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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1979-08-22 | Amalgamation / Fusion | Amalgamating Corporation: 116637. |
1979-08-22 | Amalgamation / Fusion | Amalgamating Corporation: 140589. |
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 |
Address | 36 YORK MILLS ROAD |
City | NORTH YORK |
Province | ON |
Postal Code | M2P 2C5 |
Country | Canada |
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 |
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 |
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 |
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 |
City | NORTH YORK |
Post Code | M2P 2C5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |