TRIMAX ENVIRONMENTAL SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2593009. The registration start date is April 3, 1990. The current status is Inactive - Discontinued.
Corporation ID | 2593009 |
Business Number | 898782024 |
Corporation Name | TRIMAX ENVIRONMENTAL SERVICES LTD. |
Registered Office Address |
10180 101 Street Suite 2600 Edmonton AB T5J 3Y2 |
Incorporation Date | 1990-04-03 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
CAMPBELL MAXWELL | 41 GLENCOE BOUL, SHERWOOD PARK AB T8A 2Z7, Canada |
TOM MAXWELL | 41 GLENCOE BOUL, SHERWOOD PARK AB T8A 2Z7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-04-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1990-04-02 | 1990-04-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1990-04-03 | current | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 |
Name | 1990-04-03 | current | TRIMAX ENVIRONMENTAL SERVICES LTD. |
Status | 1998-02-25 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1998-02-17 | 1998-02-25 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1990-04-03 | 1998-02-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
1998-02-25 | Discontinuance / Changement de régime | Jurisdiction: Alberta |
1990-04-03 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-06-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1996-06-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petrifond Foundation Midwest Limited | 10180 101 Street, 29th Floor Manulife Pl., Edmonton, AB T5J 3V5 | 1977-05-18 |
Universal Prime Controls Electronic Inc. | 10180 101 Street, Suite 2440, Edmonton, AB T5J 3S4 | 1988-12-19 |
Prime Time Canada Health Foods Incorporated | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1990-12-18 |
Sherritt Acquisition Inc. | 10180 101 Street, Suite 3500 Manulife Pl., Edmonton, AB T5J 3S4 | 1991-07-19 |
Loymar International Marketing Inc. | 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 | 1988-06-29 |
163516 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T2P 3S8 | |
Cai Corporate Associates Inc. | 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 | 1991-03-04 |
2742829 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 | 1991-08-27 |
2746379 Canada Inc. | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V7 | 1991-08-30 |
Canada Northwest Energy Limited | 10180 101 Street, Suite 3500, Edmonton, AB T5J 3S4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Airscan Canada Inc. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | 1991-11-29 |
Great Plains Steel Products Limited | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
Edmonton Injection Biotechnology Ltd. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | 1992-10-05 |
Barnes Chevrolet Oldsmobile Cadillac Ltd. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
Wheaton Pacific Pontiac Buick Gmc Ltd. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
Wheaton Pacific Pontiac Buick Gmc Ltd. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
Parfums Jonelle Inc. | 10180 101 Street, Suite 2600 Manulife Pl., Edmonton, AB T5J 3Y2 | 1985-12-02 |
Mr. Tube Steak Services Ltd. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
Montana Marketing Group, Inc. | 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 | |
C F Braun & Co of Canada Ltd. | 10180 101st Street, Suite 2600 Manulife Pl., Edmonton, AB T5J 3Y2 | 1948-10-29 |
Find all corporations in postal code T5J3Y2 |
Name | Address |
---|---|
CAMPBELL MAXWELL | 41 GLENCOE BOUL, SHERWOOD PARK AB T8A 2Z7, Canada |
TOM MAXWELL | 41 GLENCOE BOUL, SHERWOOD PARK AB T8A 2Z7, Canada |
Name | Director Name | Director Address |
---|---|---|
FLUORESCENT LAMP RECYCLERS (FLR) TECHNOLOGIES INC. | TOM MAXWELL | 32 EDMUND RD, KITCHENER ON N2H 1K6, Canada |
THE CANADIAN RED DEER ASSOCIATION | TOM MAXWELL | 385 LECOUR ST, L'ORIGNAL ON K0B 1R0, Canada |
City | EDMONTON |
Post Code | T5J3Y2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Minco-trimax Management Inc. | 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 | 1984-12-24 |
Communications Trimax Inc. | 1586 Avenue Des Pins West, Apt. 302, Montréal, QC H3G 1B4 | 1987-12-10 |
Corporation D'investissement Minco-trimax Inc. | 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 | 1984-09-14 |
Communications Trimax (ontario) Inc. | 7575 Trans Canadienne, Suite 302, St-laurent, QC H4T 1V6 | 1993-09-02 |
Mcrae's Environmental Services Ltd. | 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3 | |
Services Environnementeaux Jrs Inc. | 40 Voyager Court North, Etobicoke, ON M9W 4Y3 | 1993-01-20 |
Mdd Environmental Services Inc. | 2332 Quesnel, Montreal, QC H3J 1G5 | 1989-06-08 |
Les Services D'environnement T.t. Inc. | 4262 Delaney, Pierrefonds, QC H8Y 3L9 | 1991-03-26 |
Les Services Environnementaux Inl Inc. | 660 Albert De Niverville, Dorval, QC H4Y 1G6 | 1993-04-01 |
Oeil De L'aigle Services En Environnement Inc. | 4954 Ponsard Ave., Montreal, QC H3W 2A5 | 1998-01-06 |
Please provide details on TRIMAX ENVIRONMENTAL SERVICES LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |