SOCIETE DE GARANTIE NORD-AMERICAINE NAW LIMITEE
NAW NORTH AMERICAN WARRANTY COMPANY LIMITED

Address: 10060 Jasper Avenue, Edmonton, AB T5J 3V9

SOCIETE DE GARANTIE NORD-AMERICAINE NAW LIMITEE (Corporation# 1553101) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 14, 1983.

Corporation Overview

Corporation ID 1553101
Business Number 103841169
Corporation Name SOCIETE DE GARANTIE NORD-AMERICAINE NAW LIMITEE
NAW NORTH AMERICAN WARRANTY COMPANY LIMITED
Registered Office Address 10060 Jasper Avenue
Edmonton
AB T5J 3V9
Incorporation Date 1983-09-14
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
DENNIS ANDREWS 147 HEARTHSTONE, EDMONTON AB T6H 5E5, Canada
FRED FOO 15 WEATHERBY PLACE, ST-ALBERT AB T8N 3L7, Canada
RONALD HODGSON 5 GALARNEAU PLACE, ST-ALBERT AB T8N 2Y3, Canada
CHARLES N. WOODWARD 101 WEST HASTINGS STREET, VANCOUVER BC V6B 4G1, Canada
GRANT MACLAREN 101 W. HASTINGS STREET, VANCOUVER BC V6B 4G1, Canada
DENIS J. HORNE 2800 SCOTIA PLACE, EDMONTON AB T5J 3V9, Canada
WILLIAM TURNHAM 34 WINDSOR CRESCENT, ST-ALBERT QC , Canada
PETER LEVEILLE 99 BLACKWELL ROAD APT 209, SCARBORO ON M1B 3R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-09-13 1983-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-09-14 current 10060 Jasper Avenue, Edmonton, AB T5J 3V9
Name 1985-04-02 current SOCIETE DE GARANTIE NORD-AMERICAINE NAW LIMITEE
Name 1985-04-02 current NAW NORTH AMERICAN WARRANTY COMPANY LIMITED
Name 1983-09-14 1985-04-02 NAW NORTH AMERICAN WARRANTY COMPANY LIMITED
Status 1985-09-06 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1983-09-14 1985-09-06 Active / Actif

Activities

Date Activity Details
1983-09-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 10060 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coopers & Lybrand Edmonton Limited 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1977-03-31
Sata Systems Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1978-03-07
Dryco Restoration Services Ltd. 10060 Jasper Avenue, Suite 1000 Tower 1, Edmonton, AB T5J 3R8 1989-05-04
2694093 Canada Inc. 10060 Jasper Avenue, Suite 2150 Tower One, Edmonton, AB T5J 3R8 1991-02-25
2706083 Canada Incorporated 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-08-19
Worddancer Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-06-19
Antron Management Corporation Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
A Super Bee Maintenance Systems Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
Smart Kids Computer Camps Canada Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1992-09-18
Alberta Tourism Partnership Corporation 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1995-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
John Horton Mobile Tank Fabricators Ltd. 2800 10060 Jasper Ave, Edmonton, AB T5J 3V9 1997-01-10
Worddancer Systems Inc. 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9
Clareco Canada Ltd. 2800 10060 Jasper Avenue, Edmonton, AB T5J 3V9
Scheme-a-dream (1992) Ltd. 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9
Mantilla Industries Limited 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9
Watertowne International Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1996-04-02
Ctd Non Resident Investment Corporation 10060 Jasper Ave, Suite 2800, Edmonton, AB T5J 3V9 1996-07-04
Canadian Airships Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1979-11-19
Prudham Building Specialties Limited 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1955-02-23
174716 Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1990-07-27
Find all corporations in postal code T5J3V9

Corporation Directors

Name Address
DENNIS ANDREWS 147 HEARTHSTONE, EDMONTON AB T6H 5E5, Canada
FRED FOO 15 WEATHERBY PLACE, ST-ALBERT AB T8N 3L7, Canada
RONALD HODGSON 5 GALARNEAU PLACE, ST-ALBERT AB T8N 2Y3, Canada
CHARLES N. WOODWARD 101 WEST HASTINGS STREET, VANCOUVER BC V6B 4G1, Canada
GRANT MACLAREN 101 W. HASTINGS STREET, VANCOUVER BC V6B 4G1, Canada
DENIS J. HORNE 2800 SCOTIA PLACE, EDMONTON AB T5J 3V9, Canada
WILLIAM TURNHAM 34 WINDSOR CRESCENT, ST-ALBERT QC , Canada
PETER LEVEILLE 99 BLACKWELL ROAD APT 209, SCARBORO ON M1B 3R5, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3V9

Similar businesses

Corporation Name Office Address Incorporation
Naw Nord-americaine Societe De Garantie Limitee 1500, 10180 - 101 Street, Edmonton, AB T5J 4K1
North American Electronics Ltd. 2407 Ste Catherine Est, Montreal, QC H2K 2J7 1949-02-15
Garantie Internationale Compagnie Limitee 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2
L'association De L'automobile Nord Americaine Limitee 201 King St, London 12, ON N6A 1C9 1954-07-22
La Nord-americaine, Premiere Compagnie D'assurance 105 Adelaide Street West, Toronto, ON M5H 1R1 1983-07-05
Compagnie De Garantie Camco Limitee 5800 Keaton Cres, Mississauga, ON L5R 3K2 1996-11-13
Societe Commerciale Americaine Nord-sud Nsat Inc. 165 De La Gauchetiere Ouest, Bur. 803, Montreal, QC H2Z 1X6 1988-06-09
The North American Improved Management Corporation of Canada (norgest) Limited 5583 Woodbury, Montreal, QC 1973-03-22
Societe Nord-americaine De Publication S.n.a.p.- Limitee 3785 Cote De Liesse, Montreal, QC H4N 2N5 1970-07-14
North American Waste Management Inc. 3500 Boul. De Maisonneuve Ouest, 1600, Montreal, QC H3Z 3C1 2002-08-23

Improve Information

Please comment or provide details below to improve the information on SOCIETE DE GARANTIE NORD-AMERICAINE NAW LIMITEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.