TRIARCH TRADING CORPORATION LIMITED

Address:
120 Adelaide St West, Suite 1120, Toronto 1, ON M5H 1V1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1984-08-10 Dissolution
1977-04-18 Continuance (Act) / Prorogation (Loi)
1954-02-18 Incorporation / Constitution en société

Office Location

Address 120 ADELAIDE ST WEST
City TORONTO 1
Province ON
Postal Code M5H 1V1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
TRIARCH CORPORATION LIMITED PETER E ROODE 2710 Howe Island Drive, RR4 Gananoque ON K7G 2V6, Canada

Competitor

Search similar business entities

City TORONTO 1
Post Code M5H1V1
Category trading
Category + City trading + TORONTO 1

Similar businesses

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

Improve Information

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 Information

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

Trending Searches