Conoco Northern Inc.

Address:
199 Bay Street, Suite 2800, Toronto, ON M5L 1A9

Conoco Northern Inc. is a business entity registered at Corporations Canada, with entity identifier is 3794407. The registration start date is May 23, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3794407
Business Number 887510519
Corporation Name Conoco Northern Inc.
Registered Office Address 199 Bay Street
Suite 2800
Toronto
ON M5L 1A9
Incorporation Date 2001-05-23
Dissolution Date 2002-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARCHIE W. KENNEDY #1600-401-9TH AVENUE, SW, CALGARY AB T2P 3C5, Canada
IAN G. WAY #1600-401-9TH AVENUE, S.W.,, CALGARY AB T2P 3C5, Canada
ROBERT E. MCKEE III 600 NORTH DAIRY ASHFORD, HOUSTON TX 77079-1175, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-05-23 current 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Name 2001-06-04 current Conoco Northern Inc.
Name 2001-05-23 2001-06-04 3794407 CANADA INC.
Status 2002-08-01 current Dissolved / Dissoute
Status 2001-05-23 2002-08-01 Active / Actif

Activities

Date Activity Details
2002-08-01 Dissolution Section: 210
2001-06-04 Amendment / Modification Name Changed.
2001-05-23 Incorporation / Constitution en société

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
ARCHIE W. KENNEDY #1600-401-9TH AVENUE, SW, CALGARY AB T2P 3C5, Canada
IAN G. WAY #1600-401-9TH AVENUE, S.W.,, CALGARY AB T2P 3C5, Canada
ROBERT E. MCKEE III 600 NORTH DAIRY ASHFORD, HOUSTON TX 77079-1175, United States

Entities with the same directors

Name Director Name Director Address
WABISKAW EXPLORATIONS LTD. ARCHIE W. KENNEDY #1600-401-9TH AVENUE, S.W., CALGARY AB T2P 3C5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Conoco Canada Resources Limited 401 9th Avenue S.w., Suite 1600, Calgary, AB T2P 3C5
Ventilateurs Cml Northern Inc. 901 Regent Ave. West, Winnipeg, MB R2C 3A9 1983-03-01
Divertissement Northern Cub Inc. 1300 De Maisonneuve Boul. East, 6, Montreal, QC H2L 2A5 1999-02-08
La Compagnie Du Nord-ouest (northern) Inc. 77 Main Street, Winnipeg, MB R3C 2R1 1991-01-29
Northern Precious Metals Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2003-10-09
Northern Precious Metals Management Inc. 800 Square Victoria, Bureau 4300, Montreal, QC H4Z 1H1 2004-02-16
Materiaux De Construction Northern Globe, Inc. 3300 Marleau Avenue, Cornwall, ON K6H 6B5 1991-01-25
Northern Precious Metals 2010 Inc. 800 Square Victoria, Suite 4300, Montréal, QC H4Z 1H1 2010-06-18
MÉtaux PrÉcieux Northern 2008 Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2008-01-09
Northern Precious Metals 2006 Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2006-01-10

Improve Information

Please provide details on Conoco Northern 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