BluEarth Renewables Inc.

Address: 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8

BluEarth Renewables Inc. (Corporation# 7532261) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 21, 2010.

Corporation Overview

Corporation ID 7532261
Business Number 815602461
Corporation Name BluEarth Renewables Inc.
Registered Office Address 3500, 855 - 2 Street Sw
Calgary
AB T2P 4J8
Incorporation Date 2010-04-21
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
MAC H. VAN WIELINGEN 4300, 400 - 3 AVENUE SW, CALGARY AB T2P 4H2, Canada
JOHN D. KEATING 99 HAWKSBROW DRIVE NW, CALGARY AB T3G 3B5, Canada
DARREN SMART 152 COLBECK STREET, TORONTO ON M6S 1V7, Canada
BRIAN BOULANGER 19 GARDEN LANE SW, CALGARY AB T2S 3E2, Canada
Kent Brown 3709, 5 Street SW, Calgary AB T2S 2C6, Canada
J. ROSS KEATING 119 OAKMOUNT WAY SW, CALGARY AB T2V 4Z2, Canada
ZVI ORVITZ 202 CAMERON AVENUE, TORONTO ON M2N 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-08-25 current 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8
Address 2010-04-21 2010-08-25 3709, 5 Street Sw, Calgary, AB T2S 2C6
Name 2010-04-21 current BluEarth Renewables Inc.
Status 2011-09-20 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2011-09-09 2011-09-20 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2010-04-21 2011-09-09 Active / Actif

Activities

Date Activity Details
2011-09-20 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
2011-08-26 Proxy / Procuration Statement Date: 2011-09-07.
2010-12-15 Amendment / Modification Section: 27, 178
2010-08-24 Amendment / Modification
2010-04-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3500, 855 - 2 STREET SW
City Calgary
Province AB
Postal Code T2P 4J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Oilfield Stimulation Services Ltd. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 1979-08-28
Graycon Group Ltd. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8
4026616 Canada Inc. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2002-03-12
Ganotec Agi Ltd./ltÉe 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2006-02-07
Enron Canada Corp. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8
Wholesale Energy Group Ltd. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2006-12-12
Global Petrochemicals Corporation 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2003-12-17
Global Oil & Gas Corporation 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2004-05-06
Repeatseat (canada) Inc. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2000-07-07
4047681 Canada Inc. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2002-04-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elevation Power Inc. 855 2 Street Southwest, 3800 East Tower, Bankers Hall, Calgary, AB T2P 4J8 2020-05-13
Horizon Oil Sands Company Ltd. 2100, 855 - 2nd Street S.w., Calgary, AB T2P 4J8 2017-06-19
Agriculture for Life Inc. 855 - 2nd Street Sw, Ste 3500, Calgary, AB T2P 4J8 2011-11-03
7939086 Canada Inc. 3500, 822-2 Street Sw, Calgary, AB T2P 4J8 2011-09-27
Killick Aerospace Holding Inc. 855, 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2011-06-09
7504314 Canada Inc. 855 - 2nd Street Sw, Ste. 3500, Calgary, AB T2P 4J8 2010-03-22
The Petroleum Society of Canada 855 - 2 Street Sw, 3500, Calgary, AB T2P 4J8 2008-01-30
Concession A25 Funding Ltd. 855 2nd Street, S.w., Suite 3500, Calgary, AB T2P 4J8 2007-03-27
Trans Mountain Pipeline Inc. 3500, 855 2nd Street S.w., Calgary, AB T2P 4J8 2007-02-21
Kiewit Energy Canada Corp. 855-2nd St. S.w., Suite 3500, Bankers Hall, East Tower, Calgary, AB T2P 4J8 2005-02-21
Find all corporations in postal code T2P 4J8

Corporation Directors

Name Address
MAC H. VAN WIELINGEN 4300, 400 - 3 AVENUE SW, CALGARY AB T2P 4H2, Canada
JOHN D. KEATING 99 HAWKSBROW DRIVE NW, CALGARY AB T3G 3B5, Canada
DARREN SMART 152 COLBECK STREET, TORONTO ON M6S 1V7, Canada
BRIAN BOULANGER 19 GARDEN LANE SW, CALGARY AB T2S 3E2, Canada
Kent Brown 3709, 5 Street SW, Calgary AB T2S 2C6, Canada
J. ROSS KEATING 119 OAKMOUNT WAY SW, CALGARY AB T2V 4Z2, Canada
ZVI ORVITZ 202 CAMERON AVENUE, TORONTO ON M2N 1E5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 4J8

Similar businesses

Corporation Name Office Address Incorporation
S&p Renewables Inc. 1429 41 Ave Se, Calgary, AB T2G 1X7 2020-05-08
Transalta Renewables Inc. 110 - 12 Ave Sw, Calgary, AB T2R 0G7
Hypower Renewables Inc. 92 Laburnham Ave, Toronto, ON M8W 1S8 2016-02-16
Sunnyside Renewables Inc. 351 St Johns Rd., Toronto, ON M6S 2K6 2010-05-26
Transalta Renewables Inc. 110 - 12 Avenue S.w., Calgary, AB T2R 0G7 2013-05-28
Arca Renewables Inc. 210 - 3015 12 Street Ne, Calgary, AB T2E 7J2 2017-10-02
Apollo Renewables Inc. 65 East Liberty St., Apt. 419, Toronto, ON M6K 3R2 2018-07-26
Brisk Renewables Inc. 9 Highmont Court, Ottawa, ON K2T 1B3 2020-12-09
Apricity Renewables Inc. 507 Cordach Crescent, Peterborough, ON K9H 3A4 2016-01-21
Biocan Renewables Ltd. 2127 Barsuda Drive, Mississauga, ON L5J 1V6 2016-05-11

Improve Information

Please comment or provide details below to improve the information on BluEarth Renewables Inc..

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.