NORTHSTAR CRANE GROUP LTD.

Address:
2001 Speers Road, Oakville, ON L6J 5E1

NORTHSTAR CRANE GROUP LTD. is a business entity registered at Corporations Canada, with entity identifier is 4338341. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4338341
Business Number 895848760
Corporation Name NORTHSTAR CRANE GROUP LTD.
Registered Office Address 2001 Speers Road
Oakville
ON L6J 5E1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL T. PAIN 247 RHATIGAN ROAD WEST, EDMONTON AB T6R 1B2, Canada
DAVID J. SNYDER 145 SPRUCE BEND, 22430 TOWNSHIP ROAD 520, SHERWOOD PARK AB T8C 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-13 current 2001 Speers Road, Oakville, ON L6J 5E1
Name 2005-12-13 current NORTHSTAR CRANE GROUP LTD.
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-12-13 2006-01-01 Active / Actif

Activities

Date Activity Details
2005-12-13 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 2001 SPEERS ROAD
City OAKVILLE
Province ON
Postal Code L6J 5E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cerro Flow Products Ltd. 2001 Speers Road, Oakville, ON L6J 5E1 2001-12-17
Procor Holdings Inc. 2001 Speers Road, Oakville, ON L6J 5E1 2002-01-23
Procor Leasing Inc. 2001 Speers Road, Oakville, ON L6J 5E1 2002-01-23
Procrane Inc. 2001 Speers Road, Oakville, ON L6J 5E1
Cerro Flow Products Ltd. 2001 Speers Road, Oakville, ON L6J 5E1 2005-12-08
Marmon Holdings Corporation 2001 Speers Road, Oakville, ON L6J 5E1
La SociÉtÉ Marmon Du Canada LtÉe 2001 Speers Road, Oakville, ON L6J 5E1
Hatchery Divestiture Limited 2001 Speers Road, Oakville, ON L6J 5E1
Cerro Copper Du Canada LtÉe 2001 Speers Road, Oakville, ON L6J 5E1
Sterling Crane Inc. 2001 Speers Road, Oakville, ON L6J 5E1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Procrane Inc. 2001 Speers Rd., Oakville, ON L6J 5E1
Procor Limitee 2001 Speers Road, Oakville, ON L6J 5E1
Procrane Inc. 2001 Speers Road, Oakville, ON L6J 5E1
Procrane Inc. 2001 Speers Road, Oakville, ON L6J 5E1
Procrane Inc. 2001 Speers Road, Oakville, ON L6J 5E1
Procrane Inc. 2001 Speers Road, Oakville, ON L6J 5E1
Procrane Holdings Ltd. 2001 Speers Road, Oakville, ON L6J 5E1 2004-09-27

Corporation Directors

Name Address
MICHAEL T. PAIN 247 RHATIGAN ROAD WEST, EDMONTON AB T6R 1B2, Canada
DAVID J. SNYDER 145 SPRUCE BEND, 22430 TOWNSHIP ROAD 520, SHERWOOD PARK AB T8C 1E6, Canada

Entities with the same directors

Name Director Name Director Address
PROCRANE HOLDINGS LTD. DAVID J. SNYDER 145 SPRUCE BEND, 22430 TWP ROAD 520, SHERWOOD PARK AB T8C 1E6, Canada
PROCRANE INC. DAVID J. SNYDER 145 SPRUCE BEND, 22430 TOWNSHIP ROAD 520, SHERWOOD PARK AB T8C 1E6, Canada
NORAM PARTS & RIGGING SUPPLIES INC. DAVID J. SNYDER 145 SPRUCE BEND, 22430 TWP RD., 520, SHERWOOD PARK AB T8C 1E6, Canada
PROCRANE INC. DAVID J. SNYDER 22430 TOWNSHIP ROAD 520, 145 SPRUCE BENT, SHERWOOD PARK AB T8C 1E6, Canada
STERLING CRANE INC. DAVID J. SNYDER 145 SPRUCE BEND, 22430 TWP. RD. 520, SHERWOOD PARK AB T8C 1E6, Canada
PROCRANE INC. DAVID J. SNYDER 145 SPRUCE BEND, 22430 TWP. RD. 520, SHERWOOD PARK AB T8C 1E6, Canada
PROCRANE INC. DAVID J. SNYDER 38 ROLLING FOREST ESTATES, SHERWOOD PARK AB T8C 1B4, Canada
3374602 CANADA INC. DAVID J. SNYDER 145 SPRUCE BEND, 22430 TWP. RD 520, SHERWOOD PARK AB T8C 1E6, Canada
PROCRANE INC. DAVID J. SNYDER 145 SPRUCE BEND, 22430 TWP RD. 520, SHERWOOD PARK AB T8C 1E6, Canada
PROCRANE INC. DAVID J. SNYDER 145 SPRUCE BEND, 22430 TOWNSHIP ROAD 520, SHERWOOD PARK AB T8C 1E6, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6J 5E1

Similar businesses

Corporation Name Office Address Incorporation
Northstar Earth & Space Inc. 460 Mcgill Street, Suite 500, Montréal, QC H2Y 2H2 2015-11-02
Northstar Financement Du Commerce International Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1993-06-14
Calamp Northstar Holdings Inc. 1155 René-lévesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2 2006-05-05
Canadian Northstar Equity Group Inc. 50 Stallions Court, Vaughan, ON L6A 4V5 2015-01-21
Northstar Hip Hop Media Ltd. 1009-920 9th Ave Sw, Calgary, AB T2P 2T1 2012-07-10
Black Crane Group Incorporated 1704-1065 Quayside Drive, New Westminster, BC V3M 1C5 2019-07-03
Northstar Gas Canada Corporation 454 Rue Pascal-parent, Rimouski, QC G5M 0K3 2007-09-04
Crane Canada Limitee 5800 Cote De Liesse Rd, Town of Mount Royal, QC H4T 1B4 1961-09-20
Northern Crane Services Ltd. 3200 Telus House, South Tower, 10020 100 Street, Edmonton, AB T5J 0N3
Amusements Crane-o-matic Inc. 2670 Major, St-laurent, QC H4M 2T3 1988-04-21

Improve Information

Please provide details on NORTHSTAR CRANE GROUP 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