LES EDITIONS TRINTEXTE

Address:
Larkin Bldg Room 312, Trinity College U of T, Toronto, ON M5S 1H8

LES EDITIONS TRINTEXTE is a business entity registered at Corporations Canada, with entity identifier is 1450981. The registration start date is February 18, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1450981
Business Number 893347963
Corporation Name LES EDITIONS TRINTEXTE
Registered Office Address Larkin Bldg Room 312
Trinity College U of T
Toronto
ON M5S 1H8
Incorporation Date 1983-02-18
Dissolution Date 2016-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ANDREW OLIVER 138 LEE AVE, TORONTO ON M4E 2P3, Canada
BRIAN FITCH COLLE. SAN PAOLO, SAN PETO 39, PANICALE (PG), ITALY 06064, Italy

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-02-17 1983-02-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-03-31 current Larkin Bldg Room 312, Trinity College U of T, Toronto, ON M5S 1H8
Address 1983-02-18 2002-03-31 U of To. Trinity College, Toronto, ON M5S 1H8
Name 1983-02-18 current LES EDITIONS TRINTEXTE
Status 2016-06-18 current Dissolved / Dissoute
Status 2016-01-20 2016-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-02-18 2016-01-20 Active / Actif

Activities

Date Activity Details
2016-06-18 Dissolution Section: 222
1983-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-10-23
2008 2008-03-21
2007 2007-03-30

Office Location

Address LARKIN BLDG ROOM 312
City TORONTO
Province ON
Postal Code M5S 1H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
Humanitas Global Care 6 Hoskin Avenue, Toronto, ON M5S 1H8 2009-03-17
Smartsci Professional Services Inc. 6 Hoskin Avenue, Toronto, ON M5S 1H8 2012-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
ANDREW OLIVER 138 LEE AVE, TORONTO ON M4E 2P3, Canada
BRIAN FITCH COLLE. SAN PAOLO, SAN PETO 39, PANICALE (PG), ITALY 06064, Italy

Entities with the same directors

Name Director Name Director Address
NESSTAR AMERICAS INC. ANDREW OLIVER 33 HERITAGE GROVE CRESCENT, OTTAWA ON K2S 1R2, Canada
Vinylizer Inc. Andrew Oliver 12 York Street, Unit 2004, Toronto ON M5J 2Y2, Canada
SAVE HOSPITALITY CANADA Andrew Oliver 16 Hudson Drive, Toronto ON M4T 2J9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1H8

Similar businesses

Corporation Name Office Address Incorporation
P.l.b. Editions Inc. 1991 Boul. St-martin Ouest, Suite 210, Laval, QC H7S 1N2 1979-01-17
Freewheel Editions Inc. 66 Sherbrooke Ouest, App. 1, Montreal, QC H2X 1X3 1989-09-21
Anniversary Editions Ltd. 7250 Mile End, Montreal, QC 1975-04-17
Spring Editions Inc. 164 St-louis, St-eustache, QC J7R 1Y3 1983-02-21
Master Editions Antiques & Collectibles Inc. 133 Rouville, Dollard Des Ormeaux, QC H9B 2A9 2007-06-21
Vidcom Editions Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1985-05-31
Les Éditions Plastics Plus LtÉe 1010 Sherbrooke Ouest, Suite 2300, Montreal, QC H3A 2R7 2000-05-01
Gnostic Editions Canada Inc. - 18667, Rue Hubert-aquin, Mirabel, QC J7J 0K8 2001-10-04
Multiplart Editions Inc. 310-4901, Rue Lionel-groulx, Saint-augustin-de-desmaures, QC G3A 0N2 1981-02-19
Les Editions Art-aire Inc. 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1978-02-16

Improve Information

Please provide details on LES EDITIONS TRINTEXTE 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