Federal Corporation Information

Federal Corporation Information - 395216-9

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
395216-9
Business Number (BN)
882884711RC0002
Corporate Name
Canadian Pacific Kansas City Limited
Canadien Pacifique Kansas City Limitée
Status
Active
Governing Legislation
Canada Business Corporations Act - 2001-10-01
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

7550 Ogden Dale Road SE
Calgary AB T2C 4X9
Canada

Note

Active CBCA corporations are required to update this information within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 5
Maximum 20
  • Andrea Robertson
    7550 Ogden Dale Road SE
    Calgary AB T2C 4X9
    Canada
  • Gillian (Jill) H. DENHAM
    7550 Ogden Dale Road SE
    CALGARY AB T2C 4X9
    Canada
  • Edward Hamberger
    7550 Ogden Dale Road SE
    Calgary AB T2C 4X9
    Canada
  • Henry Maier
    7550 Ogden Dale Road Southeast
    Calgary AB T2C 4X9
    Canada
  • JANE L. PEVERETT
    7550 Ogden Dale Road S.E.
    Calgary AB T2C 4X9
    Canada
  • David Garza-Santos
    7550 Ogden Dale Road SE
    Calgary AB T2C 4X9
    Canada
  • MATTHEW H. PAULL
    7550 Ogden Dale Road SE
    Calgary AB T2C 4X9
    Canada
  • THE HON. JOHN R. BAIRD
    SUITE 3400
    1 FIRST CANADIAN PLACE, BOX 130
    TORONTO ON M5X 1A4
    Canada
  • ISABELLE COURVILLE
    7550 Ogden Dale Road Southeast
    Calgary AB T2C 4X9
    Canada
  • Keith E. Creel
    7550 Ogden Dale Road SE
    Calgary AB T2C 4X9
    Canada
  • Amb. Antonio Garza (Ret.)
    7550 Ogden Dale Road SE
    Calgary AB T2C 4X9
    Canada
  • GORDON T. TRAFTON
    7550 Ogden Dale Road S.E.
    Calgary AB T2C 4X9
    Canada
  • Janet Kennedy
    7550 Ogden Dale Road Southeast
    Calgary AB T2C 4X9
    Canada

Note

Active CBCA corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Individuals with significant control

Note

Active CBCA corporations are required to update this information annually (with their annual return) and within 15 days of a change in their ISC register via the Online Filing Centre. A corporation key is required. If you are not authorized to update this information, you can contact either the corporation or Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
10-01
Date of Last Annual Meeting
2023-04-25
Annual Filing Period (MM-DD)
10-01 to 11-30
Type of Corporation
Distributing corporation
Status of Annual Filings
  • 2024 - Not due
  • 2023 - Filed
  • 2022 - Filed

Corporate History

Certificates and Filings

Proxy circular
As of 2003-04-28
Proxy circular
As of 2004-04-20
Proxy circular
As of 2005-05-05
Financial statements
Proxy circular
As of 2006-02-21
Financial statements
Financial statements
Proxy circular
As of 2007-03-02
Proxy circular
As of 2008-02-19
Financial statements
Proxy circular
As of 2009-05-22
Financial statements
Proxy circular
As of 2012-05-17
Proxy circular
As of 2012-05-17
Proxy circular
As of 2012-05-17
Proxy circular
As of 2012-05-17
Proxy circular
As of 2012-05-17
Proxy circular
As of 2012-05-17

Certificate of Amendment Footnote*

2015-05-14
Amendment details: Other
Certificate of Restated Articles of Incorporation
2015-05-14
Proxy circular
As of 2020-03-16
Proxy circular
As of 2021-03-10

Certificate of Amendment Footnote*

2021-05-05
Amendment details: Other
Proxy circular
As of 2022-02-28

Certificate of Amendment Footnote*

2023-04-14
Amendment details: Corporate name
Proxy circular
As of 2023-04-24

Return to footnote * referrer Amendment details are only available for amendments effected after 2010-03-20. Some certificates issued prior to 2000 may not be listed. For more information, contact Corporations Canada.

 
Date Modified: