TRIUMPH ACQUISITION CORPORATION INC.

Address:
1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4

TRIUMPH ACQUISITION CORPORATION INC. is a business entity registered at Corporations Canada, with entity identifier is 4174313. The registration start date is August 19, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4174313
Business Number 878735208
Corporation Name TRIUMPH ACQUISITION CORPORATION INC.
CORPORATION D'ACQUISITION TRIUMPH INC.
Registered Office Address 1 Place Ville-marie
37e Etage
Montreal
QC H3B 3P4
Incorporation Date 2003-08-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER EDWIN NEWMAN 379 AVE ELM, APP A3, BEACONSFIELD QC H9W 5Z4, Canada
CLIFFORD ALBERT 337 DUFFERIN RD, HAMPSTEAD QC H3X 2Y6, Canada
CHANDRA PANCHAL 59 OUTER DRIVE, LONDON ON N6P 1E3, Canada
CLAUDE CARRIÈRE 3705 DU BARRAGE, UNITE 401, LAVAL QC H7E 5A7, Canada
YVES DENIS 201 CHEMIN D'OKA, DEUX-MONTAGNES QC J7R 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-19 current 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4
Name 2003-10-31 current TRIUMPH ACQUISITION CORPORATION INC.
Name 2003-10-31 current CORPORATION D'ACQUISITION TRIUMPH INC.
Name 2003-08-19 2003-10-31 4174313 CANADA INC.
Status 2005-08-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-08-19 2005-08-04 Active / Actif

Activities

Date Activity Details
2003-10-31 Amendment / Modification Name Changed.
Directors Limits Changed.
2003-08-19 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11924036 Canada Inc. 1 Place Ville Marie Bureau 3700, Montreal,quebec, QC H3B 3P4 2020-02-25
Mccall Macbain Scholarships At Mcgill 1, Place Ville Marie, Bureau 3700, Montreal, QC H3B 3P4 2019-01-09
10387410 Canada Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4 2017-08-30
9058079 Canada Inc. 1 Place Ville Marie, 37th Flooor, MontrÉal, QC H3B 3P4 2014-10-21
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
Acciona Na30 Holding Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
4379292 Canada Inc. 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2007-05-30
3664937 Canada Inc. 1 Place Ville-marie 37 Th Floor, Montreal, QC H3B 3P4 1999-10-01
Pacific Port Network Inc. 1 Floor Ville-marie, 37th Floor, Montreal, QC H3B 3P4 1992-12-21
178031 Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1971-08-03
Find all corporations in postal code H3B 3P4

Corporation Directors

Name Address
CHRISTOPHER EDWIN NEWMAN 379 AVE ELM, APP A3, BEACONSFIELD QC H9W 5Z4, Canada
CLIFFORD ALBERT 337 DUFFERIN RD, HAMPSTEAD QC H3X 2Y6, Canada
CHANDRA PANCHAL 59 OUTER DRIVE, LONDON ON N6P 1E3, Canada
CLAUDE CARRIÈRE 3705 DU BARRAGE, UNITE 401, LAVAL QC H7E 5A7, Canada
YVES DENIS 201 CHEMIN D'OKA, DEUX-MONTAGNES QC J7R 1K8, Canada

Entities with the same directors

Name Director Name Director Address
MENTRA NOVA ENTERPRISES INC. CHANDRA PANCHAL 303 BAFFIN, DOLLARD-DES-ORMEAUX QC H9A 3G4, Canada
CANADIAN OIL RECOVERY & REMEDIATION ENTERPRISES LTD. CHANDRA PANCHAL 303 RUE BAFFIN, DOLLARD-DES-ORMEAUX QC H9A 3G4, Canada
Sun Investment Funds Tremblant Inc. Claude Carrière 657 Place Fleury, Montreal QC H3L 3K6, Canada
Cactusmd inc. clifford albert 236 harrow crescent, hampstead QC H3X 3X6, Canada
6235930 CANADA CORPORATION CLIFFORD ALBERT 337 DUFFERIN, HAMPSTEAD QC H3X 2Y6, Canada
CLIFFORD ALBERT MEDICAL SERVICES INC. CLIFFORD ALBERT 337 DUFFERIN, HAMPSTEAD QC H3X 2Y6, Canada
Dr's Choice Premium Baby Food Corp. Clifford Albert 4626 Kensington, Notre Dame De Grace QC H4B 2W5, Canada
Gentex Medical Canada Inc. clifford albert 2100 Marlowe, Suite 306, Montreal QC H4A 3L5, Canada
9738819 CANADA INC. clifford albert 2100 Marlowe #306, Montreal QC H4A 3L5, Canada
Institut canadien de chirurgie laser inc. clifford albert 236 harrow crescent, hampstead QC H3X 3X6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3P4

Similar businesses

Corporation Name Office Address Incorporation
Universal Triumph Corporation Inc. 7100 Bomberdier, Suite 304, Ville D`anjou, QC H1J 2G2 2001-07-31
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
Municipal Bond Acquisition Corporation - 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Corporation FinanciÈre 4 Diamants Acquisition 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 2016-11-14
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Lux Acquisition Corporation 1010 De La GauchetiÈre West, Suite 960, Montreal, QC H3B 2N2 2008-12-05
Tci Acquisition Corporation 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 1999-03-05
Gri Acquisition Corporation 5690 Av. Royalmount, Mont-royal, QC H4P 1K4 2014-04-16
Corporation D'acquisition Des Conteneurs Stone 1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1989-01-27
Corporation Acquisition Ha-lo Du Canada Ltée 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-06-13

Improve Information

Please provide details on TRIUMPH ACQUISITION CORPORATION 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