Search icon

CANADIAN ENTERPRISE GAS PRODUCTS (U.S.), INC.

Company Details

Name: CANADIAN ENTERPRISE GAS PRODUCTS (U.S.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1991 (34 years ago)
Date of dissolution: 06 Oct 2005
Entity Number: 1517785
ZIP code: T2P-3KA
County: New York
Place of Formation: Texas
Address: 300-900 6 AVE SW, CALGARY, AB, Canada, T2P-3KA
Principal Address: #300, 900 6TH AVE. S.W., CALGARY, ALBERTA, Canada, T2P-3K2

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300-900 6 AVE SW, CALGARY, AB, Canada, T2P-3KA

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WENDELL LEPAN Chief Executive Officer #300, 900 6TH AVE. S.W., CALGARY, ALBERTA, Canada, T2P-3K2

History

Start date End date Type Value
1999-12-03 2005-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-28 2005-10-06 Address #300, 900 6TH AVE. S.W., CALGARY, ALBERTA, CAN (Type of address: Service of Process)
1993-05-14 1997-03-28 Address #300, 900 - 6 AVENUE S. W., CALGARY, ALBERTA, CAN (Type of address: Principal Executive Office)
1993-05-14 1997-03-28 Address 2727 NORTH LOOP WEST, HOUSTON, TX, 77210, USA (Type of address: Chief Executive Officer)
1993-05-14 1997-03-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051006000513 2005-10-06 SURRENDER OF AUTHORITY 2005-10-06
030314002633 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010329002222 2001-03-29 BIENNIAL STATEMENT 2001-03-01
991203001003 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
990416002129 1999-04-16 BIENNIAL STATEMENT 1999-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State