TRIARCH TRADING CORPORATION LIMITED is a business entity registered at Corporations Canada, with entity identifier is 142964. The registration start date is February 18, 1954. The current status is Dissolved.
Corporation ID | 142964 |
Corporation Name | TRIARCH TRADING CORPORATION LIMITED |
Registered Office Address |
120 Adelaide St West Suite 1120 Toronto 1 ON M5H 1V1 |
Incorporation Date | 1954-02-18 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
NORMAN E HARDY | 597 CRANBROOK ROAD APT 53, LONDON ON N6K 2Y4, Canada |
PETER E ROODE | 41 PRINCETON ROAD, TORONTO ON M8X 2E3, Canada |
NORMAN G V NEST | 17 KINGSWAY CRES, TORONTO ON M8X 2P9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-04-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-04-17 | 1977-04-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1954-02-18 | 1977-04-17 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1954-02-18 | current | 120 Adelaide St West, Suite 1120, Toronto 1, ON M5H 1V1 |
Name | 1954-02-18 | current | TRIARCH TRADING CORPORATION LIMITED |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1978-12-14 | 1983-06-03 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée |
Status | 1977-04-18 | 1978-12-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1977-04-18 | Continuance (Act) / Prorogation (Loi) | |
1954-02-18 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Amsder Company Limited | 120 Adelaide St West, Suite 916, Toronto 110, ON | 1967-11-23 |
2871904 Canada Inc. | 120 Adelaide St West, Suite 2600, Toronto, ON M5W 1W5 | 1992-11-26 |
3207706 Canada Limited | 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 | 1995-12-07 |
Koo Koo Roo Canada Limited | 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 | 1996-02-22 |
Aquest Properties Inc. | 120 Adelaide St West, Suite 1700, Toronto, ON M5H 1T1 | 1996-08-15 |
3296954 Canada Limited | 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 | 1996-09-19 |
3412113 Canada Limited | 120 Adelaide St West, Suite 2401, Toronto, QC M5H 1T1 | 1997-09-19 |
3412156 Canada Limited | 120 Adelaide St West, Suite 2401, Toronto, ON M5H 1T1 | 1997-09-19 |
3412199 Canada Limited | 120 Adelaide St West, Suite 2401, Toronto, ON M5H 1T1 | 1997-09-19 |
Canadian Archlab Investments Limited | 120 Adelaide St West, Suite 1120, Toronto 1, ON | 1963-07-05 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Elliott & Page American Growth Fund Ltd. | 120 Adelaide St W, Suite 1120, Toronto, ON M5H 1V1 | 1969-02-24 |
Sutcliffe Speakman (canada) Limited | 1120 Adelaide St West, Suite 1120, Toronto, ON M5H 1V1 | 1955-05-13 |
Nova-media Marketing Ltd. | 120 Adelaide St. West, 11th Floor, Toronto, ON M5H 1V1 | 1973-10-25 |
Les Conseillers J. P. S. Mackenzie Limitee | 120 Adelaide St. West, Suite 1120, Toronto, ON M5H 1V1 | 1983-07-08 |
Vorstar Limited | 120 Adelaide Street West, Suite 1120, Toronto, ON M5H 1V1 | 1965-05-14 |
Elliott & Page Asset Management Ltd. | 120 Adelaide Street West, Suite 1120, Toronto, ON M5H 1V1 | 1995-05-18 |
Telepanel Inc. | 120 Adelaide St. West, Suite 1120, Toronto, ON M5H 1V1 | 1982-06-09 |
116854 Canada Limited | 120 Adelaide Street West, 11th Floor, Toronto, ON M5H 1V1 | 1982-08-25 |
116853 Canada Limited | 120 Adelaide Street West, 11th Floor, Toronto, ON M5H 1V1 | 1982-08-27 |
132959 Canada Inc. | 120 Adelaide Street West, 11th Floor, Toronto, ON M5H 1V1 | |
Find all corporations in postal code M5H1V1 |
Name | Address |
---|---|
NORMAN E HARDY | 597 CRANBROOK ROAD APT 53, LONDON ON N6K 2Y4, Canada |
PETER E ROODE | 41 PRINCETON ROAD, TORONTO ON M8X 2E3, Canada |
NORMAN G V NEST | 17 KINGSWAY CRES, TORONTO ON M8X 2P9, Canada |
Name | Director Name | Director Address |
---|---|---|
TRIARCH CORPORATION LIMITED | PETER E ROODE | 2710 Howe Island Drive, RR4 Gananoque ON K7G 2V6, Canada |
City | TORONTO 1 |
Post Code | M5H1V1 |
Category | trading |
Category + City | trading + TORONTO 1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lattice Trading Corporation Limitee | 22 Aldershot Boulevard, Winnipeg, MB R3P 0C8 | 1974-03-05 |
Triarch Maritimes, Inc. | 120 Adelaide Street West, 11th Floor, Toronto, ON M5H 1V1 | |
Corporation Kushneryk & Kushneryk Trading Corporation Limited/limitee | Place Bonaventure, P.o.box 1455, Montreal, QC H5A 1H4 | 1975-10-28 |
Gilav Trading Corporation | 1440 Saint Catherine West, Suite 730, Montreal, QC H3G 1R8 | 1999-12-14 |
Off The Hook Trading Corporation | 1117 Ste-catherine Street West, Suite 303, Montreal, QC H3B 1H9 | 2000-02-04 |
Canimex Trading Corporation Limited | 97 Lakeshore Rd, Pointe-claire, QC H9S 4H7 | 1975-05-16 |
Yata Kargoman Trading Limited Corporation | 260-12560, Bridgeport Rd, Richmond, BC V6V 2N5 | 2015-10-20 |
Stavmal Trading Corporation Limited | 1417 Cyrville Road, Ottawa, ON | 1980-04-29 |
Kirkwood-komura Trading Corporation Limited | 390 Bay Street, Suite 720, Toronto, ON M5H 2Y2 | 1975-06-16 |
Interprovincial Trading Corporation Limited | One Lombard Pl, 30th Floor, Winnipeg 1, MB R3B 0Y1 | 1922-12-19 |
Please provide details on TRIARCH TRADING CORPORATION LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |