EMBASSY RESOURCES LTD.

Address:
400 4th Ave. South West, Suite 3200, Calgary, AB T2P 0X9

EMBASSY RESOURCES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1010387. The registration start date is September 30, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1010387
Corporation Name EMBASSY RESOURCES LTD.
Registered Office Address 400 4th Ave. South West
Suite 3200
Calgary
AB T2P 0X9
Incorporation Date 1980-09-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
R.K. DIXON 2817 LINDEN DRIVE S.W., CALGARY AB T3E 6C8, Canada
G.D. HOCKLEY 6055 SILVER RIDGE DRIVE NW, CALGARY AB T3B 3S6, Canada
J. BOULTBEE 650 KNOCKMAROON ROAD, WEST VANCOUVER BC , Canada
G.J. SHEAR 25 CHIEFTAIN CRESCENT, WILLOWDALE ON , Canada
J.W. LEECH 70 GARFIELD AVENUE, TORONTO ON , Canada
A.E. DIAMOND 3518 TORNTO-DOMINION CENTRE, TORONTO ON , Canada
A.J. DONALDSON 10 LIA CRESCENT, DON MILLS ON , Canada
H. BECK 3 ORMSBY CRESCENT, TORONTO ON , Canada
J.W. ADAMS 1448 CORLEY DRIVE, LONDON ON , Canada
J.L. ROTMAN 12 ROBINWOOD AVENUE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-29 1980-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-30 current 400 4th Ave. South West, Suite 3200, Calgary, AB T2P 0X9
Name 1980-09-30 current EMBASSY RESOURCES LTD.
Status 1983-08-12 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-09-30 1983-08-12 Active / Actif

Activities

Date Activity Details
1980-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Embassy Resources Ltd. 400 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9
Embassy Resources Ltd. 717 7th Avenue S.w., Suite 500, Calgary, AB T2P 0Z3

Office Location

Address 400 4TH AVE. SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 0X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95331 Canada Ltee 400 4th Ave. South West, Suite 3200 Shell Centre, Calgary, AB 1979-11-29
Fednav Limitee 400 4th Ave. South West, Suite 3200 Shell Centre, Calgary, AB 1944-09-07
Ressources Shell Canada Limitee 400 4th Ave. South West, Calgary, AB T2P 0J4
Dac Accounting Services Limited 400 4th Ave. South West, Suite 2900 Shell Centre, Calgary, AB T2P 0J4 1980-03-28
Inexco Oil Company (canada) Ltd. 400 4th Ave. South West, Suite 3200 Shell Centre, Calgary, AB T2P 0X9
Prestige Dining Guide Inc. 400 4th Ave. South West, Suite 2900 Shell Centre, Calgary, AB T2P 0J4 1980-06-05
Les Investissements Codenel Inc. 400 4th Ave. South West, Suite 3200 Shell Centre, Calgary, AB T2P 0X9 1980-08-20
Can-west I-d Corp. 400 4th Ave. South West, Calgary, AB 1980-09-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
168313 Canada Ltd. 400_ 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9 1989-05-25
158434 Canada Ltd. 400 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9 1987-10-06
Les Investisseurs Mingross Inc. 400 4th Avenue Centre S.w., Suite 3200, Calgary, AB T2P 0X9 1986-12-01
150409 Canada Inc. 400 4 Ave. S.w., Calgary, AB T2P 0X9 1986-05-21
143821 Canada Ltd. 400 4th Ave S.w., Suite 3200, Calgary, AB T2P 0X9 1985-04-29
141513 Canada Ltd. 400 4th Avenue S.e., Suite 3200, Calgary, AB T2P 0X9 1985-04-04
Sms Mine Services Limited 3200 400 4th Avenue S.w., Calgary, AB T2P 0X9 1984-10-30
125744 Canada Ltd. 3200 Shell Centre 4th Avenue S, Suite 400, Calgary, AB T2P 0X9 1983-08-05
116931 Canada Ltd. 400 4th Avenue S.w. Shell Centre, Suite 3200, Calgary, AB T2P 0X9 1982-08-19
116413 Canada Inc. 400 4th Avenue Shell Centre, Suite 3200, Calgary, AB T2P 0X9 1982-07-20
Find all corporations in postal code T2P0X9

Corporation Directors

Name Address
R.K. DIXON 2817 LINDEN DRIVE S.W., CALGARY AB T3E 6C8, Canada
G.D. HOCKLEY 6055 SILVER RIDGE DRIVE NW, CALGARY AB T3B 3S6, Canada
J. BOULTBEE 650 KNOCKMAROON ROAD, WEST VANCOUVER BC , Canada
G.J. SHEAR 25 CHIEFTAIN CRESCENT, WILLOWDALE ON , Canada
J.W. LEECH 70 GARFIELD AVENUE, TORONTO ON , Canada
A.E. DIAMOND 3518 TORNTO-DOMINION CENTRE, TORONTO ON , Canada
A.J. DONALDSON 10 LIA CRESCENT, DON MILLS ON , Canada
H. BECK 3 ORMSBY CRESCENT, TORONTO ON , Canada
J.W. ADAMS 1448 CORLEY DRIVE, LONDON ON , Canada
J.L. ROTMAN 12 ROBINWOOD AVENUE, TORONTO ON , Canada

Entities with the same directors

Name Director Name Director Address
GEOCRUDE ENERGY INC. A.E. DIAMOND 11 DEMPSEY CRESCENT, WILLOWDALE ON M2L 1Y4, Canada
GENTEK RESOURCES LIMITED A.E. DIAMOND 1166 BAY STREET APT. 2204, TORONTO ON M5S 2X8, Canada
CANADIAN SHIPBUILDING & ENGINEERING LTD. A.J. DONALDSON 10 LIA CRESCENT, DON MILLS ON M3A 1M7, Canada
CANADIAN SHIPBUILDING & ENGINEERING (1986) LIMITED A.J. DONALDSON 10 LIA CRESCENT, DON MILLS ON , Canada
93798 CANADA LTD. A.J. DONALDSON 10 LIA CR., DON MILLS ON M3A 1M7, Canada
122439 CANADA LTD. G.D. HOCKLEY 6055 SILVERRIDGE DRIVE, CALGARY AB , Canada
EMBASSY RESOURCES LTD. G.D. HOCKLEY 6055 SILVER RIDDGE DRIVE N.W., CALGARY AB T3B 3S6, Canada
127666 CANADA LTD. G.D. HOCKLEY 6055 SILVER RIDGE DR. NW, CALGARY AB T3B 3S6, Canada
TERON INTERNATIONAL URBAN DEVELOPMENT CORPORATION LTD. H. BECK BOX 147 COMMERCE COURT WEST, TORONTO ON , Canada
BARRICK RESOURCES CORPORATION J.L. ROTMAN 12 ROBINWOOD AVENUE, TORONTO ON M5P 1X7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P0X9

Similar businesses

Corporation Name Office Address Incorporation
Les Gestions Embassy Ltee 5858 Cote Des Neiges Road, Suite 205, Montreal, QC H3S 1Z1 1973-12-17
Plafonds Embassy Inc. 120, 6e Avenue, Daveluyville, QC G0Z 1C0 1979-04-25
Corporation Embassy Row Inc. 4915 Paré, Montreal, QC H4P 1P4 2002-03-27
Embassy Central Inc. 213 St-louis, Apt 1, Lemoyne, QC J4R 2L3 2013-12-12
Samairajo Consulting Inc. 117 Embassy Dr, Woodbridge, ON L4L 4Z8 2018-12-14
Zen Embassy Inc. 5026, Rue Resther, #202, Montréal, QC H2J 2W1 2015-01-27
10861456 Canada Inc. 264 Embassy Dr, Woodbridge, ON L4L 5K4 2018-06-27
Claisha Inc. 776 Embassy Avenue, Mississauga, ON L5J 2Y2 2017-12-10
Gestion Embassy Inc. 120, 6e Avenue, Daveluyville, QC G0Z 1C0 2007-10-03
Swish Embassy Inc. 1029 King St W, Ste 231, Toronto, ON M6K 3M9 2016-10-18

Improve Information

Please provide details on EMBASSY RESOURCES LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches