PETRO-CANADA LIMITED (Corporation# 953202) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1978.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1991-02-01 | Dissolution | |
1978-06-30 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P3Y7 |
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 |
Please comment or provide details below to improve the information on PETRO-CANADA LIMITED.
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.