LA CORPORATION D'ENERGIE CANADIENNE 88

Address:
400 3rd Avenue S.w., Suite 700, Calgary, AB T2P 4H2

LA CORPORATION D'ENERGIE CANADIENNE 88 is a business entity registered at Corporations Canada, with entity identifier is 2235200. The registration start date is September 4, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2235200
Business Number 121032981
Corporation Name LA CORPORATION D'ENERGIE CANADIENNE 88
CANADIAN 88 ENERGY CORP.
Registered Office Address 400 3rd Avenue S.w.
Suite 700
Calgary
AB T2P 4H2
Incorporation Date 1987-09-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
DONALD ROSS GARDNER 7767 SPRINGBANK WAY, S.W., CALGARY AB T3H 4J7, Canada
JOHN E. PANNETON 320 BAY STREET, SUITE 800 PO BOX 3, TORONTO ON M2P 1V9, Canada
GEORGE W. WATSON 1500, 255 - 5 AVENUE SW, CALGARY AB T2P 3G6, Canada
STEPHEN JAMES SAVIDANT 2223 CARLETON STREET, S.W., CALGARY AB T2T 3K4, Canada
DONALD MICHAEL GODFREY STEWART 317 SIGNAL HILL POINT, S.W., CALGARY AB T3H 2X6, Canada
NICK DI TOMASO 870-T3 LAKESHORE DRIVE, DORVAL QC H9S 5X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-09-03 1987-09-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-09-04 current 400 3rd Avenue S.w., Suite 700, Calgary, AB T2P 4H2
Name 1988-03-02 current LA CORPORATION D'ENERGIE CANADIENNE 88
Name 1988-03-02 current CANADIAN 88 ENERGY CORP.
Name 1987-09-04 1988-03-02 CANADIAN 88 ENERGY CORP.
Status 2002-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-09-04 2002-11-01 Active / Actif

Activities

Date Activity Details
2002-06-19 Proxy / Procuration Statement Date: 2002-05-30.
2001-08-21 Proxy / Procuration Statement Date: 2001-06-25.
1999-09-20 Amendment / Modification
1987-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-05-30 Distributing corporation
Société ayant fait appel au public
2000 2000-06-28 Distributing corporation
Société ayant fait appel au public
1999 1999-06-28 Distributing corporation
Société ayant fait appel au public

Office Location

Address 400 3RD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
92902 Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-08-14
Fina Resources Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-12-12
Canadian-montana Pipe Line Corporation 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1951-05-31
Managair International Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1991-02-19
2693585 Canada Ltd. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1991-02-19
Cyrus Equities Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1991-06-06
Westronic Networks Corp. 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2
Chinook Silk Screen Ltd. 400 3rd Avenue S.w., Suite 3000, Calgary, AB T2P 4H2
Erickson Gold Mining Corp. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2
2753391 Canada Inc. 400 3rd Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1991-10-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instromet Canada, Ltd. 400 Third Ave Sw, Suite 1000, Calgary, AB T2P 4H2 1998-07-20
Pii (canada) Limited 400 3rd Ave W, Suite 3700, Calgary, AB T2P 4H2 1997-10-21
Canadian Clean Fuels Coalition 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1997-09-08
Coast Pacific Tre-97 Exploration Limited 400 -3rd Avenue S.w., Suite 3700, Calgary`, AB T2P 4H2 1997-08-11
2950359 Canada Ltd. 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-08-30
Cwt Power International Ltd. 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-07-23
International Professional Alliance Consultants 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1993-02-08
Tojac Distributors Ltd. 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1992-09-14
New York Oils Limited 40 3e Avenue S W, Suite 2000, Calgary, AB T2P 4H2 1992-07-24
2757532 Canada Inc. 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1991-10-02
Find all corporations in postal code T2P4H2

Corporation Directors

Name Address
DONALD ROSS GARDNER 7767 SPRINGBANK WAY, S.W., CALGARY AB T3H 4J7, Canada
JOHN E. PANNETON 320 BAY STREET, SUITE 800 PO BOX 3, TORONTO ON M2P 1V9, Canada
GEORGE W. WATSON 1500, 255 - 5 AVENUE SW, CALGARY AB T2P 3G6, Canada
STEPHEN JAMES SAVIDANT 2223 CARLETON STREET, S.W., CALGARY AB T2T 3K4, Canada
DONALD MICHAEL GODFREY STEWART 317 SIGNAL HILL POINT, S.W., CALGARY AB T3H 2X6, Canada
NICK DI TOMASO 870-T3 LAKESHORE DRIVE, DORVAL QC H9S 5X7, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN 88 ENERGY CORP. DONALD ROSS GARDNER 7767 SPRINGBANK WAY S.W., CALGARY AB T3H 4J7, Canada
CANADIAN 88 ENERGY CORP. DONALD ROSS GARDNER 7767 SPRINGBANK WAY S.W., CALGARY AB T3H 4J7, Canada
TRANS-CANADA PIPE LINES LIMITED GEORGE W. WATSON 1209 VARSITY ESTATES ROAD N.W., CALGARY AB T3B 2X5, Canada
TRANSCANADA ENERGY LTD. GEORGE W. WATSON 1209 VARSITY ESTATES RD N W, CALGARY AB T3B 2X5, Canada
IPEL KOPP International Inc. GEORGE W. WATSON 1209 VARSITY ESTATES R. N.W., CALGARY AB T3B 2X5, Canada
DOME PETROLEUM LIMITED GEORGE W. WATSON 3364 VARNA CRESCENT N.W., CALGARY AB T3A 0B6, Canada
105656 CANADA LTD. GEORGE W. WATSON 3364 VARNA CRESCENT N.W., CALGARY AB T3A 0E6, Canada
DOME RESOURCES LIMITED GEORGE W. WATSON 3364 VARNA CRES. NW, CALGARY AB T3A 0E6, Canada
105655 CANADA LTD. GEORGE W. WATSON 3364 VARNA CRESCENT N.W., CALGARY AB T3A 0E6, Canada
TRANSCANADA PIPELINES (NEW BRUNSWICK) LIMITED GEORGE W. WATSON 1209 VARSITY ESTATES ROAD N.W., CALGARY AB T3B 2X5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

Corporation Name Office Address Incorporation
Cec Canadian Energy Corporation 2705 Bates Rd, Suite 200, Montreal, QC H3S 1B4 1981-07-17
Cameco - Corporation Canadienne D'énergie Et D'ex Ploitation Minière 122 3rd Ave North, Saskatoon, SK S7K 2H6 1987-06-19
Jrf Canadian Intelligent Energy Inc. 641-a Chemin De La Grande Cote, Boisbriand, QC J7E 4H4 2001-07-24
The Canadian Energy and Climate Nexus 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2019-05-27
Canadian Wind Energy Association Inc. 400-240 Bank Street, Ottawa, ON K2P 1X4 1985-08-30
L'association Canadienne De L'energie Du Sol 2978 Barlow Cres., Dunrobin, ON K0A 1T0 1987-09-02
Cea-ace Association Canadienne De L'Énergie Inc. 1155 Metcalfe Street, Suite 1120, Montreal, QC H3B 2V6 1997-07-17
Fit Energy Corp. 2038, Rue Coaticook, Sherbrooke, QC J1L 2K3 2020-04-06
Corporation Canadienne Pour L'exportation En Dessin Et Construction Candex-corp. 280, Boulevard Gouin Ouest, Montreal, QC H3L 3S5
Canadian Design and Construction Export Corporation Candex-corp. 280, Boulevard Gouin Ouest, Montreal, QC H3L 3S5 1995-05-09

Improve Information

Please provide details on LA CORPORATION D'ENERGIE CANADIENNE 88 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