SCOTFORD GOVERNANCE INC.

Address:
400 4th Avenue S.w., Calgary, AB T2P 0J4

SCOTFORD GOVERNANCE INC. is a business entity registered at Corporations Canada, with entity identifier is 3519147. The registration start date is August 6, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3519147
Business Number 872618269
Corporation Name SCOTFORD GOVERNANCE INC.
Registered Office Address 400 4th Avenue S.w.
Calgary
AB T2P 0J4
Incorporation Date 1998-08-06
Dissolution Date 2003-10-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JANE M. COULL 400 - 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
LINDA M. HOWEY 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
HAROLD W. LEMIEUX 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-08-05 1998-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-08-06 current 400 4th Avenue S.w., Calgary, AB T2P 0J4
Name 1998-08-06 current SCOTFORD GOVERNANCE INC.
Status 2003-10-24 current Dissolved / Dissoute
Status 1998-08-06 2003-10-24 Active / Actif

Activities

Date Activity Details
2003-10-24 Dissolution Section: 210
1998-08-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 4TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 0J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Prairie Transmission Lines Limited 400 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9 1950-06-01
Shell Canada Limitee 400 4th Avenue S.w., Calgary, AB T2P 0J5 1925-08-07
Produits Chimiques Scotford Limitee 400 4th Avenue S.w., Box 100, Calgary, AB T2P 0J4 1980-01-02
Mfw Heavy Oil Technology of Canada Ltd. 400 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9 1977-07-04
Produits Shell Canada LimitÉe 400 4th Avenue S.w., Calgary, AB T2P 0J4
3459900 Canada Limited 400 4th Avenue S.w., Calgary, AB T2P 0J4 1998-01-27
Scotford Hmu Leasing Inc. 400 4th Avenue S.w., Calgary, AB T2P 0J4 1998-01-27
Shell Chimie Du Canada Ltee 400 4th Avenue S.w., Calgary, AB T2P 0J4
Optibuy Inc. 400 4th Avenue S.w., Calgary, AB T2P 0J4 1998-10-21
3545521 Canada Limited 400 4th Avenue S.w., Calgary, AB T2P 0J4 1998-10-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corridor Governance Inc. 400 - 4th Avenue S.w., Calgary, AB T2P 0J4 1998-08-06
Shell Info Centre Management Limited 400 4 Avenue S.w., Calgary, AB T2P 0J4 1991-05-07
Scl Pipeline Inc. 400 4ieme Avenue S.w., Calgary, AB T2P 0J4 1988-12-21
Les Produits Petroliers Marquis Inc. 400 4 Ave S W, Calgary, AB T2P 0J4 1988-11-18
164154 Canada Inc. 400 4th Ave S W, Calgary, AB T2P 0J4 1988-09-30
Pecten Canada Limited 400 4e Avenue S W, Calgary, AB T2P 0J4 1986-09-24
Sandstrom Originals Ltd. 400 4th Ave Shell Centre, Suite 2900, Calgary, AB T2P 0J4 1980-12-22
Shell Petroleum Company of Canada Limited 400 4th Avenue Sw, Calgary, AB T2P 0J4 1932-01-19
North Star Oil Limited 400 4e Ave S W, Calgary, AB T2P 0J4 1919-06-23
Shell Canada Limitee 400 4th Avenue S W, Calgary, AB T2P 0J4
Find all corporations in postal code T2P0J4

Corporation Directors

Name Address
JANE M. COULL 400 - 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
LINDA M. HOWEY 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
HAROLD W. LEMIEUX 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada

Entities with the same directors

Name Director Name Director Address
CROWS NEST FOREST PRODUCTS (1982) LIMITED HAROLD W. LEMIEUX 8012 CHARDIE RD. S.W., CALGARY AB T2V 2T4, Canada
2845059 CANADA INC. HAROLD W. LEMIEUX 400 4 AVENUE S.W., CALGARY AB T2P 0J4, Canada
149471 CANADA LIMITED HAROLD W. LEMIEUX 400 4 AVENUE SW, CALGARY AB T2P 0J4, Canada
2700883 CANADA LIMITED HAROLD W. LEMIEUX 400 4 AVENUE S.W., CALGARY AB T2P 0J4, Canada
SHELL INVESTMENTS LIMITED HAROLD W. LEMIEUX 400 4 AVE S W, CALGARY AB T2P 0J4, Canada
173614 CANADA LIMITED HAROLD W. LEMIEUX 400 4 AVENUE S.W., CALGARY AB T2P 0J4, Canada
CORAL ENERGY CANADA INC. HAROLD W. LEMIEUX 400 4 AVENUE S.W., CALGARY AB T2P 0J4, Canada
2732556 CANADA LIMITED HAROLD W. LEMIEUX 400 4 AVENUE S.W., CALGARY AB T2P 0J4, Canada
2714167 CANADA INC. HAROLD W. LEMIEUX 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
CORRIDOR GOVERNANCE INC. HAROLD W. LEMIEUX 400 -4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P0J4

Similar businesses

Corporation Name Office Address Incorporation
Produits Chimiques Scotford Limitee 400 4th Avenue S.w., Box 100, Calgary, AB T2P 0J4 1980-01-02
10296007 Canada Inc. 2201 - 250 Yonge Street (ag Governance), Ag Governance, Toronto, ON M5B 2L7 2017-06-26
Scotford Hmu Leasing Inc. 400 4th Avenue S.w., Calgary, AB T2P 0J4 1998-01-27
Scotford Print Products Inc. 75 Bramble Drive, Winnipeg, MB R3R 3N2 1986-03-04
The Governance Box Inc. 5906 Longhearth Way, Ottawa, ON K4M 1M1 2011-11-04
Sb Centre for Security Governance 85 Edwin St, Kitchener, ON N2H 4N7 2012-06-07
Corporate Governance Institute 38 Pheasant Rd., Toronto, ON M2M 3G7 2000-08-15
One Governance Foundation 234 Shakespeare Drive, Stratford, PE C1B 2V8 2014-12-08
It Governance Consulting Ltd. 85 Regency Crescent, Whitby, ON L1N 7K8 2009-06-19
Corridor Governance Inc. 400 - 4th Avenue S.w., Calgary, AB T2P 0J4 1998-08-06

Improve Information

Please provide details on SCOTFORD GOVERNANCE 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches