SERVICES INFORMATIQUES TRIDENT LTEE (Corporation# 647926) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1974.
Corporation ID | 647926 |
Business Number | 882964034 |
Corporation Name |
SERVICES INFORMATIQUES TRIDENT LTEE TRIDENT COMPUTER SERVICES LTD. - |
Registered Office Address |
8282 Cote De Liesse Road St-laurent QC H4T 1G7 |
Incorporation Date | 1974-04-08 |
Dissolution Date | 1989-11-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MORTON KAPE | 215 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada |
HENRY ZINGERMAN | 5866 DECELLES AVE, MONTREAL QC , Canada |
ISRAEL KARP | 192 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada |
JAN ICKOVIC | 231 GLENGARRY, MOUNT ROYAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-01-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-01-29 | 1979-01-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1974-04-08 | 1979-01-29 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1974-04-08 | current | 8282 Cote De Liesse Road, St-laurent, QC H4T 1G7 |
Name | 1979-01-30 | current | SERVICES INFORMATIQUES TRIDENT LTEE |
Name | 1979-01-30 | current | TRIDENT COMPUTER SERVICES LTD. - |
Name | 1974-04-08 | 1979-01-30 | WICKFIELD INDUSTRIES LTD. |
Name | 1974-04-08 | 1979-01-30 | LES INDUSTRIES WICKFIELD LTEE |
Status | 1989-11-30 | current | Dissolved / Dissoute |
Status | 1979-01-30 | 1989-11-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-11-30 | Dissolution | |
1979-01-30 | Continuance (Act) / Prorogation (Loi) | |
1974-04-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1988-04-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1988-04-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1988-04-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 8282 COTE DE LIESSE ROAD |
City | ST-LAURENT |
Province | QC |
Postal Code | H4T 1G7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Galaxy Factory Outlet (canada) Ltd. | 8282 Cote De Liesse Road, St-laurent, QC H4T 1G7 | 1976-12-15 |
Studio Rickape Inc. | 8282 Cote De Liesse Road, St Laurent, QC H4T 1G7 | 1977-05-16 |
Modes Cagey Inc. | 8282 Cote De Liesse Road, Montreal, QC H4T 1Y1 | 1978-04-13 |
Les Services D'administration Morkape Ltee | 8282 Cote De Liesse Road, St Laurent, QC H4T 1Y1 | 1974-04-08 |
Les Services D'administration Karp Ltee | 8282 Cote De Liesse Road, St Laurent, QC H4T 1Y1 | 1974-04-08 |
150577 Canada Inc. | 8282 Cote De Liesse Road, St. Laurent, QC H4T 1Y1 | 1986-06-12 |
150578 Canada Inc. | 8282 Cote De Liesse Road, St-laurent, QC H4T 1Y1 | 1986-06-12 |
174747 Canada Inc. | 8282 Cote De Liesse Road, St-laurent, QC H4T 1Y1 | 1990-08-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ronkev Imports Inc. | 8300 Ch Cote-de-liesse, Bureau 201, Ville St-laurent, QC H4T 1G7 | 1998-06-04 |
C.a.b. Solutions De DonnÉes Optiques Inc. | 8300 Cote De Liesse, 203, St Laurent, QC H4T 1G7 | 1994-03-30 |
Industrie & Commerce Unis (unicol) Limitee | 8130 Cote-de-liesse Road, St-laurent, QC H4T 1G7 | 1992-01-31 |
Investissements Seamil Inc. | 8400 Cote De Liesse Road, Suite 200, St-laurent, QC H4T 1G7 | 1990-01-23 |
Associes De Vetements Sports Uno Inc. | 8280 Cote De Liesse, St. Laurent, QC H4T 1G7 | 1983-02-22 |
Down Connection Inc. | 8300 Chemin Cote De Liesse, Suite 104, Ville St-laurent, QC H4T 1G7 | 1980-05-12 |
Disques Snb Ltee | 8,400 Cote De Liesse, Suite 214, Montreal, QC H4T 1G7 | 1977-06-27 |
S V H Fashions Ltd. | 8282 Cote De Liesse, St. Laurent, QC H4T 1G7 | 1976-11-25 |
Sectoria Inc. | 8130 Cote-de-liesse Road, St-laurent, QC H4T 1G7 | 1992-01-31 |
Girazzo Inc. | 8400 Cote De Liesse Rd, Suite 200, Montreal, QC H4T 1G7 | 1992-08-19 |
Find all corporations in postal code H4T1G7 |
Name | Address |
---|---|
MORTON KAPE | 215 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada |
HENRY ZINGERMAN | 5866 DECELLES AVE, MONTREAL QC , Canada |
ISRAEL KARP | 192 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada |
JAN ICKOVIC | 231 GLENGARRY, MOUNT ROYAL QC , Canada |
City | ST-LAURENT |
Post Code | H4T1G7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trident Ecological Services Inc. | 475 Lyndale Drive, Winnipeg, MB R2H 1M9 | 2015-01-14 |
Trident Cord Bank Centre Inc. | 2687 Chemin St-louis, Vaudreuil Dorion, QC J7V 9H1 | 2006-02-28 |
La SociГ©tГ© Trident Racing - | 1203 Rue Du Relais, Apt. 1, Laval, QC H2Y 1Z7 | 2004-09-15 |
Trident Services Canada Ltd. | 3-12 Thirteenth St., Toronto, ON M8V 3H4 | 2017-02-03 |
Trident Protective Services (canada) Inc. | 22 Deer Run Ct, Woodbridge, ON L4L 9A5 | 2007-10-16 |
Trident Paralegal Services Inc. | 22 Mancroft Cres, Brampton, ON L6S 2V4 | 2002-08-07 |
Trident Logistics Services Inc. | 201-39 Dundas Street East, Mississauga, ON L5A 1V9 | 2019-01-14 |
Trident Automation Services Inc. | 25 Everwoods Close Southwest, Calgary, AB T2Y 4R6 | 2017-09-20 |
Trident Contracting and Services Limited. | 60 Lillico Drive, Ottawa, ON K1V 9L6 | 1992-05-12 |
Trident International Maritime Corporation | 87 Aldershot Cres., North York, ON M2P 1M2 | 1996-11-08 |
Please comment or provide details below to improve the information on SERVICES INFORMATIQUES TRIDENT LTEE.
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.