TRITON CENTRES (CANADA) LIMITED

Address:
700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2

TRITON CENTRES (CANADA) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 143600. The registration start date is March 10, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 143600
Corporation Name TRITON CENTRES (CANADA) LIMITED
Registered Office Address 700 Second Street South West
Suite 3000
Calgary
AB T2P 2W2
Incorporation Date 1972-03-10
Dissolution Date 1986-09-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
M. ZESSNER 104 COLLEEN CRESCENT S.W., CALGARY AB T2V 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-05 1980-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-03-10 1980-08-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-03-10 current 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2
Name 1972-03-10 current TRITON CENTRES (CANADA) LIMITED
Status 1986-09-02 current Dissolved / Dissoute
Status 1985-12-01 1986-09-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-06 1985-12-01 Active / Actif

Activities

Date Activity Details
1986-09-02 Dissolution
1980-08-06 Continuance (Act) / Prorogation (Loi)
1972-03-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 SECOND STREET SOUTH WEST
City CALGARY
Province AB
Postal Code T2P 2W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Belfrage Investments Limited 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2 1968-10-31
Chelmsford Investments Limited 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2 1968-11-05
Sanrut Associates Ltd. 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2 1960-12-22
Dartwyse Holdings Limited 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2 1966-07-18
Edanel Equities Ltd. 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W1 1960-12-22
Halstead Holdings Limited 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2 1968-10-31
Janbet Investments Ltd. 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2 1960-12-22
Lytton Investments Limited 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2 1968-11-05
Pleiad Investments Limited 700 Second Street South West, Suite 3000, Calgary, AB T2P 2W2 1968-10-31
Compagnie Miniere Hudbay (quebec) Ltee 700 Second Street South West, Calgary, AB T2P 0X5 1979-07-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wardair Leasco Inc. 700 2nd St. S.w., Suite 2800, Calgary, AB T2P 2W2 1987-10-28
147033 Canada Inc. 700 2nd South West, Calgary, AB T2P 2W2 1985-09-11
Pacific Western Holidays Ltd. 700 2 Street S.w., Calgary, AB T2P 2W2 1981-06-15
Merrill Inc. 700 2nd Street South West, Suite 2900 Scotia Centre, Calgary, AB T2P 2W2 1979-09-10
Rubricon Investments Limited 700 Second St. S.w., Suite 3000, Calgary, AB T2P 2W2 1968-10-31
Kenwall Enterprises Ltd. 700 2nd St. Sw, Suite 3600, Calgary, AB T2P 2W2 1965-07-21
Transpacific Tours (canada) Limited 700 2nd Street S.e., Suite 2800, Calgary, AB T2P 2W2
Francana Oil & Gas Ltd. 700 2nd Street South West, 29th Floor, Calgary, AB T2P 2W2 1952-12-08
Kenwal Ltd. 700 2nd Street South West, Suite 3600 Scotia Centre, Calgary, AB T2P 2W2
2701804 Canada Inc. 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 1991-03-25
Find all corporations in postal code T2P2W2

Corporation Directors

Name Address
M. ZESSNER 104 COLLEEN CRESCENT S.W., CALGARY AB T2V 2R3, Canada

Entities with the same directors

Name Director Name Director Address
B.P.R. CARPETS LIMITED M. ZESSNER 104 COLLEEN CRESCENT S.W., CALGARY AB T2V 2R3, Canada
LYTTON INVESTMENTS LIMITED M. ZESSNER 104 COLLEEN CRESCENT S.W., CALGARY AB T2V 2R3, Canada
PLEIAD INVESTMENTS LIMITED M. ZESSNER 104 COLLEEN CRESCENT S.W., CALGARY AB T2V 2R3, Canada
BELFRAGE INVESTMENTS LIMITED M. ZESSNER 104 COLLEEN CRESCENT S.W., CALGARY AB T2V 2R3, Canada
HALSTEAD HOLDINGS LIMITED M. ZESSNER 104 COLLEEN CRESCENT S.W., CALGARY AB T2V 2R3, Canada
RUBRICON INVESTMENTS LIMITED M. ZESSNER 104 COLLEEN CRESCENT S.W., CALGARY AB T2V 2R3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2W2

Similar businesses

Corporation Name Office Address Incorporation
Accesoires D'animaux D'agrements Triton Ltee 1070 Robillard, St-hubert, QC 1979-04-27
Harbour Authority of Triton 369 Main Street, Triton, NL A0J 1V0 2004-12-14
W. T. C. World Trade Centres of Canada Limited 657 Golden Ave, Suite 1, Ottawa, ON K2A 2G3 1969-10-03
Opidan Centres Des Informations Commerciales Limitee 914 Yonge St, Suite 1509, Toronto, ON M4W 3C8 1973-06-13
Centres Bramalea Limitee 20 Richmond East, Suite 400, Toronto, ON M5C 2Z4 1989-09-26
10997749 Canada Limited 32 Bayview Heights, Triton, NL A0J 1V0 2018-09-18
Rubiscom Limited 707 Triton Place, Ottawa, ON K2J 0Z2 2009-08-04
Triton Data Limited 195 Dufferin Ave, Suite 503, London, ON N6A 1K7 1968-12-23
N.b.c. Centres D'affaires Nationaux Ltee 7575 Trans Canada Highway, Suite 500, Saint Laurent, QC H4T 1V6 1975-08-07
Les Centres En Direct De La Manufacture Inc. 7011 Clover Road, Cote St-luc, QC H4W 1E8 1981-06-23

Improve Information

Please provide details on TRITON CENTRES (CANADA) 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