companydirectorylist.com  Global Business Directories and Company Directories
Search Business,Company,Industry :


Country Lists
USA Company Directories
Canada Business Lists
Australia Business Directories
France Company Lists
Italy Company Lists
Spain Company Directories
Switzerland Business Lists
Austria Company Directories
Belgium Business Directories
Hong Kong Company Lists
China Business Lists
Taiwan Company Lists
United Arab Emirates Company Directories


Industry Catalogs
USA Industry Directories












Company Directories & Business Directories

ELIZABETH COTTAGE

KINGSTON-Canada

Company Name:
Corporate Name:
ELIZABETH COTTAGE
Company Title:  
Company Description:  
Keywords to Search:  
Company Address: 251 Brock St,KINGSTON,ON,Canada 
ZIP Code:
Postal Code:
K7L1S3 
Telephone Number: 6135467255 
Fax Number:  
Website:
 
Email:
 
USA SIC Code(Standard Industrial Classification Code):
805904 
USA SIC Description:
Retirement Communities & Homes 
Number of Employees:
10 to 19 
Sales Amount:
$500,000 to $1 million 
Credit History:
Credit Report:
Excellent 
Contact Person:
Ruby Hill 
Remove my name



copy and paste this google map to your website or blog!

Press copy button and paste into your blog or website.
(Please switch to 'HTML' mode when posting into your blog. Examples:
WordPress Example, Blogger Example)









Input Form:Deal with this potential dealer,buyer,seller,supplier,manufacturer,exporter,importer

(Any information to deal,buy, sell, quote for products or service)

Your Subject:
Your Comment or Review:
Security Code:



Previous company profile:
ELLACOTT SEAN LWYR
ELIZABETH FRY SOCIETY OF KGTN
ELIZABETH FRY SOCIETY OF KINGSTON
Next company profile:
ELIXIR NIGHTCLUB
ELIXIR
ELITE FURNITURE










Company News:
  • Assessors - North Reading MA
    Click here to send email Mission The Assessors are responsible for measuring the value of real and personal property and insuring that owners of such property all pay their fair and equitable share of the tax burden based upon those values The Assessors are also responsible for meeting the certification requirements of the Department of Revenue To meet these requirements, the assessors are
  • User account - North Reading MA
    Town of North Reading MA
  • Top 50 Salaries Calendar Year 2017 Base Educ Department Spec Hours . . .
    Top 50 Salaries Calendar Year 2017 Base Educ Department Spec Hours 857 $
  • District and State Elected Officials - North Reading MA
    For complete information regarding District State Elected Officials, please enter your registered address on the Secretary of the Commonwealth website
  • ANNUAL REPORT - northreadingma. gov
    COUNCIL ON AGING Daniel Greenberg, Chair Katherine McCabe Scott Valerie Schiavone Larry Brown (Resigned) Elizabeth DiTrapano Maxine McPherson Margie Salt Suresh Rao APPOINTMENTS BY BOARD OF HEALTH
  • Chairman Mr - northreadingma. gov
    Chairman Mauceri called the meeting to order at 8:09 a m in Room 14 at the Town Hall in the presence of members Mrs Manupelli, Mr Prisco and Town Administrator, Michael Gilleberto Mr O’Leary was absent Mr Yull was not present at the start of the meeting Also in attendance were, Finance Director Elizabeth Rourke, Police Chief Michael Murphy, and Lieutenants Tom Romeo, Kevin Brennan
  • Of General Interest – North Reading
    Location: Middlesex County, Northeastern Massachusetts; bordered by Wilmington on the west, Andover and North Andover on the north, Middleton and Lynnfield on the east, and Reading on the south; 16 miles from Boston, 10 miles from Lawrence, 15 miles from Salem, and 234 miles from New York City
  • NORTH READING
    TOWN ACCOUNTANT Elizabeth Rourke November 14, 2020 DIRECTOR OF FINANCE Elizabeth Rourke November 14, 2020 VETERANS, AGENT AND DIRECTOR OF VETERANS' SERVICES Susan Magner Indefinite BUILDING INSPECTOR
  • Copy of Uploaded Public Disclosure Values Tyler. xlsx
    Public disclosure values document for North Reading, FY22, providing property value assessments and related information for tax purposes
  • North Reading, Massachusetts
    Page 338 one parcel conveved bv Elizabeth A Conron to Benjamin Lawrence Conron et Ll x dated March 7 1955, recorded with said Deeds Book 8444, Page 128 and one parcel conveyed by Elizabeth A Cont-on to Walter Joseph Roberts el u x dated March 7 1955 recorded with said Deeds




Business Directories,Company Directories
Business Directories,Company Directories copyright ©2005-2012 
disclaimer