CMS PETROLEUM CORPORATION LIMITED

Address:
706 7th Avenue South West, Suite 505, Calgary, ON T2P 0Z1

CMS PETROLEUM CORPORATION LIMITED is a business entity registered at Corporations Canada, with entity identifier is 340731. The registration start date is November 27, 1953. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 340731
Corporation Name CMS PETROLEUM CORPORATION LIMITED
Registered Office Address 706 7th Avenue South West
Suite 505
Calgary
ON T2P 0Z1
Incorporation Date 1953-11-27
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 10 - 10

Directors

Director Name Director Address
MYRNA R.WAGNER 26 SWANHURST BOULEVARD, MISSISSAUGA ON L5N 1B7, Canada
GORDON R.P.BONGARD 209 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada
WALTER G.CASSELS 52 DANEWOOD ROAD, TORONTO ON M4N 3J9, Canada
DOUGLAS C.MATTHEWS 27-1/2 DUNBAR ROAD, TORONTO ON M4W 2X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-03 1977-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1953-11-27 1977-11-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1953-11-27 current 706 7th Avenue South West, Suite 505, Calgary, ON T2P 0Z1
Name 1968-11-06 current CMS PETROLEUM CORPORATION LIMITED
Name 1953-11-27 1968-11-06 CHAMPION METAL SALES LIMITED
Status 1982-05-28 current Inactive - Discontinued / Inactif - Changement de régime
Status 1977-11-04 1982-05-28 Active / Actif

Activities

Date Activity Details
1982-05-28 Discontinuance / Changement de régime Jurisdiction: Alberta
1977-11-04 Continuance (Act) / Prorogation (Loi)
1953-11-27 Incorporation / Constitution en société

Office Location

Address 706 7TH AVENUE SOUTH WEST
City CALGARY
Province ON
Postal Code T2P 0Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centennial Genuine Wood Stoves (canada) Ltd. 706 7th Avenue South West, Suite 300, Calgary, AB 1980-02-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
2774411 Canada Inc. 706 7th Avenue S W, Suite 900, Calgary, AB T2P 0Z1 1991-11-27
125814 Canada Inc. 706 7th Avenue S.w., Suite 505, Calagry, AB T2P 0Z1 1983-08-09
Societe Petroliere Zavitz 706 7th Ave S W, Suite 805, Calgary, AB T2P 0Z1
Decalta Oil Developments Ltd. 734 7th Avenue S.w., 9th Floor Po Box 2404, Calgary, AB T2P 0Z1 1965-09-10

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
MYRNA R.WAGNER 26 SWANHURST BOULEVARD, MISSISSAUGA ON L5N 1B7, Canada
GORDON R.P.BONGARD 209 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada
WALTER G.CASSELS 52 DANEWOOD ROAD, TORONTO ON M4N 3J9, Canada
DOUGLAS C.MATTHEWS 27-1/2 DUNBAR ROAD, TORONTO ON M4W 2X5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P0Z1

Similar businesses

Corporation Name Office Address Incorporation
Apic Petroleum Corporation 200 King Street West, Suite 1705, Toronto, ON M5H 3T4
Norseman Petroleum Corporation 401 Bay Street, Suite 2828, Toronto, ON M5H 2Y4
Pronghorn Petroleum Corporation Limited 330 University Ave, Suite 401, Toronto 1, QC 1966-03-01
Petroleum Solvents Corporation of Canada Limited 715 Victoria Square, Suite 825, Montreal 1, QC 1945-11-30
Oryx Petroleum Corporation Limited 3400 First Canadian Centre, 350, 7th Avenue Southwest, Calgary, AB T2P 3N9 2012-12-31
Compton Petroleum Finance Corporation #4300, 888 - 3rd Street S.w., Calgary, AB T2P 5C5
Mount Petroleum Corporation of Canada Limited Toronto-dominion Centre, P.o.box 196, Toronto 111, ON M5K 1H6 1951-01-11
Nexen Petroleum Equatorial Guinea Limited 801 7 Avenue Sw, Calgary, AB T2P 3P7
Corporation Du Centenaire De L'institut Canadien Des Mines, De La Métallurgie Et Du Pétrole 3400 De Maisonneuve Ouest, Bur. 1210, Montreal, QC H3Z 3B8 1994-09-20
Corporation Groupe PÉtrolier Can Asia 2075 University Street, Montreal, QC H3A 2L1 2009-11-04

Improve Information

Please provide details on CMS PETROLEUM CORPORATION 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