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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1985-03-14 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Corporation Name | Office Address | Incorporation |
---|---|---|
Barron Hunter Hargrave Strategic Resources Inc. | 251 King St. E., 3rd Floor, Toronto, ON M5A 1K2 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K1E7 |
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 |
Please comment or provide details below to improve the information on BARRON HUNTER HARGRAVE STRATEGIC RESOURCES INC..
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.