Collection search


in
Filters
Date: 1969
Available online: Yes
Showing 1 - 25 of 54 filtered results
:
  1. 1
    60 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12024
    ... Philip Michael Guiel, of the Town of Bramalea, in the County of Peel. ntari, carrying n buiness as Suburban City Hardware, in the Brugh of North Yrk, in the 
  2. 2
    51 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12002
    ... Phillip Radke, trading with anther in partnership as Bruce Mines ... Philip Benjamin Mitchell, tt L. Schaefer. William Parsonage, Lawrence ddan 
  3. 3
    57 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12020
    ... Philip Shrague G axn ce, THEODORE Linel Matthews and Donald ber- feld. Head ppice--Metrplitan District of Montreal, PQ Authrized Capital--4900 6% non 
  4. 4
    57 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12018
    ... Phillip Jbin, Formerly carrying n business under the name of Cedarbrae Shell ... Philip Shrague Garnce and Michael Garnce. Head office--Montreal. PQ 
  5. 5
    59 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12031
    ... Philip Henry Burassa, of the Royal Canadian Munted Plice, Frederictn, New Brunswick, as an Hnrar Aide-de-Camp t His Excellency the GOVERNOR General 
  6. 6
    124 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    11998
    ... Philip JOHN Atkinsn, of the City of Sault Ste. Marie, in the PROVINCE of ntari, steelwrker. "PAKE NOTICE that I, Philip JOHN Atkinsn, bankrupt, have been 
  7. 7
    47 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12045
    ... PHILLIPS DWNS, CA, Trustee. 2295 West Bradway, Vancuver, BC 43-1 THE ... Philip Spencer, Bernard Slmn and Alexander Stewart. Head ptice--Municipality 
  8. 8
    245 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    11985
    ... Philip Joseph....... Buskey, Winnifred (Trust).. Cruikshank. Sybil Ida May. Gallant, Claude Rbert...... 10621-164 St.. u 10976-168 81... 10326-16» St 
  9. 9
    68 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12015
    ... Philip James Vernn Stevens, James Alfred Lennox Brown, JOHN Douglas SCOTT. Helen Elizabeth MORRISON and Rsemary Ann Hugh. Head office--Municipality of 
  10. 10
    65 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12040
    ... Philip Shug r. Head office--ttawa, ntari. Authrized Capital--450 6% non-cumulative redeemable preferred shares of the par value of $100 each and 500 Common 
  11. 11
    51 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12036
    ... Phillips, of the City of Toronto, n ari, Formerly carrying n business in partnership with thers as Susan Phillips Sprtswear. Summary Administration PAKE 
  12. 12
    180 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    11995
    ... (Philip) C. Ltd. (The), head office........... 81 Carfinan Investments Ltd ... Philip W., Member of the Atlantic Development Council 2827 (2852) liver 
  13. 13
    80 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12012
    ... Philip, Muttn Bay, Mnger, Yvan, Tête-à-la-Baleine, Evanb, Russel, Harringtn Harbur, Evanb, Reuben, Harringtn Harbur. 10-1 GovernMENT NTICES DEPARTMENT of 
  14. 14
    60 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12047
    ... Philip Shugar. Head office--Montreal, PQ Authrized Capital--450 8% non-cumulative redeemable preferred shares of the par value of $100 each and 500 Common 
  15. 15
    56 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12048
    ... Philip W. land, of Rthesay, New Brunswick, Donald P. Wd, of Kensingtn, Prince Edward Island, Dr. CR Barrett, of St. JOHNs, Newfundland; for a term of two y 
  16. 16
    82 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12014
    ... Philip Allum, of 40 VICTORIA Street, in the City of Stratford, in the County of Perth, in the PROVINCE of ntari, laburer. Summary Administration "MTICE is 
  17. 17
    53 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12052
    ... Philip Shugar. Head office--Winnipeg. Manitba. Authrized Capital--1.000 5% non-cumulative redeemable Class "A Preferred Shares of the par value of $10 each 
  18. 18
    61 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12027
    ... Philip Grdn and Margt Mary Quinn. Head ppici- Montreal, PQ Authrized Capital--15000 Common shares without par value. Date--March 13, 1969. 51. Nam*-CANADIAN 
  19. 19
    60 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12051
    ... Phillips Square, Suite 904. Montreal, PQ 49-1 THE BANKRUPTCY ACT ntice t ... Philip Henry Sullivan, Victr Francis Muratri, Barry Herrit Matheson and 
  20. 20
    46 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12044
    ... Philip Meyervitch, Yine Gldstein. Robert Lefcrt and LEONARD W. Flan/.. Head fpice--Montreal, PQ Authrized Capital--30000 preferred shares and 20.000 Common 
  21. 21
    85 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12004
    ... Philip Edward Johnson, resigned. Each of the Following persons to be a Director of the Canadian Commercial Corporation t hold office during pleasure: Henry 
  22. 22
    53 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12021
    ... Philip Ariette, Alex N. Maclver and Ernest Andrew Chillack. Head ppice--Edmntn, Alberta. Authrized Capital--50000 shares without par value. Date--March 14 
  23. 23
    69 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12025
    ... Philip Kenneth Cusland, Rc Anthony 8chiralli. Samuel David Clarke, Jacqueline Mary Kennedy and Marga D Raari. Head ppice--Municipality of Metropolitan 
  24. 24
    89 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12017
    ... PHILIP CAREY CompanY LTD. Purpse--Changing the crprate name of the Company t PHILIP CAREY CompanY LIMITED. Date--March 17, 1969. 966 THE CANADA GAZETTE 
  25. 25
    59 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12008
    ... Phillips Square, Suite 904, Montreal, PQ 7-1 THE BANKRUPTCY ACT ntice t ... Philip McKewn. Arthur Carsn Penningtn and Bernard Robert Wilks. Head office 
Looking for more? Try our other search tools:
Date modified: