BARRON HUNTER HARGRAVE STRATEGIC RESOURCES INC.

Address: Commercial Union Tower, Suite 2302, Toronto, ON M5K 1E7

BARRON HUNTER HARGRAVE STRATEGIC RESOURCES INC. (Corporation# 1863436) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1863436
Business Number 100405745
Corporation Name BARRON HUNTER HARGRAVE STRATEGIC RESOURCES INC.
Registered Office Address Commercial Union Tower
Suite 2302
Toronto
ON M5K 1E7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 20

Directors

Director Name Director Address
STEPHEN HARGRAVE 238 DAVENPORT ROAD SUITE 118, TORONTO ON M5R 1J6, Canada
DALLAS NAIRNE 890 MOUNT PLEASANT ROAD SUITE 1103, TORONTO ON M4P 2L4, Canada
JOHN HARGRAVE 238 DAVENPORT ROAD SUITE 118, TORONTO ON M5R 1J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-03-13 1985-03-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-03-14 current Commercial Union Tower, Suite 2302, Toronto, ON M5K 1E7
Name 1985-03-14 current BARRON HUNTER HARGRAVE STRATEGIC RESOURCES INC.
Name 1985-03-14 1985-03-14 VANTAGE GROUP LTD.
Status 1985-09-11 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1985-03-14 1985-09-11 Active / Actif

Activities

Date Activity Details
1985-03-14 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Corporations with the same name

Corporation Name Office Address Incorporation
Barron Hunter Hargrave Strategic Resources Inc. 251 King St. E., 3rd Floor, Toronto, ON M5A 1K2

Office Location

Address COMMERCIAL UNION TOWER
City TORONTO
Province ON
Postal Code M5K 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hamburg Felt Boot Company Limited Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5
Toronto and London Investment Company Ltd. Commercial Union Tower, Suite 2200 P.o.box 351, Toronto, ON M5K 1K7 1965-06-15
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22
Steak and Ale Restaurants Ltd. Commercial Union Tower, Ste 2700, Toronto, ON 1973-01-15
Skelly Minerals Canada Ltd. Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON 1975-10-14
Skelly Exploration Canada Limited Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1975-10-14
Systems 2000 Limited Commercial Union Tower, Suite 2700, Toronto, ON 1976-02-24
Good Ideas International Limited Commercial Union Tower, Suite 2700, Toronto, ON 1976-04-23
Ceres Resources Limited Commercial Union Tower, Suite 2200, Toronto, ON 1980-11-04
Premier Communications Holdings Limited Commercial Union Tower, Suite 2602 T.-d. Centre, Toronto, ON M5K 1J5 1980-11-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3171191 Canada Inc. 100 Wellington St W, Suite 2000, Toronto, ON M5K 1E7 1995-08-02
Finelle Cosmetique Canada Inc. Toronto-dom. Bank Twr, Suite 2400 Box 52, Toronto, ON M5K 1E7 1992-05-28
Damco Maritime Inc. Commerce Union Tower, Suite 2000 C.p. 65, Toronto, ON M5K 1E7 1990-04-06
Canaustra Capital Corp. Toronto-d0minion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1989-04-13
Ankh Broadcasting Corporation 50 King St W, Suite 2250, Toronto, ON M5K 1E7 1987-11-17
United Marketing Systems, Inc. Toronto Dominion Cnetre, Suite 2550, Toronto, ON M5K 1E7 1987-03-04
135158 Canada Limited Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7 1984-08-29
Morgan Financial Systems Inc. Tor. Dom. Tower, Suite 2710, Toronto, ON M5K 1E7 1983-08-31
The Flavour of Canada Publications Inc. T.d. Tower, T.d. Centre, 24th Floor, Toronto, ON M5K 1E7 1983-05-16
Allfreight Customs Ltd. T.d. Center, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 1983-01-19
Find all corporations in postal code M5K1E7

Corporation Directors

Name Address
STEPHEN HARGRAVE 238 DAVENPORT ROAD SUITE 118, TORONTO ON M5R 1J6, Canada
DALLAS NAIRNE 890 MOUNT PLEASANT ROAD SUITE 1103, TORONTO ON M4P 2L4, Canada
JOHN HARGRAVE 238 DAVENPORT ROAD SUITE 118, TORONTO ON M5R 1J6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E7

Similar businesses

Corporation Name Office Address Incorporation
Corporation Pour La Protection De L'environnement Lac Barron 3 Sud 1004 Pattee Rd., Hawkesbury, ON K6A 2R2 1989-12-21
Hunter Bay Resources Inc. 595 Home Street, Suite 704, Vancouver, BC V6C 2T5 2006-05-18
Sri Strategic Resources Inc. 3777 Kingsway, Burnaby, BC V5H 3Z7
Strategic Technical Design Resources Inc. 648 Leger Way Nw, Edmonton, AB T6R 0C1 2007-06-15
Strategic Resources Funding Corporation 130 Adelaide Street, Suite 2800, Toronto, ON M5H 3P5 2001-08-02
Strategic Hospital Resources (canada) Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3C9 2010-06-01
Macleod's Shoe Shops Ltd. 365 Hargrave St, New Hargrave Bldg, Suite 400, Winnipeg 2, MB 1969-12-08
Typographie Hunter Ltee 2180 Belgrave Ave., Notre-dame De Grace, QC 1979-05-23
Hunter AccГ€s Automatique Inc. 4058 Rue Alfred-lalibertГ©, Boisbriand, QC J7H 1P8 2007-06-13
Services De Surete Hargrave Canada Ltee 388 Pitt Street, Windsor, ON N9A 2V6 1975-10-21

Improve Information

Please comment or provide details below to improve the information on BARRON HUNTER HARGRAVE STRATEGIC RESOURCES INC..

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.