Glencore E&P (Canada) Inc. (Corporation# 8916489) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Glencore E&p (canada) Inc. | 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K 1N2 |
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 |
Please comment or provide details below to improve the information on Glencore E&P (Canada) 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.