FORT CHICAGO POWER LTD. is a business entity registered at Corporations Canada, with entity identifier is 6183328. The registration start date is January 19, 2004. The current status is Inactive - Amalgamated.
Corporation ID | 6183328 |
Business Number | 865194500 |
Corporation Name | FORT CHICAGO POWER LTD. |
Registered Office Address |
4500, 855 - 2nd Street S.w. Calgary AB T2P 4K7 |
Incorporation Date | 2004-01-19 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
KEVAN S. KING | 2150, 3000 - 5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
STEPHEN H. WHITE | 2150, 3000 - 5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
HUME D. KYLE | 2150, 300 - 5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-01-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-11-05 | current | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 |
Address | 2005-03-22 | 2007-11-05 | 495 Richmond Street, Suite 920, London, ON N6A 5A9 |
Address | 2004-03-25 | 2005-03-22 | 246 Waterloo Street, London, ON N6B 2N4 |
Address | 2004-01-19 | 2004-03-25 | 301 Colborne Street, London, ON N6B 2N4 |
Name | 2008-03-28 | current | FORT CHICAGO POWER LTD. |
Name | 2004-01-19 | 2008-03-28 | COUNTRYSIDE CANADA POWER INC. |
Status | 2008-07-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2004-01-19 | 2008-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-03-28 | Amendment / Modification | Name Changed. |
2007-11-05 | Amendment / Modification | RO Changed. |
2005-11-09 | Amendment / Modification | Directors Limits Changed. |
2004-01-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2007-06-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2007-06-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2007-02-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fort Chicago Power Ltd. | 222 - 3rd Avenue Sw, Suite 900, Calgary, AB T2P 0B4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Northridge Canada Inc. | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | |
Genoil Inc. | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | |
Medspa Inc. | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | 1997-12-05 |
3504131 Canada Ltd. | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | |
3512061 Canada Ltd. | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | 1998-07-13 |
Les Investissements Nicophil Ltee | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | 1979-09-28 |
90572 Canada Inc. | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | 1979-02-15 |
S & S Software Limited | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | |
Cgg Aviation (canada) Limited | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | 1999-08-26 |
Empowered Logistics Ltd. | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | 1999-10-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Jim Prentice Ea Affordable Student Housing Foundation | Suite 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 | 2020-01-30 |
Crude Oil On Rail Enterprises Association | 855-2nd Street Sw, Calgary, AB T2P 4K7 | 2014-12-10 |
Canadian Cloud Council Association | 4500, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 | 2012-07-03 |
Blue Star Equity Inc. | 4500 Bankers Hall East 855 2nd Str. Sw, Calgary, AB T2P 4K7 | 2009-09-28 |
Canadian Prairie and Northern Section of The Air and Waste Management Association | 4500 855 2nd St Sw, Calgary, AB T2P 4K7 | 2009-01-12 |
6770134 Canada Limited | 4500 Bankers Hall East 855 2nd Street S, Calgary, AB T2P 4K7 | 2007-05-11 |
4363264 Canada Inc. | 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | 2006-09-28 |
Esprit Energy Ltd. | 4500, 855 -2nd Street S.w., Calgary, AB T2P 4K7 | 2003-04-30 |
Petreco Canada Inc. | 855 Second St. S.w., Suite 4500, Calgary, AB T2P 4K7 | 2002-06-07 |
3794865 Canada Ltd. | 855 2 Nd Street Sw, 4500, Calgary, AB T2P 4K7 | 2000-08-04 |
Find all corporations in postal code T2P 4K7 |
Name | Address |
---|---|
KEVAN S. KING | 2150, 3000 - 5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
STEPHEN H. WHITE | 2150, 3000 - 5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
HUME D. KYLE | 2150, 300 - 5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
Name | Director Name | Director Address |
---|---|---|
6770134 CANADA LIMITED | HUME D. KYLE | SUITE 2150, STOCK EXCHANGE TOWER,, 300-5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
Countryside District Energy Corp. | HUME D. KYLE | 2150, 300 - 5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
FORT CHICAGO POWER LTD. | KEVAN S. KING | 2024 8TH AVENUE N.W., CALGARY AB T2N 4J4, Canada |
6770134 CANADA LIMITED | KEVAN S. KING | SUITE 2150, STOCK EXCHANGE TOWER,, 300-5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
6799205 CANADA LTD. | KEVAN S. KING | 2150, 300 - 5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
Countryside District Energy Corp. | KEVAN S. KING | 2150, 300 - 5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
Phoscan Chemical Corp. | Stephen H. White | 509 Riverdale Ave SW, Calgary AB T2S 0X9, Canada |
6770134 CANADA LIMITED | STEPHEN H. WHITE | SUITE 2150, STOCK EXCHANGE TOWER,, 300-5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
6799205 CANADA LTD. | STEPHEN H. WHITE | 2150, 300 - 5TH AVENUE S.W., CALGARY AB T2P 3C4, Canada |
148756 CANADA LTD. | STEPHEN H. WHITE | 6615 COACH HILL ROAD N.W., CALGARY AB T3H 1B6, Canada |
City | CALGARY |
Post Code | T2P 4K7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chicago Rubans D'acier De Canada Ltee | 285a Richmond Road, Ottawa, ON K1Z 6X4 | 1979-10-17 |
H2o Power Fort Frances Inc. | 560 King Street West, Unit 2, Oshawa, ON L1J 7J1 | 2006-05-10 |
Fort Albany Power Corporation | 9 Cemetery Road, Po Box 236, Fort Albany, ON P0L 1H0 | 1997-09-30 |
Power of The Cross Ministries Inc. | 118 Bertie St., Fort Erie, ON L2A 1Y4 | 2004-05-12 |
Resource Power Inc. | 438 Lakeshore Road, Fort Erie, ON L2A 1B5 | 2017-04-19 |
Express Links International Ltd. | 114-103 Power Drive, Fort Mcmurray, AB T9K 2S6 | 2014-07-03 |
Dynasty Power Consulting Ltd. | 9714 86 Street, Fort Saskatchewan, AB T8L 2Z6 | 2001-03-30 |
Metro Land Power Investments Corp. | 709-170 Fort York Blvd, Toronto, ON M5V 0E6 | 2014-12-09 |
First Phoenix Power Corporation | 1455 Idylwild Dr, Nanicost Building, Site 206-197, Rr#2, Fort Frances, ON P9A 3M3 | 2010-01-11 |
Kk Travel, Ltd. | 208 South Lasalle Street, Chicago, ON | 1967-03-30 |
Please provide details on FORT CHICAGO POWER LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |