CGEF Canadian Global Exploration Forum

Address: Suite 600, 520 - 5th Ave Sw, Calgary, AB T2P 3R7

CGEF Canadian Global Exploration Forum (Corporation# 8391637) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 2013.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address Suite 600, 520 - 5th Ave SW
City CALGARY
Province AB
Postal Code T2P 3R7
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3R7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CGEF Canadian Global Exploration Forum.

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.