STITTCO ENERGY LIMITED

Address:
200 Wellington Street West, Suite 401, Toronto, ON M5V 3C7

STITTCO ENERGY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 10546003. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10546003
Business Number 105027155
Corporation Name STITTCO ENERGY LIMITED
Registered Office Address 200 Wellington Street West
Suite 401
Toronto
ON M5V 3C7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Darren Hribar 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada
Beth Summers 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada
Luc Desjardins 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada
Greg McCamus 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-31 current 200 Wellington Street West, Suite 401, Toronto, ON M5V 3C7
Name 2017-12-31 current STITTCO ENERGY LIMITED
Status 2017-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-12-31 2017-12-31 Active / Actif

Activities

Date Activity Details
2017-12-31 Amalgamation / Fusion Amalgamating Corporation: 10537314.
Section: 184 1
2017-12-31 Amalgamation / Fusion Amalgamating Corporation: 1472810.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Stittco Energy Limited 840 - 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3G2 1983-05-25

Office Location

Address 200 Wellington Street West
City Toronto
Province ON
Postal Code M5V 3C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Securities Institute Research Foundation 200 Wellington Street West, Suite 1500, ON M5V 3C7 1996-03-06
Allstream Corp. 200 Wellington Street West, Suite 1600, Toronto, ON M5V 3G2
Csi Global Education Inc. 200 Wellington Street West, 15th Floor, Toronto, ON M5V 3C7
Csi Global Holdings Ltd. 200 Wellington Street West, 15th Floor, Toronto, ON M5V 3C7 2005-12-06
Moody's Analytics Canada Inc. 200 Wellington Street West, Suite 1500, Toronto, ON M5V 3C7 2007-11-30
Csi Global Education Inc. 200 Wellington Street West, 15th Floor, Toronto, ON M5V 3C7
Moody's Analytics Global Education (canada), Inc. 200 Wellington Street West, 15th Floor, Toronto, ON M5V 3C7
Allstream Business Inc. 200 Wellington Street West, Suite 900, Toronto, ON M5V 3G2
Retail Data, Inc. 200 Wellington Street West, Suite 400, Toronto, ON M5V 3C7 2012-01-13
Markel Canada Limited 200 Wellington Street West, Suite 400, Toronto, ON M5V 3C7 2005-05-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Potentia Renewables Canada Holdings Gp Inc. 1102-200 Wellington Street West, Toronto, ON M5V 3C7 2020-10-19
Oneledger Innovative Technology Inc. 200 Wellington Street West 9th Floor, Toronto, ON M5V 3C7 2018-02-09
Wave Money Inc. 200 Wellington Street West, 9th Floor, Toronto, ON M5V 3C7 2017-09-06
Corporation Énergie Renouvelable Power 200 Wellington St W, Suite 1102, Toronto, ON M5V 3C7 2015-06-17
Potentia Renewables Inc. 200 Wellington Street West, Suite 1102, Toronto, ON M5V 3C7 2010-12-01
Superior Energy Management Operations Inc. 401-200 Weillington Street West, Toronto, ON M5V 3C7 2007-06-27
Superior Energy Management Electricity Inc. 401-200 Wellington Street West, Toronto, ON M5V 3C7 2007-01-12
Fri Corporation 200 Wellington St. West, Suite 300, Toronto, ON M5V 3C7
Superior Plus Corp. #401, 200 Wellington Street West, Toronto, ON M5V 3C7
Superior General Partner Inc. 401, 200 Wellington Street West, Toronto, ON M5V 3C7
Find all corporations in postal code M5V 3C7

Corporation Directors

Name Address
Darren Hribar 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada
Beth Summers 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada
Luc Desjardins 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada
Greg McCamus 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada

Entities with the same directors

Name Director Name Director Address
Superior General Partner Inc. Beth Summers 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada
UEGL Acquisition Corp. BETH SUMMERS 2630 FIRST CANADIAN PLACE, 100 KING STREET WEST, TORONTO ON M5X 1E1, Canada
EnSmart Home Comfort Inc. BETH SUMMERS 6345 DIXIE ROAD, MISSISSAUGA ON L5P 2E6, Canada
6751261 CANADA INC. Beth Summers 401, 200 Wellington Street West, Toronto ON M5V 3C7, Canada
SUPERIOR ENERGY MANAGEMENT GAS INC. Beth Summers 200 Wellington Street West, Suite 400, Toronto ON M5V 3C7, Canada
Superior Plus Administration Inc. Beth Summers 401 - 200 Wellington Street West, Toronto ON M5V 3C7, Canada
STEELGAS CANADA LTD. Beth Summers 401 - 200 Wellington Street West, Toronto ON M5V 3C7, Canada
UEGL EXCHANGECO CORP. BETH SUMMERS 2630 FIRST CANADIAN PLACE, 100 KING STREET WEST, TORONTO ON M5X 1E1, Canada
Superior Plus Canada Financing Inc. Beth Summers 401 - 200 Wellington Street West, Toronto ON M5V 3C7, Canada
SUPERIOR ENERGY MANAGEMENT OPERATIONS INC. Beth Summers 401-200 Wellington Street West, Toronto ON M5V 3C7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3C7

Similar businesses

Corporation Name Office Address Incorporation
Northriver Midstream Energy Limited 181 Bay Street, Suite 300, Toronto, ON M5J 2T3
Siemens Gamesa Renewable Energy Canada Limited 1577 North Service Road East, Oakville, ON L6H 0H6
Northriver Midstream Energy Holdings Limited 181 Bay Street, Suite 300, Toronto, ON M5J 2T3
Egb Energy Limited 1610, 720 - 13 Avenue S W, Calgary, AB T2R 1M5 1983-12-28
Vertex Energy Limited Suite 101, 111-7th St Sw, Calgary, AB T2P 4W4 2003-10-29
Kct Energy Limited 331 Nunn Court, Milton, ON L9T 7M3 2006-10-06
Summation Energy Technology Limited 229 4 Ave Ne, Calgary, AB T2E 0J2 2018-12-21
Rebootall Energy Limited 111 Oakwood Ave, Cambridge, ON N3H 4J3 2012-11-23
Hydragas Energy Limited 398-2416 Main St, Vancouver, BC V5T 3E2 2018-10-26
Fire Horse Energy Limited 4311 - 42 St, Beaumont, AB T4X 1M5 2008-08-08

Improve Information

Please provide details on STITTCO ENERGY LIMITED 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