Mercuria Commodities Canada Corporation is a business entity registered at Corporations Canada, with entity identifier is 8970424. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 8970424 |
Business Number | 824058424 |
Corporation Name | Mercuria Commodities Canada Corporation |
Registered Office Address |
326 - 11th Avenue Sw Suite 600 - Vintage Towers II Calgary AB T2R 0C5 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 9 |
Director Name | Director Address |
---|---|
JASON BIEVER | 600, 326 - 11TH AVENUE S.W., CALGARY AB T2R 0C5, Canada |
GREG JOHNSTON | 326-11TH AVENUE SW, SUITE 600, CALGARY AB T2R 0C5, Canada |
Peter Sherk | Sutie 650, 20E Greenway Plaza, Houston TX 77046, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-10-03 | current | 326 - 11th Avenue Sw, Suite 600 - Vintage Towers II, Calgary, AB T2R 0C5 |
Name | 2014-10-03 | current | Mercuria Commodities Canada Corporation |
Status | 2014-10-03 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-02-05 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2014-10-03 | Amalgamation / Fusion |
Amalgamating Corporation: 4510305. Section: 183 |
2014-10-03 | Amalgamation / Fusion |
Amalgamating Corporation: 9023038. Section: 183 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-15 | 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 |
---|---|---|
Mycor Insurance Solutions (calgary) Inc. | 396-11th Avenue Southwest, Suite 1210, Calgary, AB T2R 0C5 | 2020-04-29 |
11225561 Canada Corp. | 326 11 Avenue Southwest, Suite 503, Calgary, AB T2R 0C5 | 2019-01-30 |
Great Plains Craft Spirits Inc. | 600, 322 - 11 Avenue Sw, Calgary, AB T2R 0C5 | 2016-12-14 |
Staff Locators Canada Inc. | #1110, 396 - 11th Avenue Sw, Calgary, AB T2R 0C5 | 2016-12-06 |
9778713 Canada Inc. | 396, 11th Avenue Sw, Suite 1320, Calgary, AB T2R 0C5 | 2016-08-25 |
Blueline Damage Prevention Solutions Inc. | 1030 - 396, 11th Avenue Sw, Calgary, AB T2R 0C5 | 2016-06-17 |
8104034 Canada Inc. | 403-322 11th Avenue Sw, Calgary, AB T2R 0C5 | 2012-05-01 |
J.p. Morgan Commodities Canada Corporation | Suite 600, Vintage Towers II, 326 - 11 Avenue Sw, Calgary, AB T2R 0C5 | 2009-01-14 |
Creative Medical Systems Inc. | #1110, 396 - 11th Avenue Southwest, Calgary, AB T2R 0C5 | 2008-05-20 |
6743510 Canada Corporation | 940-396 11 Ave Sw, Calgary, AB T2R 0C5 | 2007-03-27 |
Find all corporations in postal code T2R 0C5 |
Name | Address |
---|---|
JASON BIEVER | 600, 326 - 11TH AVENUE S.W., CALGARY AB T2R 0C5, Canada |
GREG JOHNSTON | 326-11TH AVENUE SW, SUITE 600, CALGARY AB T2R 0C5, Canada |
Peter Sherk | Sutie 650, 20E Greenway Plaza, Houston TX 77046, United States |
Name | Director Name | Director Address |
---|---|---|
CANADIAN GAS ASSOCIATION | GREG JOHNSTON | 5509-45 STREET, LEDUC AB T9E 6T6, Canada |
FT Music International | Greg Johnston | 510N-88 Spadina Road, Toronto ON M5R 2S8, Canada |
4040 Ventures Inc. | Greg Johnston | 4040 Hwy 3 East, Simcoe ON N3Y 4K4, Canada |
City | Calgary |
Post Code | T2R 0C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mercuria Energy Canada Inc. | 407 2nd Street Sw, Suite 330, Calgary, AB T2P 2Y3 | |
J.p. Morgan Commodities Canada Corporation | 326 11 Avenue Sw, Suite 600, Calgary, AB T2R 0C5 | |
J.p. Morgan Commodities Canada Corporation | Suite 600, Vintage Towers II, 326 - 11 Avenue Sw, Calgary, AB T2R 0C5 | 2009-01-14 |
La Corporation Internationale De Ressources Et Marchandise Monk | 2055 Peel Street, Suite 148, Montreal, QC H3A 1V4 | 1983-10-14 |
First Rail Commodities Corporation | 101 Duncan Mill Road, Suite 400, Toronto, ON M3B 1Z3 | 2007-11-30 |
Yiwu China Commodities City (americas) Corporation | 39 Avoca Drive, Markham, ON L3R 8Y3 | 2013-06-03 |
Tic Transport International Des Commodities Inc. | Highway 34 South, Alexandria, ON K0C 1A0 | 1980-07-28 |
Commodities Canada Limited | 5351 San Remo Crt., Mississauga, ON L5M 7C9 | 2006-01-16 |
O.c.c. Ocean Commodities (canada) Limited | 174 Archimedes, New Glasgow, NS B2H 5E5 | 1983-02-21 |
Louis Dreyfus Commodities Canada Ltd. | Suite 500, 525 - 11 Avenue Sw, Calgary, AB T2R 0C9 |
Please provide details on Mercuria Commodities Canada 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |