STARTECH OIL & GAS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2116774. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.
Corporation ID | 2116774 |
Business Number | 121522916 |
Corporation Name | STARTECH OIL & GAS LTD. |
Registered Office Address |
350 7 Avenue S.w. 15th Floor Calgary AB T2P 3N9 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 3 - 8 |
Director Name | Director Address |
---|---|
PAUL COLBOURNE | 2600, 140-4TH AVE. S.W., CALGARY AB T2P 3N3, Canada |
JAMES PASIEKA | 1200,700-2ND ST., S.W., CALGARY AB T2P 3N3, Canada |
GREG WARNER | 2600,140-4TH AVE. S.W., CALGARY AB T2P 3N3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-10-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-10-30 | 1986-10-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-10-31 | current | 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 |
Name | 1999-12-03 | current | STARTECH OIL & GAS LTD. |
Name | 1999-12-03 | current | STARTECH OIL ; GAS LTD. |
Name | 1990-03-02 | 1999-12-03 | WINTERSHALL CANADA LTD. |
Name | 1986-10-31 | 1990-03-02 | WINTERSHALL OIL OF CANADA LTD. |
Status | 1999-12-19 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1999-12-10 | 1999-12-19 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1986-10-31 | 1999-12-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-19 | Discontinuance / Changement de régime | Jurisdiction: Alberta |
1999-12-03 | Amendment / Modification |
Name Changed. Directors Changed. |
1986-10-31 | Amalgamation / Fusion | Amalgamating Corporation: 2116766. |
1986-10-31 | Amalgamation / Fusion | Amalgamating Corporation: 644846. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-05-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-05-01 | 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 |
---|---|---|
Senex Petroleum Corporation | 350 7 Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 | |
Trianon Holdings Limited | 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 | 1973-10-09 |
Hudmac Resources Limited | 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 | 1980-10-30 |
118560 Canada Inc. | 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 | 1982-11-29 |
De Bond Diamonds Canada Corporation | 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 | 1983-05-18 |
Nascor International Structures Inc. | 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 | 1983-04-22 |
152371 Canada Inc. | 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 | 1986-10-07 |
Whd Holdings Inc. | 350 7 Avenue S.w., 14th Floor, Calgary, AB T2P 3N9 | 1988-12-15 |
165542 Canada Inc. | 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 | 1988-12-15 |
Slice Computer Management Systems Ltd. | 350 7 Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 | 1989-03-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
United Specialty Brewers Inc. | 350 -7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9 | 1997-12-09 |
Image Communications Inc. | 350 7th Avenue Sw, Suite 1400, Calgary, AB T2P 3N9 | 1996-09-25 |
Aveca Entertainment Corporation | 350 7e Ave S W, Suite 1500, Calgary, BC T2P 3N9 | 1991-12-19 |
Charge/dent Ltd. | 3500 7th Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 | 1988-05-27 |
Neil Lande Interests Inc. | 350 7th Avenue, 15th Floor, Calgary, AB T2P 3N9 | 1986-11-07 |
Adcorp Enterprises Ltd. | 350 Seventh Avenue S.w., Suite 1900, Calgary, AB T2P 3N9 | 1986-08-18 |
Western Geophysical Marine, Ltd. | 350 7th Ave S.w. 1900 First C, Calgary, AB T2P 3N9 | 1983-04-12 |
Pk-lo Consultants Ltd. | 350 7th Ave S.w., Suite 1900, Calgary, AB T2P 3N9 | 1982-12-22 |
108777 Canada Ltd. | 350 7th Ave. S.w., Suite 1900 1st Cdn Ctr., Calgary, AB T2P 3N9 | 1981-07-09 |
Howest Equities Limited | #1900, 350-7th Avenue S.w., Calgary, AB T2P 3N9 | 1980-07-25 |
Find all corporations in postal code T2P3N9 |
Name | Address |
---|---|
PAUL COLBOURNE | 2600, 140-4TH AVE. S.W., CALGARY AB T2P 3N3, Canada |
JAMES PASIEKA | 1200,700-2ND ST., S.W., CALGARY AB T2P 3N3, Canada |
GREG WARNER | 2600,140-4TH AVE. S.W., CALGARY AB T2P 3N3, Canada |
Name | Director Name | Director Address |
---|---|---|
Colborne's Forces Ltd. | James Pasieka | 4000, 421 – 7 Avenue SW, Calgary AB T2P 4K9, Canada |
City | CALGARY |
Post Code | T2P3N9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Startech Solutions Inc. | 12 York Street, Suite 505, Toronto, ON M5J 0A9 | 2019-03-07 |
Startech Dealership Operations Consultants, Inc. | Box 1007, Battleford, AB S0M 0E0 | 1987-01-21 |
Please provide details on STARTECH OIL & GAS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |