TriProv Practice Management Advisors, Inc.

Address:
Po Box 160, Inglewood, ON L0N 1K0

TriProv Practice Management Advisors, Inc. is a business entity registered at Corporations Canada, with entity identifier is 4006577. The registration start date is January 28, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4006577
Business Number 867976516
Corporation Name TriProv Practice Management Advisors, Inc.
Registered Office Address Po Box 160
Inglewood
ON L0N 1K0
Incorporation Date 2002-01-28
Dissolution Date 2015-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOCELYN JOHNSTON 400-1765 WEST EIGHTH AVENUE, VANCOUVER BC V6J 5C6, Canada
DON PAMENTER 1559 BRUNSWICK STREET, SUITE 101, HALIFAX NS B3J 2G1, Canada
PAUL BEESLEY 101-54 OMINICA STREET, WEST, MOOSE JAW SK S6H 1W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-08 current Po Box 160, Inglewood, ON L0N 1K0
Address 2002-01-28 2006-06-08 P.o. Box 160, Inglewood, ON L0N 1K0
Name 2002-01-30 current TriProv Practice Management Advisors, Inc.
Name 2002-01-28 2002-01-30 4006577 CANADA INC.
Status 2015-11-28 current Dissolved / Dissoute
Status 2015-07-01 2015-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-28 2015-07-01 Active / Actif

Activities

Date Activity Details
2015-11-28 Dissolution Section: 212
2002-01-30 Amendment / Modification Name Changed.
2002-01-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PO Box 160
City Inglewood
Province ON
Postal Code L0N 1K0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Ash Inn, Ltd. Po Box 160, Gaspe, Cte Gaspe, QC G0C 1R0 1979-07-03
Sea Weigh Enterprises Ltd. Po Box 160, La Tabatiere, QC G0G 1T0 1995-04-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pressure Equipment Manufacturers of Canada Pemc 13908 Hurontario Street, Inglewood, ON L0N 1K0 2007-11-30
Macston Performance Productions Incorporated 15 North Riverdale Drive, Inglewood, ON L0N 1K0 2003-08-07
Mattine Racing Stables Inc. 15470 Mclaughlin Road, Inglewood, ON L0N 1K0 1985-04-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trailwood Development Group Inc. 1308 Concession Road 3, Palgrave, ON L0N 1B0 2016-06-27
Amatech Plumbing,heating & Solar Water Heating Systems Corporation 26 Cedar Drive, Caledon, ON L0N 1C0 2008-10-04
Radtech Digital Inc. 15724 Hurontario Street, R.r. #2, Caledon, ON L0N 1C0 2003-02-28
Dick Wear Inc. 34 Autumn Dr., Caledon, ON L0N 1C0 2002-10-28
Taylor Global Education Inc. 20298 Kennedy Road, Caledon, ON L0N 1C0 1999-11-23
Biathlon Ontario 9 Mcgregor Road, Ottawa, ON L0N 1C0 1990-09-04
7633157 Canada Inc. 13602 Bramlea Rd, Caledon, ON L0N 1E0 2010-08-26
Ad-valu Services Limited 22 Leamster Trail, Caledon East, ON L0N 1E0 2005-08-09
6420974 Canada Limited 12394 Airport Road, Caledon East, ON L0N 1E0 2005-07-20
6371957 Canada Inc. Rr# 4 - 5231 King Street, Caledon East, ON L0N 1E0 2005-04-02
Find all corporations in postal code L0N

Corporation Directors

Name Address
JOCELYN JOHNSTON 400-1765 WEST EIGHTH AVENUE, VANCOUVER BC V6J 5C6, Canada
DON PAMENTER 1559 BRUNSWICK STREET, SUITE 101, HALIFAX NS B3J 2G1, Canada
PAUL BEESLEY 101-54 OMINICA STREET, WEST, MOOSE JAW SK S6H 1W9, Canada

Entities with the same directors

Name Director Name Director Address
Martello Condominiums Limited PAUL BEESLEY 115 KING STREET, STELLARTON NS B0K 1S0, Canada
6395414 CANADA LIMITED PAUL BEESLEY 106 ASPEN STREET, P.O. BOX 40, STELLARTON NS B0K 1S0, Canada
7248571 CANADA INC. PAUL BEESLEY 5987 EMSCOTE DRIVE, HALIFAX NS B3H 1B3, Canada
4363248 CANADA INC. PAUL BEESLEY 106 ASPEN, STELLARTON NS B0K 1S0, Canada

Competitor

Search similar business entities

City Inglewood
Post Code L0N 1K0

Similar businesses

Corporation Name Office Address Incorporation
Gestion De Fonds United Services Advisors Inc. 2638 Allard Street, Montreal, QC H4E 2L6 1995-09-06
Better Practice Property Management Inc. 100 Battleford Avenue, Woodbridge, ON L4H 2L9 2015-01-08
Project Management Practice Inc. 50 College Circle, Ottawa, ON K1K 4R8 2006-03-03
Becker Practice Management Inc. #1700, 570 Granville Street, Vancouver, BC V6C 3P1 2012-12-18
Halcyon Medical Practice Management, Inc. 110 Panisset Avenue, Ottawa, ON K2T 0E2 2015-04-10
Canadian Management Accountants In Public Practice Incorporated 525 Windsor Avenue, Suite 103, ON N9A 1J4 2001-01-12
Atlantic Dental Practice Management Inc. 4002-7071 Bayers Road, Halifax, NS B3L 2C2
Systemes Dentaires Easy Practice Inc. 53 Duke Street, Suite 165, Montreal, QC H3C 2L9 1988-03-07
Jennings Anger Management Counselling Practice Corporation 77 Finch Avenue West, Suite 203, Toronto, ON M2N 2H5 2002-12-31
Practice Management Systems/data Group (canada) Pmsdg Inc. 20 Holly Street, Suite 200, Toronto, ON M4S 3B1 1984-11-14

Improve Information

Please provide details on TriProv Practice Management Advisors, 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