ENERSANDS INC. - CALGARY AB CANADA


Company Information

ENERSANDS INC. is a company from CALGARY AB Canada. The company has corporate status: Dissolved by the corporation (s. 210)on 2008-10-13.

ENERSANDS INC. - CALGARY AB CANADA

922471
This business was incorporated 27 years ago on 16th May 1997
It was dissolved on 13th October 2008 after trading for 11 years.

ENERSANDS INC. is governed under the Canada Business Corporations Act - 1997-05-16. It a company of type: Non-distributing corporation with 50 or fewer shareholders.
The date of the company's last Annual Meeting is 2007-06-29.
The status of its annual filings are: 2008 -Filed, 2007 -Filed, 2006 -Filed.
This company has had the following names:
  • 3374921 CANADA LIMITED - 1997-05-16to 1997-10-22
ENERSANDS INC. has between 1 and 10 directors.

Address & Map

400 4 AVENUE S.W. CALGARY AB T2P 0J4, Canada

Company Officers

Name Address Town Country
JACKIE D. CULLEN 400 4TH AVENUE S.W. CALGARY AB T2P 0J4 Canada
SCOTT M. IREDALE 400 4TH AVENUE S.W. CALGARY AB T2P 0J4 Canada
DAVID J. STANFORD 400 4TH AVENUE S.W. CALGARY AB T2P 0J4 Canada

Related Companies

Name Address Town Country Status
NORTH STAR OIL LIMITED Care of: SECRETARY DEPT., 400 4E AVE S W CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated intoJackpine Mine Inc.on 2009-11-23
SCOTFORD CHEMICALS LIMITED Care of: SHELL CANADA, 400 4TH AVENUE S.W. CALGARY AB, T2P 0J4 Canada Dissolved by the corporation (s. 210)on 2011-05-27
COHEN ET FILS, MAZOUTS, LIMITEE Care of: LEGAL DEPT., 400 4TH AVENUE S.W. CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated intoJackpine Mine Inc.on 2009-11-23
CROWS NEST RESOURCES LIMITED Care of: LEGAL DEPT., 400 4TH AVENUE S.W. CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated intoJackpine Mine Inc.on 2009-11-23
ALSANDS ENERGY LTD. Care of: SECRETARY'S DEP, 400 4 AVENUE S.W. CALGARY AB, T2P 0J4 Canada Dissolved by the corporation (s. 210)on 2009-10-30
SHELL CANADA HOLDINGS LIMITED Care of: SEC. DEPT., 400 4 AVENUE S.W. CALGARY AB, T2P 0J4 Canada Dissolved by the corporation (s. 210)on 2009-10-30
PAY LESS GAS CO. (1993) LTD. 400 4TH AVENUE SW CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated intoJackpine Mine Inc.on 2009-11-23
CANADIAN TURBO (1993) INC. 400 4TH AVENUE S W CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated intoJackpine Mine Inc.on 2009-11-23
MARQUIS OIL PRODUCTS INC. 400 4 AVE S W CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated intoJackpine Mine Inc.on 2009-11-23
TC'S FRESH SNAX INC. 400 4 AVE S W CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated into7645929 CANADA LIMITEDon 2010-09-15

Nearby Businesses

Name Address Town Country Status
CROWS NEST INDUSTRIES LIMITED 400 4TH AVENUE SOUTH WEST CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated intoCROWS NEST INDUSTRIES LIMITEDon 1978-10-01
NORTH STAR OIL LIMITED Care of: SECRETARY DEPT., 400 4E AVE S W CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated intoJackpine Mine Inc.on 2009-11-23
C.F.J. JEWELLERY LIMITED Care of: SHELL CENTRE, 400 4TH AVENUE SOUTH WEST CALGARY AB, T2P 0J4 Canada Dissolved by Corporations Canada (s. 261(8))on 1980-12-16
RMO SITE MANAGEMENT INC. 400 4TH AVE S.W. CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated intoJackpine Mine Inc.on 2009-11-23
DAC ACCOUNTING SERVICES LIMITED 400 4TH AVE. SOUTH WEST, SUITE 2900 SHELL CENTRE CALGARY AB, T2P 0J4 Canada Dissolved for non-compliance (s. 212)on 1984-08-10
PAY LESS GAS CO. (1993) LTD. 400 4TH AVENUE SW CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated intoJackpine Mine Inc.on 2009-11-23
BG Canada Ltd. Care of: Shell Canada Limited, Legal Dept., 400 4TH AVENUE S.W. CALGARY AB, T2P 0J4 Canada Dissolved by the corporation (s. 210)on 2019-12-31
Shell Energy Merchants Canada Inc. Care of: Legal Dept, 400 4TH AVENUE S.W. CALGARY AB, T2P 0J4 Canada Dissolved by the corporation (s. 210)on 2021-03-24
BRS Gas Corp. 400 4TH AVENUE SW CALGARY AB, T2P 0J4 Canada Inactive - Amalgamated intoSHELL CANADA LIMITED / SHELL CANADA LIMITEEon 2008-12-30
Shell Canada BROS Inc. 400 - 4th Avenue S.W. Calgary AB, T2P 0J4 Canada Inactive - Amalgamated intoShell Canada BROS Inc.on 2019-01-01