Opti Canada Inc.

400 3rd Avenue S.W., #3700, Calgary, AB T2P 4H2

Overview

OPTI CANADA INC. is a federal corporation in Calgary, Alberta incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #4074301. The current entity status is . The registered office location is at 400 3rd Avenue S.W., #3700, Calgary, AB T2P 4H2. The directors of the corporation include Sam Spanglet, Randall Goldstein, Charles Lee Dunlap, James Dougal Adrianus Van Hoften, Ian W. Delaney, Sid W. Dykstra, Christopher Paul Slubicki, Yoram Bronicki, Robert G. Puchniak and James M. Stanford.

Corporation Information

ID4074301
Current NameOPTI CANADA INC.
Address400 3rd Avenue S.W.
#3700
Calgary
AB T2P 4H2
Director Limits4-9

Corporation Directors

Director NameDirector Address
SAM SPANGLET334 PUMPRIDGE PLACE S.W., CALGARY AB T2V 5E3, Canada
RANDALL GOLDSTEIN2818 WEBSTER STREET, BERKELY CA 94705, United States
CHARLES LEE DUNLAP11427 LEGEND MANOR DRIVE, HOUSTON TX 77082, United States
JAMES DOUGAL ADRIANUS VAN HOFTEN1014 REGIO COURT, LAYFATTE CA 94559, United States
IAN W. DELANEY57 CLARENDON AVENUE, TORONTO ON M4V 1J2, Canada
SID W. DYKSTRA2836 49TH STREET S.W., CALGARY AB T3E 3Y2, Canada
CHRISTOPHER PAUL SLUBICKI2215 - 12TH STREET S.W., CALGARY AB T2T 3N5, Canada
YORAM BRONICKI2595 CHAPARRAL CT., RENO NV 89509, United States
ROBERT G. PUCHNIAK76 PINEHURST CRESCENT, WINNIPEG MB R3K 1Y7, Canada
JAMES M. STANFORD150 6TH AVENUE SW, SUITE 3000, CALGARY AB T2P 3Y7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2006-05-10currentAmendment / Modification - .
Activity2006-04-04currentProxy / Procuration - Section: . Statement Date: 2006-03-10.
Activity2005-06-20currentProxy / Procuration - Section: . Statement Date: 2005-05-04.
Activity2005-06-09currentAmendment / Modification - .
Activity2004-06-21currentAmendment / Modification - .
Activity2004-04-13currentAmendment / Modification - .
Activity2004-03-05currentAmendment / Modification - .
Activity2004-03-04currentAmendment / Modification - Director Limits.
Activity2003-10-30currentAmendment / Modification - Director Limits. Directors.
Status2002-05-302008-01-01Active / Actif
Activity2002-05-30currentContinuance (import) / Prorogation (importation) - Jurisdiction: New Brunswick / Nouveau-Brunswick.

Annual Return Filings

YearMeeting DateType of Corporation
20072006-04-27Distributing corporation / Société ayant fait appel au public
20062006-04-27Distributing corporation / Société ayant fait appel au public
20052006-04-27Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
SAM SPANGLET334 PUMPRIDGE PLACE S.W., CALGARY AB T2V 5E3, Canada
RANDALL GOLDSTEIN2818 WEBSTER STREET, BERKELY CA 94705, United States
CHARLES LEE DUNLAP11427 LEGEND MANOR DRIVE, HOUSTON TX 77082, United States
JAMES DOUGAL ADRIANUS VAN HOFTEN1014 REGIO COURT, LAYFATTE CA 94559, United States
IAN W. DELANEY57 CLARENDON AVENUE, TORONTO ON M4V 1J2, Canada
SID W. DYKSTRA2836 49TH STREET S.W., CALGARY AB T3E 3Y2, Canada
CHRISTOPHER PAUL SLUBICKI2215 - 12TH STREET S.W., CALGARY AB T2T 3N5, Canada
YORAM BRONICKI2595 CHAPARRAL CT., RENO NV 89509, United States
ROBERT G. PUCHNIAK76 PINEHURST CRESCENT, WINNIPEG MB R3K 1Y7, Canada
JAMES M. STANFORD150 6TH AVENUE SW, SUITE 3000, CALGARY AB T2P 3Y7, Canada

Corporations with the same officer (JAMES M. STANFORD)

Corporation NameAddressIncorporation Date
Encana Corporation 855 2nd Street S.W., #1800, Calgary, AB T2P 2S5
PanCanadian Petroleum Limited 150 9th Avenue S.W., Calgary, AB T2P3H9
Nova Chemicals Corporation 1000 7th Avenue S.W., Calgary, AB T2P 5L5
Encana Corporation 855 2 Street Sw, #1800, Calgary, AB T2P 2S5
Encana Corporation 1800, 855 - 2nd Street S.W., Calgary, AB T2P 2S5
Petro-Canada Chemicals Inc. · Petro-Canada Chimie Inc. 150 6th Avenue S.W., Box 2844, Calgary, AB T2P 3E31975-06-30
Petro-Canada (Alliance Holdings) Inc. 150 6th Ave S W, P O Box 2844, Calgary, AB T2P 3E31996-05-07
Terasen Inc. 700 W Georgia Street, 25th Floor Po Box 10026, Vancouver, BC V7X 1L3
Xychem Inc. 150 6th Avenue S.W., P.O. 2844, Calgary, QC T2P 3E31979-12-19
Omers Resources Limited 3600 205-5th Avenue S.W., Calgary, AB T2P 2V7
Find all corporations with the same officer (JAMES M. STANFORD)

Corporations with the same officer (IAN W. DELANEY)

Corporation NameAddressIncorporation Date
Ornge 5310 Explorer Drive, Mississauga, ON L4W 5H8
Ornge 5310, Explorer Drive, Mississauga, ON L4W 5H82004-10-08
Encana Corporation 1800, 855 - 2nd Street S.W., Calgary, AB T2P 2S5
Cenovus Energy Inc. 4000, 421 -7th Avenue S.W., Calgary, AB T2P 4K9
Sherritt Acquisition Inc. 10180 101 Street, Suite 3500 Manulife Pl., Edmonton, AB T5J3S41991-07-19
Cnw Agriculture Limited 407 2nd Street S.W., Suite 1500, Calgary, AB T2P 2Y3
Encana Corporation 855 2nd Street S.W., #1800, Calgary, AB T2P 2S5
Cenovus Energy Inc. 2600, 500 Centre Street SE, Calgary, AB T2G 1A6
Encana Corporation 855 2 Street Sw, #1800, Calgary, AB T2P 2S5

Corporations with the same officer (ROBERT G. PUCHNIAK)

Corporation NameAddressIncorporation Date
Moffat Communications Limited 200 Portage Ave, 4th Floor, Winnipeg, MB R3C 3X2
Beaconsfield Steamships Limited One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y11947-03-20
Tundra Oil & Gas Limited One Lombard Place, Suite 1700, Winnipeg, MB R3B 0X4
Richardson Partners Financial Holdings Limited · Holdings Partenaires Financiers Richardson Limitée 3000 One Lombard Place, Winnipeg, MB R3B 0Y12003-05-22
James Richardson International Limited · James Richardson International Limitee 2800 One Lombard Place, Winnipeg, MB R3B 0X8
Richardson International Limited · Richardson International Limitée 2800 One Lombard Place, Winnipeg, MB R3B 0X8
Red Beds Resources Limited 3000 One Lombard Place, Winnipeg, MB R3B 0Y12010-03-23
James Richardson International Limited · James Richardson International Limitee One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y1
Kingston Marketing Limited 3000 - One Lombard Place, Winnipeg, MB R3B 0Y12011-10-26

Location Information

Street Address 400 3RD AVENUE S.W.
#3700
CityCALGARY
ProvinceAB
Postal CodeT2P 4H2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Royop Development Corporation 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P4H21997-07-23
Phoenix Valve and Controls (Canada) Ltd. 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P 4H21995-06-26
S.W.A.T. - Security Windows Available Today Ltd. 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P4H21995-11-14
2984008 Canada Inc. 400 3rd Avenue S.W., #1000, Calgary, AB T2P 4H21993-12-17
2866421 Canada Ltd. 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P4H21992-11-03
Buyonex Inc. 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P4H21995-06-28
Input/Output Canada, Ltd. 400 3rd Avenue S.W., #3700, Calgary, AB T2P 4H22001-07-16
Canada 2005 Exposition Corporation 400 3rd Avenue S.W., Suite 1400, Calgary, AB T2P4H21994-11-22
Nasgold Canada Limited 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P4H21996-02-13
Genstar Development Company Limited 400 3rd Avenue S.W., #3700, Calgary, AB T2P 4H21999-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
LaunchLawyer Canada Inc. 3700. 400 - 3rd Avenue SW, Calgary, AB T2P 4H22011-10-26
FMT Energy V Inc. 3700 - 400 Third Avenue SW, Calgary, AB T2P 4H22005-10-24
Ra Global Logistics Canada, Inc. 3700, 400 Third Ave. S.W., Calgary, AB T2P 4H22005-05-26
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H22019-12-10
Arc Fund 6 Lp Ltd. 4300, 400 3rd Avenue S.W., Calgary, AB T2P 4H22008-06-18
Virtual Wave Group Inc. 3700-400 3rd. Avenue S.W., Calgary, AB T2P 4H22004-06-09
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H22014-06-02
Arc Equity Management (Fund 4) (Se 1) Ltd. 4300, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H22004-10-04
Af5 Capital Ltd. 4300, 400 - 3rd Avenue S.W., Calgary, AB T2P 4H22006-01-19
Pacific Mezz (Nominee) Ltd. 3700, 400 3rd Avenue, Calgary, AB T2P 4H22007-12-14
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Anchor North Property Management Ltd. 550 6 Ave SW, #1250a, Calgary, AB T2P 0S22025-02-04
16857183 Canada Inc. 600-815 8 Ave SW, Calgary, AB T2P 3P22025-03-25
RAAF Foothills Inc. 2010 777 8 Ave SW, Calgary, AB T2P 3R52024-12-05
Argo Utilities Inc. 205 5 Ave SW, #3300, Calgary, AB T2P 2V72024-11-18
Wavez Media Inc. 330 5 Avenue SW, Tower 1, Suite 1800, Calgary, AB T2P 0L42025-01-23
VistaNova M&A Partners Inc. 555 4 Ave Sw, #1711, Calgary, AB T2P 3E72025-03-02
16576583 Canada Inc. 634 6 Ave SW, Suite 510, Calgary, AB T2P 0S42024-12-06
Rocky Mountain Valour 1000 - 250 2nd ST SW, Livingston Place West, Calgary, AB T2P 0C12025-01-02
Globus Lead Partners Inc. 100 4 Ave SW, Suite 701, Unit 715, Calgary, AB T2P 3N22025-03-19
16846751 Canada Inc. 700 8 Ave SW, Suite 416, Calgary, AB T2P 1H22025-03-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Opti Transource Inc. Royal Avenue Sw, Calgary, Ab, AB T2T 0L42005-05-28
Lunetterie Opti-Plus Inc. · Opti-Plus Eyewear Inc. 4768 Inverness St, Vancouver, BC V5V4X61995-02-22
Opti Voyages Inc. · Opti Travel Inc. 2882 Mathys, Ste-Marthe Sur Le Lac, QC J0N 1P01984-05-14
Opti Produce Plus Inc. 114 Mossgrove Tr, Toronto, ON M2L 2W52016-01-18
OPTI Strategies Inc. · Stratégies OPTI Inc. 115 Rue de la Sève, Gatineau, QC J8V 4A92019-09-09
Opti 5 Glasses Inc. · Lunettes Opti 5 Inc. 3160A-6900 BOUL. Decarie, Cote-Saint-Luc, QC H3X 2T82014-07-03
Opti-Solutions Jll Inc. 552a Clarke Rd, Suite 331, Coquitlam, BC V3J 0A32006-03-03
Groupe Opti-L2 Inc. · Opti-L2 Group Inc. 72, Jean-Louis-Morin, Gatineau, QC J9J 0N52017-04-10
Opti XL Inc. 1131 Lepage, Trois-Rivères, QC G8V 1L72006-04-02
Opti Gp Inc. 400 - 3rd Avenue S.W., Suite 3700, Calgary, AB T2P 4H22004-04-13

Improve Information

Do you have more infomration about Opti Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.