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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stittco Energy Limited | 200 Wellington Street West, Suite 401, Toronto, ON M5V 3C7 |
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 |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P 3G2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |