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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1988-03-14 | Dissolution | |
1984-02-28 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2P3S4 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |