NorthRiver Midstream G and P Canada Inc.

Address:
181 Bay Street, Suite 300, Toronto, ON M5J 2T3

NorthRiver Midstream G and P Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7963858. The registration start date is September 6, 2011. The current status is Active.

Corporation Overview

Corporation ID 7963858
Business Number 850834284
Corporation Name NorthRiver Midstream G and P Canada Inc.
Registered Office Address 181 Bay Street, Suite 300
Toronto
ON M5J 2T3
Incorporation Date 2011-09-06
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
R. Mark Fiedorek 425 1st Street SW, Suite 200, Calgary AB T2P 3L8, Canada
Allen C. Capps 5400 Westheimer Court, Houston TX 77056, United States
William T. Yardley 5400 Westheimer Court, Houston TX 77056, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-01 current 181 Bay Street, Suite 300, Toronto, ON M5J 2T3
Address 2016-10-12 2018-10-01 200, 425 - 1st Street Sw, Calgary, AB T2P 3L8
Address 2011-09-06 2016-10-12 425 - 1st Street S.w., Suite 3000, Calgary, AB T2P 3L8
Name 2018-10-01 current NorthRiver Midstream G and P Canada Inc.
Name 2012-11-05 2018-10-01 Enbridge G and P Canada Inc.
Name 2011-09-06 2012-11-05 Enbridge G&P Canada Inc.
Name 2011-09-06 2012-11-05 Enbridge G;P Canada Inc.
Status 2011-09-06 current Active / Actif

Activities

Date Activity Details
2018-10-01 Amendment / Modification Name Changed.
RO Changed.
Section: 178
2012-11-05 Amendment / Modification Name Changed.
Section: 178
2011-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 Bay Street, Suite 300
City Toronto
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6434720 Canada Limited 181 Bay Street, Suite 300, Brookfield Place, Toronto, ON M5J 2T3 2005-08-18
Bpo Lcb Inc. 181 Bay Street, Suite 300, Brookfield Place, Toronto, ON M5J 2T3 2004-08-19
6274439 Canada Limited 181 Bay Street, Suite 300, Brookfield Place, Toronto, ON M5J 2T3 2004-08-19
Bpop (canada) Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3
Northriver Midstream G and P Holdings Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2012-11-16
6287042 Canada Limited 181 Bay Street, Suite 300, Bce Place, Toronto, ON M5J 2T3 2004-09-20
Northriver Midstream G and P Canada Pipelines Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2015-12-11
Northriver Midstream Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2018-06-15
Bprep Mercury Canada Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2018-08-02
Northriver Midstream Holdings Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2018-08-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
R. Mark Fiedorek 425 1st Street SW, Suite 200, Calgary AB T2P 3L8, Canada
Allen C. Capps 5400 Westheimer Court, Houston TX 77056, United States
William T. Yardley 5400 Westheimer Court, Houston TX 77056, United States

Entities with the same directors

Name Director Name Director Address
ENBRIDGE MANAGEMENT SERVICES INC. Allen C. Capps 200, 425 - 1st Street SW, Calgary AB T2P 3L8, Canada
Enbridge Risk Management Inc. Allen C. Capps 200, 425 1st Street SW, Calgary AB T2P 3L8, Canada
WESTCOAST ENERGY INC. Allen C. Capps 5400 WESTHEIMER CT., Houston TX 77056, United States
IPL International Inc. Allen C. Capps 200, 425 1st Street SW, Calgary AB T2P 3L8, Canada
IPL Technology & Consulting Services Inc. Allen C. Capps 200, 425 1st Street SW, Calgary AB T2P 3L8, Canada
Enbridge Transmission Holdings Inc. Allen C. Capps 200, 425 1st Street SW, Calgary AB T2P 3L8, Canada
Enbridge G and P Canada Pipelines Inc. Allen C. Capps 5400 Westheimer Court, Houston TX 77056, United States
Enbridge Quebec LNG Inc. Allen C. Capps 200, 425 1st Street SW, Calgary AB T2P 3L8, Canada
Enbridge (Rabaska) Holdings Inc. Allen C. Capps 200, 425 1st Street SW, Calgary AB T2P 3L8, Canada
Enbridge Gathering and Processing (Sexsmith) Canada Inc. Allen C. Capps 5400 Westheimer Court, Houston TX 77056, United States

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Northriver Midstream Partner Limited 181 Bay Street, Suite 300, Toronto, ON M5J 2T3
Northriver Midstream Energy Limited 181 Bay Street, Suite 300, Toronto, ON M5J 2T3
Northriver Midstream Canada Partner Limited 181 Bay Street, Suite 300, Toronto, ON M5J 2T3
Northriver Midstream Energy Holdings Limited 181 Bay Street, Suite 300, Toronto, ON M5J 2T3
Northriver Midstream G and P Canada Pipelines Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2015-12-11
Northriver Midstream Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2018-06-15
Northriver Midstream Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3
Northriver Midstream Operations Gp Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2018-09-24
Northriver Midstream G and P Holdings Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2012-11-16
Northriver Midstream Holdings Inc. 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 2018-08-31

Improve Information

Please provide details on NorthRiver Midstream G and P Canada 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