TRIMAX ENVIRONMENTAL SERVICES LTD.

Address:
10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1998-02-25 Discontinuance / Changement de régime Jurisdiction: Alberta
1990-04-03 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 10180 101 STREET
City EDMONTON
Province AB
Postal Code T5J 3Y2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
CAMPBELL MAXWELL 41 GLENCOE BOUL, SHERWOOD PARK AB T8A 2Z7, Canada
TOM MAXWELL 41 GLENCOE BOUL, SHERWOOD PARK AB T8A 2Z7, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3Y2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches