FLETCHER CHALLENGE ENERGY CANADA INC.

Address:
855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7

FLETCHER CHALLENGE ENERGY CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3048098. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3048098
Business Number 121477186
Corporation Name FLETCHER CHALLENGE ENERGY CANADA INC.
Registered Office Address 855 2nd Street S.w.
Suite 4500
Calgary
AB T2P 4K7
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 20

Directors

Director Name Director Address
WILLIAM W JEFFERY 75 SCENIC GLEN CLOSE N W, CALGARY AB T3L 1H8, Canada
NEIL SAMIS 495 PARK VALLEY DRIVE S E, CALGARY AB T2J 4V5, Canada
MARK TAYLOR 5219 VANDALE PLACE N.W., CALGARY AB T2X 1J2, Canada
GREIG GAILEY 9 GLEN ATKINSON STREET, HELIERS, AUCKLAND, NEW ZEALAND , New Zealand
ROBERT P. DESBARATS 855 2ND STREET S.W., SUITE 4500, CALGARY AB T2B 4K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-06-30 1994-07-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-07-01 current 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
Name 1996-09-12 current FLETCHER CHALLENGE ENERGY CANADA INC.
Name 1994-07-01 1996-09-12 FLETCHER CHALLENGE PETROLEUM INC.
Status 2000-06-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-06-14 2000-06-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1994-07-01 2000-06-14 Active / Actif

Activities

Date Activity Details
2000-06-20 Discontinuance / Changement de régime Jurisdiction: Ontario
1994-07-01 Amalgamation / Fusion Amalgamating Corporation: 2968983.
1994-07-01 Amalgamation / Fusion Amalgamating Corporation: 3046028.
1994-07-01 Amalgamation / Fusion Amalgamating Corporation: 3048080.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 855 2ND STREET S.W.
City CALGARY
Province AB
Postal Code T2P 4K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ivahold Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1979-10-02
Gestion W & K White Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1979-11-23
Strat Service Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1980-01-11
Terminus Racine (montreal) Limitee 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5 1978-03-14
164753 Canada Inc. 855 2nd Street S.w., Suite 4500, Bankers Hall East,calgary, AB T2P 4K7 1988-11-18
164754 Canada Inc. 855 2nd Street S.w., Suite 4500, Bankers Hall East,calgary, AB T2P 4K7 1988-11-18
Hbre Home Buyers Real Estate Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
2685752 Canada Inc. 855 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5
Bel-alta (canada) Ltd. 855 2nd Street S.w., Calgary, ON T2P 4K7 1991-07-24
Metals West Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Jim Prentice Ea Affordable Student Housing Foundation Suite 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2020-01-30
Crude Oil On Rail Enterprises Association 855-2nd Street Sw, Calgary, AB T2P 4K7 2014-12-10
Canadian Cloud Council Association 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2012-07-03
Blue Star Equity Inc. 4500 Bankers Hall East 855 2nd Str. Sw, Calgary, AB T2P 4K7 2009-09-28
Canadian Prairie and Northern Section of The Air and Waste Management Association 4500 855 2nd St Sw, Calgary, AB T2P 4K7 2009-01-12
6770134 Canada Limited 4500 Bankers Hall East 855 2nd Street S, Calgary, AB T2P 4K7 2007-05-11
4363264 Canada Inc. 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 2006-09-28
Esprit Energy Ltd. 4500, 855 -2nd Street S.w., Calgary, AB T2P 4K7 2003-04-30
Petreco Canada Inc. 855 Second St. S.w., Suite 4500, Calgary, AB T2P 4K7 2002-06-07
3794865 Canada Ltd. 855 2 Nd Street Sw, 4500, Calgary, AB T2P 4K7 2000-08-04
Find all corporations in postal code T2P 4K7

Corporation Directors

Name Address
WILLIAM W JEFFERY 75 SCENIC GLEN CLOSE N W, CALGARY AB T3L 1H8, Canada
NEIL SAMIS 495 PARK VALLEY DRIVE S E, CALGARY AB T2J 4V5, Canada
MARK TAYLOR 5219 VANDALE PLACE N.W., CALGARY AB T2X 1J2, Canada
GREIG GAILEY 9 GLEN ATKINSON STREET, HELIERS, AUCKLAND, NEW ZEALAND , New Zealand
ROBERT P. DESBARATS 855 2ND STREET S.W., SUITE 4500, CALGARY AB T2B 4K7, Canada

Entities with the same directors

Name Director Name Director Address
12350769 Canada Inc. Mark Taylor 53 Ronaldshay Avenue, Hamilton ON L9A 3B2, Canada
Make Your Mark Today Inc. Mark Taylor 3313 Robie Street, Halifax NS B3K 4R8, Canada
LA BRASSERIE GUINNESS QUEBEC LTEE MARK TAYLOR 115 WATERSTONE COURT, OAKVILLE ON L6J 7Z3, Canada
Acumyn Inc. Mark Taylor 101 College Street, Suite 150, Toronto ON M5G 1L7, Canada
BRADFORD BOARD OF TRADE MARK TAYLOR 476 HOLLAND STREET WEST, BRADFORD ON L3Z 0A2, Canada
HARBOUR AUTHORITY OF HALL'S HARBOUR N.S. MARK TAYLOR CENTREVILLE, CENTREVILLE NS B0P 1J0, Canada
MEDLANTIS INC. Mark Taylor 100 College Street suite 102, Toronto ON M5G 1L5, Canada
4240278 CANADA INC. MARK TAYLOR 5219 VANDALE PLACE N.W., CALGARY AB T3A 0K5, Canada
CROSSTOWN CAPITAL INC. MARK TAYLOR 824, LEDBURY CRESCENT,, MISSISSAUGA ON L5V 2P9, Canada
4240219 CANADA INC. MARK TAYLOR 5219 VANDALE PLACE N.W., CALGARY AB T3A 0K5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4K7

Similar businesses

Corporation Name Office Address Incorporation
Les Finances Fletcher Challenge Canada Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
Fletcher Challenge Equities Canada Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1984-05-28
Fletcher Challenge Investments II Inc. 855 2nd Street S.w., Suite4500, Calgary, AB T2P 4K7
Fletcher Challenge Investments Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Fletcher Challenge Holdings Canada 95 Inc. 700 West Georgia St, 9th Floor, Vancouver, BC V7Y 1J7 1995-06-07
Fletcher Challenge Canada Inc. 815 West Hastings Street, 6th Floor, Vancouver, BC V6C 2Y4
Fletcher Challenge Services Canada 96 Inc. 700 West Georgia St, 9th Floor Box 10058, Vancouver, BC V7Y 1J7 1996-06-07
Fletcher Challenge Holdings Canada 96 Inc. 700 West Georgia St, 9th Floor Box 10058, Vancouver, BC V7Y 1J7 1996-06-07
Fletcher Challenge Services Canada (1995) Inc. 355 Burrard St, Suite 1900, Vancouver, BC V6C 2G8 1993-04-08
Fletcher Challenge Petroleum Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7

Improve Information

Please provide details on FLETCHER CHALLENGE ENERGY CANADA 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