RESSOURCES ORVILLIERS LTÉE

Address:
1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2

RESSOURCES ORVILLIERS LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3155404. The registration start date is June 12, 1995. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3155404
Business Number 899129761
Corporation Name RESSOURCES ORVILLIERS LTÉE
ORVILLIERS RESOURCES LTD.
Registered Office Address 1000, 400 Third Avenue S.w.
Calgary
AB T2P 4H2
Incorporation Date 1995-06-12
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
K. PETER MILLER 2450 OTTAWA AVENUE, WEST VANCOUVER BC V7V 2T1, Canada
BRIAN E. BAYLEY 4143 RANGER CRESCENT, NORTH VANCOUVER BC V7R 3K8, Canada
A. MURRAY SINCLAIR 1712 ACADIA ROAD, VANCOUVER BC V6T 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-11 1995-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-19 current 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2
Address 2001-08-01 2003-02-19 Suite 2300, 530 - 8th Avenue S.w., Calgary, AB T2P 3S8
Address 1999-05-13 2001-08-01 407 2 Street S W, Suite 1600, Calgary, AB T2P 2Y3
Address 1995-06-12 1999-05-13 999 West Hastings Street, Suite 900, Vancouver, BC V6C 2X2
Name 1995-06-12 current RESSOURCES ORVILLIERS LTÉE
Name 1995-06-12 current ORVILLIERS RESOURCES LTD.
Status 2006-05-10 current Inactive - Discontinued / Inactif - Changement de régime
Status 2006-04-28 2006-05-10 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1998-05-14 2006-04-28 Active / Actif
Status 1997-10-01 1998-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-05-10 Discontinuance / Changement de régime Jurisdiction: Alberta
1999-05-13 Amendment / Modification RO Changed.
1995-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000, 400 THIRD AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Magic Lantern Communications Ltd. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2
Icron Technologies Corporation 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2
Earthwell Environmental Systems Inc. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 1999-04-19
Tutorbuddy Inc. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 2000-03-24
3983943 Canada Inc. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 2001-12-12
Industrial By-product Recycling Canada Inc. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 1985-07-19
Tsuu T'ina PCl Development Corporation 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 2000-10-11
Tern Energy Inc. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 2002-05-16
Petrocom Energy Canada Ltd. 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 2003-04-28
Emr Microwave Technology Corporation 1000, 400 Third Avenue S.w., Calgary, AB T2P 4H2 1987-10-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
K. PETER MILLER 2450 OTTAWA AVENUE, WEST VANCOUVER BC V7V 2T1, Canada
BRIAN E. BAYLEY 4143 RANGER CRESCENT, NORTH VANCOUVER BC V7R 3K8, Canada
A. MURRAY SINCLAIR 1712 ACADIA ROAD, VANCOUVER BC V6T 1R3, Canada

Entities with the same directors

Name Director Name Director Address
Phoscan Chemical Corp. A. Murray Sinclair 5922 Chancellor Blvd., Vancouver BC V6T 0A1, Canada
QUEST CAPITAL MANAGEMENT CORP. A. Murray Sinclair Suite 1028, 550 Burrard Street, Vancouver BC V6C 2B5, Canada
CHENI RESOURCES INC. A. MURRAY SINCLAIR 1937 KNOX ROAD, VANCOUVER BC V6T 1S5, Canada
CANCORP ENTERPRISES INC. A. MURRAY SINCLAIR 2510 POINT GREY ROAD, VANCOUVER BC , Canada
SHEFFIELD STRATEGIC METALS INC. A. MURRAY SINCLAIR 4380 JERICHO CIRCLE, VANCOUVER BC V6R 1E9, Canada
SPRING COULEE HOLDINGS LTD. A. MURRAY SINCLAIR 2678 WEST BROADWAY, VANCOUVER BC V6K 3G2, Canada
GREENTICK HOLDINGS LTD. A. MURRAY SINCLAIR 2678 WEST BROADWAY, VANCOUVER BC V6K 2G3, Canada
Iron Springs Capital Corp. A. MURRAY SINCLAIR 1712 ACADIA STREET, VANCOUVER BC V6T 1R3, Canada
RANFORD HOLDINGS LTD. A. MURRAY SINCLAIR 4380 JERICHO CIRCLE, VANCOUVER BC V6R 1E9, Canada
8220921 Canada Corp. A. MURRAY SINCLAIR 1712 ACADIA ROAD, VANCOUVER BC V6T 1R3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4H2

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce De Ste-anne De La Pérade Inc. 51 D'orvilliers, C.p.40, Ste-anne-de-la-perade, QC G0X 2J0 1965-08-03
Ressources G.q.r. Ltee. Cp 185, Cobalt, ON P0J 1C0 1984-06-04
Ior Resources Ltd. 515 Roslyn, Hampstead, QC H3Y 2T6 1981-01-23
Ressources Cmp Ltee 625 Howe, Suite 420, Vancouver, BC V6C 2T6 1991-05-17
Ressources R.r.x. LtÉe 330 Bay Street, Suite 303, Toronto, ON M5H 2S8 1986-04-11
Ressources Savoir D'or LtÉe 68-a Cure Roy, Suite 8, Val D'or, QC J9P 3B2 1990-03-07
Ressources Urgence LtÉe 75 Hotel-de-ville, Suite 3, Cheneville, QC J0V 1E0 1999-09-28
Les Ressources De Mise En Marche Mrl Ltee 707 42nd Avenue, Lachine, QC H8T 2H5 1970-02-19
K.s. Industrial Resources Ltd. 3425 Stanley, Suite 402, Montreal, QC H3A 1S2 1981-06-30
N.d. Ressources Informatique Ltee 7777 L.h. Lafontaine, Suite 202, Ville D'anjou, QC H1K 4E4 1976-11-22

Improve Information

Please provide details on RESSOURCES ORVILLIERS LTÉE 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