DUNDEE ENERGY LIMITED

Address:
1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9

DUNDEE ENERGY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3179621. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3179621
Business Number 896360658
Corporation Name DUNDEE ENERGY LIMITED
Registered Office Address 1 Adelaide Street East
Suite 2000
Toronto
ON M5C 2V9
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
GARTH A.C. MACRAE 18 WIMBLETON RD, ISLINGTON ON M9A 3R8, Canada
Samuel William Ingram 71 Toledo Road, Etobicoke ON M9C 2H7, Canada
Bruce Sherley 44 Silverview Way NW, Calgary AB T3B 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-08-30 1995-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-16 current 1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9
Address 2015-06-17 2018-05-16 1 Adelaide Street East, Suite 2100, Toronto, ON M5C 2V9
Address 2012-06-08 2015-06-17 250, 435 - 4th Avenue Sw, Calgary, AB T2P 3A8
Address 2000-11-03 2012-06-08 1500-407 2nd Street Sw., Calgary, AB T2P 2Y3
Address 1995-08-31 2000-11-03 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5
Name 2011-06-15 current DUNDEE ENERGY LIMITED
Name 1995-08-31 2011-06-15 EUROGAS CORPORATION
Status 1995-08-31 current Active / Actif

Activities

Date Activity Details
2015-06-17 Amendment / Modification RO Changed.
Section: 178
2011-06-15 Amendment / Modification Name Changed.
Section: 178
2004-06-11 Restated Articles of Incorporation / Status constitutifs mis à jours
2004-06-11 Arrangement
2000-07-25 Proxy / Procuration Statement Date: 2000-06-23.
1995-08-31 Amalgamation / Fusion Amalgamating Corporation: 2469448.
1995-08-31 Amalgamation / Fusion Amalgamating Corporation: 3179583.
1995-08-31 Amalgamation / Fusion Amalgamating Corporation: 3179613.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-07 Distributing corporation
Société ayant fait appel au public
2016 2016-05-06 Distributing corporation
Société ayant fait appel au public
2015 2015-05-08 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1 Adelaide Street East
City Toronto
Province ON
Postal Code M5C 2V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scotia Institutional Real Estate Inc. 1 Adelaide Street East, Suite 2300, Toronto, ON M5C 2V9 1988-11-18
The Dynamic Fund Foundation Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1991-07-11
The Seeing Eye Organization 1 Adelaide Street East, Suite 2501, Toronto, ON M5C 2V9 1996-08-12
Valeurs Mobilieres Bci Canada Inc. 1 Adelaide Street East, Toronto, ON M5C 2V9 1996-11-04
Currey-dubeau Financial Services Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1997-01-14
Cybersettle.com (canada) Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 1999-09-22
1832 Asset Management U.S. Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 2001-11-01
Fiera Capital Foundation 1 Adelaide Street East, Suite 600, Toronto, ON M5C 2V9 2006-05-18
Canada Dominion Resources Amalgamation Corporation 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9
6661726 Canada Inc. 1 Adelaide Street East, 21st Floor, Dundee Place, Toronto, ON M5C 2V9 2006-11-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Artela Holdings Ltd. Suite 801 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2020-09-21
11783424 Canada Corp. 801-1 Adelaide Street East, Toronto, ON M5C 2V9 2019-12-10
Ontario Chapter, Metals Service Center Institute Dynamic Funds Tower, 1 Adelaide Street East, Suite 801, Toronto, ON M5C 2V9 2019-10-23
Rng Investissements Inc. 1 Adelaide St E, Toronto, ON M5C 2V9 2019-02-14
Dundee Precious Metals Holdings Inc. 1 Adelaide Street East, Suite 500, Toronto, ON M5C 2V9 2018-10-31
Fp-gta Opportunity Inc. 1 Adelaide Street East, Suite 2410, Toronto, ON M5C 2V9 2016-06-28
9184139 Canada Ltd. 3001 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2015-02-10
Spotgawk Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 2014-03-19
Telemovie Entertainment Inc. 2501-1 Adelaide Street, East, Toronto, ON M5C 2V9 2013-08-07
Augjen Biotech Inc. 1 Adelaide Street West, Suite 2310, Toronto, ON M5C 2V9 2013-06-28
Find all corporations in postal code M5C 2V9

Corporation Directors

Name Address
GARTH A.C. MACRAE 18 WIMBLETON RD, ISLINGTON ON M9A 3R8, Canada
Samuel William Ingram 71 Toledo Road, Etobicoke ON M9C 2H7, Canada
Bruce Sherley 44 Silverview Way NW, Calgary AB T3B 3J8, Canada

Entities with the same directors

Name Director Name Director Address
UNITED HYDROCARBON INTERNATIONAL CORP. Bruce Sherley 44 Silverview Way NW, Calgary AB T3B 3J8, Canada
DYNAMIC FUNDS MANAGEMENT LTD. - GARTH A.C. MACRAE 18 WIMBLETON RD., ISLINGTON ON M9A 3R8, Canada
CHEVRON FUND -II LTD. GARTH A.C. MACRAE 18 WIMBLETON RD, ISLINGTON ON M9A 3R9, Canada
CMP FUNDS MANAGEMENT LTD. GARTH A.C. MACRAE 18 WIMBLETON RD, ISLINGTON ON M9A 3R8, Canada
DEVRAN PETROLEUM LTD. GARTH A.C. MACRAE 18 WIMBLETON RD, ISLINGTON ON M9A 3R8, Canada
GREAT PLAINS EXPLORATION INC. GARTH A.C. MACRAE 18 WIMBLETON ROAD, ISLINGTON ON M9A 3R8, Canada
CMP Funds Management Ltd. GARTH A.C. MACRAE 18 WIMBELTON, ISLINGTON ON M9A 3R8, Canada
DYNAMIC CAPITAL FINANCIAL SERVICES LIMITED GARTH A.C. MACRAE 18 WIBLETON RD, ISLINGTON ON M9A 3R8, Canada
160906 CANADA INC. GARTH A.C. MACRAE 18 WINBELTON, ISLINGTON ON M9A 3R8, Canada
GREAT PLAINS EXPLORATION INC. GARTH A.C. MACRAE 18 WIMBLETON ROAD, ISLINGTON ON M9A 3R8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 2V9

Similar businesses

Corporation Name Office Address Incorporation
Dundee Machining Inc. 7690 Dundee Centre Rd., St-agnes De Dundee, QC J0S 1L0 1970-04-14
Maritime Mobile Homes Energy Limited Dundee, NB 1983-02-01
New Dundee Creamery Limited Village of New Dundee, Munic. Waterloo, ON
Dundee Cnc Precision Inc. 7690 Dundee Center Road, Ste-agnes-de-dundee, QC J0S 1L0 2002-07-22
Dundee Precision Inc. 7690 Dundee Center Road, Dundee, QC J0S 1L0 1998-08-25
Dundee Precious Metals Inc. Dundee Place, Suite 500, 1 Adelaide St. E., Toronto, ON M5C 2V9
Hellfire Manor Ltd. 7564, Chemin De Dundee Centre, Ste-agnès-de-dundee, QC J0S 1L0 2018-12-12
Dundee Private Investors Ltd. 522 University Avenue, Toronto, ON M5G 1Y7
Dundee Line Consultation Inc. 8777 Route 132, Dundee, QC J0S 1L0 1992-06-23
7676646 Canada Inc. 77 Dundee Avenue, New Dundee, ON N0B 2E0 2010-10-15

Improve Information

Please provide details on DUNDEE ENERGY LIMITED 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