ASSOCIATION CANADIENNE DES PRODUCTEURS PETROLIERS

Address:
2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1

ASSOCIATION CANADIENNE DES PRODUCTEURS PETROLIERS is a business entity registered at Corporations Canada, with entity identifier is 2857383. The registration start date is October 1, 1992. The current status is Active.

Corporation Overview

Corporation ID 2857383
Business Number 133601625
Corporation Name ASSOCIATION CANADIENNE DES PRODUCTEURS PETROLIERS
CANADIAN ASSOCIATION OF PETROLEUM PRODUCERS
Registered Office Address 2400, 525 - 8 Avenue S.w.
Calgary
AB T2P 1G1
Incorporation Date 1992-10-01
Corporation Status Active / Actif
Number of Directors 33 - 33

Directors

Director Name Director Address
Jeffery Tonken 500, 630 - 4th Avenue S.W., Calgary AB T2P 0J9, Canada
Mark Fitzgerald 1200, 205 - 5 Avenue S.W., Calgary AB T2P 2V7, Canada
Jason Skehar 1500, 525 - 8th Avenue S.W., Calgary AB T2P 1G1, Canada
Eric Axford 150 - 6 Avenue S.W., Calgary AB T2P 3E3, Canada
GLENN GRADEEN 715, 5TH AVE. SW, SUITE 1400, CALGARY AB T2P 2X6, Canada
Jeff Gustavson 500 - 5 Avenue S.W., Calgary AB T2P 0L7, Canada
Bryan Gould 2100, 240 - 4th Avenue SW, Calgary AB T2P 4H4, Canada
Brian Tuffs 2700, 112 - 4 Avenue S.W., Calgary AB T2P 0H3, Canada
Chris Slubicki 200, 110 - 8th Avenue S.W., Calgary AB T2P 1B3, Canada
Darren Flynn 3750, 421 - 7 Avenue S.W., Calgary AB T2P 4K9, Canada
MICHAEL BINNION 801- 6 AVENUE SW., 1650, CALGARY AB T2P 3W2, Canada
BILL CLAPPERTON 855, 2 STREET S.W., 2500, CALGARY AB T2P 4J8, Canada
SUSAN ROSE RIDDELL 605, 5 AVENUE S.W., 3200, CALGARY AB T2P 3H5, Canada
Michael Hatfield 401 - 9 Avenue S.W., Calgary AB T2P 2H7, Canada
Rob Dutton 2000, 400 - 3rd Avenue S.W., Calgary AB T2P 4H2, Canada
Patrick Ward 1800, 736 - 6 Avenue S.W., Calgary AB T2P 3T7, Canada
MICHAEL MCALLISTER 500, CENTRE STREET S.W., CALGARY AB T2P 1A6, Canada
Craig H. Hansen 700, 333 - 5 Avenue S.W., Calgary AB T2P 3B6, Canada
JONATHAN WRIGHT 700, 2 STREET S.W., 3500, CALGARY AB T2P 2W2, Canada
Tim McMillan 2100, 350 - 7th Avenue S.W., Calgary AB T2P 3N9, Canada
Paul Myers 2100, 215 - 2 Street SW, Calgary AB T2P 1M4, Canada
MYRON STADNYK 308, 4 AVENUE SW., 1200, CALGARY AB T2P 0H7, Canada
BRIAN SCHMIDT 250,6TH AVENUE S.W., 3100, CALGARY AB T2P 3H7, Canada
John Whelan 505 Quarry Park Blvd. SE, Calgary AB T2C 5N1, Canada
Cam King 312, 522 - 11 Avenue S.W., Calgary AB T2R 0C8, Canada
Ian Dundas 3000, 333 - 7th Avenue S.W., Calgary AB T2P 2Z1, Canada
Rob Broen 1200, 215 - 9th Avenue S.W., Calgary AB T2P 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-10-01 2013-12-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-09-30 1992-10-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-09-16 current 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1
Address 2013-12-04 2015-09-16 350, 7 Avenue S.w., Suite 2100, Calgary, AB T2P 3N9
Address 2003-11-14 2013-12-04 350 7 Avenue Sw, Suite 2100, Calgary, AB T2P 3N9
Address 1992-10-01 2003-11-14 150 Sixth Ave S W, Suite 3800, Calgary, AB T2P 3Y7
Name 1992-10-01 current ASSOCIATION CANADIENNE DES PRODUCTEURS PETROLIERS
Name 1992-10-01 current CANADIAN ASSOCIATION OF PETROLEUM PRODUCERS
Status 2013-12-04 current Active / Actif
Status 1992-10-01 2013-12-04 Active / Actif

Activities

Date Activity Details
2018-11-09 Amendment / Modification Directors Limits Changed.
Section: 201
2013-12-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-12-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-04-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-04-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-03-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-03-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1992-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2400, 525 - 8 Avenue S.W.
City CALGARY
Province AB
Postal Code T2P 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6720471 Canada Ltd. 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1 2007-02-14
Nunavut Resources Corporation 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1 2010-01-06
Crowd Act Inc. 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1 2012-05-23
Gas Clip Technologies Canada Inc. 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1 2012-12-11
9131477 Canada Inc. 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1
Conscience Labs Corporation 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1 2015-09-04
Kenn Borek Air Ltd. 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1

Corporations in the same postal code

Corporation Name Office Address Incorporation
12102129 Canada Inc. 1500, 525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2020-06-03
Canadian Resource Roadway Corporation 4600 Eighth Avenue Place E., 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2017-06-01
10242276 Canada Inc. 2400, 525-8 Avenue S.w., Calgary, AB T2P 1G1 2017-05-18
Pillarfour Securities Inc. 4600 Eighth Avenue Place E, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2015-11-10
Jenco H. Investments Inc. 2400-525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
Carco H. Investments Inc. 2400-525 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
8618968 Canada Inc. 2400, 525- 8 Avenue S.w., Calgary, AB T2P 1G1 2013-08-27
Tecterra Inc. 525-8th Avenue Sw, Suite 2400, Calgary, AB T2P 1G1 2009-03-02
Cpi Investments Inc. 2400 - 525 8th Avenue S.w., Calgary, AB T2P 1G1 2009-02-12
Young Canadian Arbitration Practitioners 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 2008-09-25
Find all corporations in postal code T2P 1G1

Corporation Directors

Name Address
Jeffery Tonken 500, 630 - 4th Avenue S.W., Calgary AB T2P 0J9, Canada
Mark Fitzgerald 1200, 205 - 5 Avenue S.W., Calgary AB T2P 2V7, Canada
Jason Skehar 1500, 525 - 8th Avenue S.W., Calgary AB T2P 1G1, Canada
Eric Axford 150 - 6 Avenue S.W., Calgary AB T2P 3E3, Canada
GLENN GRADEEN 715, 5TH AVE. SW, SUITE 1400, CALGARY AB T2P 2X6, Canada
Jeff Gustavson 500 - 5 Avenue S.W., Calgary AB T2P 0L7, Canada
Bryan Gould 2100, 240 - 4th Avenue SW, Calgary AB T2P 4H4, Canada
Brian Tuffs 2700, 112 - 4 Avenue S.W., Calgary AB T2P 0H3, Canada
Chris Slubicki 200, 110 - 8th Avenue S.W., Calgary AB T2P 1B3, Canada
Darren Flynn 3750, 421 - 7 Avenue S.W., Calgary AB T2P 4K9, Canada
MICHAEL BINNION 801- 6 AVENUE SW., 1650, CALGARY AB T2P 3W2, Canada
BILL CLAPPERTON 855, 2 STREET S.W., 2500, CALGARY AB T2P 4J8, Canada
SUSAN ROSE RIDDELL 605, 5 AVENUE S.W., 3200, CALGARY AB T2P 3H5, Canada
Michael Hatfield 401 - 9 Avenue S.W., Calgary AB T2P 2H7, Canada
Rob Dutton 2000, 400 - 3rd Avenue S.W., Calgary AB T2P 4H2, Canada
Patrick Ward 1800, 736 - 6 Avenue S.W., Calgary AB T2P 3T7, Canada
MICHAEL MCALLISTER 500, CENTRE STREET S.W., CALGARY AB T2P 1A6, Canada
Craig H. Hansen 700, 333 - 5 Avenue S.W., Calgary AB T2P 3B6, Canada
JONATHAN WRIGHT 700, 2 STREET S.W., 3500, CALGARY AB T2P 2W2, Canada
Tim McMillan 2100, 350 - 7th Avenue S.W., Calgary AB T2P 3N9, Canada
Paul Myers 2100, 215 - 2 Street SW, Calgary AB T2P 1M4, Canada
MYRON STADNYK 308, 4 AVENUE SW., 1200, CALGARY AB T2P 0H7, Canada
BRIAN SCHMIDT 250,6TH AVENUE S.W., 3100, CALGARY AB T2P 3H7, Canada
John Whelan 505 Quarry Park Blvd. SE, Calgary AB T2C 5N1, Canada
Cam King 312, 522 - 11 Avenue S.W., Calgary AB T2R 0C8, Canada
Ian Dundas 3000, 333 - 7th Avenue S.W., Calgary AB T2P 2Z1, Canada
Rob Broen 1200, 215 - 9th Avenue S.W., Calgary AB T2P 1K3, Canada

Entities with the same directors

Name Director Name Director Address
PRAIRIE TOYOTA DEALERS ADVERTISING ASSOC. LTD. Brian Schmidt South Pointe Toyota, 11500 - 35th Street SE, Calgary AB T2Z 3W4, Canada
BRS Gas Corp. BRYAN GOULD 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
DUVERNAY OIL CORP. BRYAN GOULD 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
BRS Gas Corp. BRYAN GOULD 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
BC LNG Developers Alliance Darren Flynn Suite 3750, 421 7 Avenue Southwest, Calgary AB T2P 4K9, Canada
Cleantech O&G Innovation Accelerator Inc. Eric Axford 150 - 6th Avenue SW, 9th Floor, Calgary AB T2P 3E3, Canada
Maple Ten Documentation, Inc. IAN DUNDAS 10 MAPLE AVE. N., MISSISSAUGA ON L5H 2S1, Canada
130754 CANADA, INC. JEFFERY TONKEN 130 26 AVENUE S.W., CALGARY AB T2S 0K8, Canada
Magtec Products, Inc. JEFFERY TONKEN 2906 MONTCALM CRES. S.W., CALGARY AB T2T 3M6, Canada
TELEPIX SOLUTIONS INC. JOHN WHELAN 110 CUMBERLAND DRIVE, MISSISSAUGA ON L5G 3M8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 1G1

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Association of Courseware Producers 2115 Boivin, Ste-foy, QC G1V 1N6 1990-08-02
L'association Canadienne Des Producteurs D'acier Suite 402, 270 Albert Street, Ottawa, ON K1P 5G8 1987-11-06
Canadian Media Producers Association 251 Laurier Avenue West, 11th Floor, Ottawa, ON K1P 5J6 1984-09-12
Canadian Association of S.p.f. Meat Pork Producers Inc. 54 Notre-dame Nord, Sainte-marie, QC G6E 3B7 1997-04-22
L'association Canadienne Independante Des Producteurs De Spectacle Toronto-dominon Bank Tower, P.o.box 48, Toronto, ON M5K 1E6 1981-05-22
Canadian Seed Growers' Association 240 Catherine St, Suite 202, Ottawa, ON K2P 2G8 1921-06-09
Association Des Producteurs Publicitaires (app) 906-100 Av. Des Sommets, Verdun, QC H3E 1Z8 2012-09-14
Association Des Producteurs Canadiens De Film Et De Television 2040 Yonge Street, 3rd Floor, Toronto, ON M4S 1Z9 1984-04-13
Seafood Producers Association of Nova Scotia 45 Alderney Drive, Suite 1801, Dartmouth, NS B2Y 2N6 1981-03-16
Association Des Producteurs De Longs Metrages D'ottawa 212 James St, Ottawa, ON K1R 5M7 1992-11-23

Improve Information

Please provide details on ASSOCIATION CANADIENNE DES PRODUCTEURS PETROLIERS 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