Cub Energy Inc.

Address:
4500 Bankers Hall East, 855 – 2nd Street Sw, Alberta, AB T2P 4K7

Cub Energy Inc. is a business entity registered at Corporations Canada, with entity identifier is 8119791. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8119791
Business Number 811822212
Corporation Name Cub Energy Inc.
Cub Energy Inc.
Registered Office Address 4500 Bankers Hall East
855 – 2nd Street Sw
Alberta
AB T2P 4K7
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
J. Frank Mermoud 5220 Partridge Lane, NW, Washington DC 20016, United States
Mikhail Afendikov 35 Chadel Cove Drive, San Rafael CA 94901, United States
Timothy Robertson Marchant 2114 Bowness Road NW, Calgary AB T2N 3L1, Canada
John Booth 113 St Georges Square, Ground Floor Flat, London SW1V 3QP, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-05-22 current 4500 Bankers Hall East, 855 – 2nd Street Sw, Alberta, AB T2P 4K7
Address 2012-09-20 2014-05-22 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5
Address 2012-02-28 2012-09-20 50 Richmond Street East, Suite 101, Toronto, ON M5C 1N7
Name 2012-02-28 current Cub Energy Inc.
Name 2012-02-28 current Cub Energy Inc.
Status 2012-02-29 current Active / Actif

Activities

Date Activity Details
2014-06-24 Amendment / Modification Section: 178
2014-05-22 Amendment / Modification RO Changed.
Section: 178
2013-06-19 Amendment / Modification Directors Limits Changed.
Section: 178
2012-02-28 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-14 Distributing corporation
Société ayant fait appel au public
2017 2016-05-17 Distributing corporation
Société ayant fait appel au public
2016 2015-05-08 Distributing corporation
Société ayant fait appel au public

Office Location

Address 4500 Bankers Hall East
City Alberta
Province AB
Postal Code T2P 4K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Towner Estates Inc. 4500 Bankers Hall East, 855 2nd Street S.w., Calgary, AB T2P 4K7
3555984 Canada Ltd. 4500 Bankers Hall East, 855 2nd Street Sw, Calgary, Ab, AB T2P 4K7 1998-11-23
3557537 Canada Inc. 4500 Bankers Hall East, 855-2nd Street S.w., Calgary, AB T2P 4K7 1998-11-26
Les Investissements Sandkol Ltee 4500 Bankers Hall East, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1980-12-30
Akita Equtak Drilling Ltd. 4500 Bankers Hall East, 855 2 St. S.w., Calgary, AB T2P 4K7 1983-01-31
Calgary Makerspace Corporation 4500 Bankers Hall East, 855-2nd Street Sw, Calgary, AB T2P 4K7 2014-06-18
Shock Trauma Air Rescue Service Foundation 4500 Bankers Hall East, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 2015-04-30
Dataffinity Health Inc. 4500 Bankers Hall East, 855 - 2nd Street Sw, Calgary, AB T2P 4K7 2016-10-27

Corporations in the same postal code

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

Corporation Directors

Name Address
J. Frank Mermoud 5220 Partridge Lane, NW, Washington DC 20016, United States
Mikhail Afendikov 35 Chadel Cove Drive, San Rafael CA 94901, United States
Timothy Robertson Marchant 2114 Bowness Road NW, Calgary AB T2N 3L1, Canada
John Booth 113 St Georges Square, Ground Floor Flat, London SW1V 3QP, United Kingdom

Entities with the same directors

Name Director Name Director Address
WORLD SPORTS HALL OF FAME AND MUSEUM JOHN BOOTH 16 CAVELL AVENUE, GUELPH ON N1H 1Y5, Canada
OMNI-THEME ENTERTAINMENT INC. JOHN BOOTH 50 PRINCETON TERRACE, BRAMALEA ON L6S 3S8, Canada
THE COUCHICHING CONSERVANCY John Booth 177 Belmoral Drive, Orillia ON L3V 5P7, Canada
3183246 CANADA INC. JOHN BOOTH 21 ROE AVE, TORONTO ON M5M 2H6, Canada

Competitor

Search similar business entities

City Alberta
Post Code T2P 4K7

Similar businesses

Corporation Name Office Address Incorporation
Norquay Energy Inc. 1000 Cathedral Place, 925 West Georgia Street, Vancouver, BC V6C 3L2
Energy Transport Usa Holdings Inc. 2555 Dollard Avenue, Building 8, Lasalle, QC H8N 3A9 2017-01-18
Ventus Energy Inc. 225 King Street West, Suite 1401, Toronto, ON M5V 3M2
Pulse Energy Inc. 1800 - 355 Burrard Street, Vancouver, BC V6C 2G8
Cloudworks Energy Inc. 1300 - 777 Dunsmuir Street, Vancouver, BC V7Y 1K2
X-l-air Energy Services Ltd. 141 Wescar Lane, Carp, ON K0A 1L0
Teine Energy Ltd. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Bolivar Energy Inc. 215 9th Avenue Sw, 1900, Calgary, AB T2P 1K3
Varenna Energy Ltd. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1
Bowood Energy Ltd. 1900, 215 - 9th Avenue Sw, Calgary, AB T2P 1K3

Improve Information

Please provide details on Cub Energy 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