Full name: JOHN M. HOOKS
Address: 260 SNOWBERRY CIRCLE, CALGARY AB T3Z 3C4, Canada
Full name: PHILIP J. SCHERMAN
Address: 6719 LEPINE COURT SW, CALGARY AB T3E 6G4, Canada
Full name: RODNEY L. CARPENTER
Address: 140 CRANBROOK VIEW SE, CALGARY AB T3M 1W6, Canada
Full name: STELLA COSBY
Address: 5201, 333 96 Avenue NE, Calgary AB T3K 0S3, Canada
Full name: KYLE D. KITAGAWA
Address: 68 SIENNA HILLS VIEW SW, CALGARY AB T3H 2Y9, Canada
Full name: THOMAS J. SIMONS
Address: 4223 15 Street Southwest, Calgary AB T2T 4B1, Canada
Full name: SPENCER ARMOUR
Address: 2741 Racquet Club, Midland TX 79705, United States
Anniversary Date (MM-DD)
11-13
Date of Last Annual Meeting
2020-06-23
Annual Filing Period (MM-DD)
11-13 to 01-12
Type of Corporation
Distributing corporation
Status of Annual Filings
2020 - Filed 2019 - Filed 2018 - Filed
1986-11-13 to 1997-12-03
VENORO GOLD CORP.
1993-08-27 to 1993-08-27
SENN D'OR INC.
1997-12-03 to 2000-05-01
NEW VENORO GOLD CORP.
2000-05-01 to 2003-01-17
Vanteck (VRB) Technology Corp.
2003-01-17 to 2009-07-23
VRB Power Systems Inc.
2009-07-23 to 2010-01-01
Nevaro Capital Corporation
2010-01-01 to 2017-06-15
Canadian Energy Services & Technology Corp.
2017-06-15 to Present
CES Energy Solutions Corp.
Certificate of Incorporation
Certificate of Restated Articles of Incorporation
2000-01-20
Amendment details: Other
2000-05-01
Amendment details: Corporate name
2003-01-17
Amendment details: Corporate name
2009-07-23
Amendment details: Corporate name
Certificate of Arrangement
2010-01-01
Amendment details: Corporate name
2011-06-30
Amendment details: Other
2011-07-08
Amendment details: Other
2013-06-20
Amendment details: Number of directors
2014-07-07
Amendment details: Other
2017-06-15
Amendment details: Corporate name
Proxy circular
Certificate of Discontinuance
2020-11-13
Importing jurisdiction: Alberta Act: Business Corporations Act