JOLLIET ENERGY RESOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 3221482. The registration start date is January 19, 1996. The current status is Dissolved.
Corporation ID | 3221482 |
Business Number | 892726944 |
Corporation Name | JOLLIET ENERGY RESOURCES INC. |
Registered Office Address |
450 - 1st Street Sw Suite 2500 Calgary AB T2P 5H1 |
Incorporation Date | 1996-01-19 |
Dissolution Date | 2007-12-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
MARK R. SMITH | 333-7 AVENUE SW, 1900, CALGARY AB T2P 2Z1, Canada |
MICHEL PLESSIS-BELAIR | 455 DOBIE AVE., MOUNT ROYAL QC H3P 1S7, Canada |
JOHN RAE | 67 HABITAT, APT. 624, MONTREAL QC H3C 3R6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-01-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-01-18 | 1996-01-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2005-12-07 | current | 450 - 1st Street Sw, Suite 2500, Calgary, AB T2P 5H1 |
Address | 1996-01-19 | 2005-12-07 | 333 - 7th Avenue Sw, Suite 1900, Calgary, AB T2P 2Z1 |
Name | 1997-08-31 | current | JOLLIET ENERGY RESOURCES INC. |
Name | 1996-05-17 | 1996-05-17 | 3221482 CANADA INC. |
Name | 1996-01-19 | 1997-08-31 | BRAZEAU RIVER INVESTMENTS INC. |
Status | 2007-12-21 | current | Dissolved / Dissoute |
Status | 1996-01-19 | 2007-12-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-12-21 | Dissolution | Section: 210 |
1996-01-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2007-05-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-05-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-05-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Foothills Pipe Lines Ltd. | 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 1964-09-16 |
Foothills Pipe Lines (sask.) Ltd. | 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 1977-07-18 |
Foothills Pipe Lines (south B.c.) Ltd. | 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 1977-07-18 |
Foothills Pipe Lines (south Yukon) Ltd. | 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 1977-07-18 |
Foothills Pipe Lines (alta.) Ltd. | 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 1977-07-18 |
Polar Delta Project Ltd. | 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 1991-04-12 |
Transcanada Gas Processing Ltd. | 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 1998-04-08 |
Western Pipe Lines | 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 1949-04-30 |
Polar Gas Limited | 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 1974-03-18 |
Transcanada Energy Marketing Ltd. | 450 - 1st Street Sw, Calgary, Alberta, AB T2P 5H1 | 2006-07-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
10943045 Canada Ltd. | 450 - 1 Street Sw, Calgary, AB T2P 5H1 | 2018-08-13 |
Datawise Intelligent Options Inc. | Suite 2500, 450 - 1st St. Sw, Calgary, AB T2P 5H1 | 2018-08-10 |
Miramar Family Investments II Inc. | 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 | 2015-01-23 |
Sustainitech Inc. | 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 | 2013-12-04 |
Basin Supply Canada Inc. | Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 | 2012-09-04 |
Transcanada Gas Pipelines Holdings Gp Ltd. | 450-1st Street, Calgary, AB T2P 5H1 | 2012-07-20 |
The Bernie and Jan Mccaffery Foundation | Suite 2500 - 450 1st Street Sw, Transcanada Tower, Calgary, AB T2P 5H1 | 2011-12-23 |
7577800 Canada Inc. | 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 | 2011-12-20 |
Elephant Acquisition Corp. | 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 | 2010-06-22 |
4513380 Canada Inc. | 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 | 2009-10-06 |
Find all corporations in postal code T2P 5H1 |
Name | Address |
---|---|
MARK R. SMITH | 333-7 AVENUE SW, 1900, CALGARY AB T2P 2Z1, Canada |
MICHEL PLESSIS-BELAIR | 455 DOBIE AVE., MOUNT ROYAL QC H3P 1S7, Canada |
JOHN RAE | 67 HABITAT, APT. 624, MONTREAL QC H3C 3R6, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADIAN LEGAL ADVOCACY, INFORMATION AND RESEARCH ASSOCIATION OF THE DISABLED ASSOCIATION | JOHN RAE | 12 ST-DENNIS DRIVE, SUITE 219, DON MILLS ON M3C 1T2, Canada |
JAMES BARRIERE FOUNDATION FOR THE UNDERPRIVILEGED | JOHN RAE | 300 RUE ST-SACREMENT, BUREAU 123, MONTREAL QC H2Y 1X4, Canada |
COALITION OF PROVINCIAL ORGANIZATIONS OF THE HANDICAPPED | JOHN RAE | 304 - 192 JARVIS STREET, TORONTO ON M5B 2J9, Canada |
FAMILY PHYSICIANS ASTHMA GROUP OF CANADA | JOHN RAE | 104-348 MUSKOKA RD 3 N., HUNTSVILLE ON P1H 1H8, Canada |
115028 CANADA INC. | JOHN RAE | HABITAT '67, APP. 624, CITÉ DU HÂVRE QC H3C 3R6, Canada |
3439461 CANADA INC. | JOHN RAE | HABITAT 67, APT 624, MONTREAL QC H3C 3R6, Canada |
TECTON CONSTRUCTOR INC. | JOHN RAE | HABITAT 67 APT 624, MONTREAL QC H3C 3R6, Canada |
Six Harlowe Holdings Incorporated | John Rae | 6 Harlowe Crescent, Ottawa ON K2H 5P1, Canada |
99981 CANADA INC. | JOHN RAE | HABITAT 67 APP. 631, MONTREAL QC H3C 3R6, Canada |
Alliance of Blind Canadians | JOHN RAE | 304-192 JARVIS ST., TORONTO ON M5B 2J9, Canada |
City | CALGARY |
Post Code | T2P 5H1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ressources Énergétiques Jolliet Inc. | 751 Victoria Square, Montreal, QC H2Y 2J3 | 1993-05-21 |
Corporation De Ressources Jolliet | 751 Victoria Square, Montreal, QC H2Y 2J3 | 1989-04-20 |
Gat-energy Resources, Inc. | Office 2500, 500 4th Avenue, Calgary, AB T2P 2V6 | 2019-07-15 |
Staple Energy Distributed Resources Inc. | 215-8 Fieldway Road, Toronto, ON M8Z 0C3 | 2017-11-02 |
Oando Energy Resources Inc. | 3400, 350 - 7th Avenue Sw, Calgary, Alberta, AB T2P 3N9 | 2005-08-09 |
Shaanxi Energy Resources (canada) Inc. | 7 Calverley Trail, Scarborough, ON M1C 3R3 | 2010-11-22 |
Praxis Energy & Resources International Inc. | 423 18 Avenue Northwest, Calgary, AB T2M 0T5 | 2017-09-23 |
Interpro Energy Resources Inc. | 430 Rue Ste-helene, Suite 105, Montreal, QC H2Y 2K7 | 1986-09-15 |
Marigold Energy Resources Corp. | 30 Eatonville Street, Brampton, ON L7A 0M7 | 2009-04-01 |
Carlin Energy Resources Management Ltd. | 3914 Goldfinch Way, Regina, SK S4V 1S3 | 2000-05-13 |
Please provide details on JOLLIET ENERGY RESOURCES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |