BluEarth Renewables Inc. (Corporation# 7532261) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 21, 2010.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Calgary |
Post Code | T2P 4J8 |
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 |
Please comment or provide details below to improve the information on BluEarth Renewables Inc..
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.