Luke Energy Ltd.

Address: 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9

Luke Energy Ltd. (Corporation# 6052894) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 9, 2003.

Corporation Overview

Corporation ID 6052894
Business Number 863150751
Corporation Name Luke Energy Ltd.
Registered Office Address 1400, 350 - 7 Avenue Sw
Calgary
AB T2P 3N9
Incorporation Date 2003-01-09
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
HAROLD V. PEDERSEN 51 SCHILLER CRESCENT NW, CALGARY AB T3L 1W7, Canada
DAVID CREVIER 312 BROCK AVENUE NORTH, MONTREAL QC H4X 2G5, Canada
ALAIN LAMBERT 247 SPICER ROAD, WEST BOLTON QC J0E 1V0, Canada
MARY BLUE #1200, 520 - 5 AVENUE SW, CALGARY AB T2P 3R7, Canada
RONALD L. BELSHER 24 STRATTON PLACE SW, CALGARY AB T3H 1T6, Canada
HUGH MOGENSEN 6466 OLDFIELD ROAD, SAANICHTON BC V8M 1X8, Canada
J. RONALD WOODS 16 KILLDEER CRESCENT, TORONTO ON M4G 2W8, Canada
LYLE D. SCHULTZ 103 NAGWAY COURT, CALGARY AB T3R 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-01-09 current 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9
Name 2003-01-09 current Luke Energy Ltd.
Status 2006-03-16 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-01-09 2006-03-16 Active / Actif

Activities

Date Activity Details
2006-03-16 Arrangement
2003-01-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-19 Distributing corporation
SociГ©tГ© ayant fait appel au public
2004 2004-05-19 Distributing corporation
SociГ©tГ© ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Luke Energy Ltd. 400 3rd Avenue Sw, 3700, Calgary, AB T2P 4H2

Office Location

Address 1400, 350 - 7 AVENUE SW
City CALGARY
Province AB
Postal Code T2P 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uniseal Moulding Technologies Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 1998-10-15
Tri-line Expressways Ltd. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9
3977633 Canada Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2001-11-30
All West Productions Ltd. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 1980-10-27
6223141 Canada Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2004-04-19
6223150 Canada Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2004-04-19
6550568 Canada Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2006-04-07
Nerra W Holdings Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2006-06-30
Global Search Engine Corporation 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2006-07-12
6610226 Canada Inc. 1400, 350 - 7 Avenue Sw, Calgary, AB T2P 3N9 2006-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12317541 Canada Inc. 350, 7th Avenue Sw, Suite 3400, Calgary, AB T2P 3N9 2020-09-03
Standard Pest Co. Inc. 2900 350 7 Avenue Sw, Calgary, AB T2P 3N9 2020-06-16
Shark Global Inc. 350 7th Avenue Sw, Suite 2900, Calgary, AB T2P 3N9 2019-10-03
Kirchner Asset Management Inc. 3400-350 7th Avenue Sw, Calgary, AB T2P 3N9 2019-08-23
Apsaras Institute 1400, 350-7th Ave. Sw, Calgary, AB T2P 3N9 2019-03-18
Livcity Corp. Suite 3400, 350 7 Ave Sw, Calgary, AB T2P 3N9 2019-01-23
11135350 Canada Inc. 1400 -350, 7th Ave Sw, Calgary, AB T2P 3N9 2018-12-07
Bluewater Acquisition Corp. 1400, 350 7 Avenue Southwest, Calgary, AB T2P 3N9 2018-03-09
Cvictus Inc. 3400, 350 - 7-th Avenue Sw, Calgary, AB T2P 3N9 2018-02-16
Icon Energy Services Group Ltd. 3400, 350 7th Avenue S.w., Calgary, AB T2P 3N9 2017-10-18
Find all corporations in postal code T2P 3N9

Corporation Directors

Name Address
HAROLD V. PEDERSEN 51 SCHILLER CRESCENT NW, CALGARY AB T3L 1W7, Canada
DAVID CREVIER 312 BROCK AVENUE NORTH, MONTREAL QC H4X 2G5, Canada
ALAIN LAMBERT 247 SPICER ROAD, WEST BOLTON QC J0E 1V0, Canada
MARY BLUE #1200, 520 - 5 AVENUE SW, CALGARY AB T2P 3R7, Canada
RONALD L. BELSHER 24 STRATTON PLACE SW, CALGARY AB T3H 1T6, Canada
HUGH MOGENSEN 6466 OLDFIELD ROAD, SAANICHTON BC V8M 1X8, Canada
J. RONALD WOODS 16 KILLDEER CRESCENT, TORONTO ON M4G 2W8, Canada
LYLE D. SCHULTZ 103 NAGWAY COURT, CALGARY AB T3R 1A1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3N9

Similar businesses

Corporation Name Office Address Incorporation
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Luke Elliott Holdings Inc. 1255 Peel Street, Suite 1000, MontrГ©al, QC H3B 2T9 2020-11-19
Saint Luke Brewing Company Limited 2410 Montmartre, Brossard, QC J4Y 1N5 2000-09-01
Gestion Luke/maxwell Ltee. 276 Rue St-jacques, Suite 205, Montreal, QC H2Y 1N3 1976-04-22
Luke Connolly & Associates Ltd. 130 First Avenue, Ottawa, ON K1S 2G4 2008-09-26
11163353 Canada Inc. 89, Luke Street, Oshawa, ON L1G 6B6 2019-01-01
Luke & Company Inc. 1610-177 Linus Rd., Toronto, ON M2J 4S5 2018-02-02
Gogui Canada Inc. 747 St. Luke Road, Windsor, ON N8Y 3M3 2005-05-03
10680796 Canada Inc. 109 Luke Street, Oshawa, ON L1G 6B6 2018-03-13
Luke Mulholland Music Inc. 201-66 Spadina Road, Toronto, ON M5R 2T4 2020-01-14

Improve Information

Please comment or provide details below to improve the information on Luke Energy 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.