BEACON ROCK POWER MANAGEMENT LIMITED

Address:
450 1st Street S.w., Calgary, AB T2P 5H1

BEACON ROCK POWER MANAGEMENT LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4227697. The registration start date is March 19, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4227697
Business Number 857869705
Corporation Name BEACON ROCK POWER MANAGEMENT LIMITED
Registered Office Address 450 1st Street S.w.
Calgary
AB T2P 5H1
Incorporation Date 2004-03-19
Dissolution Date 2005-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
LOUIS ST.MAURICE 9087 RICHMOND STREET, BROSSARD QC J4X 2S1, Canada
JEAN DAIGMEAULT 4560 MELROSE AVENUE, MONTREAL QC H4A 2S9, Canada
ALBRECHT W.A. BELLSTEDT 3223 ALFEGE STREET S.W., CALGARY AB T2T 3S4, Canada
ALEXANDER POURBAIX 243 CHURCH RANCHES WAY N.W., CALGARY AB T3R 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-19 current 450 1st Street S.w., Calgary, AB T2P 5H1
Name 2004-03-19 current BEACON ROCK POWER MANAGEMENT LIMITED
Status 2005-12-28 current Dissolved / Dissoute
Status 2004-03-19 2005-12-28 Active / Actif

Activities

Date Activity Details
2005-12-28 Dissolution Section: 210
2004-03-19 Incorporation / Constitution en société

Office Location

Address 450 1ST STREET S.W.
City CALGARY
Province AB
Postal Code T2P 5H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transcanada Keystone Pipeline Gp Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2006-05-25
Nrg Information Services Inc. 450 1st Street S.w., Calgary, AB T2P 5H1 1994-06-27
Transcanada Espanola Power Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2002-12-13
Transcanada Windsor Power Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2002-12-13
Transcanada Energy Management Inc. 450 1st Street S.w., Calgary, AB T2P 5H1 2003-01-31
Transcanada Energy Investments Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2003-01-31
Tc Energy Corporation 450 1st Street S.w., Calgary, AB T2P 5H1 2003-02-25
Transcanada Cacouna Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2005-08-15
Transcanada Oil Pipelines (canada) Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2007-10-09
Transcanada Oil Pipeline Operations Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2007-12-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10943045 Canada Ltd. 450 - 1 Street Sw, Calgary, AB T2P 5H1 2018-08-13
Datawise Intelligent Options Inc. Suite 2500, 450 - 1st St. Sw, Calgary, AB T2P 5H1 2018-08-10
Miramar Family Investments II Inc. 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 2015-01-23
Sustainitech Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2013-12-04
Basin Supply Canada Inc. Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 2012-09-04
Transcanada Gas Pipelines Holdings Gp Ltd. 450-1st Street, Calgary, AB T2P 5H1 2012-07-20
The Bernie and Jan Mccaffery Foundation Suite 2500 - 450 1st Street Sw, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-23
7577800 Canada Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-20
Elephant Acquisition Corp. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 2010-06-22
4513380 Canada Inc. 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 2009-10-06
Find all corporations in postal code T2P 5H1

Corporation Directors

Name Address
LOUIS ST.MAURICE 9087 RICHMOND STREET, BROSSARD QC J4X 2S1, Canada
JEAN DAIGMEAULT 4560 MELROSE AVENUE, MONTREAL QC H4A 2S9, Canada
ALBRECHT W.A. BELLSTEDT 3223 ALFEGE STREET S.W., CALGARY AB T2T 3S4, Canada
ALEXANDER POURBAIX 243 CHURCH RANCHES WAY N.W., CALGARY AB T3R 1B2, Canada

Entities with the same directors

Name Director Name Director Address
3399508 CANADA LTD. ALBRECHT W.A. BELLSTEDT 3223 ALFEGE STREET S.W., CALGARY AB T2T 3S4, Canada
NOVA GAS INTERNATIONAL LTD. ALBRECHT W.A. BELLSTEDT 3223 ALFEGE STREET S W, CALGARY AB T2T 3S4, Canada
TCPL POWER (BRITISH COLUMBIA) LTD. ALBRECHT W.A. BELLSTEDT 3223 ALFEGE STREET S.W., CALGARY AB T2T 3S4, Canada
TRANSCANADA HUNGARIAN HOLDINGS LIMITED ALBRECHT W.A. BELLSTEDT 3223 ALFEGE STREET S.W., CALGARY AB T2T 3S4, Canada
SABLE GAS SYSTEMS LIMITED ALBRECHT W.A. BELLSTEDT 3223 ALFEGE STREET S.W., CALGARY AB T2T 3S4, Canada
TCPL Cogeneration Ltd. ALBRECHT W.A. BELLSTEDT 3223 ALFEGE STREET S.W., CALGARY AB T2T 3S4, Canada
STOP OCEAN STERILIZATION FOUNDATION ALEXANDER POURBAIX 450-1ST STREET SW, CALGARY AB T2P 5H1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 5H1

Similar businesses

Corporation Name Office Address Incorporation
Beacon Securities Limited 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Grey Rock Food Court Inc. 10 Mahsus Court, Grey Rock Power Center, Première Nation Malécite De Mada, NB E7C 0B6 2016-01-26
Gestion Top Rock Inc. 7385 Boulevard Papineau, Montréal, QC H2E 2G7 2016-05-20
Power Law Management Inc. 1103-130 Rue Albert, Ottawa, ON K1P 5G4 2018-05-10
Power Pacific Investment Management Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 2018-06-21
Le Cercle Beacon Inc. 400-16766, Route Transcanadienne, Kirkland, QC H9H 4M7 2016-05-31
Gestion Rose Rock Inc. 100-768, Boulevard St-joseph, Gatineau, QC J8Y 4B8 1996-10-03
Moulin Aurifère Beacon Inc. 68, Avenue De La Gare, Bureau 205, Saint-sauveur, QC J0R 1R0 2016-08-29
Beacon Curtain Wall Systems Inc. 72 B Boul Brunswick, Dollard Des Ormeaux, QC H9B 2C5 1990-10-31
Beacon Management Solutions Corporation 557 Cranbrooke Avenue, Toronto, ON M5M 1N9 2003-05-16

Improve Information

Please provide details on BEACON ROCK POWER MANAGEMENT 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