TRIODEV TECHNICAL DESIGNS INC.

Address:
1000 Spence Avenue, Po Box 757, Hawkesbury, ON K6A 3C8

TRIODEV TECHNICAL DESIGNS INC. is a business entity registered at Corporations Canada, with entity identifier is 1596306. The registration start date is November 28, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1596306
Corporation Name TRIODEV TECHNICAL DESIGNS INC.
Registered Office Address 1000 Spence Avenue
Po Box 757
Hawkesbury
ON K6A 3C8
Incorporation Date 1983-11-28
Dissolution Date 1995-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J. SHADBOLT 529 BRIDLE PATH, HUDSON QC J0P 1J0, Canada
R.E. FOLLAND 179 WINDCREST, HUDSON QC J0P 1H0, Canada
B. ASHE 179 WINDCREST, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-27 1983-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-28 current 1000 Spence Avenue, Po Box 757, Hawkesbury, ON K6A 3C8
Name 1983-11-28 current TRIODEV TECHNICAL DESIGNS INC.
Status 1995-10-16 current Dissolved / Dissoute
Status 1987-03-01 1995-10-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-11-28 1987-03-01 Active / Actif

Activities

Date Activity Details
1995-10-16 Dissolution
1983-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 SPENCE AVENUE
City HAWKESBURY
Province ON
Postal Code K6A 3C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Promotions Santé D.n. Diotte Ltée 1575 Tupper, C P 633, Hawkesbury, ON K6A 3C8 1998-06-17
3024008 Canada Inc. 205 Front Road, Box 749, Hawkesbury, QC K6A 3C8 1994-04-18
Crooks Industrial Mechanical Excavation Construction Inc. 205 Front Rd, Hawkesbury, QC K6A 3C8 1991-08-27
162108 Canada Inc. Lot 1, Con 1, Box 452, Hawkesbury East, ON K6A 3C8 1988-05-30
Ravco Development Corp. 3481 Front Road, Po Box 672, Hawkesbury, ON K6A 3C8 1985-10-25
Third Planet Aerospace Transport Ltd. Box 777, Hawkesbury, ON K6A 3C8 1984-06-26
L.corbeil Financial Corporation Inc. 1979 Front Rd.west, Box 744, Hawkesbury, ON K6A 3C8 1983-10-13
S.f. Fabrics Inc. - 1000 Spence Street, P.o.box 700, Hawkesbury, ON K6A 3C8 1979-09-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
166495 Canada Ltée 203- 665 Rue Nelson Ouest, Hawkesbury, ON K6A 0A3 1989-04-10
Mario Jacob Et Associes, Evaluateurs Inc. 665 Rue Nelson Ouest, Suite 203, Hawkesbury, ON K6A 0A3 1983-01-04
Forexstars Ltd. 400 Spence Ave, # 5004, Hawkesbury, ON K6A 0A4 2005-11-01
W W Wine Brokerage Inc. 432, Marc AndrÉ Street, Hawkesbury, ON K6A 0A5 2013-01-14
Themal Solutions Inc. 452 Marc-andré, Hawkesbury, ON K6A 0A5 2008-10-06
6967698 Canada Inc. 1791 Florence St., Hawkesbury, ON K6A 0A5 2008-04-30
Khm Halal Foods Inc. 151 Main Street, Suite 24, Hawksebury, ON K6A 1A1 2020-09-16
12309718 Canada Inc. 224 - 1 Main Street East, Hawkesbury, ON K6A 1A1 2020-09-01
Psilo Spark Inc. 151 Main Street East, Suite 116, Hawkesbury, ON K6A 1A1 2020-07-24
Np Dejoie Consultant Inc. 151, Main Street E., Suite 123, Hawkesbury, ON K6A 1A1 2020-06-26
Find all corporations in postal code K6A

Corporation Directors

Name Address
J. SHADBOLT 529 BRIDLE PATH, HUDSON QC J0P 1J0, Canada
R.E. FOLLAND 179 WINDCREST, HUDSON QC J0P 1H0, Canada
B. ASHE 179 WINDCREST, HUDSON QC J0P 1H0, Canada

Competitor

Search similar business entities

City HAWKESBURY
Post Code K6A3C8
Category design
Category + City design + HAWKESBURY

Similar businesses

Corporation Name Office Address Incorporation
J. Herve Technical & Designs Inc. 3250 Ellendale, Apt. 204, Montreal, QC H3S 1W4 1981-05-19
Muraca Designs and Technical Services Inc. 9257 Villieu, St-leonard, QC H1R 2J5 1985-03-27
Optique Top Designs Inc. 25 Crest Fernway, Willowdale, ON M2J 4M1 1994-06-08
Tcm Custom Designs Inc. 17153 Boulevard Brunswick, Kirkland, QC H9J 1K7 2018-07-23
Designs + De Sites Web Hi-nrg Inc. 2355 Rue Des Troyes, Vimont, Laval, QC H7K 3R2 1998-05-13
Add To Cart Designs Incorporated 301 Mohawk Road, Oakville, ON L6L 6P9 2011-01-11
Envision Eternity Designs Inc. 32 Scenic Ridge Crescent Nw, Calgary, AB T3L 1V2 2015-10-21
Designs Vrv Inc. 3325 Barclay, Suite 5, Montreal, QC H3S 1K3 1991-08-02
Babyburrito Designs Inc. 138 Simcoe Circle Sw, Calgary, AB T3H 4S4 2007-11-02
Fe-u Designs Inc. 26 Russell Hill Road, Markham, ON L6C 2L8 2006-04-26

Improve Information

Please provide details on TRIODEV TECHNICAL DESIGNS INC. 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