Trimegistus Development Corporation

Address:
5401 Eglinton Ave West, Suite 100, Toronto, ON M9C 5K6

Trimegistus Development Corporation is a business entity registered at Corporations Canada, with entity identifier is 2614049. The registration start date is June 5, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2614049
Business Number 880653175
Corporation Name Trimegistus Development Corporation
Registered Office Address 5401 Eglinton Ave West
Suite 100
Toronto
ON M9C 5K6
Incorporation Date 1990-06-05
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GERALD HARRIS 915 MISSISSAUGA BLVD, MISSISSAUGA ON L5A 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-06-04 1990-06-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-06-05 current 5401 Eglinton Ave West, Suite 100, Toronto, ON M9C 5K6
Name 1990-06-05 current Trimegistus Development Corporation
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-10-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-05 1993-10-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1992-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5401 EGLINTON AVE WEST
City TORONTO
Province ON
Postal Code M9C 5K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Balance 888 International Holdings Inc. 5409 Eglinton Ave West, Suite 110, Etibocoke, ON M9C 5K6 1996-05-30
Contour Telecom Inc. 5399 Eglinton Ave West, Suite 115, Toronto, ON M9C 5K6 1996-05-17
Stun Security Systems (canada) Inc. 5405 Eglinton Ave W, Suite 214, Etobicoke, ON M9C 5K6 1996-04-23
Colorado Designs International Inc. 5407 Eglinton Ave W, Suite 200, Etobicoke, ON M9C 5K6 1995-06-15
Cci Financial Services (canada) Limited 5404 Elginton Ave W, Suite 100, Toronto, ON M9C 5K6 1995-02-09
Impression 2000/conseil De Formation Des Arts Graphiques 5407 Eglinton Avenue West, Suite 101, Etobicoke, ON M9C 5K6 1993-03-01
L.t.a. Systems Inc. 5399 Eglinton Avenue West, Suite 111, Etobicoke, ON M9C 5K6 1982-11-01
La Corporation De Gestion Electropel 5401 Eglinton Avenue West, Etobicoke, ON M9C 5K6 1979-05-24
2906163 Canada Inc. 5399 Eglinton Ave. W., Suite 115, Etobicoke, ON M9C 5K6
Tsb International Inc. 5399 Eglinton Ave W, Suite 115, Etobicoke, ON M9C 5K6
Find all corporations in postal code M9C5K6

Corporation Directors

Name Address
GERALD HARRIS 915 MISSISSAUGA BLVD, MISSISSAUGA ON L5A 2A1, Canada

Entities with the same directors

Name Director Name Director Address
6981399 CANADA INC. GERALD HARRIS 109-1020 DAWSON ROAD, THUNDER BAY ON P7B 5V1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9C5K6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Development and Marketing Corporation 112 Forest Hill Road, Toronto, ON M4V 2L7
Canadian Research and Development Corporation 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Crown Kastle Development Corporation 120 Markwood Lane, Thornhill, ON L4J 7K7 2000-08-02
Cooper Systems Development Corporation 121 Country Club Dr, Bath, ON K0H 1G0
Societe Cooperative De Development Energetique 400 4th Avenue S.w., Suite 2780, Calgary, AB T2P 3G6 1982-07-09
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
X Act Business Development Corporation 374 Charron, Ile Bizard, QC H9C 2J2 2008-04-14
H N C Development Corporation 9038 Rue Richmond, Brossard, QC J4X 2S1 1991-07-22
Corporation De Developpement Ad Hoc 3465 Cote Des Neiges Road, Suite 51, Montreal, QC H3H 1T7 1980-09-24
Nr Florida Development Corporation 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4 2018-04-06

Improve Information

Please provide details on Trimegistus Development Corporation 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