TRONOS CANADA INC.

Address: 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9

TRONOS CANADA INC. (Corporation# 6174434) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 2003.

Corporation Overview

Corporation ID 6174434
Business Number 867572505
Corporation Name TRONOS CANADA INC.
Registered Office Address 65 Grafton Street
P.o. Box 2140
Charlottetown
PE C1A 8B9
Incorporation Date 2003-12-22
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
YANJUN HUANG 119 KENT STREET, C/O H.P. CONSULTANTS, CHARLOTTETOWN PE C1A 1N3, Canada
DAVID JACK VICTOR HORTON 38 BIRCHDALE DRIVE, SYDNEY NS B1S 1L5, Canada
ZHIYI HONG 119 KENT STREET, C/O H.P. CONSULTANTS, CHARLOTTETOWN PE C1A 1N3, Canada
Margo Schwartz 12 Coulson Street, London, England SW3, United Kingdom
ADRIAN C.H. NOSKWITH 12 COULSON STREET, LONDON SW3, United Kingdom
MARK RICHARD COFFIN 9457 MAIN ST., PO BOX 14, MURRAY RIVER PE C0A 1W0, Canada
JIANHONG SUN 119 KENT STREET, C/O H.P. CONSULTANTS, CHARLOTTETOWN PE C1A 1N3, Canada
CHUNLEI GUO 119 KENT STREET, C/O H.P. CONSULTANTS, CHARLOTTETOWN PE C1A 1N3, Canada
MILES EVERETT 125 KELLY DRIVE, SUMMERSIDE PE C1N 5G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-12-22 current 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9
Name 2003-12-22 current TRONOS CANADA INC.
Status 2011-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-12-22 2011-01-01 Active / Actif

Activities

Date Activity Details
2008-09-09 Amendment / Modification
2003-12-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 65 GRAFTON STREET
City CHARLOTTETOWN
Province PE
Postal Code C1A 8B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Charlottetown Airport Authority Inc. 65 Grafton Street, Charlottetown, PE C1A 1K8 1996-12-23
Macdougall Steel Erectors Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 1998-01-13
3463729 Canada Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 1998-02-11
E.a.f. Investments Ltd. 65 Grafton Street, Charlottetown, PE C1A 8B9 1969-12-04
Doppler Point Communications Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 1999-04-27
Caoduro Canada Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 2002-02-11
Hudson's Bay Company Holdings Pei Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Hudson's Bay Company Investments Pei-2 Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Hudson's Bay Company Investments Pei-1 Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Grafton Street Properties Inc. 65 Grafton Street, P.o.box 2140, Charlottetown, PE C1A 8B9 2002-03-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
York River Properties Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2005-12-19
Atlantic Berry Company Inc. 65 Grafton Stret, P.o. Box 2140, Charlottetown, PE C1A 8B9 2004-08-13
6198147 Canada Inc. Stewart Mckelvey Stirling Scales, 65 Grafton Street, Charlottetown, PE C1A 8B9 2004-02-23
Exahost Inc. 135 Kent St., Box 2211, Charlottetown, PE C1A 8B9 2000-12-01
2870533 Canada Inc. 125 Pownal Street, Suite 200 P.o. Box 2135, Charlottetown, PE C1A 8B9 1992-11-20
Savage Harbour Developments Inc. 125 Pownal St., Charlottetown, PE C1A 8B9 1991-09-30
The Wyatt Foundation P.o.box 2140, Charlottetown, PE C1A 8B9 1968-04-02
Tronosjet Maintenance Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2004-02-26
Tronosjet Spares Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2003-12-22
Tronosjet Airplane Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2003-12-22
Find all corporations in postal code C1A 8B9

Corporation Directors

Name Address
YANJUN HUANG 119 KENT STREET, C/O H.P. CONSULTANTS, CHARLOTTETOWN PE C1A 1N3, Canada
DAVID JACK VICTOR HORTON 38 BIRCHDALE DRIVE, SYDNEY NS B1S 1L5, Canada
ZHIYI HONG 119 KENT STREET, C/O H.P. CONSULTANTS, CHARLOTTETOWN PE C1A 1N3, Canada
Margo Schwartz 12 Coulson Street, London, England SW3, United Kingdom
ADRIAN C.H. NOSKWITH 12 COULSON STREET, LONDON SW3, United Kingdom
MARK RICHARD COFFIN 9457 MAIN ST., PO BOX 14, MURRAY RIVER PE C0A 1W0, Canada
JIANHONG SUN 119 KENT STREET, C/O H.P. CONSULTANTS, CHARLOTTETOWN PE C1A 1N3, Canada
CHUNLEI GUO 119 KENT STREET, C/O H.P. CONSULTANTS, CHARLOTTETOWN PE C1A 1N3, Canada
MILES EVERETT 125 KELLY DRIVE, SUMMERSIDE PE C1N 5G2, Canada

Competitor

Search similar business entities

City CHARLOTTETOWN
Post Code C1A 8B9

Similar businesses

Corporation Name Office Address Incorporation
Tronos Communications Incorporated 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2011-04-07
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please comment or provide details below to improve the information on TRONOS CANADA 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.