TRIAGE SYSTEMS INC.

Address:
10060 Jasper Avenue, Sutie 801, Edmonton, AB T5J 3R8

TRIAGE SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2053161. The registration start date is June 25, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2053161
Business Number 872235452
Corporation Name TRIAGE SYSTEMS INC.
Registered Office Address 10060 Jasper Avenue
Sutie 801
Edmonton
AB T5J 3R8
Incorporation Date 1986-06-25
Dissolution Date 1997-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
STEPHEN BURGESS 25 WESTWOOD DRIVE, ST. ALBERT AB T8N 3E3, Canada
GLENN PULLISHY 11306 57TH STREET, EDMONTON AB T5W 3V2, Canada
DENNIS DOBRANSKI 10631 50TH STREET, EDMONTON AB T6A 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-24 1986-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-25 current 10060 Jasper Avenue, Sutie 801, Edmonton, AB T5J 3R8
Name 1986-06-25 current TRIAGE SYSTEMS INC.
Status 1997-05-08 current Dissolved / Dissoute
Status 1990-10-01 1997-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-25 1990-10-01 Active / Actif

Activities

Date Activity Details
1997-05-08 Dissolution
1986-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10060 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coopers & Lybrand Edmonton Limited 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1977-03-31
Sata Systems Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1978-03-07
Dryco Restoration Services Ltd. 10060 Jasper Avenue, Suite 1000 Tower 1, Edmonton, AB T5J 3R8 1989-05-04
2694093 Canada Inc. 10060 Jasper Avenue, Suite 2150 Tower One, Edmonton, AB T5J 3R8 1991-02-25
2706083 Canada Incorporated 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-08-19
Worddancer Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-06-19
Antron Management Corporation Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
A Super Bee Maintenance Systems Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
Smart Kids Computer Camps Canada Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1992-09-18
Alberta Tourism Partnership Corporation 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1995-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rcs Environment Matters Inc. 10060 Jasper Ave., Edmonton, AB T5J 3R8 1996-07-10
Three Dead Trolls In A Baggie Corp. 10060 Jasper Avenue, Tower One, Suite 2200 Scotia Place, Edmonton, AB T5J 3R8 1991-10-02
Substandard International Underwriters (life) Ltd. 10060 Jasper Ave.,2250 Scotia 1, Edmonton, AB T5J 3R8
Standard International Underwriters Ltd. 10060 Jasper Ave,2250 Scotia 1, Edmonton, AB T5J 3R8
F.o.r.e. Marketing Canada Inc. 10060 Jasper Ave, Suite 2011, Edmonton, AB T5J 3R8 1997-09-09
Futurenet Online Marketing Canada Inc. 10060 Jasper Ave., Edmonton, AB T5J 3R8 1997-09-30
Pearl Health Canada Marketing Inc. 10060 Jasper Avenue, Edmonton, AB T5J 3R8 1997-12-31
Cu Tel Directconnect Canada Inc. 10060 Jasper Ave., Edmonton, AB T5J 3R8 1998-07-13
Pearce & Lang Reinsurance Intermediaries Ltd. 10060 Jasper Ave.,2250 Scotia 1, Edmonton, AB T5J 3R8
Mackenzie Mountain Holdings Ltd. 10060 Jasper Ave, Suite 2121, Edmonton, AB T5J 3R8 1966-01-05
Find all corporations in postal code T5J3R8

Corporation Directors

Name Address
STEPHEN BURGESS 25 WESTWOOD DRIVE, ST. ALBERT AB T8N 3E3, Canada
GLENN PULLISHY 11306 57TH STREET, EDMONTON AB T5W 3V2, Canada
DENNIS DOBRANSKI 10631 50TH STREET, EDMONTON AB T6A 2E2, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3R8

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Triage F.m. Inc. - 1002 Sherbrooke Street West, Suite 2000, Montreal, QC H3A 3L6 2006-09-29
Triage Logistics International Inc. 72a Sainte-anne Rue, Sainte-anne-de-bellevue, QC H9X 1L8 2014-11-26
Triage & Emballage Lmp Inc. 9761, Boulevard Des Sciences, Anjou, QC H1J 0A6
Triage Therapeutics Inc. 201 Portage Ave., Suite 2200, Winnipeg, MB R3B 3L3 2002-11-19
Tech-triage Solutions Inc. 21 Mayfair Ave., Suite 902, Toronto, ON M5N 2N5 2003-07-01
Triage Capital Management Incorporated 556 Huntingdon Drive, London, ON N6C 4J4 2009-01-15
Triage T.r.i.m. LtÉe 1700 Boulevard Talbot, Suite 400, Chicoutimi, QC G7X 9H3 1999-02-15
Triage Energy Services Inc. 1645 Autumn Crescent, Pickering, ON L1V 6X6 2013-04-02
Triage Technologies Inc. 1 Adelaide Street East, Suite 3001, Toronto, ON M5C 1J4 2016-04-05
Triage First Aid Services Limited 1007 Bonhomme Street, Box 2651, Jasper, AB T0E 1E0 2005-06-23

Improve Information

Please provide details on TRIAGE SYSTEMS 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