CGEF Canadian Global Exploration Forum (Corporation# 8391637) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 2013.
Corporation ID | 8391637 |
Business Number | 820958536 |
Corporation Name | CGEF Canadian Global Exploration Forum |
Registered Office Address |
Suite 600, 520 - 5th Ave Sw Calgary AB T2P 3R7 |
Incorporation Date | 2013-03-27 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
Peter Bauman | 2025 - 4th Ave NW, Calgary AB T2N 0N4, Canada |
ROGER MCMECHAN | 1153 9TH STREET NW, CALGARY AB T2M 3K9, Canada |
Curtis Evert | 50 Evercreek Bluffs Road Southwest, Calgary AB T2Y 4V6, Canada |
Simon Haynes | 23 Culver Road Northwest, Calgary AB T2L 0L6, Canada |
Mark Teare | 3214 2nd Street SW, Calgary AB T2S 1T6, Canada |
KEVIN BROGER | 2623 - 7TH ST NW, CALGARY AB T2M 3J1, Canada |
JURGEN KRAUS | 2011-20TH AVENUE SW, CALGARY AB T2T 0M1, Canada |
Duncan Mackay | 926 Radford Rd NE, Calgary AB T2E 5G3, Canada |
David Johnson | 67 Country Lane Terrace, Calgary AB T3Z 1H8, Canada |
MARTY WITTSTROM | 7 SPRINGSHIRE PLACE SW, CALGARY AB T3Z 3L2, Canada |
Adele Williamson | 55 Calling Horse Estates, Calgary AB T3Z 1H4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-03-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2020-03-27 | current | Suite 600, 520 - 5th Ave Sw, Calgary, AB T2P 3R7 |
Address | 2017-05-26 | 2020-03-27 | 700-4th Avenue Sw, Suite 1500, C/o Serinus Energy, Calgary, AB T2P 3J4 |
Address | 2016-06-28 | 2017-05-26 | 700-4yj Avenue Se, Suite 1500, Serinus Energy, Calgary, AB T2P 3J4 |
Address | 2013-05-08 | 2016-06-28 | 1170, 700- 4 Avenue Sw, Calgary, AB T2P 3G9 |
Address | 2013-03-27 | 2013-05-08 | 400, 1040 - 7 Avenue Sw, Calgary, AB T2P 3G9 |
Name | 2015-04-01 | current | CGEF Canadian Global Exploration Forum |
Name | 2013-03-27 | 2015-04-01 | CGEF Calgary Global Exploration Forum |
Status | 2013-03-27 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-10-14 | Amendment / Modification | Section: 201 |
2020-04-01 | Financial Statement / Г‰tats financiers | Statement Date: 2019-03-31. |
2016-09-20 | Financial Statement / Г‰tats financiers | Statement Date: 2016-03-31. |
2015-04-01 | Amendment / Modification |
Name Changed. Section: 201 |
2013-03-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-09-24 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-03-20 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-03-20 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Homzmarket Inc. | 2300,520-5 Avenue Sw, Calgary, AB T2P 3R7 | 2020-11-02 |
Iron Supplements Ltd. | Suite 2300, 520 - 5 Avenue S.w., Calgary, AB T2P 3R7 | 2020-03-18 |
V Burger Ltd. | 2300, 520 - 5th Avenue S.w., Calgary, AB T2P 3R7 | 2019-03-19 |
10630799 Canada Inc. | 520 5 Avenue Southwest, Suite 1940, Calgary, AB T2P 3R7 | 2018-02-13 |
Canadian University Shooting Federation | 2500 520 5th Ave, Calgary, AB T2P 3R7 | 2018-01-18 |
Matcha Bom Inc. | 2300, 520 5 Avenue Southwest, Calgary, AB T2P 3R7 | 2017-09-28 |
10188255 Canada Inc. | 520- 5 Avenue Sw, Suite 2300, Calgary, AB T2P 3R7 | 2017-04-11 |
Destress Nutritional Technology Inc. | 520 - 5 Avenue Sw, Unit 2300, Calgary, AB T2P 3R7 | 2013-03-19 |
Gallagher Energy Risk Services Inc. | 520 - 5th Avenue Sw, Suite 2600, Calgary, AB T2P 3R7 | 2009-09-24 |
Benfield Corporate Risk Canada Limited | 520 5th Avenue Sw, Ste. 1550, Calgary, AB T2P 3R7 | 2006-01-12 |
Find all corporations in postal code T2P 3R7 |
Name | Address |
---|---|
Peter Bauman | 2025 - 4th Ave NW, Calgary AB T2N 0N4, Canada |
ROGER MCMECHAN | 1153 9TH STREET NW, CALGARY AB T2M 3K9, Canada |
Curtis Evert | 50 Evercreek Bluffs Road Southwest, Calgary AB T2Y 4V6, Canada |
Simon Haynes | 23 Culver Road Northwest, Calgary AB T2L 0L6, Canada |
Mark Teare | 3214 2nd Street SW, Calgary AB T2S 1T6, Canada |
KEVIN BROGER | 2623 - 7TH ST NW, CALGARY AB T2M 3J1, Canada |
JURGEN KRAUS | 2011-20TH AVENUE SW, CALGARY AB T2T 0M1, Canada |
Duncan Mackay | 926 Radford Rd NE, Calgary AB T2E 5G3, Canada |
David Johnson | 67 Country Lane Terrace, Calgary AB T3Z 1H8, Canada |
MARTY WITTSTROM | 7 SPRINGSHIRE PLACE SW, CALGARY AB T3Z 3L2, Canada |
Adele Williamson | 55 Calling Horse Estates, Calgary AB T3Z 1H4, Canada |
City | CALGARY |
Post Code | T2P 3R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Forum On International Cooperation - | 108-3777 Cote Des Neiges, Montreal, QC H3H 1V8 | 2006-02-23 |
Canadian Global Petroleum Exploration Inc. | 10 Kingsbridge Garden Circle, Suite 500, Mississauga, ON L5R 3K6 | 2004-07-27 |
The Canadian Climate Forum | 123 Slater St., 6th Floor, Ottawa, ON K1P 5H2 | 2000-02-23 |
Canadian Biosimilars Forum | 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 | 2018-04-18 |
Forum of Canadian Ombudsman | 275 Bay Street, Ottawa, ON K1R 5Z5 | 2001-08-09 |
Le Forum Canadien De Recherche Sur L'emploi | Station B P.o. Box: 828, Ottawa, ON K1P 5P9 | 1992-11-20 |
Canadian Woodlands Forum | 430 Marney Road, Hilden, NS B0N 1C0 | 1998-10-07 |
Canadian Young Farmers Forum | Ne 16-41-23 W2nd - Rm of 400, Box 24, Middle Lake, SK S0K 2X0 | 2004-06-23 |
Canadian Apprenticeship Forum | 440 Laurier Avenue West, Suite 364, Ottawa, ON K1R 7X6 | 2000-03-29 |
Forum Democratique Syrien-canadien F D S-can | 4300 2eme Rue, Suite 302, Laval, QC H7W 4P4 | 2012-07-12 |
Please comment or provide details below to improve the information on CGEF Canadian Global Exploration Forum.
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.