CES Energy Solutions Corp.

Address:
Suite 4300 Bankers Hall West, 888 - 3rd Street S.w., Calgary, AB T2P 5C5

CES Energy Solutions Corp. is a business entity registered at Corporations Canada, with entity identifier is 2118009. The registration start date is November 13, 1986. The current status is Active - Discontinuance Pending.

Corporation Overview

Corporation ID 2118009
Business Number 127473304
Corporation Name CES Energy Solutions Corp.
Registered Office Address Suite 4300 Bankers Hall West
888 - 3rd Street S.w.
Calgary
AB T2P 5C5
Incorporation Date 1986-11-13
Corporation Status Active - Discontinuance Pending / Actif - Changement de régime en cours
Number of Directors 3 - 10

Directors

Director Name Director Address
THOMAS J. SIMONS 3906 - 9TH STREET SW, CALGARY AB T2T 3E2, Canada
PHILIP J. SCHERMAN 6719 LEPINE COURT SW, CALGARY AB T3E 6G4, Canada
RODNEY L. CARPENTER 140 CRANBROOK VIEW SE, CALGARY AB T3M 1W6, Canada
COLIN D. BOYER 2, 1770 ROCKLAND AVENUE, VICTORIA BC V8S 1X2, Canada
D. MICHAEL G. STEWART 234 DISCOVERY RIDGE TERRACE SW, CALGARY AB T3H 5T6, Canada
BURTON JOEL AHRENS 1165 FIFTH AVENUE, APARTMENT 8A, NEW YORK NY 10029, United States
STELLA COSBY 5201, 333 96 Avenue NE, Calgary AB T3K 0S3, Canada
JOHN M. HOOKS 260 SNOWBERRY CIRCLE, CALGARY AB T3Z 3C4, Canada
KYLE D. KITAGAWA 68 SIENNA HILLS VIEW SW, CALGARY AB T3H 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-12 1986-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-23 current Suite 4300 Bankers Hall West, 888 - 3rd Street S.w., Calgary, AB T2P 5C5
Address 2014-03-14 2019-12-23 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Address 2012-05-11 2014-03-14 4600 Eighth Avenue Place East, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1
Address 2011-06-02 2012-05-11 Suite 800, 400 - 3 Avenue S.w., Calgary, AB T2P 4H2
Address 2010-01-01 2011-06-02 3500, 855 2 Street Sw, Calgary, AB T2P 4J8
Address 2009-08-05 2010-01-01 1210 - 777 Hornby Street, Vancouver, BC V6Z 1S4
Address 2002-07-02 2009-08-05 1600-609 Granville St, P.o. Box: 10068, Vancouver, BC V7Y 1C3
Address 2000-05-10 2002-07-02 999 West Hastings St, Suite 1650, Vancouver, BC V6C 2W2
Address 1986-11-13 2000-05-10 999 West Hastings St, Suite 1650, Vancouver, QC V6C 2W2
Name 2017-06-15 current CES Energy Solutions Corp.
Name 2010-01-01 2017-06-15 Canadian Energy Services & Technology Corp.
Name 2010-01-01 2017-06-15 Canadian Energy Services ; Technology Corp.
Name 2009-07-23 2010-01-01 Nevaro Capital Corporation
Name 2003-01-17 2009-07-23 VRB Power Systems Inc.
Name 2000-05-01 2003-01-17 Vanteck (VRB) Technology Corp.
Name 1997-12-03 2000-05-01 NEW VENORO GOLD CORP.
Name 1993-08-27 1993-08-27 SENN D'OR INC.
Name 1986-11-13 1997-12-03 VENORO GOLD CORP.
Status 2020-11-13 current Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1986-11-13 current Active / Actif
Status 1986-11-13 2020-11-13 Active / Actif

Activities

Date Activity Details
2020-10-01 Proxy / Procuration Statement Date: 2020-05-14.
2017-06-15 Amendment / Modification Name Changed.
Section: 178
2014-07-07 Amendment / Modification Section: 178
2013-06-20 Amendment / Modification Directors Limits Changed.
Section: 178
2011-07-08 Amendment / Modification Section: 178
2011-06-30 Amendment / Modification Section: 178
2010-01-01 Arrangement
2010-01-01 Amendment / Modification Name Changed.
2009-07-23 Amendment / Modification Name Changed.
2003-01-17 Amendment / Modification Name Changed.
2000-05-01 Amendment / Modification Name Changed.
2000-01-20 Amendment / Modification
2000-01-20 Restated Articles of Incorporation / Status constitutifs mis à jours
1986-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-23 Distributing corporation
Société ayant fait appel au public
2019 2019-06-10 Distributing corporation
Société ayant fait appel au public
2018 2018-06-14 Distributing corporation
Société ayant fait appel au public
2017 2017-06-15 Distributing corporation
Société ayant fait appel au public

Office Location

Address Suite 4300 Bankers Hall West
City CALGARY
Province AB
Postal Code T2P 5C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Altagas Idemitsu Management #2 Inc. Suite 4300 Bankers Hall West, 888 - 3rd Street S.w., Calgary, AB T2P 5C5 2014-11-28
Shorecrest Financial Corp. Suite 4300 Bankers Hall West, 888 - 3rd Street S.w., Calgary, AB T2P 5C5 2016-08-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bambam Canada Inc. Floor 10, 888 3 Street Southwest, Calgary, AB T2P 5C5 2020-07-31
Resolute International Inc. 1000-888 3rd Street. South West, 10 Floor Bankers Hall West, Calgary, AB T2P 5C5 2020-02-07
Xy4 Capital Corp. 3810, Bankers Hall West, 888-3 St. Sw, Calgary, AB T2P 5C5 2019-10-16
Human Innovation Consulting Corporation 888 3 Street Southwest, 4260, Calgary, AB T2P 5C5 2019-08-09
Clever Insights Inc. 888 3rd Street Sw, Suite 1000, Calgary, AB T2P 5C5 2017-03-11
Perfecto Chocolate Inc. Suite 1000, 888 - 3 Street W, Calgary, AB T2P 5C5 2016-05-26
Charter Defence Foundation Canada 1000, 888 - 3rd Street Sw, Calgary, AB T2P 5C5 2014-12-17
Repsol Energy Resources Canada Inc. Suite 2000, 888-3rd Street Sw, Calgary, AB T2P 5C5 2014-12-11
Saint John Lng Development Company Ltd. 2000, 888 - 3rd Street Southwest, Calgary, AB T2P 5C5 2014-07-24
8787352 Canada Ltd. 2000, 888- 3rd Street S.w., Calgary, AB T2P 5C5 2014-02-12
Find all corporations in postal code T2P 5C5

Corporation Directors

Name Address
THOMAS J. SIMONS 3906 - 9TH STREET SW, CALGARY AB T2T 3E2, Canada
PHILIP J. SCHERMAN 6719 LEPINE COURT SW, CALGARY AB T3E 6G4, Canada
RODNEY L. CARPENTER 140 CRANBROOK VIEW SE, CALGARY AB T3M 1W6, Canada
COLIN D. BOYER 2, 1770 ROCKLAND AVENUE, VICTORIA BC V8S 1X2, Canada
D. MICHAEL G. STEWART 234 DISCOVERY RIDGE TERRACE SW, CALGARY AB T3H 5T6, Canada
BURTON JOEL AHRENS 1165 FIFTH AVENUE, APARTMENT 8A, NEW YORK NY 10029, United States
STELLA COSBY 5201, 333 96 Avenue NE, Calgary AB T3K 0S3, Canada
JOHN M. HOOKS 260 SNOWBERRY CIRCLE, CALGARY AB T3Z 3C4, Canada
KYLE D. KITAGAWA 68 SIENNA HILLS VIEW SW, CALGARY AB T3H 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
Esprit Acquisition Corp. D. MICHAEL G. STEWART 730 407-2ND ST. S.W., CALGARY AB T2P 2Y3, Canada
TRANSCANADA PIPELINES LIMITED D. MICHAEL G. STEWART C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
CANADIAN 88 ENERGY CORP. D. MICHAEL G. STEWART 317 SIGNAL HILL POINT S.W., CALGARY AB T3H 2X6, Canada
ESPRIT EXPLORATION LTD. D. MICHAEL G. STEWART 730 407-2ND ST. S.W., CALGARY AB T2P 2Y3, Canada
TransCanada Corporation D. MICHAEL G. STEWART C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 5C5

Similar businesses

Corporation Name Office Address Incorporation
Afr Energy Solutions Corp. 8 King St. East, #800, Toronto, ON M5C 1B5 2008-12-23
Hydrosphere Energy Solutions (canada) Corp. #108, 9824 - 97 Avenue, Grande Prairie, AB T8V 7K2 2013-10-25
Infinity Energy Solutions Corp. 8808 Ainslie Point Road, Pender Island, BC V0N 2M3 2015-05-12
Planet Energy Corp. 10 Kingsbridge Garden Circle, Suite 800, Mississauga, ON L5R 3K6
Jones Energy Solutions Corp. 7031 Jones Baseline, Fergus, ON N1M 2W4 2017-07-10
International Sovereign Energy Corp. 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4
Delphi Energy Corp. 2500, 450 1 Street Sw, Calgary, AB T2P 5H1
Planet Energy (ontario) Corp. 10 Kingsbridge Garden Circle, Suite 800, Mississauga, ON L5R 3K6
Cellular Energy Solutions Inc. 4172 Rue De La Sienne, ., Laval, QC H7W 2S3 2016-08-10
Now ! Solutions-Énergie Inc. 720 Rang St-regis Sud, Saint-constant, QC J5A 2E7 2008-01-31

Improve Information

Please provide details on CES Energy Solutions Corp. 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