NrG Information Services Inc.

Address:
450 1st Street S.w., Calgary, AB T2P 5H1

NrG Information Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 3038050. The registration start date is June 27, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3038050
Business Number 138812516
Corporation Name NrG Information Services Inc.
Registered Office Address 450 1st Street S.w.
Calgary
AB T2P 5H1
Incorporation Date 1994-06-27
Dissolution Date 2004-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 15

Directors

Director Name Director Address
MAX FELDMAN 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
STEVE A. EMOND 60 WOODGREEN CRESCENT S.W, CALGARY AB T2W 4A5, Canada
JAMES D. BRIGNALL 31 MANY HORSES DRIVE, REDWOOD MEADOWS AB T3Z 1A2, Canada
PAUL E. MILLER 68 SUNMOUNT CRESCENT S.E., CALGARY AB T2X 1X2, Canada
ALEXANDER J. POCHMURSKY 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-06-26 1994-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-20 current 450 1st Street S.w., Calgary, AB T2P 5H1
Address 1994-06-27 2001-06-20 350 7 Avenue S W, Suite 1400, Calgary, AB T2P 3N9
Name 1994-06-27 current NrG Information Services Inc.
Status 2004-10-04 current Dissolved / Dissoute
Status 1994-06-27 2004-10-04 Active / Actif

Activities

Date Activity Details
2004-10-04 Dissolution Section: 210
2001-06-20 Amendment / Modification RO Changed.
Directors Limits Changed.
Directors Changed.
1994-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 450 1ST STREET S.W.
City CALGARY
Province AB
Postal Code T2P 5H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transcanada Keystone Pipeline Gp Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2006-05-25
Transcanada Espanola Power Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2002-12-13
Transcanada Windsor Power Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2002-12-13
Transcanada Energy Management Inc. 450 1st Street S.w., Calgary, AB T2P 5H1 2003-01-31
Transcanada Energy Investments Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2003-01-31
Tc Energy Corporation 450 1st Street S.w., Calgary, AB T2P 5H1 2003-02-25
Transcanada Cacouna Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2005-08-15
Transcanada Oil Pipelines (canada) Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2007-10-09
Transcanada Oil Pipeline Operations Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2007-12-12
Fairmount Energy Inc. 450 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10943045 Canada Ltd. 450 - 1 Street Sw, Calgary, AB T2P 5H1 2018-08-13
Datawise Intelligent Options Inc. Suite 2500, 450 - 1st St. Sw, Calgary, AB T2P 5H1 2018-08-10
Miramar Family Investments II Inc. 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 2015-01-23
Sustainitech Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2013-12-04
Basin Supply Canada Inc. Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 2012-09-04
Transcanada Gas Pipelines Holdings Gp Ltd. 450-1st Street, Calgary, AB T2P 5H1 2012-07-20
The Bernie and Jan Mccaffery Foundation Suite 2500 - 450 1st Street Sw, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-23
7577800 Canada Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-20
Elephant Acquisition Corp. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 2010-06-22
4513380 Canada Inc. 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 2009-10-06
Find all corporations in postal code T2P 5H1

Corporation Directors

Name Address
MAX FELDMAN 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
STEVE A. EMOND 60 WOODGREEN CRESCENT S.W, CALGARY AB T2W 4A5, Canada
JAMES D. BRIGNALL 31 MANY HORSES DRIVE, REDWOOD MEADOWS AB T3Z 1A2, Canada
PAUL E. MILLER 68 SUNMOUNT CRESCENT S.E., CALGARY AB T2X 1X2, Canada
ALEXANDER J. POCHMURSKY 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada

Entities with the same directors

Name Director Name Director Address
3367118 CANADA LTD. MAX FELDMAN 450 - 1ST STREET S.W., CALGARY AB T2P 1H5, Canada
NORTHERN STANDARD BIKE POLO INC. Max Feldman #202 - 2050 Scotia St, Vancouver BC V5T 4T1, Canada
TRANSCANADA KEYSTONE PIPELINE GP LTD. PAUL E. MILLER C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
3414582 CANADA LTD. PAUL E. MILLER 111 - 5 AVENUE S.W., CALGARY AB T2P 3Y6, Canada
TRANSCANADA OIL PIPELINES (CANADA) LTD. PAUL E. MILLER 450-1ST STREET S.W., CALGARY AB T2P 5H1, Canada
TRANSCANADA OIL PIPELINE OPERATIONS LTD. PAUL E. MILLER 450-1ST STREET S.W., CALGARY AB T2P 5H1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 5H1

Similar businesses

Corporation Name Office Address Incorporation
Fri Services D'information Limitee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1973-12-27
Fri Services D' Information Ltee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1969-12-29
Services D'information Bce Inc. 1600 Rene Levesque Boul. West, Suite 700, Montreal, QC H3H 1P9 1988-06-10
Yvon Gauthier Services De Formation Et D'information Information and Training Services Inc. 25 Aveia Private, Orléans, ON K4A 0X1 1995-11-20
Services InformatisÉs De L'information Iao Inc. 90 Allstate Parkway, Markham, ON L3R 6H3 1991-09-11
Infobank Information Services Inc. 370 Rue Guy, Montreal, QC H3J 1S6 1984-11-21
Virtual Information Technology Services (d.t.i. Virtual) Inc. 24 Riverwood Grove, Kirkland, QC H9J 2X2 1998-08-20
Milgram, Services De Technologie De L'information Inc. 407 Mcgill Street, Room 500, Montreal, QC H2Y 2G7 1987-03-16
Trulioo Information Services Inc. 1200-1055 West Hastings Street, Vancouver, BC V6E 2E9
A La Carte Information System Services Inc. 12 Goodmark Place, Suite 5, Etobicoke, ON M9W 6R1 2009-02-25

Improve Information

Please provide details on NrG Information Services 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