STITTCO ENERGY LIMITED

Address:
840 - 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3G2

STITTCO ENERGY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1472810. The registration start date is May 25, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1472810
Business Number 105027155
Corporation Name STITTCO ENERGY LIMITED
Registered Office Address 840 - 7th Avenue S.w.
Suite 1400
Calgary
AB T2P 3G2
Incorporation Date 1983-05-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 9

Directors

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

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-24 1983-05-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-09 current 840 - 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3G2
Address 2014-03-31 2017-11-09 1700, 440 - 2nd Avenue S.w., Calgary, AB T2P 5E9
Address 2011-06-16 2014-03-31 3300, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Address 2009-09-29 2011-06-16 850 - 2 Street Sw, 1500, Calgary, AB T2P 0R8
Address 1983-05-25 2009-09-29 237 4th Avenue S.w., Suite 3000, Calgary, AB T2P 4X7
Name 1984-06-22 current STITTCO ENERGY LIMITED
Name 1983-05-25 1984-06-22 STEELGAS CANADA LTD.
Status 2017-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-05-25 2017-12-31 Active / Actif

Activities

Date Activity Details
2011-08-01 Restated Articles of Incorporation / Status constitutifs mis à jours
2011-08-01 Amendment / Modification Directors Limits Changed.
Section: 178
1983-05-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-07-01 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
Stittco Energy Limited 200 Wellington Street West, Suite 401, Toronto, ON M5V 3C7

Office Location

Address 840 - 7th Avenue S.W.
City CALGARY
Province AB
Postal Code T2P 3G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mersington Capital Inc. 1800,840- 7th Avenue Sw, Calgary, AB T2P 3G2 2004-05-03
N-solv Corporation 840 7th Avenue S.w., Suite 1000, Calgary, AB T2P 3G2 2003-11-25
Prime Meridian Resources Corp. 1800, 840- 7th Avenue Sw, Calgary, AB T2P 3G2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
Beth Summers 401 - 200 Wellington Street West, Toronto ON M5V 3C7, Canada
Luc Desjardins 401 - 200 Wellington Street West, Toronto ON M5V 3C7, Canada
Greg McCamus 401 - 200 Wellington Street West, Toronto ON M5V 3C7, Canada
Darren Hribar 401 - 200 Wellington Street West, 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
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
SUPERIOR ENERGY MANAGEMENT ELECTRICITY INC. Beth Summers 401 - 200 Wellington Street West, Toronto ON M5V 3C7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3G2

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