GULF CANADA LIMITEE

Address:
130 Adelaide Street W, Toronto, ON M5H 3R6

GULF CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 116912. The registration start date is April 1, 1969. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 116912
Business Number 886614171
Corporation Name GULF CANADA LIMITEE
GULF CANADA LIMITED
Registered Office Address 130 Adelaide Street W
Toronto
ON M5H 3R6
Incorporation Date 1969-04-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 12 - 12

Directors

Director Name Director Address
JAMES E. LEE NoAddressLine, PITTSBURGH , United States
WILLIAM H. YOUNG 159 SULPHUR SPRINGS ROAD, ANCASTER ON L9G 3L2, Canada
JOHN DYKES ALLAN 2238 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W5, Canada
DAVID S.R. LEIGHTON 61 ST-CLAIR AVE WEST, TORONTO ON , Canada
MILES N. ANDERSON 6825 ADERA STREET, VANCOUVER BC V6P 5C2, Canada
GILBERT I. NEWMAN 100 ELM RIDGE ROAD, TORONTO ON , Canada
GERARD PLOURDE 6065 DE VIMY AVENUE, MONTREAL QC H3S 2R2, Canada
HOWARD W. BLAUVELT 3 FARMINGTON DRIVE, CHARLOTTESVILLE, VIRGINIA , United States
ALFRED POWIS 70 WOODLAWN AVE WEST, TORONTO ON , Canada
ROBERT JOHN BUTLER RR 1, BOLTON ON L0P 1A0, Canada
BERND K. KOKEN 30 TAYLORWOOD DRIVE, ISLINGTON ON M9A 4R7, Canada
K.M. RICHARDSON 221 WELLINGTON CRESCENT, WINNIPEG MB , Canada
JOHN LENTIS STOIK 79 REBECCA COURT, RR 2, MAPLE ON , Canada
EDWARD H. CRAWFORD 47 DANESWOOD ROAD, TORONTO ON M4N 3J7, Canada
E. FRASER CREASE 1440 BIRCHDALE AVE, HALIFAX NS B3H 4E3, Canada
S.K. MCWALTER 49 LONSDALE ROAD, TORONTO ON M4V 1W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-01 1978-06-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-04-01 1978-06-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1969-04-01 current 130 Adelaide Street W, Toronto, ON M5H 3R6
Address 1969-04-01 current 130 Adelaide Street W, Toronto, ON M5H 3R6
Name 1978-06-02 current GULF CANADA LIMITEE
Name 1978-06-02 current GULF CANADA LIMITED
Name 1969-04-01 1978-06-02 GULF OIL CANADA LIMITEE
Name 1969-04-01 1978-06-02 GULF OIL CANADA LIMITED
Status 1985-08-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-06-02 1985-08-28 Active / Actif

Activities

Date Activity Details
1978-06-02 Continuance (Act) / Prorogation (Loi)
1969-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-04-25 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
Gulf Canada Limitee 600, 401 9th Avenue S.w., Calgary, AB T2P 3C5

Office Location

Address 130 ADELAIDE STREET W
City TORONTO
Province ON
Postal Code M5H 3R6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tyndale Film Productions Inc. 130 Adelaide Street W, Suite 2300, Toronto, ON M5H 3C2 1979-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
JAMES E. LEE NoAddressLine, PITTSBURGH , United States
WILLIAM H. YOUNG 159 SULPHUR SPRINGS ROAD, ANCASTER ON L9G 3L2, Canada
JOHN DYKES ALLAN 2238 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W5, Canada
DAVID S.R. LEIGHTON 61 ST-CLAIR AVE WEST, TORONTO ON , Canada
MILES N. ANDERSON 6825 ADERA STREET, VANCOUVER BC V6P 5C2, Canada
GILBERT I. NEWMAN 100 ELM RIDGE ROAD, TORONTO ON , Canada
GERARD PLOURDE 6065 DE VIMY AVENUE, MONTREAL QC H3S 2R2, Canada
HOWARD W. BLAUVELT 3 FARMINGTON DRIVE, CHARLOTTESVILLE, VIRGINIA , United States
ALFRED POWIS 70 WOODLAWN AVE WEST, TORONTO ON , Canada
ROBERT JOHN BUTLER RR 1, BOLTON ON L0P 1A0, Canada
BERND K. KOKEN 30 TAYLORWOOD DRIVE, ISLINGTON ON M9A 4R7, Canada
K.M. RICHARDSON 221 WELLINGTON CRESCENT, WINNIPEG MB , Canada
JOHN LENTIS STOIK 79 REBECCA COURT, RR 2, MAPLE ON , Canada
EDWARD H. CRAWFORD 47 DANESWOOD ROAD, TORONTO ON M4N 3J7, Canada
E. FRASER CREASE 1440 BIRCHDALE AVE, HALIFAX NS B3H 4E3, Canada
S.K. MCWALTER 49 LONSDALE ROAD, TORONTO ON M4V 1W4, Canada

Entities with the same directors

Name Director Name Director Address
BRASCAN LIMITED ALFRED POWIS 70 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G7, Canada
SIMPSONS-SEARS LIMITED - ALFRED POWIS 70 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G7, Canada
BRAZILIAN TRACTION, LIGHT AND POWER COMPANY, LIMITED ALFRED POWIS 700 WOODLAWN AVE WEST, TORONTO ON M4V 1G7, Canada
NORCEN ENERGY RESOURCES LIMITED ALFRED POWIS 70 WOODLAWN AVE WEST, TORONTO ON M4V 1G7, Canada
GULF CANADA CORPORATION ALFRED POWIS 70 WOODLAWN AVENUE W., TORONTO ON M4V 1G7, Canada
LEAWORTH HOLDINGS LIMITED ALFRED POWIS 70 WOODLAWN AVE. WEST, TORONTO ON M4V 1G7, Canada
SEARS CANADA INC. ALFRED POWIS 73 SUMMERHILL AVE, TORONTO ON M4T 1A9, Canada
NORTH CANADIAN OILS LIMITED ALFRED POWIS 70 WOODLAWN AVENUE W., TORONTO ON M4V 1G7, Canada
NORCEN ENERGY RESOURCES LIMITED ALFRED POWIS 70 WOODLAWN AVE W, TORONTO ON M4V 1G7, Canada
Metall Mining Corporation ALFRED POWIS 73 SUMMERHILL AVE, TORONTO ON M4T 1A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3R6

Similar businesses

Corporation Name Office Address Incorporation
Ressources Gulf Canada LimitÉe 401 9th Avenue S.w., Calgary, AB T2P 2H7
Ressources Gulf Canada Limitee 401 9th Avenue Sw, Calgary, AB T2P 2H7
Les Servicentres Gulf Canada Limitee 130 Adelaide Street West, Toronto, ON M5H 3R6 1967-11-06
Aking64 Contracting Ltd. House 20, Main Street, Gulf Bay Reserve, Gulf Bay First Nation, ON P0T 1P0 2016-06-09
Raffinerie De Gulf Canada Ltee 3501 Broadway Street, Montreal-est, QC H1B 5B3 1983-12-14
Ressources Gulf Canada Inc. 401 9th Avenue South West, Calgary, AB T2P 3C5 1978-10-18
La Compagnie Des Machines Commerciales Gulf, Ltee 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1990-09-12
Gulf Trust Credit-bail Ltee 113 Finchley Road, Montreal, QC H3X 3A1 1975-09-24
Distribution De Fruits De Mer Gulf Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1986-05-16
L'association Des DÉlÉguÉs Du Canada Au Conseil Du Gulf of Maine Sur Le Milieu Marin 5151 George Street, Halifax, NS B3J 3L4 1993-10-12

Improve Information

Please provide details on GULF CANADA LIMITEE 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