TRIUNE ARTS

Address:
1804 Bedell Road Rr5, Kemptville, ON K0G 1J0

TRIUNE ARTS is a business entity registered at Corporations Canada, with entity identifier is 1226126. The registration start date is October 23, 1981. The current status is Active.

Corporation Overview

Corporation ID 1226126
Corporation Name TRIUNE ARTS
Registered Office Address 1804 Bedell Road Rr5
Kemptville
ON K0G 1J0
Incorporation Date 1981-10-23
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
Daniel Peat 4 Ridley Road, St. Catharines ON L2R 7C3, Canada
Michael Webb 47 Steele St, Ottawa ON K1J 8V4, Canada
Gerald Tripp 865 Des Saisons, Aylmer QC J9H 5C9, Canada
Michael Witenberg 85 Cunningham Drive, Barrie ON L4N 8L5, Canada
Robin Campbell #1503 - 1225 Cardero St, Vancouver BC V6G 2H8, Canada
Thomas O'Neill 89 Paisley Ave N, Hamilton ON L8S 4H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1981-10-23 2014-11-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-10-22 1981-10-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-11-18 current 1804 Bedell Road Rr5, Kemptville, ON K0G 1J0
Address 2007-03-31 2014-11-18 24 Ryerson Avenue, Suite 307, Toronto, ON M5T 2P3
Address 1981-10-23 2007-03-31 24 Ryerson Avenue, Suite 307, Toronto, ON M5T 2P3
Name 2014-11-18 current TRIUNE ARTS
Name 1987-02-02 2014-11-18 TRIUNE ARTS STRATEGISTS
Name 1981-10-23 1987-02-02 TRIUNE ACTING ENSEMBLE
Status 2014-11-18 current Active / Actif
Status 1981-10-23 2014-11-18 Active / Actif

Activities

Date Activity Details
2014-11-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1981-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-05-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1804 BEDELL ROAD RR5
City KEMPTVILLE
Province ON
Postal Code K0G 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12477025 Canada Inc. 2652 Tempo Drive, Kemptville, ON K0G 1J0 2020-11-06
Sweet and Neat Cleaning Inc. 8 Goldfinch Drive, Kemptville, ON K0G 1J0 2020-11-01
Beeba Boys Logistics Inc. 22 Clothier Street West, Kemptville, ON K0G 1J0 2020-10-13
12376628 Canada Inc. 116 Clothier Street East, Kemptville, ON K0G 1J0 2020-09-28
Euro Horse Imports Inc. 14 Voyageur Drive, Kemptville, ON K0G 1J0 2020-09-20
12325713 Canada Inc. 1672 River Rd, Kemptville, ON K0G 1J0 2020-09-08
12268868 Canada Inc. 777 River Road South, Kemptville, ON K0G 1J0 2020-08-14
Reborn Property Management Inc. 138 Prescott Street, Kemptville, ON K0G 1J0 2020-08-06
Shantz Homes Inc. 1895 River Rd., Kemptville, ON K0G 1J0 2020-06-27
Nicole Hudon Consulting Inc. 109 Dodson Street, Kemptville, ON K0G 1J0 2020-06-24
Find all corporations in postal code K0G 1J0

Corporation Directors

Name Address
Daniel Peat 4 Ridley Road, St. Catharines ON L2R 7C3, Canada
Michael Webb 47 Steele St, Ottawa ON K1J 8V4, Canada
Gerald Tripp 865 Des Saisons, Aylmer QC J9H 5C9, Canada
Michael Witenberg 85 Cunningham Drive, Barrie ON L4N 8L5, Canada
Robin Campbell #1503 - 1225 Cardero St, Vancouver BC V6G 2H8, Canada
Thomas O'Neill 89 Paisley Ave N, Hamilton ON L8S 4H2, Canada

Entities with the same directors

Name Director Name Director Address
StoryWell Inc. GERALD TRIPP 865 DES SAISONS, GATINEAU QC J9J 3B9, Canada
CANADIAN SOCIETY OF PETROLEUM GEOLOGISTS MICHAEL WEBB 26 Silver Ridge Green NW, Calgary AB T3B 3W9, Canada
6244467 CANADA LIMITED MICHAEL WEBB 14202 18TH AVENUE, SURREY BC V4A 7C1, Canada
CANADIAN CAPITAL CITIES ORGANIZATION ROBIN CAMPBELL 901 NUNAVUT, IQALUIT NU X0A 0H0, Canada
Then I met a horse T.I.M.A.H. Inc. Robin Campbell 1827 Wolf Grove Rd, Almonte ON K0A 1A0, Canada
BIODENTITY SYSTEMS CORPORATION Thomas O'Neill 6 Wincoma Drive, Huntington NY 11743, United States
Bell Canada Holdings Inc. THOMAS O'NEILL 33 GERALDINE COURT, DON MILLS ON M3A 1N2, Canada
BARRHAVEN SPORTS CLUB INCORPORATED THOMAS O'NEILL 241 THISTLEDOWN COURT, NEPEAN O ON K2J 1N1, Canada
3131131 CANADA INC. THOMAS O'NEILL C054E MAIN STREET, CLARENDON QC J0X 2Y0, Canada
International Fund for Animal Welfare Inc. THOMAS O'NEILL 34 ½ BEACON STREET, UNIT 3S, Boston MA 02108, United States

Competitor

Search similar business entities

City KEMPTVILLE
Post Code K0G 1J0

Similar businesses

Corporation Name Office Address Incorporation
Triune Tech Services Inc. 4776 Owl Circle, Mississauga, ON L4Z 2W1 2007-11-05
Triune Creative Impact Inc. 269 Cortleigh Blvd., Toronto, ON M5N 1P8 1985-03-19
The Performing Arts Network Inc. 53 Elgin, Ottawa, ON K1P 5W1 1993-09-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Dcp Mystery Arts Inc. 30 Booth Avenue, Suite 100, Toronto, ON M4M 2M2 1998-07-02
Les Arts Et La Ville 287 Macpherson Ave, Suite 301, Toronto, ON M4V 1A4 1987-09-23
Arts In The Margins 4880 Avenue De L'esplanade, Montréal, QC H2T 2Y7 2020-10-31
Arts Botanique Joe Inc. 1740 Rigaud, Brossard, QC J4Z 3H9 1991-04-04
La Triennale Internationale Des Arts Textiles 105 Savane, Val-des-monts, QC J8N 3B6 1981-06-15
Canadian Society of Contemporary Iron Arts 251, Ossington Ave, Toronto, ON M6J 3A1 2019-03-14

Improve Information

Please provide details on TRIUNE ARTS by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches