PETRO-CANADA LIMITED

Address: 150 6th Avenue Sw, Calgary, AB T2P 3Y7

PETRO-CANADA LIMITED (Corporation# 953202) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1978.

Corporation Overview

Corporation ID 953202
Business Number 885047563
Corporation Name PETRO-CANADA LIMITED
Registered Office Address 150 6th Avenue Sw
Calgary
AB T2P 3Y7
Incorporation Date 1978-06-30
Dissolution Date 1991-02-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
CLAUDE FONTAINE 110 JASPER STREET, MOUNT ROYAL QC H3P 1J9, Canada
J. PELCHAT 355 LAZARD AVE.,, MOUNT ROYAL QC H3R 1P2, Canada
A.R. DUBIN 619 AVENUE ROAD, TORONTO ON M4V 2K6, Canada
D.E. READ 700 FRANCKLYN STREET, HALIFAX NS B3H 3B4, Canada
H.S. DOMAN 5803 BRIER ST.,, DUNCAN BC V9L 3C9, Canada
JOHN LUNDRIGAN 306 TIFFANY TOWERS, ST. JOHN'S NL A1A 4B7, Canada
W.H. HOPPER 505 4TH AVENUE S.W., SUITE 2205, CALGARY AB T2P 0J8, Canada
H.M. MEYER 24 CORNISH ROAD, TORONTO ON M4T 2E2, Canada
W.H. JARVIS 110 HAVELOCK ST., SUITE 42, OTTAWA ON K1S 5L3, Canada
W.W. SIEBENS 355 4TH AVENUE S.W., SUITE 300, CALGARY AB T2P 0J1, Canada
J.M. STANFORD 638 STRATTON TERRACE S.W.,, CALGARY AB T3H 1M6, Canada
A.C. THORSTEINSON 221 WELLINGTON CRESCENT, APT. 12-D, WINNIPEG MB R3M 0A1, Canada
H.R. COHEN 115 HILLCREST DRIVE, MONCTON NB E1E 1W5, Canada
A.E. BARROLL 1222 PROSPECT AVENUE, CALGARY AB T2P 1C2, Canada
W.M. ELLIOTT 2850 LAKEVIEW AVENUE, REGINA SK S4S 1G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-30 current Special Act of Parliament (SAOP)
Loi spГ©ciale du Parlement (LSP)
Act 1978-06-29 1978-06-30 Special Act of Parliament (SAOP)
Loi spГ©ciale du Parlement (LSP)
Address 1978-06-30 current 150 6th Avenue Sw, Calgary, AB T2P 3Y7
Name 1978-06-30 current PETRO-CANADA LIMITED
Status 1991-02-01 current Dissolved / Dissoute
Status 1978-06-30 1991-02-01 Active / Actif

Activities

Date Activity Details
1991-02-01 Dissolution
1978-06-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 150 6TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 3Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ressources Petrolieres Petro-canada Inc. 150 6th Avenue Sw, Po Box 2844, Calgary, AB T2P 3Y7 1980-09-29
Petro-canada (colombia) Inc. 150 6th Avenue Sw, Calgary, AB T2P 3E3 1981-03-17
Bent Horn Development Inc. 150 6th Avenue Sw, Po Box 2844, Calgary, AB T2P 3E3 1985-06-06
Petro-canada Inc. 150 6th Avenue Sw, Po Box 2844, Calgary, AB T2P 3E3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aaa Advantage Wallsystems Inc. 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7 1997-02-19
Enerplus Energy Funds IIi Ltd. 150 6th Avenue, Suite 3200, Calgary, AB T2P 3Y7 1989-09-07
Enerplus Pension Resource Corporation Inc. 150 6th Avenue S.w., Suite 3200, Calgary, AB T2P 3Y7 1985-11-06
Viatec Automation Systems, Inc. 150 5th Avenue S.w., 4oth Floor, Calgary, AB T2P 3Y7 1984-10-01
Depanneurs Le Frigo Ltee 150 6 Avenue S.w., Calgary, AB T2P 3Y7 1980-03-14
Cable Welding Supply Inc. 150 6th Ave S.w., Suite 4000, Calgary, AB T2P 3Y7
Arctic Systems Ltd. 150 6th Ave.s.w., Suite 3400, Calgary, AB T2P 3Y7
Trilogy Resource Corporation 150 6e Avenue S W, Suite 3800, Calgary, AB T2P 3Y7
Petrorep Resources Ltd. 3400, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7
Columbia Acquisitions & Mergers Ltd. 150 6th Avenue S.w., Suite 4000, Calgary, AB T2P 3Y7 1977-05-04
Find all corporations in postal code T2P3Y7

Corporation Directors

Name Address
CLAUDE FONTAINE 110 JASPER STREET, MOUNT ROYAL QC H3P 1J9, Canada
J. PELCHAT 355 LAZARD AVE.,, MOUNT ROYAL QC H3R 1P2, Canada
A.R. DUBIN 619 AVENUE ROAD, TORONTO ON M4V 2K6, Canada
D.E. READ 700 FRANCKLYN STREET, HALIFAX NS B3H 3B4, Canada
H.S. DOMAN 5803 BRIER ST.,, DUNCAN BC V9L 3C9, Canada
JOHN LUNDRIGAN 306 TIFFANY TOWERS, ST. JOHN'S NL A1A 4B7, Canada
W.H. HOPPER 505 4TH AVENUE S.W., SUITE 2205, CALGARY AB T2P 0J8, Canada
H.M. MEYER 24 CORNISH ROAD, TORONTO ON M4T 2E2, Canada
W.H. JARVIS 110 HAVELOCK ST., SUITE 42, OTTAWA ON K1S 5L3, Canada
W.W. SIEBENS 355 4TH AVENUE S.W., SUITE 300, CALGARY AB T2P 0J1, Canada
J.M. STANFORD 638 STRATTON TERRACE S.W.,, CALGARY AB T3H 1M6, Canada
A.C. THORSTEINSON 221 WELLINGTON CRESCENT, APT. 12-D, WINNIPEG MB R3M 0A1, Canada
H.R. COHEN 115 HILLCREST DRIVE, MONCTON NB E1E 1W5, Canada
A.E. BARROLL 1222 PROSPECT AVENUE, CALGARY AB T2P 1C2, Canada
W.M. ELLIOTT 2850 LAKEVIEW AVENUE, REGINA SK S4S 1G5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3Y7

Similar businesses

Corporation Name Office Address Incorporation
Petro-lon Du Canada Limitee 2219 Dunwin Drive, Mississauga, ON L5L 1X1 1979-08-16
Mi Petro Group Inc. 4330 - 116th Avenue S.e., Calgary, AB T2Z 3Z9 2010-11-25
Petro-canada Caremakers Foundation 2489 North Sheridan Way, Mississauga, ON L5K 1A8 2020-05-13
Produits Petro-canada Inc. Place Ville Marie, Suite 1800, Montreal, QC H3B 4A9
Ressources Petrolieres Petro-canada Inc. 150 6th Avenue Sw, Po Box 2844, Calgary, AB T2P 3Y7 1980-09-29
Petroles Petro-canada Inc. 150 6 Avenue S.w., 49th Floor, Calgary, AB T2P 3Y6 1980-09-29
Petro-canada Chimie Inc. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1975-06-30
Petro-canada Fuels Inc. 150 - 6th Avenue S.w., P.o. Box:2844, Calgary, AB T2P 3E3
Petrole Et Gaz Petro-canada Inc. 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3 1981-03-17
Petro-canada Lubricants Inc. Suite 3400, Toronto, ON M5H 4E3

Improve Information

Please comment or provide details below to improve the information on PETRO-CANADA LIMITED.

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.