TRICAN TIRE DISTRIBUTORS INC.
TRICAN TIRE DISTRIBUTORS INC.

Address: 450 - 1st Street S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1

TRICAN TIRE DISTRIBUTORS INC. (Corporation# 8305340) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8305340
Business Number 844042812
Corporation Name TRICAN TIRE DISTRIBUTORS INC.
TRICAN TIRE DISTRIBUTORS INC.
Registered Office Address 450 - 1st Street S.w.
Suite 2500, Trans Canada Tower
Calgary
AB T2P 5H1
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JASON T. YAUDES 12200 HERBERT WAYNE COURT, SUITE 150, PO 3145, HUNTERSVILLE NC 28070-3145, United States
CHRISTOPHER FLETCHER 16408 121A AVENUE, EDMONTON AB T5V 1J9, Canada
WILLIAM E. BERRY 12200 HERBERT WAYNE COURT, SUITE 150, PO 3145, HUNTERSVILLE NC 28070-3145, United States
J. MICHAEL GAITHER 12200 HERBERT WAYNE COURT, SUITE 150, PO 3145, HUNTERSVILLE NC 28070-3145, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-12-21 current 450 - 1st Street S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1
Address 2012-12-21 current 450 - 1st Street S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1
Name 2012-12-21 current TRICAN TIRE DISTRIBUTORS INC.
Name 2012-12-21 current DISTRIBUTEURS DE PNEUS TRICAN INC.
Name 2012-12-21 current TRICAN TIRE DISTRIBUTORS INC.
Status 2013-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2012-12-21 2013-01-01 Active / Actif

Activities

Date Activity Details
2012-12-21 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Corporations with the same name

Corporation Name Office Address Incorporation
Trican Tire Distributors Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8
Trican Tire Distributors Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Tornoto, ON M5X 1B8
Trican Tire Distributors Inc. 100 King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8

Office Location

Address 450 - 1ST STREET S.W.
City CALGARY
Province AB
Postal Code T2P 5H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Foothills Pipe Lines (north B.c.) Ltd. 450 - 1st Street S.w., Calgary, AB T2P 5H1 1977-07-18
Foothills Pipe Lines (north Yukon) Ltd. 450 - 1st Street S.w., Calgary, AB T2P 5H1 1977-07-18
Murphy Atlantic Offshore Oil Company Ltd. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 1993-02-11
Murphy Atlantic Offshore Finance Company Ltd. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 1996-12-19
Novagas Canada Pipelines Ltd. 450 - 1st Street S.w., Calgary, AB T2P 5H1 1994-04-15
4513398 Canada Inc. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 2009-10-26
6140866 Canada Inc. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 2003-09-19
7577745 Canada Inc. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 2011-03-08
Mode Media Canada Inc. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1
Energy East Pipeline Ltd. 450 - 1st Street S.w., Calgary, AB T2P 5H1 2013-01-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10943045 Canada Ltd. 450 - 1 Street Sw, Calgary, AB T2P 5H1 2018-08-13
Miramar Family Investments II Inc. 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 2015-01-23
Sustainitech Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2013-12-04
Basin Supply Canada Inc. Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 2012-09-04
Transcanada Gas Pipelines Holdings Gp Ltd. 450-1st Street, Calgary, AB T2P 5H1 2012-07-20
7577800 Canada Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-20
Elephant Acquisition Corp. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 2010-06-22
4513380 Canada Inc. 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 2009-10-06
7042531 Canada Inc. Suite 2500, 450 - 1st Street S.w., Calgary, AB T2P 5H1 2008-09-11
Miramar Family Investments Inc. 450 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2008-05-28
Find all corporations in postal code T2P 5H1

Corporation Directors

Name Address
JASON T. YAUDES 12200 HERBERT WAYNE COURT, SUITE 150, PO 3145, HUNTERSVILLE NC 28070-3145, United States
CHRISTOPHER FLETCHER 16408 121A AVENUE, EDMONTON AB T5V 1J9, Canada
WILLIAM E. BERRY 12200 HERBERT WAYNE COURT, SUITE 150, PO 3145, HUNTERSVILLE NC 28070-3145, United States
J. MICHAEL GAITHER 12200 HERBERT WAYNE COURT, SUITE 150, PO 3145, HUNTERSVILLE NC 28070-3145, United States

Competitor

Search similar business entities

City CALGARY
Post Code T2P 5H1

Similar businesses

Corporation Name Office Address Incorporation
Canada Tire Distributors Ltd. 280 Catherine Street, Ottawa, ON 1976-01-09
Advantage Tire Distributors Ltd. 5611 Cooney Rd., Suite 200, Richmond, BC V6X 3J6 2006-07-25
Regional Tire Distributors (atlantic) Inc. 6-656 Windmill Road, Dartmouth, NS B3B 1B8 2009-12-02
Autoworks Tire and Wheel Distributors Canada Ltd. 5233 49 Avenue, Red Deer, AB T4N 2C8 2017-06-27
Countrywide Tire Distributors (ctd) Ltd. 321 Enford Road, Richmond Hill, ON L4C 3E9 1983-09-30
Amber Tire Distributors Ltd. 727 7 Avenue S. West, Suite 1500, Calgary, AB T2P 0Z8 1977-02-01
Ennett-foster Tire Distributors Limited 3270 Orlando Drive, Mississauga, ON L4V 1C6
8449252 Canada Inc. 4041 North Service Road, Unit 2, Burlington, ON L7L 4X6
8449317 Canada Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8
National Tire Distributors Inc. 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B8

Improve Information

Please comment or provide details below to improve the information on TRICAN TIRE DISTRIBUTORS 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.