RESSOURCES GULF CANADA LIMITÉE

Address:
401 9th Avenue S.w., Calgary, AB T2P 2H7

RESSOURCES GULF CANADA LIMITÉE is a business entity registered at Corporations Canada, with entity identifier is 2667533. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2667533
Business Number 102226339
Corporation Name RESSOURCES GULF CANADA LIMITÉE
GULF CANADA RESOURCES LIMITED
Registered Office Address 401 9th Avenue S.w.
Calgary
AB T2P 2H7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 7 - 25

Directors

Director Name Director Address
H. EARL JOUDRIE 130 CARLTON STREET, UNIT 908, TORONTO ON M5A 4K3, Canada
MICHAEL G. DEGROOTE 11 VICTORIA STREET, HAMILTON , Bermuda
ROBERT H. ALLEN 3665 WILLOWICK, HOUSTON, TEXAS , United States
JAMES P. BRYAN 728 13TH AVENUE S.W., SUITE 530, CALGARY AB T2R 0K9, Canada
WALTER B. O'DONOGHUE 1216 70TH AVENUE S.W., CALGARY AB T2V 0R1, Canada
ALLAN H. MICHELL 424 SIMCOE AVENUE, MONTREAL QC H3P 1X2, Canada
RAYMOND HEFNER 7300 NORTH COUNTRY CLUB DRIVE, OKLAHOMA CITY, OKLAHOMA , United States
T. MICHAEL LONG THREE OLD MILL ROAD, GREENWICH, CONNECTICUT , United States
D. F. MAZANKOWSKI 5235 45B AVENUE, VEGREVILLE AB T9C 1S5, Canada
STANLEY H. HARTT 2 HARRISON ROAD, TORONTO ON M2L 1V2, Canada
HELMET NELDNER 41 GALVESTON AVENUE, SHERWOOD PARK AB T8A 2N7, Canada
RONALD N. ROBERTSON 188 GLENCAIRN AVENUE, TORONTO ON M4R 1N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-11-30 1990-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-01 current 401 9th Avenue S.w., Calgary, AB T2P 2H7
Name 1990-12-01 current RESSOURCES GULF CANADA LIMITÉE
Name 1990-12-01 current GULF CANADA RESOURCES LIMITED
Status 1996-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-12-01 1996-12-01 Active / Actif

Activities

Date Activity Details
1990-12-01 Amalgamation / Fusion Amalgamating Corporation: 2004470.
1990-12-01 Amalgamation / Fusion Amalgamating Corporation: 2661799.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-05-03 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1994 1995-05-03 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1993 1995-05-03 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Ressources Gulf Canada Limitee 401 9th Avenue Sw, Calgary, AB T2P 2H7

Office Location

Address 401 9TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
85708 Canada Ltee 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1978-01-17
Western Atlas Canada Ltd. 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2
2705192 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Omv (canada) Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
2705630 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-04-09
Fandango Stores Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1988-09-13
Beaudril (1993) Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1993-03-17
3272281 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1996-06-24
3410579 Canada Inc. 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5 1997-09-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2716950 Canada Limited 401 Ninth Avenue S.w., P.o. Box 130, Calgary, AB T2P 2H7 1991-05-16
156911 Canada Inc. 401 Ninth Ave S W, P O Box 130, Calgary, AB T2P 2H7 1986-10-02
Asamera Minerals Inc. 401 9e Avenue S W, Calgary, AB T2P 2H7
Mannville Oil & Gas Ltd. 401 9th Ave S W, Calgary, AB T2P 2H7
Gulf Canada Frontier Exploration Limited 401 9th Ave S W, Calgary, AB T2P 2H7
British American Oil Limited 401 9th Avenue S.w., Po Box 130, Calgary, AB T2P 2H7 1969-04-24
Royalite Oil (1969) Limited 401 9th Avenue S.w., Box 130, Calgary, AB T2P 2H7 1969-04-24
Gulf Canada Frontier Exploration Limited 401 9th Avenue S.w., Po Box 130, Calgary, AB T2P 2H7 1986-12-03
175615 Canada Limited 401 9th Avenue S.w., Calgary, AB T2P 2H7 1990-11-28
175616 Canada Limited 401 9th Avenue S.w., Calgary, AB T2P 2H7 1990-11-28
Find all corporations in postal code T2P2H7

Corporation Directors

Name Address
H. EARL JOUDRIE 130 CARLTON STREET, UNIT 908, TORONTO ON M5A 4K3, Canada
MICHAEL G. DEGROOTE 11 VICTORIA STREET, HAMILTON , Bermuda
ROBERT H. ALLEN 3665 WILLOWICK, HOUSTON, TEXAS , United States
JAMES P. BRYAN 728 13TH AVENUE S.W., SUITE 530, CALGARY AB T2R 0K9, Canada
WALTER B. O'DONOGHUE 1216 70TH AVENUE S.W., CALGARY AB T2V 0R1, Canada
ALLAN H. MICHELL 424 SIMCOE AVENUE, MONTREAL QC H3P 1X2, Canada
RAYMOND HEFNER 7300 NORTH COUNTRY CLUB DRIVE, OKLAHOMA CITY, OKLAHOMA , United States
T. MICHAEL LONG THREE OLD MILL ROAD, GREENWICH, CONNECTICUT , United States
D. F. MAZANKOWSKI 5235 45B AVENUE, VEGREVILLE AB T9C 1S5, Canada
STANLEY H. HARTT 2 HARRISON ROAD, TORONTO ON M2L 1V2, Canada
HELMET NELDNER 41 GALVESTON AVENUE, SHERWOOD PARK AB T8A 2N7, Canada
RONALD N. ROBERTSON 188 GLENCAIRN AVENUE, TORONTO ON M4R 1N2, Canada

Entities with the same directors

Name Director Name Director Address
Gulf Canada Resources Limited ALLAN H. MICHELL 424 SIMCOE AVENUE, TOWN OF MOUNT ROYAL QC H3P 1X2, Canada
ALLAN H. MICHELL CONSULTANTS INC. ALLAN H. MICHELL 424 SIMCOE AVE, MOUNT ROYAL QC H3P 1X2, Canada
3212246 CANADA INC. H. EARL JOUDRIE 130 CARLTON STREET, TORONTO ON M5A 4K3, Canada
UNITEL HOLDINGS ACQUISITION INC. H. EARL JOUDRIE 130 CARLTON ST, TORONTO ON M5A 4K3, Canada
CONTINENTAL INVESTMENTS RESEARCH (CANADA) LTD. H. EARL JOUDRIE SITE 16, BOX 46, SS 1, CALGARY AB T2M 4N3, Canada
ABERFORD RESOURCES LTD. H. EARL JOUDRIE 700 2ND STREET S.W., 37TH FLOOR, CALGARY AB , Canada
Unitel Communications Inc. H. EARL JOUDRIE 130 CARL TON STREET, TORONTO ON M5A 4K3, Canada
American Eagle Petroleums Ltd. H. EARL JOUDRIE 480 QUEEN'S QUAY WEST, APT. 502E, TORONTO ON M5V 2Y4, Canada
UNITEL COMMUNICATIONS ACQUISITION INC. H. EARL JOUDRIE 130 CARLTON ST, TORONTO ON M5A 4K3, Canada
SCEPTRE RESOURCES LIMITED H. EARL JOUDRIE SITE 16, BOX 46, SS 1, CALGARY AB T2M 4M3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2H7

Similar businesses

Corporation Name Office Address Incorporation
Ressources Gulf Canada Inc. 401 9th Avenue South West, Calgary, AB T2P 3C5 1978-10-18
Gulf Canada Limitee 130 Adelaide Street W, Toronto, ON M5H 3R6 1969-04-01
Gulf Canada Limitee 600, 401 9th Avenue S.w., Calgary, AB T2P 3C5
Les Servicentres Gulf Canada Limitee 130 Adelaide Street West, Toronto, ON M5H 3R6 1967-11-06
Arabian Gulf Resources Inc. 5445 Henri Bourassa West, Suite 210, Montreal, QC H4R 1B7 2002-11-29
Gulf Canada Resources Limited 401 9th Avenue S W, Suite 1600, Calgary, AB T2P 3C5
Aking64 Contracting Ltd. House 20, Main Street, Gulf Bay Reserve, Gulf Bay First Nation, ON P0T 1P0 2016-06-09
Raffinerie De Gulf Canada Ltee 3501 Broadway Street, Montreal-est, QC H1B 5B3 1983-12-14
Gulf Indonesia Resources Limited 401 9th Avenue S W, Calgary, AB T2P 2H7 1994-11-08
La Compagnie Des Machines Commerciales Gulf, Ltee 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1990-09-12

Improve Information

Please provide details on RESSOURCES GULF CANADA LIMITÉE 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