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1980-03-17
96267 Canada Limited 401 9 Avenue S.e., Suite 700, Calgary, AB T2P 2M2 1980-01-17
Abercum Holdings Ltd. P.o.box 2010, Calgary, AB T2P 2M2 1977-12-29
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
Link Leasing Limited 240 4th Avenue South West, P.o.box 2010, Calgary, AB T2P 2M2 1976-11-01
Jalacon Holdings Ltd. Po Box 2010, Calgary, AB T2P 2M2 1975-01-03
Find all corporations in postal code T2P2M2

Corporation Directors

Name Address
R.E. RAUSER 3590 CYPRESS STREET, VANCOUVER BC V6J 3P1, Canada
J.W. RODE 13911 VALLEY VIEW DRIVE, EDMONTON AB T5R 5T9, Canada
B.S. MOORHOUSE 948 ROSLYN BLVD, NORTH VANCOUVER BC V7G 1P3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2M2

Similar businesses

Corporation Name Office Address Incorporation
Le Vignoble De Chelsea Inc. 1582, Route 105, Chelsea, QC J9B 1P4 2012-07-06
Mamma Teresa Chelsea Inc. 254 Old Chelsea Road, Chelsea, QC J9B 1J3 2013-10-04
Les Prefabricants G.b. De Chelsea Inc. Chelsea, Chelsea, QC J0X 1N0 1982-10-21
Г‰cole D'arts Martiaux Et D'autodГ©fense Chikara De Chelsea 7, Ch. Boland, Chelsea, QC J9B 1K1 2018-05-01
Les DÉveloppements Ruisseau Chelsea Inc. 200 Rue Montcalm, Suite 400, Gatineau, QC J8Y 3B5 2017-03-07
Fondation Chelsea Espoir 82a, 144 Avenue, Surrey, BC V3S 2M2 2015-03-05
Studio Drama Queen of Chelsea 2004 Inc. 5 Ferguson Road, Chelsea, QC J9B 1X8 2005-01-25
Chelsea Autosport Incorporated 15 Montee Des Cerisiers, Rr1, P.o. 4238, Chelsea, QC J0X 1N0 1992-07-31
Chelsea Development Group Inc. 463 Principale Street, Cowansville, QC J2K 1J4 1985-05-15
La Compagnie Copie Chelsea Ltee 2061 Manzanita Dr, Oakland, QC 946 1 1970-07-29

Improve Information

Please comment or provide details below to improve the information on CHELSEA PETROLEUM LTD..

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.