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.
ID | 4074301 |
Current Name | OPTI CANADA INC. |
Address | 400 3rd Avenue S.W. #3700 Calgary AB T2P 4H2 |
Director Limits | 4-9 |
Director Name | Director Address |
---|---|
SAM SPANGLET | 334 PUMPRIDGE PLACE S.W., CALGARY AB T2V 5E3, Canada |
RANDALL GOLDSTEIN | 2818 WEBSTER STREET, BERKELY CA 94705, United States |
CHARLES LEE DUNLAP | 11427 LEGEND MANOR DRIVE, HOUSTON TX 77082, United States |
JAMES DOUGAL ADRIANUS VAN HOFTEN | 1014 REGIO COURT, LAYFATTE CA 94559, United States |
IAN W. DELANEY | 57 CLARENDON AVENUE, TORONTO ON M4V 1J2, Canada |
SID W. DYKSTRA | 2836 49TH STREET S.W., CALGARY AB T3E 3Y2, Canada |
CHRISTOPHER PAUL SLUBICKI | 2215 - 12TH STREET S.W., CALGARY AB T2T 3N5, Canada |
YORAM BRONICKI | 2595 CHAPARRAL CT., RENO NV 89509, United States |
ROBERT G. PUCHNIAK | 76 PINEHURST CRESCENT, WINNIPEG MB R3K 1Y7, Canada |
JAMES M. STANFORD | 150 6TH AVENUE SW, SUITE 3000, CALGARY AB T2P 3Y7, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Activity | 2006-05-10 | current | Amendment / Modification - . |
Activity | 2006-04-04 | current | Proxy / Procuration - Section: . Statement Date: 2006-03-10. |
Activity | 2005-06-20 | current | Proxy / Procuration - Section: . Statement Date: 2005-05-04. |
Activity | 2005-06-09 | current | Amendment / Modification - . |
Activity | 2004-06-21 | current | Amendment / Modification - . |
Activity | 2004-04-13 | current | Amendment / Modification - . |
Activity | 2004-03-05 | current | Amendment / Modification - . |
Activity | 2004-03-04 | current | Amendment / Modification - Director Limits. |
Activity | 2003-10-30 | current | Amendment / Modification - Director Limits. Directors. |
Status | 2002-05-30 | 2008-01-01 | Active / Actif |
Activity | 2002-05-30 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: New Brunswick / Nouveau-Brunswick. |
Year | Meeting Date | Type of Corporation |
---|---|---|
2007 | 2006-04-27 | Distributing corporation / Société ayant fait appel au public |
2006 | 2006-04-27 | Distributing corporation / Société ayant fait appel au public |
2005 | 2006-04-27 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
SAM SPANGLET | 334 PUMPRIDGE PLACE S.W., CALGARY AB T2V 5E3, Canada |
RANDALL GOLDSTEIN | 2818 WEBSTER STREET, BERKELY CA 94705, United States |
CHARLES LEE DUNLAP | 11427 LEGEND MANOR DRIVE, HOUSTON TX 77082, United States |
JAMES DOUGAL ADRIANUS VAN HOFTEN | 1014 REGIO COURT, LAYFATTE CA 94559, United States |
IAN W. DELANEY | 57 CLARENDON AVENUE, TORONTO ON M4V 1J2, Canada |
SID W. DYKSTRA | 2836 49TH STREET S.W., CALGARY AB T3E 3Y2, Canada |
CHRISTOPHER PAUL SLUBICKI | 2215 - 12TH STREET S.W., CALGARY AB T2T 3N5, Canada |
YORAM BRONICKI | 2595 CHAPARRAL CT., RENO NV 89509, United States |
ROBERT G. PUCHNIAK | 76 PINEHURST CRESCENT, WINNIPEG MB R3K 1Y7, Canada |
JAMES M. STANFORD | 150 6TH AVENUE SW, SUITE 3000, CALGARY AB T2P 3Y7, Canada |
Corporation Name | Address | Incorporation 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 3E3 | 1975-06-30 |
Petro-Canada (Alliance Holdings) Inc. | 150 6th Ave S W, P O Box 2844, Calgary, AB T2P 3E3 | 1996-05-07 |
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 3E3 | 1979-12-19 |
Omers Resources Limited | 3600 205-5th Avenue S.W., Calgary, AB T2P 2V7 | |
Find all corporations with the same officer (JAMES M. STANFORD) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Ornge | 5310 Explorer Drive, Mississauga, ON L4W 5H8 | |
Ornge | 5310, Explorer Drive, Mississauga, ON L4W 5H8 | 2004-10-08 |
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 T5J3S4 | 1991-07-19 |
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 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Moffat Communications Limited | 200 Portage Ave, 4th Floor, Winnipeg, MB R3C 3X2 | |
Beaconsfield Steamships Limited | One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y1 | 1947-03-20 |
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 0Y1 | 2003-05-22 |
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 0Y1 | 2010-03-23 |
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 0Y1 | 2011-10-26 |
Street Address |
400 3RD AVENUE S.W. #3700 |
City | CALGARY |
Province | AB |
Postal Code | T2P 4H2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Royop Development Corporation | 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P4H2 | 1997-07-23 |
Phoenix Valve and Controls (Canada) Ltd. | 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P 4H2 | 1995-06-26 |
S.W.A.T. - Security Windows Available Today Ltd. | 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P4H2 | 1995-11-14 |
2984008 Canada Inc. | 400 3rd Avenue S.W., #1000, Calgary, AB T2P 4H2 | 1993-12-17 |
2866421 Canada Ltd. | 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P4H2 | 1992-11-03 |
Buyonex Inc. | 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P4H2 | 1995-06-28 |
Input/Output Canada, Ltd. | 400 3rd Avenue S.W., #3700, Calgary, AB T2P 4H2 | 2001-07-16 |
Canada 2005 Exposition Corporation | 400 3rd Avenue S.W., Suite 1400, Calgary, AB T2P4H2 | 1994-11-22 |
Nasgold Canada Limited | 400 3rd Avenue S.W., Suite 3700, Calgary, AB T2P4H2 | 1996-02-13 |
Genstar Development Company Limited | 400 3rd Avenue S.W., #3700, Calgary, AB T2P 4H2 | 1999-12-17 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
LaunchLawyer Canada Inc. | 3700. 400 - 3rd Avenue SW, Calgary, AB T2P 4H2 | 2011-10-26 |
FMT Energy V Inc. | 3700 - 400 Third Avenue SW, Calgary, AB T2P 4H2 | 2005-10-24 |
Ra Global Logistics Canada, Inc. | 3700, 400 Third Ave. S.W., Calgary, AB T2P 4H2 | 2005-05-26 |
Social Innovation Business Trust Society | 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 | 2019-12-10 |
Arc Fund 6 Lp Ltd. | 4300, 400 3rd Avenue S.W., Calgary, AB T2P 4H2 | 2008-06-18 |
Virtual Wave Group Inc. | 3700-400 3rd. Avenue S.W., Calgary, AB T2P 4H2 | 2004-06-09 |
Association of Corporate Counsel - Alberta Chapter, Inc. | 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2014-06-02 |
Arc Equity Management (Fund 4) (Se 1) Ltd. | 4300, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 | 2004-10-04 |
Af5 Capital Ltd. | 4300, 400 - 3rd Avenue S.W., Calgary, AB T2P 4H2 | 2006-01-19 |
Pacific Mezz (Nominee) Ltd. | 3700, 400 3rd Avenue, Calgary, AB T2P 4H2 | 2007-12-14 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Anchor North Property Management Ltd. | 550 6 Ave SW, #1250a, Calgary, AB T2P 0S2 | 2025-02-04 |
16857183 Canada Inc. | 600-815 8 Ave SW, Calgary, AB T2P 3P2 | 2025-03-25 |
RAAF Foothills Inc. | 2010 777 8 Ave SW, Calgary, AB T2P 3R5 | 2024-12-05 |
Argo Utilities Inc. | 205 5 Ave SW, #3300, Calgary, AB T2P 2V7 | 2024-11-18 |
Wavez Media Inc. | 330 5 Avenue SW, Tower 1, Suite 1800, Calgary, AB T2P 0L4 | 2025-01-23 |
VistaNova M&A Partners Inc. | 555 4 Ave Sw, #1711, Calgary, AB T2P 3E7 | 2025-03-02 |
16576583 Canada Inc. | 634 6 Ave SW, Suite 510, Calgary, AB T2P 0S4 | 2024-12-06 |
Rocky Mountain Valour | 1000 - 250 2nd ST SW, Livingston Place West, Calgary, AB T2P 0C1 | 2025-01-02 |
Globus Lead Partners Inc. | 100 4 Ave SW, Suite 701, Unit 715, Calgary, AB T2P 3N2 | 2025-03-19 |
16846751 Canada Inc. | 700 8 Ave SW, Suite 416, Calgary, AB T2P 1H2 | 2025-03-21 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Opti Transource Inc. | Royal Avenue Sw, Calgary, Ab, AB T2T 0L4 | 2005-05-28 |
Lunetterie Opti-Plus Inc. · Opti-Plus Eyewear Inc. | 4768 Inverness St, Vancouver, BC V5V4X6 | 1995-02-22 |
Opti Voyages Inc. · Opti Travel Inc. | 2882 Mathys, Ste-Marthe Sur Le Lac, QC J0N 1P0 | 1984-05-14 |
Opti Produce Plus Inc. | 114 Mossgrove Tr, Toronto, ON M2L 2W5 | 2016-01-18 |
OPTI Strategies Inc. · Stratégies OPTI Inc. | 115 Rue de la Sève, Gatineau, QC J8V 4A9 | 2019-09-09 |
Opti 5 Glasses Inc. · Lunettes Opti 5 Inc. | 3160A-6900 BOUL. Decarie, Cote-Saint-Luc, QC H3X 2T8 | 2014-07-03 |
Opti-Solutions Jll Inc. | 552a Clarke Rd, Suite 331, Coquitlam, BC V3J 0A3 | 2006-03-03 |
Groupe Opti-L2 Inc. · Opti-L2 Group Inc. | 72, Jean-Louis-Morin, Gatineau, QC J9J 0N5 | 2017-04-10 |
Opti XL Inc. | 1131 Lepage, Trois-Rivères, QC G8V 1L7 | 2006-04-02 |
Opti Gp Inc. | 400 - 3rd Avenue S.W., Suite 3700, Calgary, AB T2P 4H2 | 2004-04-13 |
Do you have more infomration about Opti Canada Inc.? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |