FLAME ENERGY LTD.

Address:
700 9th Avenue S.w., Calgary, AB T2P 3V4

FLAME ENERGY LTD. is a business entity registered at Corporations Canada, with entity identifier is 1903497. The registration start date is April 29, 1985. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1903497
Business Number 870641859
Corporation Name FLAME ENERGY LTD.
Registered Office Address 700 9th Avenue S.w.
Calgary
AB T2P 3V4
Incorporation Date 1985-04-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
ROY SCHWARTZ 625 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
WILLIAM AYRTON 1409 SHELBOURNE STREET S.W., CALGARY AB T3C 2L1, Canada
RODERICK FOSTER 4 ST CHARLES BOULEVARD, BEACONSFIELD QC H9W 2W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-28 1985-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-29 current 700 9th Avenue S.w., Calgary, AB T2P 3V4
Name 1985-11-29 current FLAME ENERGY LTD.
Name 1985-04-29 1985-11-29 142426 CANADA LTD.
Status 1986-12-31 current Inactive - Discontinued / Inactif - Changement de régime
Status 1986-12-23 1986-12-31 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1985-04-29 1986-12-23 Active / Actif

Activities

Date Activity Details
1986-12-31 Discontinuance / Changement de régime Jurisdiction: Alberta
1985-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 9TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alberta Terminals Ltd. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7
Reid Crowther Holdings Inc. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1977-08-29
Arbuckle, Smith and Company, (canada). Limited 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1928-11-02
White Fleet Cruiseships Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1973-08-24
Shaganappi Motors (1976) Ltd. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1970-06-22
Interocean Energy Inc. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1979-03-13
Reid Crowther Enterprises Ltd. 700 9th Avenue S.w., Suite 2900, Calgary, AB T2P 4A7 1989-04-05
Woodridge Cement Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1980-09-26
Prometheus Minerals (canada) Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1980-10-07
Burza Resources Ltd. 700 9th Avenue S.w., 30th Floor, Calgary, AB T2P 4A7 1980-10-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3141161 Canada Ltd. 700 9 Ave S.w., 1900, Calgary, AB T2P 3V4 1995-04-25
163858 Canada Inc. 700 9th Street S.w., Suite 2200, Calgary, AB T2P 3V4 1988-09-12
Sorensen Pontiac Buick Gmc Ltd. 700 9th Ave Sw, Suite 3000, Calgary, AB T2P 3V4 1982-11-25
Geovision Photography Ltd. 700 9 Avenue Sw, Suite 1400, Calgary, AB T2P 3V4 1980-05-13
Bicknell Freighters Ltd. 700 9 Avenue S.w., Suite 1000, Calgary, AB T2P 3V4
Torrington Resources Ltd. #2300, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
R & W Electronics (medicine Hat) Ltd. 700 9th Ave. S.w., Suite 2200, Calgary, AB T2P 3V4
163859 Canada Inc. 700 9th Street S.w., Suite 2200, Calgary, AB T2P 3V4 1988-09-12
Nipigon Transport Ltd. 700 9th Avenue Sw, Suite 1400, Calgary, AB T2P 3V4 1961-08-11
Deminex (canada) Limited 700 9 Avenue S.w., Suite 1400, Calgary, AB T2P 3V4 1970-02-03
Find all corporations in postal code T2P3V4

Corporation Directors

Name Address
ROY SCHWARTZ 625 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
WILLIAM AYRTON 1409 SHELBOURNE STREET S.W., CALGARY AB T3C 2L1, Canada
RODERICK FOSTER 4 ST CHARLES BOULEVARD, BEACONSFIELD QC H9W 2W9, Canada

Entities with the same directors

Name Director Name Director Address
Minimise Energy Canada LTD. Roderick Foster 33 Lancaster Street East, Kitchener ON N2H 1M2, Canada
168483 CANADA INC. RODERICK FOSTER 4 ST. CHARLES BLVD., BEACONSFIELD QC H9W 2W9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3V4

Similar businesses

Corporation Name Office Address Incorporation
Gestion World Flame Inc. 6155 Boulevard Des Grandes Prairies, Saint-lÉonard, QC H1P 1A5 2001-05-03
Power Flame Du Canada Limitee 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B 1V7 1976-06-07
Canada Flame Seal Products Inc. 5203 Couture, St-leonard, QC H1R 1C8 1992-12-08
Corporation World Flame 6155 Boulevard Des Grandes Prairies, Saint-lÉonard, QC H1P 1A5 2001-05-03
Liquid Flame Inc. 42 Summit Dr., Woodbridge, ON L4H 0J9 2011-11-29
Bio-flame Inc. 444 22 Avenue, Blainville, QC J7C 3C6 1988-02-26
Insul-flame Inc. 535 2e Avenue, St-romuald, QC G6W 5M6 1992-03-24
Inner Flame Inc. 888 Barrick Road, Port Colborne, ON L3K 6H2 2007-03-05
Admiration Flame Ltd. 2049 Main Street, Van Anda, BC V0N 3K0 2020-06-08
Twin Flame Foods Inc. 92 Rosemont Avenue, Hamilton, ON L8L 2M5 2015-01-06

Improve Information

Please provide details on FLAME ENERGY LTD. 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