Canadian Petroleum Contractors Association

Address:
387 Mapleview Dr. W., Unit B, Barrie, ON L4N 9G4

Canadian Petroleum Contractors Association is a business entity registered at Corporations Canada, with entity identifier is 4250192. The registration start date is July 13, 2004. The current status is Active.

Corporation Overview

Corporation ID 4250192
Business Number 849539671
Corporation Name Canadian Petroleum Contractors Association
Registered Office Address 387 Mapleview Dr. W.
Unit B
Barrie
ON L4N 9G4
Incorporation Date 2004-07-13
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
CHAD A KENWOOD 362 EMERSON AVE., WINNIPEG MB R2G 2R9, Canada
MIKE SEIBEL 3610 KOCHAR AVE., SASKATOON SK S7P 0C2, Canada
PATRICK WHITE 8060 SILVER SPRINGS BLVD. N.W., CALGARY AB T3B 5K2, Canada
GORDON THOMPSON 4010 GROVE PLACE, INNISFIL ON L9S 2S7, Canada
MARCUS CORMIER 2772 COOPERS MANOR, AIRDRIE AB T4B 3J8, Canada
GUY ROCHON 425 RUE VOLTA, BUREAU 201, QUEBEC QC G1N 4G5, Canada
LOUIS RIZZETTO 8909 BOUL. HENRI-BOURASSA E., MONTREAL QC H1E 1P4, Canada
PHILIP HUGHES 13 SHALE DR., AJAX ON L1T 3V9, Canada
ARLENE WRIGHT 27 MITCHELL CRES., REGINA SK S4R 5G5, Canada
ROBIN BATEMAN 1196 STRATHAVEN DRIVE, NORTH VANCOUVER BC V7E 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-07-13 2015-06-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-07-25 current 387 Mapleview Dr. W., Unit B, Barrie, ON L4N 9G4
Address 2015-06-05 2019-07-25 51 King St., Unit 8, Barrie, ON L4N 6B5
Address 2014-09-24 2015-06-05 92 Caplan Ave., Suite 223, Barrie, ON L4N 0Z7
Address 2004-07-13 2014-09-24 100 Collier Street, Barrie, ON L4M 4V3
Name 2015-06-05 current Canadian Petroleum Contractors Association
Name 2004-07-13 2015-06-05 CANADIAN PETROLEUM CONTRACTORS ASSOCIATION
Status 2015-06-05 current Active / Actif
Status 2004-07-13 2015-06-05 Active / Actif

Activities

Date Activity Details
2015-06-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 387 Mapleview Dr. W.
City BARRIE
Province ON
Postal Code L4N 9G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Little Blue Schoolhouse Support Services 454 Mapleview Dr W, Barrie, ON L4N 9G4 2015-06-14
Kore Element Distributing Corporation 427 Mapleview Drive West, Barrie, ON L4N 9G4 2010-02-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zak Web Support and Services Inc. 16 Woodfern Crt, Barrie, ON L4N 0A1 2020-05-27
Clients Funnel Inc. 2 Woodfern Crt, Barrie, ON L4N 0A1 2018-10-01
Mvp (most Valuable Professional) Consultants Corp. 9 Woodfern Crt, Barrie, ON L4N 0A1 2018-03-02
6376720 Canada Inc. 97 Holley Meadow Road, Barrie, ON L4N 0A1 2005-04-12
9236929 Canada Incorporated 75 Kenwell Crescent, Barrie, ON L4N 0A2 2015-03-27
10747882 Canada Ltd. 12 Stoneybrook Crescent, Barrie, ON L4N 0A5 2018-04-23
Beaver Cleaning Services Inc. 22 Hawkins Drive, Barrie, ON L4N 0A6 2006-01-06
Qafree Inc. 73 Hawkins Drive, Barrie, ON L4N 0A7 2020-03-01
11348264 Canada Inc. 115 Gore Drive, Barrie, ON L4N 0A8 2019-04-09
9832262 Canada Inc. 137 Gore Drive, Barre, ON L4N 0A8 2016-07-15
Find all corporations in postal code L4N

Corporation Directors

Name Address
CHAD A KENWOOD 362 EMERSON AVE., WINNIPEG MB R2G 2R9, Canada
MIKE SEIBEL 3610 KOCHAR AVE., SASKATOON SK S7P 0C2, Canada
PATRICK WHITE 8060 SILVER SPRINGS BLVD. N.W., CALGARY AB T3B 5K2, Canada
GORDON THOMPSON 4010 GROVE PLACE, INNISFIL ON L9S 2S7, Canada
MARCUS CORMIER 2772 COOPERS MANOR, AIRDRIE AB T4B 3J8, Canada
GUY ROCHON 425 RUE VOLTA, BUREAU 201, QUEBEC QC G1N 4G5, Canada
LOUIS RIZZETTO 8909 BOUL. HENRI-BOURASSA E., MONTREAL QC H1E 1P4, Canada
PHILIP HUGHES 13 SHALE DR., AJAX ON L1T 3V9, Canada
ARLENE WRIGHT 27 MITCHELL CRES., REGINA SK S4R 5G5, Canada
ROBIN BATEMAN 1196 STRATHAVEN DRIVE, NORTH VANCOUVER BC V7E 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
2601 14th Ave Markham GP Inc. Gordon Thompson 260 Cortleigh Blvd., Toronto ON M5N 1P7, Canada
INSPEC-SOL (ONTARIO) LTD. GORDON THOMPSON 33 WESTWOOD CRESCENT, P.O. 730, HUDSON HEIGHTS QC J0P 1J0, Canada
146331 CANADA INC. GORDON THOMPSON 5819 2 STREET,S.W. APT.301, CALGARY AB T2H 0H3, Canada
6866891 CANADA INC. GORDON THOMPSON 16196 CREDITVIEW RD., CALEDON ON L7L 1Y8, Canada
CANADIAN DENTAL REGULATORY AUTHORITIES FEDERATION GORDON THOMPSON 8230 - 105 ST #101, EDMONTON AB T6E 5H9, Canada
THE CANADIAN DENTAL RESEARCH FOUNDATION GORDON THOMPSON UNIVERSITY OF ALBERTAQ, EDMONTON AB T6G 2N8, Canada
MONEYCONNECT INC. GORDON THOMPSON 30 WELLINGTON STREET EAST, SUITE 2206, TORONTO ON M5E 1S3, Canada
50000Ft Aviation Consultants Inc. Gordon Thompson 564 Clayton Cres, Kelowna BC V1X 7P4, Canada
TELVIN MANAGEMENT INC. GORDON THOMPSON 33 WESTWOOD CRESCENT, HUDSON HEIGHTS QC J0P 1J0, Canada
JOSEPH D. CARRIER, SR. CHARITABLE FOUNDATION GORDON THOMPSON 128 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E3, Canada

Competitor

Search similar business entities

City BARRIE
Post Code L4N 9G4
Category contractor
Category + City contractor + BARRIE

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Translation Contractors 257 Rue Bolton, Ottawa, ON K1N 5B5 1984-10-29
Association Canadienne Des Producteurs Petroliers 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1 1992-10-01
The Canadian Electrical Contractors Association 41 Maple Street, Uxbridge, ON L9P 1C8 1955-11-09
Association Petroliere Du Canada 633 6th Ave South West, Suite 1500, Calgary, AB T2P 2Y5 1953-09-11
L'association Des Entrepreneurs Miniers Du Canada 120 Railroad Street, Brampton, ON L6X 1G8 1991-04-30
Canadian Contractors Association 240 - 550 71 Avenue S.e., Calgary, AB T2H 0S6 2009-05-27
Canadian Association of Petroleum Information Specialists P.o.box 124, Calgary, AB T2P 2H6 1967-09-05
Canadian Petroleum & Convenience Retailers Association 10 Bunnett St., Acton, ON L7J 2Z9 2006-11-03
Canadian Masonry Contractors' Association 360 Superior Boulevard, Mississaugua, ON L5T 2N7 1969-04-29
Canadian Elevator Contractors Association 853 Main Street E., Hamilton, ON L8M 1L8 1972-05-29

Improve Information

Please provide details on Canadian Petroleum Contractors Association 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