IMMOBILIER TRIOMPHE INC.

Address:
242 Main Street East, Suite 200, Hamilton, ON L8N 1H5

IMMOBILIER TRIOMPHE INC. is a business entity registered at Corporations Canada, with entity identifier is 3935850. The registration start date is August 21, 2001. The current status is Active.

Corporation Overview

Corporation ID 3935850
Business Number 867657611
Corporation Name IMMOBILIER TRIOMPHE INC.
Registered Office Address 242 Main Street East
Suite 200
Hamilton
ON L8N 1H5
Incorporation Date 2001-08-21
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SHMUEL FARHI 413 GRANGEOVER COURT, LONDON ON N6G 4K8, Canada
THOMAS JAMES WEISZ 78, MAYFAIR CRESCENT, HAMILTON ON L8S 4E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-08-21 current 242 Main Street East, Suite 200, Hamilton, ON L8N 1H5
Name 2001-08-21 current IMMOBILIER TRIOMPHE INC.
Status 2008-11-28 current Active / Actif
Status 2008-08-19 2008-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-22 2008-08-19 Active / Actif
Status 2005-05-06 2005-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-08-21 2005-05-06 Active / Actif

Activities

Date Activity Details
2001-08-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 242 MAIN STREET EAST
City HAMILTON
Province ON
Postal Code L8N 1H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vortex Wind Power Limited 242 Main Street East, Suite 200, Hamilton, ON L8N 1H5 2007-03-09
Michipicoten Wind Farm Ltd. 242 Main Street East, Suite 200, Hamilton, ON L8N 1H5 2008-06-12
Stokely Lake Wind Farm Ltd. 242 Main Street East, Suite 200, Hamilton, ON L8N 1H5 2008-06-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gould Lake Wind Farm Ltd. 242 Main Street East, Suite 200, Hamilton, ON L8N 1H5 2008-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11835793 Canada Inc. 618-118 King Street East, Hamilton, ON L8N 0A9 2020-01-09
City Precious Trading Inc. 23 King St E, Hamilton, ON L8N 1A1 2018-12-04
Creative Synapse Inc. 9 King St. E, Apt 3, Hamilton, ON L8N 1A1 2012-06-26
Global Tutoring Academy Inc. 106-370 Main St. E, Hamilton, ON L8N 1A2 2016-10-27
Unitralis Inc. 370 Main Street East, Suite 204, Hamilton, ON L8N 1A2 2018-07-16
Ivan Celebration Inc. 73 King Street East, Hamilton, ON L8N 1A5 2005-08-03
8156778 Canada Corporation 73 King Street East, Hamilton, ON L8N 1A5 2012-04-02
8580804 Canada Inc. 73 King Street East, Hamilton, ON L8N 1A5 2013-07-15
Niagara Falls Giants Baseball Club 64 King Street East, Hamilton, ON L8N 1A6 2011-05-03
Tolagos Inc. 711- 112 King St East, Hamilton, ON L8N 1A8 2019-06-24
Find all corporations in postal code L8N

Corporation Directors

Name Address
SHMUEL FARHI 413 GRANGEOVER COURT, LONDON ON N6G 4K8, Canada
THOMAS JAMES WEISZ 78, MAYFAIR CRESCENT, HAMILTON ON L8S 4E7, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8N 1H5

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Triomphe Inc. 2155 Guy Street, Suite 1400, Montreal, QC H3H 2R9 1980-10-20
DÉveloppements Domaine Le Triomphe Inc. 435 De Port Royal Street West, Montreal, QC H3L 2C3 2004-08-16
Triomphe Marketing Et Communication Inc. 200-360 Rue Franquet, Quebec, QC G1P 4N3 1989-08-23
11933647 Canada Inc. 4410 Triomphe Close, Beaumont, AB T4X 0C3 2020-02-29
11933663 Canada Inc. 4410 Triomphe Close, Beaumont, AB T4X 0C3 2020-02-29
Art De Triomphe Foundation 120 University Avenue East, Unit 405, Cobourg, ON K9A 0A9 2004-09-02
Cafe Triomphe Inc. 2500 Daniel Johnson, Laval, QC H7T 2P6 1993-07-14
Triomphe Training Consultants Inc. 5030 Heatherleigh Avenue, Unit 76, Mississauga, ON L5V 2G7 2020-10-20
Happy Lemon Grand Triomphe Inc. 5425 Yonge Street, North York, ON M2N 5R6 2016-11-17
Les Communications Triomphe Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1974-04-22

Improve Information

Please provide details on IMMOBILIER TRIOMPHE 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