FULCRUM RESOURCES INC.

Address:
1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1

FULCRUM RESOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 6223516. The registration start date is April 20, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6223516
Business Number 854613403
Corporation Name FULCRUM RESOURCES INC.
Registered Office Address 1000, 250 - 2nd Street Sw
Calgary
AB T2P 0C1
Incorporation Date 2004-04-20
Dissolution Date 2013-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL NUGENT #20, 1901 VARSITY ESTATES DRIVE NW, CALGARY AB T3B 4T7, Canada
VLADIMIR GERCHIKOV 235 MILLRISE DRIVE S.W., CALGARY AB T2Y 2S5, Canada
DAVID ROBINSON 1113 LAVAL AVENUE SW, CALGARY AB T2T 1L2, Canada
MICHAEL WHITEHEAD 440 - 46TH AVENUE S.W., CALGARY AB T2S 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-03 current 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1
Address 2007-07-23 2008-03-03 3000, 400 - 4th Avenue Sw, Calgary, AB T2P 0J4
Address 2007-07-23 2008-03-03 3000, 400 - 4th Avenue Sw, Calgary, AB T2P 0J4
Address 2007-01-31 2007-07-23 666 Burrard Street, Suite 2800, Park Place, Vancouver, BC V6C 2Z7
Address 2007-01-31 2007-07-23 666 Burrard Street, Suite 2800, Park Place, Vancouver, BC V6C 2Z7
Address 2004-04-20 2007-01-31 1450, 789 West Pender Street, Vancouver, BC V6C 1H2
Name 2009-01-13 current FULCRUM RESOURCES INC.
Name 2005-02-04 2009-01-14 Vital Resources Corp.
Name 2004-04-20 2005-02-04 Vital Oil & Gas Corp.
Name 2004-04-20 2005-02-04 Vital Oil ; Gas Corp.
Status 2013-02-07 current Dissolved / Dissoute
Status 2012-08-22 2013-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-04-20 2012-08-22 Active / Actif

Activities

Date Activity Details
2013-02-07 Dissolution Section: 212
2009-01-14 Amendment / Modification Name Changed.
2007-07-23 Amendment / Modification RO Changed.
2005-02-04 Amendment / Modification Name Changed.
2004-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-04-30 Distributing corporation
Société ayant fait appel au public
2009 2009-04-30 Distributing corporation
Société ayant fait appel au public
2008 2007-04-30 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1000, 250 - 2nd Street SW
City CALGARY
Province AB
Postal Code T2P 0C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Juxtacomm Technologies Inc. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1997-01-28
Stoneboat Industrial Knowledge Company Ltd. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1999-08-16
Translang Technologies Ltd. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1999-10-12
Ne2 Corp. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1999-10-25
Zenviro Solutions Inc. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 2001-12-07
Whitefox Technologies Canada Ltd. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 2005-07-01
Northern Phoenix Capital Limited 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 2004-02-20
104901 Canada Inc. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1981-03-12
Mobiltex Data Ltd. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1982-11-25
Terracon Geotechnique Ltd. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1983-05-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Renewable U Halifax Inc. 1000-250 2 St Sw, Calgary, AB T2P 0C1 2020-01-08
Canada's Ha Ling Mountain Enterprises Corp. 1000, 250- 2nd Street Sw, Calgary, AB T2P 0C1 2019-04-11
Fuziontex Wellness Inc. Dla Piper (canada) LLP, 1000, 250- 2nd Street Sw, Calgary, AB T2P 0C1 2017-05-24
The Van Horne Institute Foundation 1000 Livingston Place, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 2013-03-06
Sinclair Knight Merz (canada) Inc. Suite 1000, Livingston Place West, 250 - 2nd Street S.w., Calgary, AB T2P 0C1 2012-09-04
Refrabec Park Derochie Jv Inc. Livingston Place, 1000 - 250 2nd Street S.w., Calgary, AB T2P 0C1 2008-11-14
The Sos Marine Conservation Foundation 1000 250-2nd Street Sw, Calgary, AB T2P 0C1 2007-07-10
Oculus Ventures Corporation 250 - 2nd Street Sw, 1000 Livingston Place, Calgary, AB T2P 0C1 2007-05-08
Derek Davis Holdings Inc. 919 - 7a Street Nw, Calgary, AB T2P 0C1 2004-01-12
3504069 Canada Ltd. Suite 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1998-06-11
Find all corporations in postal code T2P 0C1

Corporation Directors

Name Address
MICHAEL NUGENT #20, 1901 VARSITY ESTATES DRIVE NW, CALGARY AB T3B 4T7, Canada
VLADIMIR GERCHIKOV 235 MILLRISE DRIVE S.W., CALGARY AB T2Y 2S5, Canada
DAVID ROBINSON 1113 LAVAL AVENUE SW, CALGARY AB T2T 1L2, Canada
MICHAEL WHITEHEAD 440 - 46TH AVENUE S.W., CALGARY AB T2S 1B7, Canada

Entities with the same directors

Name Director Name Director Address
SkateABLE David Robinson 1128 Staghorn Crt, Mississauga ON L5C 3R2, Canada
RGC APP ENTERPRISES INC. David Robinson 9532 167th Street, Edmonton AB T5P 3V7, Canada
SAMSON CONTROLS INC. David Robinson 3 Summercourt Terrace, Sherwood Park AB T8H 2W1, Canada
GRAJAC COSMETICS LTD. DAVID ROBINSON PO BOX 55, COCHRAN AB , Canada
9177515 CANADA INC. David Robinson 333 Bloor St. E., Toronto ON M4W 1G9, Canada
9177531 CANADA INC. David Robinson 333 Bloor St. E., Toronto ON M4W 1G9, Canada
Suretap Wallet Inc. David Robinson 1 Mount Pleasant, 12th Floor, Toronto ON M4Y 2Y5, Canada
SONFIRE Canada DAVID ROBINSON 62 MAGANI AVE, BRADFORD ON L3Z 2S4, Canada
148069 CANADA LIMITED DAVID ROBINSON 45 CORONET, LONDON , United Kingdom
THE VIMY FOUNDATION DAVID ROBINSON 2340 BRUCE ROAD, SEAGRAVE ON L0C 1G0, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0C1

Similar businesses

Corporation Name Office Address Incorporation
Fulcrum Films Inc. 105 Kennilworth Ave, Toronto, ON M4L 3S4 2004-05-10
Fulcrum Aerospace Inc. 42 Columbia St W, Waterloo, ON N2L 3K5 2015-06-27
Fulcrum Technologies Inc. 785 Carling Ave, Ottawa, ON K1S 5H4
Fulcrum Technologies Inc. 785 Carling Ave, Ottawa, ON K1S 5H4
Fulcrum Outsourcing Corporation 60 Atlantic Avenue, Toronto, ON M6K 1X9 2018-04-26
Fulcrum Shift Trading Inc. 3026 Saracen Crt, Mississauga, ON L5N 3G9 2012-09-10
Fulcrum Technologies Inc. 560 Rochester Street, Suite 300, Ottawa, ON K1S 5K2 1983-09-29
Fulcrum Direct Marketing Limited 5805 Whittle Rd., Unit 3, Mississauga, ON L4Z 2J1 2010-01-06
Fulcrum Security Rb Inc. 101-2275 Upper Middle Road East, Oakville, ON L6H 0C3 2015-08-28
Fulcrum Acquisition Corporation 165 University Avenue, 10th Floor, Toronto, ON M5H 3B8 1986-11-27

Improve Information

Please provide details on FULCRUM RESOURCES 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