TRIMARK NON-PROFIT SERVICES

Address:
One First Canadian Place, Suite 5300, Toronto, ON M5X 1A4

TRIMARK NON-PROFIT SERVICES is a business entity registered at Corporations Canada, with entity identifier is 3570461. The registration start date is December 22, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3570461
Corporation Name TRIMARK NON-PROFIT SERVICES
Registered Office Address One First Canadian Place
Suite 5300
Toronto
ON M5X 1A4
Incorporation Date 1998-12-22
Dissolution Date 2000-08-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JANE BURKE-ROBERTSON 318 FAIRMONT AVENUE, OTTAWA ON K1Y 1Y8, Canada
ARTHUR B. C. DRACHE 21 MCLEOD STREET, OTTAWA ON M2P 0Z4, Canada
DOUGLAS D. BUCHMAYER 101 MARGARET ANNE DRIVE, RR 3, CARP ON K0A 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-12-21 1998-12-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1998-12-22 current One First Canadian Place, Suite 5300, Toronto, ON M5X 1A4
Name 1998-12-22 current TRIMARK NON-PROFIT SERVICES
Status 2000-08-07 current Dissolved / Dissoute
Status 1998-12-22 2000-08-07 Active / Actif

Activities

Date Activity Details
2000-08-07 Dissolution Section: Part II of CCA / Partie II de la LCC
1998-12-22 Incorporation / Constitution en société

Office Location

Address ONE FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pamour Inc. One First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1934-03-07
3340082 Canada Inc. One First Canadian Place, Suite 810, Toronto, ON M5X 1A9 1997-01-24
Marketing Associates of Canada Limited One First Canadian Place, P.o.box 10, Toronto, ON M5H 1H3 1969-09-17
Clover Leaf Seafoods Inc. One First Canadian Place, 3400 Po 130, Toronto, ON M5X 1A4 1998-12-10
Mediagenerale Du Canada Limitee One First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2 1974-03-01
Simmie & Simmie Incorporated One First Canadian Place, Suite 4690 Box 142, Toronto, ON M5X 1C7 1983-10-03
Sigma Mines (canada) Ltd. One First Canadian Place, Suite 2700 P.o.box 270, Toronto, ON M5H 1H1
Bevco Containers Inc. One First Canadian Place, 39th Floor, Toronto, ON M5X 1B2 1985-06-27
Pamorex Minerals Inc. One First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Positec Drilling Controls (canada) Ltd. One First Canadian Place, Box 100, Toronto, AB M5X 1B2 1984-06-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Itochu Specialty Chemicals Canada, Inc. 100 King St.west, Suite 6245, Toronto, ON M5X 1A4 1997-05-27
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Ravelin Investments Ltd. First Canadian Place, Ste 6000 Po Box 130, Toronto, ON M5X 1A4 1977-05-25
K. Andrew White Communications Inc. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-03-01
Irebro Service Corp. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-05-29
Ialan Holding Corp. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-05-29
Qed Television Productions Inc. 1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4 1991-06-06
Canadian Roof Tiles Manufacturers Association 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 1988-07-29
Carlisle Corporation of Canada 1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4
Les ÉvÉnements VeloutÉe Inc. One First Canadian Place, Suite 6000 Box 111, Toronto, ON M5X 1A4 1996-01-26
Find all corporations in postal code M5X1A4

Corporation Directors

Name Address
JANE BURKE-ROBERTSON 318 FAIRMONT AVENUE, OTTAWA ON K1Y 1Y8, Canada
ARTHUR B. C. DRACHE 21 MCLEOD STREET, OTTAWA ON M2P 0Z4, Canada
DOUGLAS D. BUCHMAYER 101 MARGARET ANNE DRIVE, RR 3, CARP ON K0A 1L0, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL DEVELOPMENT RESEARCH CENTRE FOUNDATION ARTHUR B. C. DRACHE 21 MCLEOD ST., OTTAWA ON K2P 0Z4, Canada
THIRD SECTOR MANAGEMENT SERVICES ARTHUR B. C. DRACHE 21 MCLEOD STREET, OTTAWA ON K2P 0Z4, Canada
MEDICAL DEVELOPMENT FOR ISRAEL (CANADA) ARTHUR B. C. DRACHE 21 MCLEOD STREET, OTTAWA ON K2P 0Z4, Canada
THE CHILDREN'S MILLENNIUM TRUST ARTHUR B. C. DRACHE 21 MCLEOD STREET, OTTAWA ON K2P 0Z4, Canada
KILIMANJARO EDUCATIONAL FUND ARTHUR B. C. DRACHE 21 MCLEOD STREET, OTTAWA ON K2P 0Z4, Canada
THE FUND FOR MEDICAL AND HEALTH EDUCATION IN ISRAEL ARTHUR B. C. DRACHE 21 MCLEOD STREET, OTTAWA ON K2P 0Z4, Canada
INTERNATIONAL DEVELOPMENT RESEARCH CENTRE FOUNDATION DOUGLAS D. BUCHMAYER 830 BERRY SIDE ROAD, KANATA ON K0A 1T0, Canada
THIRD SECTOR MANAGEMENT SERVICES DOUGLAS D. BUCHMAYER 101 MARGARET ANNE DRIVE, RR 3, CARP ON K0A 1L0, Canada
GREENPEACE ENVIRONMENTAL FOUNDATION DOUGLAS D. BUCHMAYER 101 MARGARET ANNE DRIVE, RR#3, CARP ON K1O 1L0, Canada
KILIMANJARO EDUCATIONAL FUND DOUGLAS D. BUCHMAYER 101 MARGARET ANNE DRIVE, RR 3, CARP ON K0A 1L0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A4

Similar businesses

Corporation Name Office Address Incorporation
Trimark Investments Ltd. Suite 800, 5140 Yonge Street, Toronto, ON M2N 6X7 2014-02-07
Produits Moules Trimark Inc. 1010 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1984-09-13
Gestion De Placements Trimark Inc. Scotia Plaza, Suite 5200 P.o. Box 205, Toronto, ON M5H 3Z3 1981-06-08
Trimark Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2011-08-25
Trimark Marketing Services Inc. 211 Consumers Road, Suite 200, Willowdale, ON M2J 4G8 1984-02-21
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
Profit Refunds Corporation 3755 Boul. Matte, Suite E, Brossard, QC J4Y 2P4 2007-11-23
Profit Sense Accounting and Tax Services Inc. 461 South Unionville Ave, Markham, ON L3R 5C8 2012-06-20
Abi Admin Services Non-profit Corp. 62 Finch Ave. West, Toronto, ON M2N 7G1 2001-05-01
Puma Profit Solutions Inc. 226 Ernest, Dollard-des-ormeax, QC H9A 3G7 2008-09-09

Improve Information

Please provide details on TRIMARK NON-PROFIT SERVICES 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