ARGO ENERGY LTD.

Address:
330 - 5th Avenue S.w., Suite 750, Calgary, AB T2P 0L4

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 330 - 5TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 0L4
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0L4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches