TRIM-A-TECK INDUSTRIES LTD. (Corporation# 618764) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 16, 1971.
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 |
Director Name | Director Address |
---|---|
Laurie Diane Trzop | 43 Upper Highlands Dr., Brampton ON L6Z 4V9, Canada |
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 |
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© |
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 |
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 |
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 |
Name | Address |
---|---|
Laurie Diane Trzop | 43 Upper Highlands Dr., Brampton ON L6Z 4V9, Canada |
City | BRAMPTON |
Post Code | L6Z 4V9 |
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 |
Please comment or provide details below to improve the information on TRIM-A-TECK INDUSTRIES LTD..
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.