Other Names: HEIDENAWA; ZEUS II; DIANA; IKTINOS; Final Date: 1997; Dimensions (LBD): 590' 6" x 75' 5" ; Built as "Dias". IMO #7117711 1989 Renamed HEIDENAWA 1989 Renamed ZEUS II 1990 Renamed DIANA 19
Other Names: HEIDENAWA; ZEUS II; DIANA; IKTINOS; Final Date: 1997; Dimensions (LBD): …
Other Names: GULF CANADA; COASTAL CANADA; COASTAL I; Official No.: 194747; Final Date: 1990; Dimensions (LBD): 601.5' x 68.2' x 34.6' ; 1952 Owned British-American Oil Co Ltd 1959 Shortened 80' at Po
Other Names: GULF CANADA; COASTAL CANADA; COASTAL I; Official No.: 194747; Final …
Other Names: CANADIAN PATHFINDER; Official No.: 313967; Final Date: 1995; Dimensions (LBD): 730' x 75' x 39' 3" ; 1963 Owned Canada Steamship Line 1994 Owned ULS Corp.; renamed CANADIAN PATHFINDER 19
Other Names: CANADIAN PATHFINDER; Official No.: 313967; Final Date: 1995; Dimensions (LBD): …
Other Names: V.W. SCULLY; ALGOSOUND; Official No.: 322232; Final Date: 2004; Dimensions (LBD): 730' x 75' x 39' ; 1965 Owned Seagram Corp. (Eastern Lake Carriers Ltd) 1967 Owned Labrador Steamship Co
Other Names: V.W. SCULLY; ALGOSOUND; Official No.: 322232; Final Date: 2004; Dimensions …
Other Names: MIHO PRACAT; Official No.: 300910; Final Date: 1983; Dimensions (LBD): 477' 11" x 62' 3" x 29' 4" ; IMO # 5095115 Built at Southwick yard #359 1959 Launched July 4; owned Trader Navigati
Other Names: MIHO PRACAT; Official No.: 300910; Final Date: 1983; Dimensions (LBD): …
Other Names: ARGO; Final Date: 1994; IMO # 7005762 1985 Renamed ARGO, Cyprus 1994 Arrived in Alang, India on December 2 to be scrapped; Final Location: Alang, India, Scrapped; Arrived December 2, 199
Other Names: ARGO; Final Date: 1994; IMO # 7005762 1985 Renamed ARGO, …
Other Names: ALGOSCOTIA; RALPH TUCKER; CAPT. RALPH TUCKER; Official No.: 326037; Final Date: 2004; Dimensions (LBD): 419' x 60' x 31' ; 1965 Owned Imperial Oil Ltd 1997 Owned Algoma Tankers Ltd; rena
Other Names: ALGOSCOTIA; RALPH TUCKER; CAPT. RALPH TUCKER; Official No.: 326037; Final …