Petro-Canada

Address:
150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3

Petro-Canada is a business entity registered at Corporations Canada, with entity identifier is 2676125. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2676125
Business Number 104168083
Corporation Name Petro-Canada
Registered Office Address 150 6th Avenue S.w.
Po Box 2844
Calgary
AB T2P 3E3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 9 - 13

Directors

Director Name Director Address
PAUL D. MELNUK #6 COUNTRYSIDE LANE, ST. LOUIS MO 63131, United States
JAMES W. SIMPSON 4038 SUGAR MAPLE DRIVE, DANVILLE CA 34506, United States
CLAUDE FONTAINE 11 O'REILLY ST, APT 903, VERDUN QC H3E 1T6, Canada
THOMAS E. KIERANS 4 WOODLAND HEIGHTS, TORONTO ON M6S 2W4, Canada
MAUREEN MCCAW 9731, 93 STREET, EDMONTON AB T6C 3T9, Canada
GUYLAINE SAUCIER 1321 SHERBROOKE ST WEST SUITE C-61, MONTREAL QC H3G 1S4, Canada
PAUL HASELDONCKX SPRINGLOH 29A, 45259 ESSEN , Germany
BRIAN F. MACNEILL 2320 12TH ST S W, CALGARY AB T1T 2N6, Canada
RONALD A. BRENNEMAN 412 ROXBORO ROAD S.W., CALGARY AB T2S 0R4, Canada
HANS BRENNINKMEYER 586 ARGUS RD., SUITE 200, ANTHOS CANADA INC., OAKVILLE ON L6J 3J3, Canada
DANIEL VALOT 10 RUE GAMBETTA, 92100, BOULOGNE BILLANCOURT , France

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-30 1990-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-15 current 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3
Address 1991-02-04 2001-06-15 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3
Name 1991-05-29 current Petro-Canada
Name 1990-12-31 1991-05-29 PETRO-CANADA INC.
Name 1990-12-31 1991-05-29 PETRO-CANADA INC.
Status 2009-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-12-31 2009-08-01 Active / Actif

Activities

Date Activity Details
2009-08-01 Arrangement
2003-04-08 Proxy / Procuration Statement Date: 2003-04-29.
2002-05-08 Proxy / Procuration Statement Date: 2002-04-30.
2001-06-15 Amendment / Modification RO Changed.
2001-04-05 Proxy / Procuration Statement Date: 2001-04-24.
2000-05-03 Amendment / Modification
1999-06-07 Proxy / Procuration Statement Date: 1999-04-27.
1990-12-31 Amalgamation / Fusion Amalgamating Corporation: 2011450.
1990-12-31 Amalgamation / Fusion Amalgamating Corporation: 2671727.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-04-29 Distributing corporation
Société ayant fait appel au public
2007 2007-04-24 Distributing corporation
Société ayant fait appel au public
2006 2006-04-25 Distributing corporation
Société ayant fait appel au public

Office Location

Address 150 6TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 3E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises Petro-canada Inc. 150 6th Avenue S.w., Calgary, AB T2P 3E3 1971-11-30
Columbia Acquisitions & Mergers Ltd. 150 6th Avenue S.w., Suite 4000, Calgary, AB T2P 3Y7 1977-05-04
Globalsantafe Arctic Ltd. 150 6th Avenue S.w., Suite 3400, Calgary, AB T2P 3Y7
85692 Canada Ltee 150 6th Avenue S.w., 40th Floor, Calgary, AB T2P 3Y7 1978-01-16
Unigas Corporation 150 6th Avenue S.w., Suite 3520, Calgary, QC T2P 3Y7
Petro-canada Retail Development Centres (western) Ltd. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
Petro-canada Retail Development Centres (central) Ltd. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
2728885 Canada Inc. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1991-06-21
Petro-canada (norway) Inc. 150 6th Avenue S.w., Calgary, AB T2P 3E3 1996-03-04
3369455 Canada Limited 150 6th Avenue S.w., 50th Floor, Calgary, AB T2P 3E3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10014699 Canada Inc. 150 - 6 Avenue Sw, Calgary, AB T2P 3E3 2016-12-08
3618889 Canada Limited 150 6th Avenue S.w., Calgary, AB T2P 3E3 1999-05-14
La Compagnie Distributrice Du St-laurent (cds 1996) LtÉe 150 6th Avenue S W, Calgary, AB T2P 3E3 1996-12-11
Sun Oil Company of Canada Limited 150 - 6 Avenue S.w., Calgary, AB T2P 3E3 1974-08-15
177293 Canada Ltd. 150 6th Ave S W, Calgary, AB T2P 3E3 1968-05-21
Panarctic Oils Ltd. 150 - 6th Avenue S.w., Calgary, AB T2P 3E3 1966-05-27
Petro-canada Inc. 407 2nd Street South West, P.o.box 2844, Calgary, AB T2P 3E3
Fort Hills Energy Corporation 150 - 6th Avenue Sw, Calgary, AB T2P 3E3
Suncor Energy Specialty Products Inc. 150 6th Ave S W, P O Box 2844, Calgary, AB T2P 3E3
Suncor Energy Foundation 150 - 6th Avenue S.w., Calgary, AB T2P 3E3 1996-11-08
Find all corporations in postal code T2P 3E3

Corporation Directors

Name Address
PAUL D. MELNUK #6 COUNTRYSIDE LANE, ST. LOUIS MO 63131, United States
JAMES W. SIMPSON 4038 SUGAR MAPLE DRIVE, DANVILLE CA 34506, United States
CLAUDE FONTAINE 11 O'REILLY ST, APT 903, VERDUN QC H3E 1T6, Canada
THOMAS E. KIERANS 4 WOODLAND HEIGHTS, TORONTO ON M6S 2W4, Canada
MAUREEN MCCAW 9731, 93 STREET, EDMONTON AB T6C 3T9, Canada
GUYLAINE SAUCIER 1321 SHERBROOKE ST WEST SUITE C-61, MONTREAL QC H3G 1S4, Canada
PAUL HASELDONCKX SPRINGLOH 29A, 45259 ESSEN , Germany
BRIAN F. MACNEILL 2320 12TH ST S W, CALGARY AB T1T 2N6, Canada
RONALD A. BRENNEMAN 412 ROXBORO ROAD S.W., CALGARY AB T2S 0R4, Canada
HANS BRENNINKMEYER 586 ARGUS RD., SUITE 200, ANTHOS CANADA INC., OAKVILLE ON L6J 3J3, Canada
DANIEL VALOT 10 RUE GAMBETTA, 92100, BOULOGNE BILLANCOURT , France

Entities with the same directors

Name Director Name Director Address
153804 CANADA LIMITED BRIAN F. MACNEILL 32 WILLOW PARK GREEN, CALGARY AB T2J 3L1, Canada
SIMPSONS-SEARS ACCEPTANCE COMPANY LIMITED BRIAN F. MACNEILL 2320 12TH STREET S.W., CALGARY AB T2T 3N6, Canada
129392 CANADA LTEE CLAUDE FONTAINE 106-1645 BOULEVARD HENRI-BOURASSE EST, MONTRÉAL QC J2C 1J1, Canada
DISTRIBUTIONS DENIS FONTAINE INC. CLAUDE FONTAINE 1213 DES VIGNOBLES, PREVOST QC J0R 1T0, Canada
PETRO-CANADA LIMITED CLAUDE FONTAINE 110 JASPER STREET, MOUNT ROYAL QC H3P 1J9, Canada
86515 CANADA INC. CLAUDE FONTAINE 104 DE LANGUEDOC, ST-LAMBERT QC , Canada
UNILAN TECHNOLOGIES CORPORATION CLAUDE FONTAINE 3061 RUE DE RAMESAY, TROIS-RIVIÈRES QC G8Z 2J2, Canada
GSON CAPITAL INC. CLAUDE FONTAINE 11 O'REILLY ST. #903, ILE DES SOEURS QC H3E 1T6, Canada
SOCIÉTÉ AFIH CAPITAL LTÉE - CLAUDE FONTAINE 11 O'REILLY ST. #903, ILE DES SOEURS QC H3E 1T6, Canada
SOCIÉTÉ AFIC CAPITAL LTÉE - CLAUDE FONTAINE 11 O'REILLY ST. #903, ILE DES SOEURS QC H3E 1T6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 3E3

Similar businesses

Corporation Name Office Address Incorporation
Mi Petro Group Inc. 4330 - 116th Avenue S.e., Calgary, AB T2Z 3Z9 2010-11-25
Transport PÉtro-yan Inc. 709 Rue Brien, Saint-lin - Laurentides, QC J5M 2W8 2017-10-17
Petro-canada Caremakers Foundation 2489 North Sheridan Way, Mississauga, ON L5K 1A8 2020-05-13
Produits Petro-canada Inc. Place Ville Marie, Suite 1800, Montreal, QC H3B 4A9
Petro-lon Du Canada Limitee 2219 Dunwin Drive, Mississauga, ON L5L 1X1 1979-08-16
Petroles Petro-canada Inc. 150 6 Avenue S.w., 49th Floor, Calgary, AB T2P 3Y6 1980-09-29
Ressources Petrolieres Petro-canada Inc. 150 6th Avenue Sw, Po Box 2844, Calgary, AB T2P 3Y7 1980-09-29
Petro-canada Chimie Inc. 150 6th Avenue S.w., Box 2844, Calgary, AB T2P 3E3 1975-06-30
Petrole Et Gaz Petro-canada Inc. 150 6th Avenue S.w., Po Box 2844, Calgary, AB T2P 3E3 1981-03-17
Petro-canada Lubricants Inc. Suite 3400, Toronto, ON M5H 4E3

Improve Information

Please provide details on Petro-Canada 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