SUNCOR INC.

Address:
36 York Mills Road, North York, ON M2P 2C5

SUNCOR INC. is a business entity registered at Corporations Canada, with entity identifier is 28533. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 28533
Business Number 876331745
Corporation Name SUNCOR INC.
Registered Office Address 36 York Mills Road
North York
ON M2P 2C5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 8 - 15

Directors

Director Name Director Address
JAMES E. MCCORMICK 3800 ACAPULCO COURT, IRVING, TEXAS , United States
MICHAEL M. KOERNER 14 RIDGEFIELD ROAD, TORONTO ON M4N 3H8, Canada
HEATHER REISMAN 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
JOHN P. NEAFSEY 5 BROOKSIDE ROAD, WALLINGFORD, PA , United States
M.B.E. CLARKSON 23 DUNLOE ROAD, TORONTO ON M4V 2W4, Canada
THOMAS H. THOMSON 37 GLENALLAN ROAD, TORONTO ON M4N 1G9, Canada
EDWARD J. MCGRATH 1346 SPRUCEDALE AVENUE, LONDON_ ON N5X 2N8, Canada
HARRY BOOTH 728 13TH AVENUE S.W. SUITE 620, CALGARY AB T2R 0K9, Canada
PIERRE GENEST 67 CHAPLIN CRESCENT, TORONTO ON M5P 1A2, Canada
ROBERT H. CAMPBELL 468 INVERARAY, VILLANOVA, PA , United States
PETER C. HARRIS 59 DALEWOOD ROAD, TORONTO ON M4P 2N4, Canada
ARDAGH S. KINGSMILL 322 LYTTON BLVD, TORONTO ON M5N 1R8, Canada
J.A.G. ST-PIERRE 1227 SHERBROOKE ST W APT 64, MONTREAL QC H3G 1G1, Canada
WILLIAM R. WYMAN 3650 MARINE DRIVE, WEST VANCOUVER BC V7V 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-21 1979-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-08-22 current 36 York Mills Road, North York, ON M2P 2C5
Name 1979-08-22 current SUNCOR INC.
Status 1989-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-08-22 1989-01-01 Active / Actif

Activities

Date Activity Details
1979-08-22 Amalgamation / Fusion Amalgamating Corporation: 116637.
1979-08-22 Amalgamation / Fusion Amalgamating Corporation: 140589.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 36 YORK MILLS ROAD
City NORTH YORK
Province ON
Postal Code M2P 2C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
133950 Canada Inc. 36 York Mills Road, North York, ON M2P 2C5 1984-06-27
156970 Canada Limited 36 York Mills Road, 4th Floor, North York, ON M2P 2C5 1987-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
JAMES E. MCCORMICK 3800 ACAPULCO COURT, IRVING, TEXAS , United States
MICHAEL M. KOERNER 14 RIDGEFIELD ROAD, TORONTO ON M4N 3H8, Canada
HEATHER REISMAN 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
JOHN P. NEAFSEY 5 BROOKSIDE ROAD, WALLINGFORD, PA , United States
M.B.E. CLARKSON 23 DUNLOE ROAD, TORONTO ON M4V 2W4, Canada
THOMAS H. THOMSON 37 GLENALLAN ROAD, TORONTO ON M4N 1G9, Canada
EDWARD J. MCGRATH 1346 SPRUCEDALE AVENUE, LONDON_ ON N5X 2N8, Canada
HARRY BOOTH 728 13TH AVENUE S.W. SUITE 620, CALGARY AB T2R 0K9, Canada
PIERRE GENEST 67 CHAPLIN CRESCENT, TORONTO ON M5P 1A2, Canada
ROBERT H. CAMPBELL 468 INVERARAY, VILLANOVA, PA , United States
PETER C. HARRIS 59 DALEWOOD ROAD, TORONTO ON M4P 2N4, Canada
ARDAGH S. KINGSMILL 322 LYTTON BLVD, TORONTO ON M5N 1R8, Canada
J.A.G. ST-PIERRE 1227 SHERBROOKE ST W APT 64, MONTREAL QC H3G 1G1, Canada
WILLIAM R. WYMAN 3650 MARINE DRIVE, WEST VANCOUVER BC V7V 1N4, Canada

Entities with the same directors

Name Director Name Director Address
LAIDLAW INC. ARDAGH S. KINGSMILL 322 LYTTON BOULEVARD, TORONTO ON M5N 1R8, Canada
LAIDLAW TRANSPORTATION LIMITED ARDAGH S. KINGSMILL 322 LYTTON BOULEVARD, TORONTO ON M5N 1R8, Canada
104274 CANADA INC. ARDAGH S. KINGSMILL 322 LYTTON BOULEVARD, TORONTO ON M5N 1R8, Canada
124747 CANADA LIMITED ARDAGH S. KINGSMILL 322 LYTTON BOULEVARD, TORONTO ON M5N 1R8, Canada
THE SHORNEY EYE FOUNDATION EDWARD J. MCGRATH 16 FITZROY TERRACE, BARRIE ON L4N 2Z3, Canada
156970 CANADA LIMITED EDWARD J. MCGRATH 1346 SPRUCEDALE DR, LONDON ON N5X 2N8, Canada
HESEG FOUNDATION HEATHER REISMAN 161 BAY STREET, SUITE 4900, TORONTO ON M5J 2S1, Canada
THE GERALD SCHWARTZ & HEATHER REISMAN FOUNDATION HEATHER REISMAN 161 BAY STREET, SUITE 4900, TORONTO ON M5J 2S1, Canada
INDIGO LOVE OF READING FUND HEATHER REISMAN 468 KING STREET WEST, SUITE 500, TORONTO ON M5V 1L8, Canada
3266729 CANADA INC. HEATHER REISMAN 37 CLUNY DR, TORONTO ON M4W 2P9, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2P 2C5

Similar businesses

Corporation Name Office Address Incorporation
Suncor Energy Foundation 150 - 6th Avenue S.w., Calgary, AB T2P 3E3 1996-11-08
Suncor Energy Products Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8
Suncor Energy Specialty Products Inc. 150 6th Ave S W, P O Box 2844, Calgary, AB T2P 3E3
Suncor Energy Inc. 150 - 6th Avenue S.w., Calgary, AB T2P 3E3
Suncor Energy Inc. 150 - 6th Avenue S.w., Calgary, AB T2P 3E3
Suncor Énergie Inc. 112 Fourth Ave. S.w., Box 38, Calgary, AB T2P 2V5
Suncor Energy St. Clair Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8
Suncor (saskatchewan) Inc. 500 4th Avenue S.w., Box 38, Calgary, AB T2P 2V5 1988-02-18
Suncor Energy Operating Inc. 150 - 6th Avenue S.w., Calgary, AB T2P 3E3 2004-08-03
Suncor Energy International Holdings Inc. 150 - 6th Avenue S.w., Calgary, AB T2P 3E3 2001-06-12

Improve Information

Please provide details on SUNCOR INC. 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