Collection search


in
Filters
Found in: Library
Date: 1978
Co-Lab contributions: No
Showing 1 - 25 of 59 filtered results
:
  1. 1
    29 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12696
    ... France Sackville, NB London, England United States Trnt, nt. Toronto, nt ... (France) Sackville (N.-B ) Lndres (Angleterre) États-Unis Trnt (nt 
  2. 2
    98 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12749
    ... France 42. nie Albert Aylmer Cnsmmatrice Cnsumer Le 26 juin 1978 June 26, 1978 Cadieux, Luis Robert 34, rue Clette Turainc Cnsmmateur Cnsumer U 26 juin 1978 
  3. 3
    105 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12773
    ... France» Drrene 2114-lih Avenues. Lethbridge Berger, Peter 2114-IthAvenucS. Lethbridge Biaelw, Ry Edward P Bx 2161 lds Bankruptcy 20/10/78 Consumer Faillite 
  4. 4
    150 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12701
    ... France Class 6 2 ENJ H Well Cartridges, I " PstÊÈÊi r Explsives Technlgy, Fairfield. Califrnia. USA Class 6 2 JET-AXE Linear Shaped Charae» Gearhart-wen 
  5. 5
    113 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12761
    ... France at Québec, PROVINCE of Québec. MINISTÈRE DES AFFAIRES EXTÉRIEURES ttawa, le 4 ctbre 1978 Sn Excellence le Gouverneur général est heureux daccrder la 
  6. 6
    170 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12727
    ... France, du Japn, de la République dAfrique du Sud, de la Belgique et du Luxemburg. Ltris de la déterminatin préliminaire a paru dans la Partie I de la 
  7. 7
    122 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12681
    ... France at Vancuver, PROVINCE of British Clumbia. (MhiI MINISTÈRE DES AFFAIRES EXTÉRIEURES ttawa, le 4 Janvier 1978 Sn Excellence le Gouverneur général est 
  8. 8
    111 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12685
    ... France at Toronto, PROVINCE of ntari. DEPARTMENT of EXTERNAL AFFAIRS ttawa, January 13, 1978 His Excellency the GOVERNOR General has been pleased t accord 
  9. 9
    157 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12711
    ... France. Italy, Belgium and Japan n October 27, 1977, the Deputy Minister of National Revenue. Customs and Excise, under subsection 14(1) of the Anti-dumping 
  10. 10
    151 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12737
    ... France l6,rueTraversy Gatineau Cuard, Pierre ;6. rue Travers y Gatineau Cté, André 12430.7" avenue Riviere-des-Prairies Faillite 13/ 6/78 Bankruptcy 
  11. 11
    157 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12763
    ... France fard. Real W. rue Haig Montreal fcllerin, André "W. ruie 220 *»nt.Élie-drford Mncault, André Maurice w- rue Hébert Panneau Faillite 5/ 9/78 
  12. 12
    81 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12647
    ... France IART, Life Branch, 275 St James Street West. Suite 70. Montreal. Quebec Armand badia. Chief Agent Prperty and Casualty Branch, 360 St. James Street 
  13. 13
    79 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12651
    ... France IART ceased Transactiong business in Canada as at December 31, 1977 and transferred all of its Canadian liabilities u of that at t AGF Réassurances 
  14. 14
    79 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12650
    ... France IART ceased tranaacting business in Canada aa at December 31,1977 and transferred all of its Canadian liabilities as of thai date t AG of 
  15. 15
    79 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12649
    ... France IART ceased Transactiong business in Canada s at December 31. 1977 and transferred all of its Canadian liabilities as of that date t AGF Réassurances 
  16. 16
    99 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    14450
    ... France by Basts du Canada, Lire. Quebec, Canada during the period cmmencing August I. 1977 and ending July 31. 1978, and (b) 600.000 Pounds of 
  17. 17
    185 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12677
    ... France 6513 Montreal 7197 Montreal 7197 Crmier, Guy Charpentier. Fleurette Bretn C lairemnt. Gérald Joseph Claude Grenville Bay m Vallcyfield 7608 Aylmcr 
  18. 18
    176 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12687
    ... France Maneuvre Laburer Maneuvre Laburer Le 22 février 1978 February 22. 1978 Le 26 janvier 1978 January 26. 1978 Lanvée. André et Phyllis (Weeks) 268. rue 
  19. 19
    158 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12695
    ... France Sackville, NB London. England United States Trnt, nt. Toronto, not ... (France) Sackville (N.-B.) Lndres (Angleterre) États-Unis Trnt (nt 
  20. 20
    164 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12674
    ... France (Bucher» VICTORIAville ,2 9 Jennings, Albert "*¦RU Gatmeau uGlZt" c 1 739 M*L*m Huet. Flrian et M- Slange Mnlrca, ggSL **«"». Richard R B,s-des-F.lKn 
  21. 21
    121 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12777
    ... France, of its intention t apply, nr after December 23, 1978, for a Certificate of Registry authorizing the Company t transact in Canada the business of 
  22. 22
    154 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12781
    ... France, of its intention t apply, nr after Decern- de Paris (France), de son intention de slliciter, le 23 décerner 23, 1978, for a Certificate of Registry 
  23. 23
    189 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12675
    ... France. Neil Wilbert Lcschyshyn. Joseph Laurier 1968 Winnipeg 3058 Pplarfield 2601 (. hatwell. Karren Lainn France, VICTORIA Ylanda Lgan, Drthy Elaine 
  24. 24
    141 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12779
    ... France, of its intention t apply, nr after December 23, 1978, for a Certificate of Registry authorizing the Company t transact in Canada the business of 
  25. 25
    219 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    14924
    ... France, Incme Tax Cnventin.................. France, Successin Duty, Cnventin.. Germany, Incme Tax Agreement..... Ireland, Incme Tax Agreement 
Looking for more? Try our other search tools:
Date modified: