INTERAMERICAN ENERGY INC.

Address: 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7

INTERAMERICAN ENERGY INC. (Corporation# 829081) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 1979.

Corporation Overview

Corporation ID 829081
Corporation Name INTERAMERICAN ENERGY INC.
Registered Office Address 700 9th Avenue S.w.
Suite 2900
Calgary
AB T2P 4A7
Incorporation Date 1979-03-13
Dissolution Date 1997-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
CHIP D. BURGESS 56 SUNBANK ROAD S.E.,, CALGARY AB T2X 1X8, Canada
JOHN L. FINGARSON 80 WOODPATH TERRACE S.W.,, CALGARY AB , Canada
GORDON R. TRAVIS 300 5TH AVENUE S.W., SUITE 2500, CALGARY AB T2P 3C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-03-12 1979-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-03-13 current 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7
Name 1979-03-13 current INTERAMERICAN ENERGY INC.
Status 1997-03-21 current Dissolved / Dissoute
Status 1991-07-01 1997-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-03-13 1991-07-01 Active / Actif

Activities

Date Activity Details
1997-03-21 Dissolution
1979-03-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-06-12 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 700 9TH AVENUE S.W.,
City CALGARY
Province AB
Postal Code T2P 4A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
International Agricultural Exchange Association Foundation, Canada 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1985-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greater Pacific Capital Corporation 700 9th Avenue, S.w., Suite 2900, Calgary, AB T2P 4A7 1986-07-21
Fenco Oil and Gas Ltd. 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1977-12-21
Deb Explorations Limited 700 9e Avenue S W, Suite 2900, Calgary, AB T2P 4A7 1977-05-17
Alberta Terminals Ltd. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7
85649 Canada Limited 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1977-12-30
Reid Crowther Holdings Inc. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1977-08-29
Arbuckle, Smith and Company, (canada). Limited 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1928-11-02
White Fleet Cruiseships Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1973-08-24
Shaganappi Motors (1976) Ltd. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1970-06-22
Interocean Energy Inc. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1979-03-13
Find all corporations in postal code T2P4A7

Corporation Directors

Name Address
CHIP D. BURGESS 56 SUNBANK ROAD S.E.,, CALGARY AB T2X 1X8, Canada
JOHN L. FINGARSON 80 WOODPATH TERRACE S.W.,, CALGARY AB , Canada
GORDON R. TRAVIS 300 5TH AVENUE S.W., SUITE 2500, CALGARY AB T2P 3C4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4A7

Similar businesses

Corporation Name Office Address Incorporation
Dalfen Interamerican Enterprises Inc. 4444 Ste-catherine Street West, Suite 100, Montreal, QC H3Z 1R2 2001-06-04
Interamerican Web Development, Inc. 18 Beverley St., Suite B-711, Toronto, ON M5T 3L2 2018-04-13
Interamerican Seafood Corporation 1310 Greene Avenue, Sutie 520, Westmount, QC H3Z 2B2 1984-10-09
Interamerican Transport Systems (eastern) Limited 7215 Millcreek Drive, Mississauga, QC L5N 3R3 1979-09-28
Cub Energy Inc. 4500 Bankers Hall East, 855 – 2nd Street Sw, Alberta, AB T2P 4K7
Norquay Energy Inc. 1000 Cathedral Place, 925 West Georgia Street, Vancouver, BC V6C 3L2
Energy Transport Usa Holdings Inc. 2555 Dollard Avenue, Building 8, Lasalle, QC H8N 3A9 2017-01-18
Ventus Energy Inc. 225 King Street West, Suite 1401, Toronto, ON M5V 3M2
Cloudworks Energy Inc. 1300 - 777 Dunsmuir Street, Vancouver, BC V7Y 1K2
Pulse Energy Inc. 1800 - 355 Burrard Street, Vancouver, BC V6C 2G8

Improve Information

Please comment or provide details below to improve the information on INTERAMERICAN ENERGY 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.