Glencore E&P (Canada) Inc.

Address: 79 Wellington Street, Suite 3000, Td Centre, Toronto, ON M5K 1N2

Glencore E&P (Canada) Inc. (Corporation# 8916489) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8916489
Business Number 810299099
Corporation Name Glencore E&P (Canada) Inc.
Registered Office Address 79 Wellington Street
Suite 3000, Td Centre
Toronto
ON M5K 1N2
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS MARTIN 100 KING STREET WEST, SUITE 6900, TORONTO ON M5X 1E3, Canada
ANDY GIBSON 50 BERKELEY STREET, LONDON W1J8HD, United Kingdom
STEPHEN YOUNG 100 KING STREET WEST, SUITE 6900, TORONTO ON M5X 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-08-31 current 79 Wellington Street, Suite 3000, Td Centre, Toronto, ON M5K 1N2
Name 2014-08-31 current Glencore E&P (Canada) Inc.
Name 2014-08-31 current Glencore E;P (Canada) Inc.
Status 2014-12-09 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2014-11-21 2014-12-09 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2014-08-31 2014-11-21 Active / Actif

Activities

Date Activity Details
2014-12-09 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2014-08-31 Amalgamation / Fusion Amalgamating Corporation: 7748477.
Section: 184 1
2014-08-31 Amalgamation / Fusion Amalgamating Corporation: 8682321.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Glencore E&p (canada) Inc. 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2

Office Location

Address 79 WELLINGTON STREET
City TORONTO
Province ON
Postal Code M5K 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3617211 Canada Limited 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 1999-05-20
3618277 Canada Limited 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 1999-05-13
3618285 Canada Limited 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 1999-05-13
3686574 Canada Limited 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 1999-11-23
Kymata Canada Ltd. 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 2000-01-05
Big Creek Management Corporation 79 Wellington Street, Suite 3000, T.d. Centre, Toronto, ON M5K 1N2 2003-07-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Degesch Canada Inc. 79 Wellington Street W, 30th Floor, Toronto, ON M5K 1N2 2020-06-30
11232541 Canada Inc. 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 2019-02-04
Solar Acquisition Corp. 79 Wellington Street W., Suite 3000, Toronto, ON M5K 1N2 2018-11-27
Canada Tmp Finance Ltd. 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2018-05-28
Health Supercluster Institute Ltd. 79 Wellington St. West #3000, Toronto, ON M5K 1N2 2017-07-17
The Nate Black Foundation 79 Wellington Street West, 30th Floor, Box 270, Td South Tower, Toronto, ON M5K 1N2 2017-01-06
PropriÉtÉs GaÉtan Inc. 79 Wellington Street W., 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2014-11-20
8018316 Canada Inc. 79 Wellington St. W., Suite 3000, Td Centre, Toronto, ON M5K 1N2 2012-11-01
Akaraka Canada 79 Wellington St West, Ste 3000, Toronto, ON M5K 1N2 2012-08-02
7345933 Canada Inc. 79 Wellington Street West, Td Centre, Suite 3000, Toronto, ON M5K 1N2 2010-03-05
Find all corporations in postal code M5K 1N2

Corporation Directors

Name Address
LOUIS MARTIN 100 KING STREET WEST, SUITE 6900, TORONTO ON M5X 1E3, Canada
ANDY GIBSON 50 BERKELEY STREET, LONDON W1J8HD, United Kingdom
STEPHEN YOUNG 100 KING STREET WEST, SUITE 6900, TORONTO ON M5X 1E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N2

Similar businesses

Corporation Name Office Address Incorporation
Glencore Energy Canada Ltd. 2107 Td Tower, 10088 - 102 Avenue, Edmonton, AB T5J 2Z1 2008-06-27
Glencore Coal Canada Limited Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2006-01-26
Glencore Coal Canada Limited Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Glencore Coal Canada Resources Limited Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2011-06-06
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13

Improve Information

Please comment or provide details below to improve the information on Glencore E&P (Canada) 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.