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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1983-09-14 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | EDMONTON |
Post Code | T5J3V9 |
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 |
Please comment or provide details below to improve the information on SOCIETE DE GARANTIE NORD-AMERICAINE NAW LIMITEE.
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.