GOAL ENERGY INC.

Address:
401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5

GOAL ENERGY INC. is a business entity registered at Corporations Canada, with entity identifier is 3569365. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3569365
Business Number 135065522
Corporation Name GOAL ENERGY INC.
Registered Office Address 401 9th Avenue S.w.
Suite 700
Calgary
AB T2P 3C5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
CHARLES E. WILSON 2500 VICTORIA AVENUE, SUITE 704, REGINA SK S4P 3X2, Canada
KENNY F. CUGNET 2500 VICTORIA AVENUE, SUITE 704, REGINA SK S4P 3X2, Canada
LAWRENCE J. BINTNER 2500 VICTORIA AVENUE, SUITE 704, REGINA SK S4P 3X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-31 1999-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-01-01 current 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Name 1999-01-01 current GOAL ENERGY INC.
Status 1999-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-01-01 1999-01-01 Active / Actif

Activities

Date Activity Details
1999-01-01 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

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
Petrokipp Capital Corp. Inc. 401 9th Avenue S.w., Suite 700 P.o. Box 2010, Calgary, AB T2P 2M2 1977-07-04
85708 Canada Ltee 401 9th Avenue S.w., 7th Floor, Calgary, AB T2P 3C5 1978-01-17
Western Atlas Canada Ltd. 401 9th Avenue S.w., Suite 700 Po Box 2010, Calgary, AB T2P 2M2
2705192 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Omv (canada) Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
2705630 Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1991-04-09
Fandango Stores Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1988-09-13
Beaudril (1993) Limited 401 9th Avenue S.w., Calgary, AB T2P 3C5 1993-03-17
3272281 Canada Inc. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5 1996-06-24
3410579 Canada Inc. 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5 1997-09-11
Find all corporations in the same location

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
CHARLES E. WILSON 2500 VICTORIA AVENUE, SUITE 704, REGINA SK S4P 3X2, Canada
KENNY F. CUGNET 2500 VICTORIA AVENUE, SUITE 704, REGINA SK S4P 3X2, Canada
LAWRENCE J. BINTNER 2500 VICTORIA AVENUE, SUITE 704, REGINA SK S4P 3X2, Canada

Entities with the same directors

Name Director Name Director Address
98941 CANADA LTD. CHARLES E. WILSON 16 LYNN BAY, REGINA SK S4S 2W9, Canada
TAPPIT RESOURCES LTD. CHARLES E. WILSON 16 LYNN BAY, REGINA SK S4S 2W9, Canada
TAPPIT RESOURCES LTD. KENNY F. CUGNET STN. CAIN, BOX 1150, WEBURN SK S4H 2L5, Canada
TAPPIT RESOURCES LTD. LAWRENCE J. BINTNER 135 MAYFAIR CRES., REGINA SK S4S 4J1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C5

Similar businesses

Corporation Name Office Address Incorporation
Goal Investments Ltd. 5420 Paré Street, Montreal, QC H4P 1R3
Goal Investments Ltd. 5420 ParÉ Street, Montreal, QC H4P 1R3
Administration G.d.s. Goal Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1998-06-18
Les Placements Goal Ltee 5420 ParÉ Street, Montreal, QC H4P 1R3 1979-09-06
Goal Semiconductor Inc. 1134 St. Catherine Street West, Suite 900, Montreal, QC H3B 1H4
Goal Initiative Culture Development Foundation 3904-1300 René-lévesque Street West, Montreal, QC H3G 0B7 2018-10-18
Goal Administration Inc. 5420 ParÉ Street, MontrÉal, QC H4P 1R3 2018-11-08
Goal Crusher Inc. 669 Shakespeare Ave., Oshawa, ON L1H 3H8 2020-02-18
Eco-goal Canada Inc. 12 St.moritz Way, Unit 12, Markham, ON L3R 4E8 2012-09-21
One Goal Foundation 2401 Bowness Rd Nw, Calgary, AB T2N 3L8 2018-08-20

Improve Information

Please provide details on GOAL ENERGY 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