Search icon

PANCANADIAN ENERGY INC.

Company Details

Name: PANCANADIAN ENERGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1993 (32 years ago)
Date of dissolution: 22 Feb 2002
Entity Number: 1754512
ZIP code: T2P-3H9
County: New York
Place of Formation: Delaware
Address: 150-9 AV SW, CALGARY, ALBERTA, Canada, T2P-3H9
Principal Address: C/O TAX DEPT, 1200 SMITH STREET, HOUSTON, TX, United States, 77002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID A TUER Chief Executive Officer 150-9TH AVE S.W., CALGARY, ALBERTA, Canada, T2P-2S5

DOS Process Agent

Name Role Address
C/O PANCANADIAN ENERGY CORPORATION DOS Process Agent 150-9 AV SW, CALGARY, ALBERTA, Canada, T2P-3H9

History

Start date End date Type Value
1999-10-15 2002-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2002-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-10-19 2001-10-15 Address ONE PIERCE PLACE, SUITE 500-E, ITASCA, IL, 60143, USA (Type of address: Principal Executive Office)
1993-09-03 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-09-03 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020222000169 2002-02-22 SURRENDER OF AUTHORITY 2002-02-22
011015002638 2001-10-15 BIENNIAL STATEMENT 2001-09-01
991015000332 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
951019002198 1995-10-19 BIENNIAL STATEMENT 1995-09-01
930903000238 1993-09-03 APPLICATION OF AUTHORITY 1993-09-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State