CANADIAN SUPERIOR FRONTIER RESOURCES LIMITED

Address:
330 5th Ave S W, P O Box 800, Calgary, AB T2P 2J7

CANADIAN SUPERIOR FRONTIER RESOURCES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1216872. The registration start date is October 13, 1981. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1216872
Business Number 120125075
Corporation Name CANADIAN SUPERIOR FRONTIER RESOURCES LIMITED
Registered Office Address 330 5th Ave S W
P O Box 800
Calgary
AB T2P 2J7
Incorporation Date 1981-10-13
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 9

Directors

Director Name Director Address
ALEX DODDS 1701 HOLLIS STREET, HALIFAX NS B3J 3M8, Canada
MICHAEL L.J. MORIN 3416 6TH STREET S.W., CALGARY AB T2S 2M4, Canada
GLENN A. MCNAMARA 7216 KANANASKIS DRIVE N.W., CALGARY AB T2V 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-12 1981-10-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-19 current 330 5th Ave S W, P O Box 800, Calgary, AB T2P 2J7
Address 1981-10-13 2001-09-19 330 5th Ave S W, P O Box 800, Calgary, AB T2P 2J7
Name 1981-10-13 current CANADIAN SUPERIOR FRONTIER RESOURCES LIMITED
Status 2005-05-25 current Inactive - Discontinued / Inactif - Changement de régime
Status 2005-05-24 2005-05-25 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1981-10-13 2005-05-24 Active / Actif

Activities

Date Activity Details
2005-05-25 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1999-06-28 Proxy / Procuration Statement Date: 1999-06-25.
1981-10-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 330 5TH AVE S W
City CALGARY
Province AB
Postal Code T2P 2J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
166500 Canada Ltd. 330 Fifth Avenue S.w., P.o. Box 800, Calgary, AB T2P 2J7 1989-02-10
Mobil Chimie Canada, Ltee 330 5th Avenue S.w., P.o.box 800, Calgary, AB T2P 2J7 1971-10-28
S & M Pipeline Limited 330 5th Avenue South West, Box 800, Calgary, AB T2P 2J7 1955-06-28
Transocean Oil Canada, Ltd. 330 5th Avenue South West, Box 800, Calgary, AB T2P 2J7 1967-02-15
Mobil-gc Canada Ltd. 330 5th Avenue S.w., Box 800, Calgary, AB T2P 2J7 1979-05-10
167377 Canada Ltd. 330 Fifth Avenue S.w., Po Box 800, Calgary, AB T2P 2J7 1989-05-07
167378 Canada Ltd. 330 5th Avenue S.w., Box 800, Calgary, AB T2P 2J7 1989-04-07
Mobil Ventures Ltd. 330 5th Ave South West, P.o.box 800, Calgary, AB T2P 2J7 1967-06-26
Maritime Gas Transmission Co. Ltd. 330 5th Avenue S.w., Box 800, Calgary, AB T2P 2J7 1984-08-09
156968 Canada Ltd. 330 5th Avenue S.w., Box 800, Calgary, AB T2P 2J7 1987-07-03
Find all corporations in postal code T2P2J7

Corporation Directors

Name Address
ALEX DODDS 1701 HOLLIS STREET, HALIFAX NS B3J 3M8, Canada
MICHAEL L.J. MORIN 3416 6TH STREET S.W., CALGARY AB T2S 2M4, Canada
GLENN A. MCNAMARA 7216 KANANASKIS DRIVE N.W., CALGARY AB T2V 2N2, Canada

Entities with the same directors

Name Director Name Director Address
MOBIL CANADA PRODUCTS LTD. GLENN A. MCNAMARA 7216 KANANASKIS DR. N.W., CALGARY AB T2V 2N2, Canada
SOCONY MOBIL OIL OF CANADA, LTD. GLENN A. MCNAMARA 7216 KANANASKIS DR. N.W., CALGARY AB T2V 2N2, Canada
CANADIAN SUPERIOR OIL LTD. GLENN A. MCNAMARA 7216 KANANASKIS DR. N.W., CALGARY AB T2N 2N2, Canada
BG CANADA ENERGY, INC. GLENN A. MCNAMARA 2401 CARLETON STREET S.W., CALGARY AB T2T 3K6, Canada
BG EXPLORATION AND PRODUCTION ALBERTA LIMITED GLENN A. MCNAMARA 2401 CARLETON STREET S.W., CALGARY AB T2T 3K6, Canada
BG CANADA EXPLORATION AND PRODUCTION, INC. GLENN A. MCNAMARA 2401 CARLETON STREET S.W., CALGARY AB T2T 3K6, Canada
MOBIL CANADA PRODUCTS LTD. MICHAEL L.J. MORIN 3416 - 6TH STREET S.W., CALGARY AB T2S, Canada
EXXONMOBIL CANADA LTD. MICHAEL L.J. MORIN 3416 - 6TH STREET SW, CALGARY AB T2S 2M4, Canada
MARITIME GAS TRANSMISSION CO. LTD. MICHAEL L.J. MORIN 3416 6TH STREET S.W.,, CALGARY AB T2S 2M4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2J7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Superior Exploration Limited 355 4th Avenue Sw, Calgary, AB T2P 0J1
La Societe Noix & Fruit Frontier Limitee 1450 Lodestar Road, Unit 12, Toronto, ON M3J 3C1
Canadian Superior Energy Limited 355 Fourth Avenue S.w., Calgary, AB T2P 0J1 1980-12-22
Dc Frontier Resources Ltd. 240 4th Avenue S.w., Calgary, AB T2P 4H4 1985-05-15
Rocne Resources (frontier) Inc. 300 5th Avenue S.w., Calgary, AB T2P 3X9 1983-10-18
Jamie Frontier Resources Inc. 111 Richmond Street West, Suite 420, Toronto, ON M5H 2G4
Great Frontier Resources Inc. Suite 1800 Two Bentall Centre, 555 Burrard Street, Vancouver, BC V7X 1M9 2007-08-02
Messageries Midland Superior Limitee 1111 42nd Avenue S.e., Calgary, AB T2H 1Y1
Superior Machines De Bureau Limitee 6969 Transcanada Highway, Suite 111, St-laurent, QC H4T 1V8 1955-11-22
La Cie Superior Fiber Can Limitee 2740 St-patrick Street, Montreal, QC H3K 1B8 1977-08-22

Improve Information

Please provide details on CANADIAN SUPERIOR FRONTIER RESOURCES 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