TRISECT COMMUNICATIONS AND DESIGN INC.

Address:
70, Longwater Chase, Markham, ON L3R 4A8

TRISECT COMMUNICATIONS AND DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 3165183. The registration start date is July 13, 1995. The current status is Active.

Corporation Overview

Corporation ID 3165183
Business Number 895311462
Corporation Name TRISECT COMMUNICATIONS AND DESIGN INC.
Registered Office Address 70, Longwater Chase
Markham
ON L3R 4A8
Incorporation Date 1995-07-13
Dissolution Date 2009-05-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOCELYN MCPHAIL 70 LONGWATER CHASE, MARKHAM ON L3R 4A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-12 1995-07-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-04 current 70, Longwater Chase, Markham, ON L3R 4A8
Address 2010-01-07 2013-03-04 27 Roy Street, Chateauguay, QC J6J 2Z8
Address 1995-07-13 2010-01-07 27 Roy Street, Chateauguay, QC J6J 2Z8
Name 2010-01-07 current TRISECT COMMUNICATIONS AND DESIGN INC.
Name 1999-05-20 2010-01-07 TRISECT COMMUNICATIONS AND DESIGN INC.
Name 1995-07-13 1999-05-20 3165183 CANADA INC.
Status 2015-12-17 current Active / Actif
Status 2015-12-15 2015-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-04 2015-12-15 Active / Actif
Status 2012-12-12 2013-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-07 2012-12-12 Active / Actif
Status 2009-05-20 2010-01-07 Dissolved / Dissoute
Status 2008-12-18 2009-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-13 2008-12-18 Active / Actif

Activities

Date Activity Details
2013-03-04 Amendment / Modification RO Changed.
Section: 178
2010-01-07 Revival / Reconstitution
2009-05-20 Dissolution Section: 212
1999-05-20 Amendment / Modification Name Changed.
1995-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70, LONGWATER CHASE
City MARKHAM
Province ON
Postal Code L3R 4A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Samra & Xu Incorporated 78 Longwater Chase, Unionville, ON L3R 4A8 2017-12-14
10043982 Canada Inc. 64 Longwater Chase, Unionville, ON L3R 4A8 2017-01-01
9774661 Canada Inc. 62 Longwater Chase, Unionville, ON L3R 4A8 2016-06-01
Newbeem Technology Inc. 84 Longwater Chase, Markham, ON L3R 4A8 2012-07-26
Quantum Real Estate International Inc. 84 Longwater Chase, Markham, ON L3R 4A8 2018-07-12
Wechat Networks Inc. 84 Longwater Chase, Markham, ON L3R 4A8 2019-11-15
Canada Chinese Homestay Association 84 Longwater Chase, Markham, ON L3R 4A8 2019-12-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
JOCELYN MCPHAIL 70 LONGWATER CHASE, MARKHAM ON L3R 4A8, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 4A8
Category design
Category + City design + MARKHAM

Similar businesses

Corporation Name Office Address Incorporation
The Corporate House, Design Communications Inc. 4531 Ave Coolbrook, Montréal, QC H3X 2K7 1995-07-07
Innovo Health Communications and Design Group Inc. 2077 Cabot, Montréal, QC H4E 1E2 2006-06-05
Design Communications Multi-ind. Inc. Place Du Canada, Bur. 1400, Montreal, QC H3B 2P8 1991-01-24
Fuel Design Communications Inc. 275 Lisgar St, Toronto, ON M6J 3G8 1998-05-01
Dojo Communications & Design, Inc. 3008-33 Smithe St., Vancouver, BC V6B 0B5 2014-09-15
Design, Communications Et Marketing Invisible Inc. 210-343 Rue Principale O, Magog, QC J1X 2B1 2016-06-16
Design Treefrog Communications Inc. 3791, Rue Marian, Laval, QC H7P 1M4 1984-08-28
Robert Lee Design Communications Inc. 4833 Esplanade, #2, Montreal, QC H2T 2Y8 2000-10-11
Kiva Design & Communications (2005) Inc. 28 Rue Notre-dame Est, #401, Montreal, QC H2Y 1B9 2005-07-14
Signa Design Communications Inc. 4145 Blueridge Crescent, Apt. # 40, Montreal, QC H3H 1S7 1982-06-09

Improve Information

Please provide details on TRISECT COMMUNICATIONS AND DESIGN 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