Canadian Companies Directory

CU ENTERPRISES INC.

Corporation Number:266184-5
Business Number:Not Available
Corporate Name:CU ENTERPRISES INC.
Status:Inactive - Amalgamated into ATCOR RESOURCES LTD. on 1990-11-23
Governing Legislation:Canada Business Corporations Act - 1990-11-23
Office Address:800 6E AVENUE CALGARY AB T2P 3G3 Canada
Office Address in Map
Directors
Full name: BRIAN P. DRUMMOND
Address: 371 METCALFE AVENUE, WESTMOUNT QC H3Z 2J2, Canada
Full name: WILLIAM A. ELSER
Address: 1328 KELOWNA CRESCENT S.W., CALGARY AB T2V 2L8, Canada
Full name: ROBERT RICE
Address: LAUDER LANE, GREENWICH, CONNECTICUT 06830, United States
Full name: W.L. BRITTON
Address: 408 WILDERNESS PLACE S.E., CALGARY AB T2V 2G5, Canada
Full name: R.W.A. LAIDLAW
Address: 903 LANSDOWNE AVE S.W., CALGARY AB T2S 1A4, Canada
Full name: NORMAN W. ROBERTSON
Address: 6801 LIVINGSTONE DRIVE S.W., CALGARY AB T3E 6J2, Canada
Full name: JOHN D. WOOD
Address: 1428 BEVERLEY PLACE S.W., CALGARY AB T2V 2C6, Canada
Full name: WILLIAM R. HORTON
Address: 11 SUNSET PLACE, SHERWOOD PARK AB T8A 0X3, Canada
Full name: VERN L. HORTE
Address: 3204 RIDEAU PLACE S.W., SUITE 305, CALGARY AB T2S 1Z2, Canada
Full name: C.S. RICHARDSON
Address: 2028 URALTA ROAD N.W., CALGARY AB T2N 4B4, Canada
Full name: R.D. SOUTHERN
Address: 67 MASSEY PLACE S.W., CALGARY AB T2V 2G7, Canada
Full name: BASIL K. FRENCH
Address: RR 9, CALGARY AB T2J 5G5, Canada
Annual Filings
Anniversary Date (MM-DD)
11-23
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
11-23 to 01-22
Type of Corporation
Not available
Status of Annual Filings
/
Corporate History

1990-11-23 to Present

CU ENTERPRISES INC.

Certificates and Filings
Certificate of Continuance
1990-11-23
Previous jurisdiction: Alberta
Back to Home page

Other Companies