Global Petrochemicals Corporation

Address:
3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8

Global Petrochemicals Corporation is a business entity registered at Corporations Canada, with entity identifier is 6172806. The registration start date is December 17, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6172806
Business Number 867784001
Corporation Name Global Petrochemicals Corporation
Registered Office Address 3500, 855 - 2 Street Sw
Calgary
AB T2P 4J8
Incorporation Date 2003-12-17
Dissolution Date 2011-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
COYLE BRENDAN H. GARDEN FLAT 33 DARTMOUTH SQUARE, DUBLIN 6 , Ireland
PETER J. COYLE CRANNY, INVER, CO. DONEGAL , Ireland
FRANCOIS BURGER 335 DIAMOND WILLOW POINT, CALGARY AB T3Z 2Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-12-17 current 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8
Name 2003-12-17 current Global Petrochemicals Corporation
Status 2011-12-31 current Dissolved / Dissoute
Status 2003-12-17 2011-12-31 Active / Actif

Activities

Date Activity Details
2011-12-31 Dissolution Section: 210(3)
2003-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3500, 855 - 2 STREET SW
City CALGARY
Province AB
Postal Code T2P 4J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Oilfield Stimulation Services Ltd. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 1979-08-28
Graycon Group Ltd. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8
4026616 Canada Inc. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2002-03-12
Ganotec Agi Ltd./ltÉe 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2006-02-07
Enron Canada Corp. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8
Wholesale Energy Group Ltd. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2006-12-12
Global Oil & Gas Corporation 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2004-05-06
Repeatseat (canada) Inc. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2000-07-07
4047681 Canada Inc. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2002-04-16
4047702 Canada Inc. 3500, 855 - 2 Street Sw, Calgary, AB T2P 4J8 2002-04-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elevation Power Inc. 855 2 Street Southwest, 3800 East Tower, Bankers Hall, Calgary, AB T2P 4J8 2020-05-13
Horizon Oil Sands Company Ltd. 2100, 855 - 2nd Street S.w., Calgary, AB T2P 4J8 2017-06-19
Agriculture for Life Inc. 855 - 2nd Street Sw, Ste 3500, Calgary, AB T2P 4J8 2011-11-03
7939086 Canada Inc. 3500, 822-2 Street Sw, Calgary, AB T2P 4J8 2011-09-27
Killick Aerospace Holding Inc. 855, 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2011-06-09
7504314 Canada Inc. 855 - 2nd Street Sw, Ste. 3500, Calgary, AB T2P 4J8 2010-03-22
The Petroleum Society of Canada 855 - 2 Street Sw, 3500, Calgary, AB T2P 4J8 2008-01-30
Concession A25 Funding Ltd. 855 2nd Street, S.w., Suite 3500, Calgary, AB T2P 4J8 2007-03-27
Trans Mountain Pipeline Inc. 3500, 855 2nd Street S.w., Calgary, AB T2P 4J8 2007-02-21
Kiewit Energy Canada Corp. 855-2nd St. S.w., Suite 3500, Bankers Hall, East Tower, Calgary, AB T2P 4J8 2005-02-21
Find all corporations in postal code T2P 4J8

Corporation Directors

Name Address
COYLE BRENDAN H. GARDEN FLAT 33 DARTMOUTH SQUARE, DUBLIN 6 , Ireland
PETER J. COYLE CRANNY, INVER, CO. DONEGAL , Ireland
FRANCOIS BURGER 335 DIAMOND WILLOW POINT, CALGARY AB T3Z 2Z5, Canada

Entities with the same directors

Name Director Name Director Address
Global Oil & Gas Corporation FRANCOIS BURGER 4623 - 16A Street SW, Calgary AB T2T 4L8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 4J8

Similar businesses

Corporation Name Office Address Incorporation
Corporation Force Motrice Global 5 Valois Bay, Suite A, Pointe-claire, QC H9S 5H3 1997-07-25
Corporation Mariculture Global 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 1998-10-20
Global Resp Corporation 100 Mural Street, Suite 201, Richmond Hill, ON L4B 1J3 1997-06-11
Global Connectors Group Corporation 1001 Lenoir, B-111, Montreal, QC H4C 2Z6 2019-05-10
Écologie Neutre Global Corporation 100, Alexis Nihon, Bur. 540, St-laurent, QC H4M 2P1 2007-10-29
Corporation Global A.c.a. 4160 Dorchester Blvd., Suite 101, Westmount, QC H3Z 1V1 1998-12-03
Pufa Petrochemicals Ltd. 20 Cheltonia Way, Ottawa, ON K2T 1G2 2004-07-12
Cpc-global Management Corporation 425 Viger Ouest, Bur 410, Montreal, QC H2Z 1X2 1995-07-21
Canadian 88 Petrochemicals Inc. 625 4th Avenue S.w., Suite 100, Calgary, AB T2P 0K2 1989-05-29
Ener-fin Global Group Corporation 6500 Transcanada Service Road 4rth Flr, Pointe-claire, QC H9R 0A5 2019-04-06

Improve Information

Please provide details on Global Petrochemicals Corporation 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