TRIM-A-TECK INDUSTRIES LTD.
LES INDUSTRIES TRIM-A-TECK LTEE

Address: 43 Upper Highlands Dirve, Brampton, ON L6Z 4V9

TRIM-A-TECK INDUSTRIES LTD. (Corporation# 618764) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 16, 1971.

Corporation Overview

Corporation ID 618764
Business Number 105391429
Corporation Name TRIM-A-TECK INDUSTRIES LTD.
LES INDUSTRIES TRIM-A-TECK LTEE
Registered Office Address 43 Upper Highlands Dirve
Brampton
ON L6Z 4V9
Incorporation Date 1971-08-16
Dissolution Date 2004-05-06
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Laurie Diane Trzop 43 Upper Highlands Dr., Brampton ON L6Z 4V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-01 1980-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1971-08-16 1980-12-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2005-11-03 current 43 Upper Highlands Dirve, Brampton, ON L6Z 4V9
Address 2005-10-24 2005-11-03 16 Strathearn Avenue, Unit 6, Brampton, ON L6T 4P5
Address 1983-08-18 2005-10-24 16 Strathearn Avenue, Unit 6, Brampton, ON L6T 4P5
Name 2005-10-24 current TRIM-A-TECK INDUSTRIES LTD.
Name 2005-10-24 current LES INDUSTRIES TRIM-A-TECK LTEE
Name 1971-08-16 2005-10-24 LES INDUSTRIES TRIM-A-TECK LTEE
Name 1971-08-16 2005-10-24 TRIM-A-TECK INDUSTRIES LTD.
Status 2005-10-24 current Active / Actif
Status 2004-05-06 2005-10-24 Dissolved / Dissoute
Status 2003-12-12 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-04-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-02 1997-04-01 Active / Actif

Activities

Date Activity Details
2005-10-24 Revival / Reconstitution
2004-05-06 Dissolution Section: 212
1980-12-02 Continuance (Act) / Prorogation (Loi)
1971-08-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-03 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 43 UPPER HIGHLANDS DIRVE
City BRAMPTON
Province ON
Postal Code L6Z 4V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11460749 Canada Inc. 62 Upper Highland Drive, Brampton, ON L6Z 4V9 2019-06-12
10682888 Canada Inc. 67 Upper Highlands Drive, Brampton, ON L6Z 4V9 2018-03-14
10296783 Canada Inc. 47 Upper Highlands Drive, Brampton, ON L6Z 4V9 2017-06-26
8577811 Canada Incorporated 22 Notre Dame Avenue, Brampton, ON L6Z 4V9 2013-07-11
Talamount Corp. 43 Upper Highlands Dr, Brampton, ON L6Z 4V9 2008-09-13
10930539 Canada Inc. 47 Upper Highlands Drive, Brampton, ON L6Z 4V9 2018-08-03
National Nf Tour Corporation 47 Upper Highlands Drive, Brampton, ON L6Z 4V9 2018-11-19
Tera Mera Sang Services Inc. 67 Upper Highlands Drive, Brampton, ON L6Z 4V9 2019-05-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10649678 Canada Inc. 3369 Mayfield Rd, Brampton, ON L6Z 0A2 2018-02-24
9677674 Canada Inc. 3367 Mayfield Road, Brampton, ON L6Z 0A2 2016-03-21
10869767 Canada Inc. 18 Brussels Avenue, Brampton, ON L6Z 0A5 2018-07-03
12203081 Canada Inc. 28 Samantha Crescent, Brampton, ON L6Z 0A6 2020-07-16
10895253 Canada Inc. 34 Samantha Crescent, Brampton, ON L6Z 0A6 2018-07-19
Just Consider Transportation Inc. 24 Samantha Cres, Brampton, ON L6Z 0A6 2015-07-22
Newpoint Associates Incorporated 41 Samantha Crescent, Brampton, ON L6Z 0A6 2013-11-08
Digonta Limited 55 Samantha Crescent, Brampton, ON L6Z 0A6 2011-04-29
Physiorehab Dynamics Center Ltd. 36 Samantha Cres, Brampton, ON L6Z 0A6 2011-03-01
Assistive Dynamics Corp. 36 Samantha Cres., Brampton, ON L6Z 0A6 2010-04-26
Find all corporations in postal code L6Z

Corporation Directors

Name Address
Laurie Diane Trzop 43 Upper Highlands Dr., Brampton ON L6Z 4V9, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6Z 4V9

Similar businesses

Corporation Name Office Address Incorporation
Articles En Plastique All-teck Inc. 5750 Chemin St-francois, St-laurent, QC H4S 1B7 1978-05-05
Les Industries Des Ornements De Surete(canada) Ltee 5445 Gaspe Avenue, Montreal, QC 1979-07-25
KÉbec-teck Automobile Inc. 3355 Montee Masson, Laval, QC H7B 1E2 2006-11-27
Teck-top Plastics Inc. 9400 Clement Street, Lasalle, QC H8R 3W1 2000-10-10
All-teck Blinds P.t.b. Inc. 1825 Boul Lionel Bertrand, Boisbriand, QC J7H 1N8
Teck Resources Limited 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3
Revetements Roc-teck Inc. 1 44e Avenue, Saint-marthe-sur-le-lac, QC J0N 1P0 1996-04-03
Teck South American Holdings Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3
Trim Road Veterinary Professional Corporation Inc. 2010 Trim Rd, Ottawa, ON K4A 0G4 2018-09-26
Tecni Teck Packaging Inc. 12330 Place Panneton, Montreal, QC H1E 3K2 1985-05-30

Improve Information

Please comment or provide details below to improve the information on TRIM-A-TECK INDUSTRIES LTD..

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.