NOMECO OIL & GAS CANADA, INC.

Address:
801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4

NOMECO OIL & GAS CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 1650823. The registration start date is February 28, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1650823
Business Number 881965560
Corporation Name NOMECO OIL & GAS CANADA, INC.
Registered Office Address 801 7th Avenue S.w.
Suite 700
Calgary
AB T2P 3S4
Incorporation Date 1984-02-28
Dissolution Date 1988-03-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JEFFERY TONKEN 130 26 AVENUE S.W., CALGARY AB T2S 0K8, Canada
PATRICK BURGESS 115 25 AVENUE,S.W.,SUITE 704, CALGARY AB T2S 0K8, Canada
RICHARD BURGESS 5380 SQUARE MANOR, JACKSON , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-27 1984-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-02-28 current 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4
Name 1984-03-14 current NOMECO OIL & GAS CANADA, INC.
Name 1984-03-14 current NOMECO OIL ; GAS CANADA, INC.
Name 1984-02-28 1984-03-14 130754 CANADA, INC.
Status 1988-03-14 current Dissolved / Dissoute
Status 1984-02-28 1988-03-14 Active / Actif

Activities

Date Activity Details
1988-03-14 Dissolution
1984-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 801 7TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cercast Inc. 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1979-09-07
Hi-point Industries Limited 801 7th Avenue S.w., 31 Floor, Calgary, AB T2P 2N6
Salaison Centenaire Du Canada Ltee 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1969-06-12
Plaza Hotels Inc. 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1979-12-24
Cdn Medical Safety Ltd. 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1977-12-05
Villacentres Management Ltd. 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1972-10-16
Tri-m Management Corporation 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1980-05-21
Newmarket Industrial Supply Co. Ltd. 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1980-05-27
167310 Canada Ltd. 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1989-03-28
Southtech Industries Canada Inc. 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1990-01-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Financement De Materiel De Construction Volvo Amerique Du Nord Ltee. 400 Third Ave.s.w., Calgary, AB T2P 3S4 1997-06-17
Canadian Football League Sports Foundation 801 7th Avenue, Suite 700, Calgary, AB T2P 3S4 1986-09-18
143885 Canada Ltd. 801 7th Avenue Sw, Suite 700, Calgary, AB T2P 3S4 1985-05-15
Tipton Mechanical Contractors Inc. 801 7th Avenue S.e., Suite 700, Calgary, AB T2P 3S4 1983-11-10
Colorcad Micrographics Limited 700 801 - 7th Avenue S.w., Calgary, AB T2P 3S4 1983-01-21
Carmoil Trading Inc. 801 7th Ave S.w., Suite 700, Calgary, AB T2P 3S4 1981-11-17
Merns International Energy Corporation 801 7 Avenue South West, Suite 700, Calgary, AB T2P 3S4 1979-07-12
Intref Financial Inc. 701 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1979-02-19
Tower Auto Leasing & Rentals Ltd. 801 7th Avenue S.w., Suite 700, Calgary, AB T2P 3S4 1970-09-14
Westmills Canada Inc. 801 7 Avenue S.w., Suite 700, Calgary, AB T2P 3S4
Find all corporations in postal code T2P3S4

Corporation Directors

Name Address
JEFFERY TONKEN 130 26 AVENUE S.W., CALGARY AB T2S 0K8, Canada
PATRICK BURGESS 115 25 AVENUE,S.W.,SUITE 704, CALGARY AB T2S 0K8, Canada
RICHARD BURGESS 5380 SQUARE MANOR, JACKSON , United States

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF PETROLEUM PRODUCERS Jeffery Tonken 500, 630 - 4th Avenue S.W., Calgary AB T2P 0J9, Canada
Magtec Products, Inc. JEFFERY TONKEN 2906 MONTCALM CRES. S.W., CALGARY AB T2T 3M6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3S4

Similar businesses

Corporation Name Office Address Incorporation
Nomeco Exploration Canada, Inc. 404 6th Avenue S.w., Suite 775, Calgary, AB T2P 0R9 1984-02-17
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on NOMECO OIL & GAS CANADA, INC. 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