TRIESCA RECORDS INC.

Address:
1460 Dr. Penfield, Suite 1103, Montreal, QC H3G 1B8

TRIESCA RECORDS INC. is a business entity registered at Corporations Canada, with entity identifier is 2788501. The registration start date is January 20, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2788501
Business Number 131993354
Corporation Name TRIESCA RECORDS INC.
Registered Office Address 1460 Dr. Penfield
Suite 1103
Montreal
QC H3G 1B8
Incorporation Date 1992-01-20
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCESCA PATTIE CABBA 1460 DR. PENFIELD, BUREAU 1103, MONTREAL QC H3G 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-01-19 1992-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-30 current 1460 Dr. Penfield, Suite 1103, Montreal, QC H3G 1B8
Address 1992-01-20 2000-06-30 1460 Dr.penfield, Suite 1103, Montreal, QC H3G 1B8
Name 1992-01-20 current TRIESCA RECORDS INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-09-29 2005-06-17 Active / Actif
Status 1994-05-01 1998-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1992-01-20 Incorporation / Constitution en société

Office Location

Address 1460 DR. PENFIELD
City MONTREAL
Province QC
Postal Code H3G 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Outatime Pictures Inc. 1460 Dr. Penfield, #1001, Montreal, QC H3G 1B8 2004-05-28
Antoine Elias Khoury Holdings Inc. 1460 Dr. Penfield, Suite 801, Montreal, QC H3G 1B8 1981-06-02
Helen R. Kahn & Assoc. Inc. 1460 Dr. Penfield, Suite 503, Montreal, QC H3G 1B8 2000-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hemp Canada-quebec Inc. 1460, Ave Du Docteur Penfield, Apt 201, Montréal, QC H3G 1B8 2011-07-12
Ethix Wellness Inc. 1460 Av Docteur Penfield App 1104, Montreal, QC H3G 1B8 2009-09-23
3267385 Canada Inc. 1460 Dr.penfield, Suite 801, Montreal, QC H3G 1B8 1996-06-07
125616 Canada Inc. 1101-1460 Avenue Du Docteur-penfield, Montréal, QC H3G 1B8 1983-08-04
Norma Interiors Ltd. 1460 Docteur Penfield, #803, Montreal, QC H3G 1B8 1980-11-19
171310 Canada Inc. 1460 Docteur Penfield, #901, Montreal, QC H3G 1B8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
FRANCESCA PATTIE CABBA 1460 DR. PENFIELD, BUREAU 1103, MONTREAL QC H3G 1B8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1B8

Similar businesses

Corporation Name Office Address Incorporation
Creative Invasion Records Limited 7035 Maxwell Road Unit 201, Mississauga, ON L5S 1R5 2020-07-19
Rk Records Inc. 404-16255 51 St, Edmonton, AB T5Y 0V6 2017-07-23
Vi Records Inc. 131medhurst, Ottawa, ON K2G 4J9 2019-10-01
I.d. Records 4 U Inc. 111 Bell Ave., Essex, ON N8M 3G8 2005-11-10
Seb Records Inc. 207 De Cordoue, Laval, QC H7M 4P5 2002-07-11
Covenant Records Inc. 28 Budworth Dr, Scarborough, ON M1E 3H5 2016-09-06
Providence Records, Inc. 644 Yale (box 405), Hope, BC V0X 1L0 2003-05-23
Rockyhood Records Inc. 98 Burnaby Cr, Kitchener, ON N2N 3A1 2002-04-19
Sweety Pie Records 10628 73 Ave, Edmonton, AB T6E 1C4 2015-11-09
Diamien Records Inc. 566 Chantenay Dr, Missisauga, ON L5A 1G2 2007-12-20

Improve Information

Please provide details on TRIESCA RECORDS 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