Collection search


in
Filters
Found in: Library
Date: 1969
Available online: Yes
Showing 1 - 25 of 46 filtered results
:
  1. 1
    59 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12031
    ... JB HWSN, F.CA., Trustee. Thme, Gunn, Helliwell Christensn, 101 Richmond Street West, Suite 1900, Toronto 1, ntari. 29-1 THE BANKRUPTCY ACT ntice t creditrs 
  2. 2
    53 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12021
    ... JB Mra-han. aw Curts, Burdette Street, in the City of VICTORIA, PROVINCE of British Clumbia. Dated at Vancuver, April 28, 1969. HARLD S. SIGURDSN, CA 
  3. 3
    38 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12034
    ... JB Mrahan, the fficial Receiver, Law Curts, Burdett Avenue, in the City of VICTORIA, PROVINCE of British Clumbia. Dated at Vancuver, July 30, 1969. HARLD S 
  4. 4
    116 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12030
    ... Jean Baptiste Gambler Indian Reserve N. 183 in the PROVINCE of Alberta. f ... JB MRAX, Secretary. ttawa, June 24, 1969. 28-1 DEPARTMENT of TRANSPRT 
  5. 5
    78 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12032
    ... JB MRAN, Secretary. ttawa, July 15, 1969. 30-1 1782 THE CANADA GAZETTE Part ... Jean Baptiste Gambler Indian Reserve N. 183 in the PROVINCE of Alberta 
  6. 6
    80 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12012
    ... JB MRAN. Secretary ttawa, March 3, 1969. 10-1 CANADIAN Radio-television ... Jean-Baptiste Laplace, du 2530, rue Gngnn. 8te-Ree-de-Laval, PQ A VIS est 
  7. 7
    57 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12018
    ... Jean-Baptiste Laplace, ayant fait affaires sous le nom de Francis Mulding Enrg., du 2350, rue Grignn, Ste-Rse-de-Laval, PQ A VIS est par les présentes donné 
  8. 8
    65 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12038
    ... Jean-Baptiste, St-Félicien, PQ A VIS est par les présentes donné que je, Alphnse Dufur, failli, ai été libéré par rdnnance du tribunal en date du 13 février 
  9. 9
    53 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12013
    ... JB MRAN, Secretary. ttawa, March 5, 1969. 11-1 DEPARTMENT of National ... Jean-Baptiste, Châteauguay-Centre, PQ A VIS est par les présentes donné que 
  10. 10
    92 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12033
    ... JB Mrahan, the fficial Receiver, at the Law Curts, 850 Burdctt Avenue, in the City of VICTORIA, PROVINCE of British Clumbia. Dated at Vancuver, July 21 
  11. 11
    57 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12020
    ... JB HWSN, FCA, Trustee. THORNE, Gunn, Helliwell à Christensn, 101 Richmond St. West, Toronto 1, ntari Is 1 1098 THE CANADA GAZETTE THE BANKRUPTCY ACT ntice t 
  12. 12
    85 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12004
    ... JB MRAN, Secretary. ttawa 4, January 24, 1969. 5-1 279 DEPARTMENT of ... Jean-Baptiste, Châteauguay, PQ A VIS est par les présentes donné que Linel Dyn 
  13. 13
    61 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12027
    ... JB Mrahan, fficial Receiver. VICTORIA, BC, has been cancelled. The meeting will nw be held n Friday, the 20th day of June, 1960, at the Hour of 11 J clock 
  14. 14
    82 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12014
    ... JB Bergevin, Assistant Deputy Minister, Department of Indian Affairs and ... Jean-Baptiste, Valleyfield, PQ A VIS est par les présentes donné que la 
  15. 15
    180 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    11995
    ... (JB) C. of Canada Ltd., head office......... 1278 Liquifeeds of Canada Ltd ... JB, Alternate Member to the fficial Side of the Natinal Jint Council 
  16. 16
    57 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12023
    ... JB LIPPINCTT CompanY of CANADA LTD. ""TICE is hereby given of By-law N. 13 of JB Lippinctt Company of Canada Ltd. changing the lcatin of its head office 
  17. 17
    98 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12041
    ... JB SCYTHES, President. Part I SEPTEMBER 27, 1969 2355 MILSM FLRS LIMITED By-law D Change of Head office "DY-law 1. Article 1 of the Company is hereby 
  18. 18
    105 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12043
    ... Jean-Baptiste, Nuveau-Brunswick. A VIS est par les présentes donné quEmile ... JB Harrian, Chief Agent. Dwn* view. Emplyers Mutual Liability Inaurance 
  19. 19
    50 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12035
    ... JB MRAN, Secretary. ttawa 4, August 6, 1969. 33-1 DEPARTMENT of National DEFENCE Hnrary Aides-de-Camp appointment T-TlS Excellency the GOVERNOR General has 
  20. 20
    59 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12037
    ... jb superintendent, and his wife, Josephine Elwell, of the City of St. Bniface, PROVINCE of Manitba. ""TICE is hereby given that David Frank Elwell and 
  21. 21
    68 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12015
    ... Jean-Baptiste, Mnt-Jli, PQ A VIS est par les présentes donné que Gérard Riux ... JB--Kamlps...... 809 Pender Harbur--Pwell River Freight-ways Ltd 
  22. 22
    59 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12008
    ... JB HWSN, F.CA., T ustee. THORNE, Gunn, Helliwell Christensn, Suite 1900, 101 Richmond Street West, Trnt 1, ntari. 7-1 THE BANKRUPTCY ACT ntice t creditrs In 
  23. 23
    89 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12017
    ... JB Harrisn. Chief Agent. Dwnsview. Emplyers Mutual liabi ity Insurance Company of Wiscnsin. JB Harrisn, Chief Agent, Toronto. Emplyers Reinsurance Crpratin 
  24. 24
    67 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12011
    ... JB HWSN, F.CA., Trustee. Thme, Gunn, Helliwell à Christensn, 101 Richmond Street West, Suite 1900, Toronto 1, ntari. 9-1 THE BANKRUPTCY ACT ntice t creditrs 
  25. 25
    79 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12042
    ... JB HWSN, FCA, Trustee. Tin-m. Gunn. Hclliwell Christensn. 101 Richmond ... Jean-Baptiste Street. TICE is hereby given that Frank Keays and Raul 
Looking for more? Try our other search tools:
Date modified: