LEPCO OIL & GAS CANADA LIMITED (Corporation# 654230) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 11, 1980.
Corporation ID | 654230 |
Business Number | 101027738 |
Corporation Name | LEPCO OIL & GAS CANADA LIMITED |
Registered Office Address |
400 3rd Ave S W Suite 3700 Calgary AB T2P 4H2 |
Incorporation Date | 1980-06-11 |
Dissolution Date | 2007-11-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 15 |
Director Name | Director Address |
---|---|
HENRY GEORGE WILSON | 15 PARK AVE SOUTH, HARPENDEN, HERTS, UNITED KINGDOM AL5 2DZ, United Kingdom |
J. JAY PARK | 400 3RD AVENUE S.W., SUITE 3700, CALGARY AB T2P 4H2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-06-10 | 1980-06-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-06-11 | current | 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 |
Name | 1995-04-13 | current | LEPCO OIL & GAS CANADA LIMITED |
Name | 1995-04-13 | current | LEPCO OIL ; GAS CANADA LIMITED |
Name | 1980-06-11 | 1995-04-13 | CLUFF OIL CANADA LTD. |
Status | 2007-11-14 | current | Dissolved / Dissoute |
Status | 1998-11-12 | 2007-11-14 | Active / Actif |
Status | 1998-10-01 | 1998-11-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2007-11-14 | Dissolution | Section: 210 |
1980-06-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2005-03-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-03-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2002-06-11 | 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 |
---|---|---|
Midnapore West Development Corp. | 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2 | |
Brefinca Inc. | 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2 | |
3220206 Canada Ltd. | 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 | 1996-01-16 |
Pre-paid Solutions (canada) Inc. | 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 | 1997-09-02 |
Cmgl Services Corporation | 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 | 1998-07-20 |
Scrim Holdings Limitee | 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2 | 1976-01-12 |
Agrafibre Industries Inc. | 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 | 1989-06-08 |
Sceptre Saskatchewan Limited | 400 3rd Ave S W, Suite 2000, Calgary, AB T2P 4H2 | |
Oppenheimer Bros. Alberta Ltd. | 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2 | |
Granisko Resources Inc. | 400 3rd Ave S W, Suite 1000, Calgary, AB T2P 4H2 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Instromet Canada, Ltd. | 400 Third Ave Sw, Suite 1000, Calgary, AB T2P 4H2 | 1998-07-20 |
Pii (canada) Limited | 400 3rd Ave W, Suite 3700, Calgary, AB T2P 4H2 | 1997-10-21 |
Canadian Clean Fuels Coalition | 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 | 1997-09-08 |
Coast Pacific Tre-97 Exploration Limited | 400 -3rd Avenue S.w., Suite 3700, Calgary`, AB T2P 4H2 | 1997-08-11 |
2950359 Canada Ltd. | 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 4H2 | 1993-08-30 |
Cwt Power International Ltd. | 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 | 1993-07-23 |
International Professional Alliance Consultants | 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 | 1993-02-08 |
Tojac Distributors Ltd. | 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 | 1992-09-14 |
New York Oils Limited | 40 3e Avenue S W, Suite 2000, Calgary, AB T2P 4H2 | 1992-07-24 |
2757559 Canada Inc. | 400 3rd Avenue Sw, Suite 1000, Calgary, AB T2P 4H2 | 1991-10-02 |
Find all corporations in postal code T2P4H2 |
Name | Address |
---|---|
HENRY GEORGE WILSON | 15 PARK AVE SOUTH, HARPENDEN, HERTS, UNITED KINGDOM AL5 2DZ, United Kingdom |
J. JAY PARK | 400 3RD AVENUE S.W., SUITE 3700, CALGARY AB T2P 4H2, Canada |
City | CALGARY |
Post Code | T2P4H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lepco Management Inc. | 3100 Boul. Notre-dame, Apt. 802, Laval, QC H7V 4C1 | 1977-07-18 |
Lepco Distribution Inc. | 19 Portway, Pointe-claire, QC H9R 5E7 | 1990-10-03 |
Les Habitations Lepco Ltee | 100 Rue Langlois, Repentigny, QC | 1977-02-11 |
7687966 Canada Limited | 105 Holmecrest Trail, Scarborough, ON M1C 1V8 | |
8203563 Canada Limited | 7 Gabel Court, Ancaster, ON L9G 4T2 | |
7938713 Canada Limited | 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7 | |
8048568 Canada Limited | 66 Shorncliffe Road, Toronto, ON M8Z 5K1 | |
8567093 Canada Limited | 70 Jefferson Avenue, Toronto, ON M6K 1Y4 | |
7688032 Canada Limited | 33 Shaddock Crescent, Scarborough, ON M1J 1L3 | |
11134965 Canada Limited | 34 Crescent Road, Huntsville, ON P1H 1Y3 |
Please comment or provide details below to improve the information on LEPCO OIL & GAS CANADA LIMITED.
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.