MIDDLE EAST GULF RESOURCE EXPLORATION CORPORATION

Address: #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1

MIDDLE EAST GULF RESOURCE EXPLORATION CORPORATION (Corporation# 6998089) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 2008.

Corporation Overview

Corporation ID 6998089
Business Number 859054025
Corporation Name MIDDLE EAST GULF RESOURCE EXPLORATION CORPORATION
Registered Office Address #2100, 700 - 2nd Street S.w.
Calgary
AB T2P 2W1
Incorporation Date 2008-06-20
Dissolution Date 2013-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JAMES MAXIM 719 RIDEAU ROAD S.W., CALGARY AB T2S 0R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-06-20 current #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
Name 2008-06-20 current MIDDLE EAST GULF RESOURCE EXPLORATION CORPORATION
Status 2013-04-19 current Dissolved / Dissoute
Status 2012-11-20 2013-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-03-27 2012-11-20 Active / Actif
Status 2011-11-29 2012-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-06-20 2011-11-29 Active / Actif

Activities

Date Activity Details
2013-04-19 Dissolution Section: 212
2008-06-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2012-03-15 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 #2100, 700 - 2nd Street S.W.
City Calgary
Province AB
Postal Code T2P 2W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Altitude Publishing Canada Ltd. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1993-02-09
Amci Pacific Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1996-08-27
Canada Wide Hvac Services Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2004-01-26
Canadian Heritage Holding Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2006-08-04
Bountiful Energy Ventures Ltd. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1981-09-15
117405 Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1982-09-21
1016 Third Avenue Properties Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1985-05-08
Visay Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1989-07-17
Intellicruit Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2007-05-02
Renaissance Staffing Support Center Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2008-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Systematec Solutions Inc. 2100-700 2nd Street S.w., Calgary, AB T2P 2W1 1999-04-23
Daval Holdings Ltd. 2100, 700-2nd Street S.w., Calgary, AB T2P 2W1
Canada Solutions Overseas Inc. 700 - 2nd Street S.w., #2100, Calgary, AB T2P 2W1 2001-03-01
Zhu Global Enterprises Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
Atlantic Canada Hvac Services Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
Sip Academy Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
St/ops Tactical Training Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2010-07-14
Dmenergy Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2011-07-29
Cyclechem Technology Canada Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2013-10-18
Ressources Tintra Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1987-03-13
Find all corporations in postal code T2P 2W1

Corporation Directors

Name Address
JAMES MAXIM 719 RIDEAU ROAD S.W., CALGARY AB T2S 0R9, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 2W1

Similar businesses

Corporation Name Office Address Incorporation
Emballage Middle East Ltee 7395 Chester, Montreal, QC H4V 1M3 1998-02-16
Gulf Canada Frontier Exploration Limited 401 9th Ave S W, Calgary, AB T2P 2H7
Gulf West Mining & Exploration Inc. 306 Southgate Drive, Halifax, NS B4A 4L8 2012-04-13
Gulf Canada Frontier Exploration Limited 401 9th Avenue S.w., Po Box 130, Calgary, AB T2P 2H7 1986-12-03
Gulf Rim Trading Corporation 1350 Matheson Boulevard East, Unit 10-a, Mississauga, ON L4W 4M1 2020-06-30
Middle East Portal (mep) Investments Inc. 780 Plymouth, Mount Royal, QC H4P 1B1 1999-03-10
Power Resource Exploration Inc. 104 - 1240 Kensington Road Nw, Calgary, AB T2N 3P7 2005-04-25
Eastern Resource Exploration Inc. 888 Dunsmuir Street, # 1100, Vancouver, BC V6C 3K4
Middle-eastern Investment Corporation Inc. 597 Lansdowne Avenue, Westmount, QC H3Y 2V7
Corporation Exploration ГЋledor 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2010-07-12

Improve Information

Please comment or provide details below to improve the information on MIDDLE EAST GULF RESOURCE EXPLORATION CORPORATION.

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.