GRACE NORTHWEST EXPLORATION LTD.

Address:
Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9

GRACE NORTHWEST EXPLORATION LTD. is a business entity registered at Corporations Canada, with entity identifier is 117633. The registration start date is January 14, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 117633
Corporation Name GRACE NORTHWEST EXPLORATION LTD.
Registered Office Address Commerce Court West
P.o.box 25
Toronto
ON M5L 1A9
Incorporation Date 1972-01-14
Dissolution Date 1981-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
ERNEST F YAGER 1973 GLENMOR AVENUE, SHERWOOD PARK AB , Canada
EDWARD SCZESNY 1015 - 30 AVENUE, EDMONTON AB , Canada
HAROLD R LOGAN 19 NORFIELD ROAD, WESTON 06883, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-01-14 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-01-14 current Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9
Name 1972-01-14 current GRACE NORTHWEST EXPLORATION LTD.
Status 1981-12-30 current Dissolved / Dissoute
Status 1980-12-12 1981-12-30 Active / Actif

Activities

Date Activity Details
1981-12-30 Dissolution
1980-12-12 Continuance (Act) / Prorogation (Loi)
1972-01-14 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
ERNEST F YAGER 1973 GLENMOR AVENUE, SHERWOOD PARK AB , Canada
EDWARD SCZESNY 1015 - 30 AVENUE, EDMONTON AB , Canada
HAROLD R LOGAN 19 NORFIELD ROAD, WESTON 06883, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Wapiti Exploration Ltd. 65-12815 Cumberland Road Northwest, Edmonton, AB T6V 0M2 2020-01-01
Parenting Grace International Inc. 18 - 5281 Terwillegar Boulevard, Northwest, Edmonton, AB T6R 0C5 2019-10-16
Creso Exploration Inc. 600 De Maisonneuve Blvd. West, Suite 2750, Montreal, QC H3A 3J2
Grace Chapel Ministries 16 Newborough Crescent, Ottawa, ON K2G 6A2 2019-01-02
A-pri-or, Canadian Mining Exploration Inc. 373 Rue Glengarry, Beaconsfield, QC H9W 1A2 1980-10-29
Exploration Geophysique Taiga Exploration Geophysics Inc. 580 Boul. Rideau, Noranda, QC J9X 1P4 1983-08-10
A-pri-or Mining Exploration Inc. 2020 Rue University, Bur. 1327, Montreal, QC H3A 2A5
Exploration Miniere Consolidee L.r. Inc. 150 Boulevard Alix, C.p. 386, Val D'or, QC J9P 4P4 1988-07-28
Typhoon Exploration Inc. 255, Boul CurÉ-labelle, Bureau 204, Sainte-rose, QC H7L 2Z9 1998-08-13
Main De La GrÂce 254 Rue De Trieste, Laval, QC H7M 4Z2 2005-06-13

Improve Information

Please provide details on GRACE NORTHWEST EXPLORATION LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches