LEPCO OIL & GAS CANADA LIMITED

Address: 400 3rd Ave S W, Suite 3700, Calgary, AB T2P 4H2

LEPCO OIL & GAS CANADA LIMITED (Corporation# 654230) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 11, 1980.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
2007-11-14 Dissolution Section: 210
1980-06-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 400 3RD AVE S W
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LEPCO OIL & GAS CANADA LIMITED.

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.