ARGO ENERGY LTD. is a business entity registered at Corporations Canada, with entity identifier is 3121445. The registration start date is February 23, 1995. The current status is Inactive - Discontinued.
Corporation ID | 3121445 |
Business Number | 141082842 |
Corporation Name | ARGO ENERGY LTD. |
Registered Office Address |
330 - 5th Avenue S.w. Suite 750 Calgary AB T2P 0L4 |
Incorporation Date | 1995-02-23 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
JOHN ZANG | 2209 - 16TH STREET S.E., CALGARY AB T2G 3P8, Canada |
JAMES B. HOWE | P.O. BOX 567, BRAGG CREEK AB T0L 0K0, Canada |
DAVID TUER | 12832 CANSO CRES. S.W., CALGARY AB T2W 3B1, Canada |
DAVID HALL | 47 ARBOUR CRESCENT RISE N.W., CALGARY AB T3G 4L3, Canada |
DENNIS CHORNEY | 55 MCKENZIE LAKE LANDING SE, CALGARY AB T2Z 1M4, Canada |
DANNY REMENDA | CALGARY PLACE RPO, BOX #20065, CALGARY AB T2P 4J2, Canada |
EARL TIMOTHY HICKOK | 228 CITADEL HILLS PLACE NW, CALGARY AB T3G 3V6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-02-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1995-02-22 | 1995-02-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2002-10-08 | current | 330 - 5th Avenue S.w., Suite 750, Calgary, AB T2P 0L4 |
Address | 2002-09-30 | 2002-10-08 | 205 - 5 Avenue S.w., Suite 3400, Calgary, AB T2P 2V7 |
Address | 2000-05-23 | 2002-09-30 | 407 2 Street S.w., Suite 850, Calgary, AB T2P 3S2 |
Address | 1995-02-23 | 2000-05-23 | 510 5 Streets W, Suite 1500, Calgary, AB T2P 3S2 |
Name | 2002-10-08 | current | ARGO ENERGY LTD. |
Name | 1995-02-23 | 2002-10-08 | PEGAZ ENERGY INC. |
Name | 1995-02-23 | 2002-10-08 | PEGAZ ENERGIE INC. |
Status | 2004-06-17 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2004-06-15 | 2004-06-17 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1995-02-23 | 2004-06-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-06-17 | Discontinuance / Changement de régime | Jurisdiction: Alberta |
2004-06-09 | Amendment / Modification | |
2002-10-08 | Amendment / Modification |
RO Changed. Directors Limits Changed. Directors Changed. |
2002-10-08 | Amendment / Modification | Name Changed. |
2000-05-23 | Amendment / Modification | RO Changed. |
1995-02-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2003 | 2003-05-22 | Distributing corporation Société ayant fait appel au public |
2002 | 2002-10-08 | Distributing corporation Société ayant fait appel au public |
2001 | 2002-04-18 | Distributing corporation Société ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pliris Wealth Management Inc. | 640, 330 - 5 Avenue S.w., Calgary, AB T2P 0L4 | 2020-09-18 |
Cerulean Private Equity Access Gp Limited | Suite 640, 330 - 5 Ave Sw, Calgary, AB T2P 0L4 | 2019-07-10 |
Empowered Futures Inc. | 330 5 Avenue Southwest, 18th Floor, Calgary, AB T2P 0L4 | 2019-02-26 |
Bfd Dotcom Corp. | 330 5 Avenue Sw., Suite 2900, Calgary, AB T2P 0L4 | 2000-03-22 |
Mnp Ltd. | 330-5 Avenue S.w, #2000, Calgary, AB T2P 0L4 | 1984-04-27 |
Enron Canada Corp. | 1420, 330 - 5 Avenue Sw, Calgary, AB T2P 0L4 | |
4208633 Canada Inc. | 750 330 5th Avenue S.w., Calgary, AB T2P 0L4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Pacific Railway Limited | 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 | 2001-06-22 |
6058175 Canada Inc. | 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 | 2003-01-24 |
Aurora Pipeline Company Ltd. | 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 | 1961-07-13 |
The Association of Essential Service Practitioners of Canada | 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 | 2020-10-09 |
Emian Enterprises Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | 2006-03-28 |
Placements Keilander Inc. | 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 | 1981-12-07 |
Decoking, Descaling Technology Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | |
6877371 Canada Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | 2007-11-21 |
Nicaco Corporation | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | 2008-12-15 |
Reliance Asset Consulting Inc. | 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 | |
Find all corporations in postal code T2P |
Name | Address |
---|---|
JOHN ZANG | 2209 - 16TH STREET S.E., CALGARY AB T2G 3P8, Canada |
JAMES B. HOWE | P.O. BOX 567, BRAGG CREEK AB T0L 0K0, Canada |
DAVID TUER | 12832 CANSO CRES. S.W., CALGARY AB T2W 3B1, Canada |
DAVID HALL | 47 ARBOUR CRESCENT RISE N.W., CALGARY AB T3G 4L3, Canada |
DENNIS CHORNEY | 55 MCKENZIE LAKE LANDING SE, CALGARY AB T2Z 1M4, Canada |
DANNY REMENDA | CALGARY PLACE RPO, BOX #20065, CALGARY AB T2P 4J2, Canada |
EARL TIMOTHY HICKOK | 228 CITADEL HILLS PLACE NW, CALGARY AB T3G 3V6, Canada |
Name | Director Name | Director Address |
---|---|---|
UNITED HOLDINGS HALL CORP. SOCIÉTÉ GESTION UNIE HALL S.A.R.F. | DAVID HALL | 30 STANTON,APP.701, WESTMOUNT QC H3Y 3B2, Canada |
3247236 CANADA INC. | DAVID HALL | 109 ASHLAWN COURT, BRENTWOOD, TENNISEE , United States |
CANADIAN FERRITE CORPORATION | DAVID HALL | 675 WEST HASTINGS, VANCOUVER BC , Canada |
4208633 CANADA INC. | DAVID HALL | 30254 RIVER RIDGE DRIVE S.W., CALGARY AB T3Z 3L1, Canada |
DK & DH AUTOTECHNICS CORPORATION | David Hall | 36 Gatesview Avenue, Scarborough ON M1J 3G5, Canada |
3247244 CANADA INC. | DAVID HALL | 109 ASHLAWN COURT, BRENTWOOD, TN , United States |
RDCO Resource Development Corporation | DAVID HALL | 3280, DE LA SEIGNEURIE, SAINTE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada |
2919273 Canada Ltd. | DAVID HALL | #69, 501 YOUVILLE DRIVE EAST NW, EDMONTON AB T6L 6T8, Canada |
MAGHEMITE INC. | DAVID HALL | 2628 CHARTER HILL PLACE, COQUITLAM BC V3E 1R8, Canada |
BURNETT, HALL AND JANG MILLENNIUM TRADING INC. | DAVID HALL | 4320 EARNSCLIFFE, MONTREAL QC H4A 3E8, Canada |
City | CALGARY |
Post Code | T2P 0L4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Argo Marine Ltd. | 40 Forde Dr, St John's, NL A1A 4Y1 | 2016-04-20 |
Ostyn-argo International Ltd. | 701 Mee Pl, Newmarket, ON L3X 0G6 | 2020-03-27 |
Argo Fit Box Inc. | 102 Hunterwood Chase, Vaughan, ON L6A 3S1 | 2020-09-10 |
Argo Fitness Inc. | 102 Hunterwood Chase, Vaughan, ON L6A 3S1 | 2019-06-19 |
Argo Store.ca Inc. | 102 Hunterwood Chase, Vaughan, ON L6A 3S1 | 2019-11-18 |
Argo Brokerage Ltd. | 1010 Howe St., Vancouver, BC V6Z 1P5 | 2009-02-20 |
8726574 Canada Ltd. | 1055b Argo Run, Mattawa, ON P0H 1V0 | 2013-12-16 |
Les Placements Argo Inc. | 100 D'youville, Suite 510, Quebec, QC | 1978-10-23 |
Argo Tech Inc. | 9 Caravan Dr, North York, ON M3B 1M9 | 2017-06-06 |
Argo International Import & Export Inc. | 24 Kenneth Way, Thornhill, ON L3T 5B3 | 1997-11-20 |
Please provide details on ARGO ENERGY LTD. 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 |