Mercuria Commodities Canada Corporation

Address:
326 - 11th Avenue Sw, Suite 600 - Vintage Towers II, Calgary, AB T2R 0C5

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 326 - 11th Avenue SW
City Calgary
Province AB
Postal Code T2R 0C5
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Calgary
Post Code T2R 0C5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches