Gulf Canada Resources Limited

Address:
401 9th Avenue S W, Suite 1600, Calgary, AB T2P 3C5

Gulf Canada Resources Limited is a business entity registered at Corporations Canada, with entity identifier is 3316751. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3316751
Business Number 892182981
Corporation Name Gulf Canada Resources Limited
Registered Office Address 401 9th Avenue S W
Suite 1600
Calgary
AB T2P 3C5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 7 - 25

Directors

Director Name Director Address
S. BARRY JACKSON 97 MAJESTIC POINT, R.R. #10, CALGARY AB T3Z 2Z9, Canada
STANLEY H. HARTT 161 BAY STREET, SUITE 4600 BOX 631, TORONTO ON M5J 2S1, Canada
WALTER B. O'DONOGHUE 855 SECOND STREET S.W., SUITE 4500, CALGARY AB T2P 4K7, Canada
MAUREEN SABIA 619 AVENUE ROAD, SUITE 304, TORONTO ON M4V 2K6, Canada
MICHAEL T. LONG 59 WALL STREET, NEW YORK NY 10005, United States
HARRY G. SCHAEFER #1400-400-3RD AVENUE, S.W., CALGARY AB T2P 4H2, Canada
ROBERT H. ALLEN 1200 SMITH STREET, SUITE 1111, HOUSTON TX 77002-4310, United States
RICHARD H. AUCHINLECK 401 9TH AVENUE S.W., SUITE 1600, CALGARY AB T2P 3C5, Canada
DONALD MAZANKOWSKI 5238 45B AVENUE, BOX 1350, VEGREVILLE AB T9C 1S5, Canada
ARTHUR H. WILLMS 1333 WEST GEORGIA STREET, VANCOUVER BC V6E 3K9, Canada
ALLAN H. MICHELL 424 SIMCOE AVENUE, TOWN OF MOUNT ROYAL QC H3P 1X2, Canada
EARL H. JOUDRIE #4106 1 PALACE PIER COURT, TORONTO ON M8V 3W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-11-30 1996-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-12-01 current 401 9th Avenue S W, Suite 1600, Calgary, AB T2P 3C5
Name 1996-12-01 current Gulf Canada Resources Limited
Status 2001-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-12-01 2001-01-01 Active / Actif

Activities

Date Activity Details
2000-07-13 Proxy / Procuration Statement Date: 2000-05-09.
1999-05-20 Proxy / Procuration Statement Date: 1999-05-11.
1996-12-01 Amalgamation / Fusion Amalgamating Corporation: 2667533.
1996-12-01 Amalgamation / Fusion Amalgamating Corporation: 3265081.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-05-11 Distributing corporation
Société ayant fait appel au public
1998 1998-04-29 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1998-04-29 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 401 9TH AVENUE S W
City CALGARY
Province AB
Postal Code T2P 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94790 Canada Limited 401 9th Avenue S W, 16th Floor, Calgary, AB T2P 3C5 1979-10-22
Investissements M.l.m. Ltee. 401 9th Avenue S W, Box 2010, Calgary, AB T2P 2M2 1968-06-17
Hemdale Canada, Inc. 401 9th Avenue S W, Suite 700, Calgary, AB T2P 3C5 1993-12-06
Omv (canada) Ltd. 401 9th Avenue S W, 7th Floor, Calgary, AB T2P 3C5 1978-06-12
Les Placements Newsam Ltee. 401 9th Avenue S W, Suite 700 P O Box 2010, Calgary, AB T2P 2M2 1993-10-20
Norwood Capital Corp. 401 9th Avenue S W, Suite 700 Box 2010, Calgary, AB T2P 2M2 1994-08-31
Gulf Indonesia Resources Limited 401 9th Avenue S W, Calgary, AB T2P 2H7 1994-11-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gulf (n.a.) Limited. 401 -9 Avenue S.w., #1600, Calgary, AB T2P 3C5 1997-01-10
2739798 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-08-02
151477 Canada Inc. 401 9th Avenue, S.w., Suite 700, Calgary, AB T2P 3C5 1986-08-14
149528 Canada Ltd. 407 9th Avenue, Suite 700, Calgary, AB T2P 3C5 1986-03-04
Ny International Venture Capital Corp. 401 9 Avenue Sw, Suite 700, Calgary, AB T2P 3C5 1985-04-12
Philotecton Holdings Inc. 401 9th Avenue S.e. 7th Floor, Calgary, AB T2P 3C5 1984-04-11
Lasmo Oil Development (canada) Ltd. 401 9e Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1982-01-12
Placements Sunas Ltee 401 9th Ave South West, 7th Floor, Calgary, AB T2P 3C5 1975-12-12
Gobles Oil and Gas Limited 401 Ninth Ave South West, Calgary, AB T2P 3C5 1954-08-03
3547531 Canada Inc. 401 9 Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Find all corporations in postal code T2P3C5

Corporation Directors

Name Address
S. BARRY JACKSON 97 MAJESTIC POINT, R.R. #10, CALGARY AB T3Z 2Z9, Canada
STANLEY H. HARTT 161 BAY STREET, SUITE 4600 BOX 631, TORONTO ON M5J 2S1, Canada
WALTER B. O'DONOGHUE 855 SECOND STREET S.W., SUITE 4500, CALGARY AB T2P 4K7, Canada
MAUREEN SABIA 619 AVENUE ROAD, SUITE 304, TORONTO ON M4V 2K6, Canada
MICHAEL T. LONG 59 WALL STREET, NEW YORK NY 10005, United States
HARRY G. SCHAEFER #1400-400-3RD AVENUE, S.W., CALGARY AB T2P 4H2, Canada
ROBERT H. ALLEN 1200 SMITH STREET, SUITE 1111, HOUSTON TX 77002-4310, United States
RICHARD H. AUCHINLECK 401 9TH AVENUE S.W., SUITE 1600, CALGARY AB T2P 3C5, Canada
DONALD MAZANKOWSKI 5238 45B AVENUE, BOX 1350, VEGREVILLE AB T9C 1S5, Canada
ARTHUR H. WILLMS 1333 WEST GEORGIA STREET, VANCOUVER BC V6E 3K9, Canada
ALLAN H. MICHELL 424 SIMCOE AVENUE, TOWN OF MOUNT ROYAL QC H3P 1X2, Canada
EARL H. JOUDRIE #4106 1 PALACE PIER COURT, TORONTO ON M8V 3W9, Canada

Entities with the same directors

Name Director Name Director Address
GULF CANADA RESOURCES LIMITED ALLAN H. MICHELL 424 SIMCOE AVENUE, MONTREAL QC H3P 1X2, Canada
ALLAN H. MICHELL CONSULTANTS INC. ALLAN H. MICHELL 424 SIMCOE AVE, MOUNT ROYAL QC H3P 1X2, Canada
GULF CANADA RESOURCES LIMITED DONALD MAZANKOWSKI 5238 45B AVENUE, BOX 1350, VEGREVILLE AB T9C 1S5, Canada
2923572 CANADA INC. DONALD MAZANKOWSKI 5238 45 B AVENUE, VEGREVILLE AB T9C 1L3, Canada
GULF CANADA RESOURCES LIMITED EARL H. JOUDRIE 1 PALACE PIER COURT, SUITE 4106, TORONTO ON M8V 3W9, Canada
CTFS Holdings Limited Maureen Sabia 619 Avenue Road, Suite 304, Toronto ON M4V 2K6, Canada
ASAMERACAN INC. RICHARD H. AUCHINLECK 401 9TH AVENUE S W, SUITE 1600, CALGARY AB T2P 3C5, Canada
CRESTAR ENERGY INC. RICHARD H. AUCHINLECK 93 WOLFWILLOW LANE, CALGARY AB T3Z 1B4, Canada
GULF CANADA RESOURCES LIMITED ROBERT H. ALLEN 3665 WILLOWICK, HOUSTON, TEXAS , United States
GETTY RESOURCES LIMITED ROBERT H. ALLEN 1527 KIRBY DRIVE, HOUSTON , United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C5

Similar businesses

Corporation Name Office Address Incorporation
Ressources Gulf Canada LimitÉe 401 9th Avenue S.w., Calgary, AB T2P 2H7
Ressources Gulf Canada Limitee 401 9th Avenue Sw, Calgary, AB T2P 2H7
Ressources Gulf Canada Inc. 401 9th Avenue South West, Calgary, AB T2P 3C5 1978-10-18
Gulf Indonesia Resources Limited 401 9th Avenue S W, Calgary, AB T2P 2H7 1994-11-08
Gulf Canada Limitee 130 Adelaide Street W, Toronto, ON M5H 3R6 1969-04-01
Gulf Canada Limitee 600, 401 9th Avenue S.w., Calgary, AB T2P 3C5
Gulf Canada Resources Leasing Inc. 401 9th Avenue S.w., Calgary, AB T2P 3C5 1981-06-15
Gulf Canada Resources Acquisition Corp. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 2000-10-11
Les Servicentres Gulf Canada Limitee 130 Adelaide Street West, Toronto, ON M5H 3R6 1967-11-06
Texas Gulf Resources Inc. 3 Magdalena Drive, Guelph, ON N1E 6T6 2015-08-16

Improve Information

Please provide details on Gulf Canada Resources 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