TRODAT MARKING CANADA INC.

Address:
1705 Argentina Road, Unit #9, Mississauga, ON L5N 3A9

TRODAT MARKING CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4286243. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4286243
Business Number 854389905
Corporation Name TRODAT MARKING CANADA INC.
Registered Office Address 1705 Argentina Road, Unit #9
Mississauga
ON L5N 3A9
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHAEL PEDUZZI 18 ESPLANDE, GMUNDEN A-4810, Austria
Manfred Prinz Gusenbachstr. 55, 4209 Engerwitzdorf , Austria
Peter Hofmann Muehlbachergasse 15/7, Wien A-1130, Austria
DEBORAH SMITH 1840 DEER'S WOLD, MISSISSAUGA ON L5K 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-15 current 1705 Argentina Road, Unit #9, Mississauga, ON L5N 3A9
Address 2005-02-10 2006-09-15 4607 Village Centre Court, Mississauga, ON L4Z 1S2
Name 2005-02-10 current TRODAT MARKING CANADA INC.
Status 2005-02-10 current Active / Actif

Activities

Date Activity Details
2005-02-10 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1705 Argentina Road, Unit #9
City MISSISSAUGA
Province ON
Postal Code L5N 3A9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
MICHAEL PEDUZZI 18 ESPLANDE, GMUNDEN A-4810, Austria
Manfred Prinz Gusenbachstr. 55, 4209 Engerwitzdorf , Austria
Peter Hofmann Muehlbachergasse 15/7, Wien A-1130, Austria
DEBORAH SMITH 1840 DEER'S WOLD, MISSISSAUGA ON L5K 2J9, Canada

Entities with the same directors

Name Director Name Director Address
Apple Box Theatre Deborah Smith 2172 Spring Street, Box 175, Castleton ON K0K 1M0, Canada
The Mill Arts and Heritage Centre Deborah Smith 2172 Spring Street, Castleton ON K0K 1M0, Canada
The Process Theatre Deborah Smith 2172 Spring Street, Box 175, CASTLETON ON K0K 1M0, Canada
BOB W. SMITH BUILDING SUPPLIES LTD. DEBORAH SMITH 18 BARRY STREET, PEMBROKE ON K8A 7L5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 3A9

Similar businesses

Corporation Name Office Address Incorporation
Dominion Marking Inc. 930 Rue Bégin, St-laurent, QC H4M 2N5 1983-02-07
Trans Canada Stamp and Marking Devices Ltd. 70 Don Park Rd, Unit 2, Markham, ON L3R 1G4 1953-01-28
Weber Marking Systems (canada) Limited T.d. Centre, T.d. Tower, 24th Floor, Toronto, ON M5K 1E7 1971-09-28
A1 Carp Pavement Marking Ltd. 3300c Rideau Road, Suite 2, Ottawa, ON K1G 3N4 2013-04-25
Awl Marking Systems Ltd. 2950 Kennedy Road, Unit 5, Agincourt, ON M1V 1T1 1980-11-10
Primark Marking Limited 2020 Ellesmere Road, Unit 15, Scarborough, ON M1H 2Z8
Matrix Marking Systems Inc. 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 1992-07-30
Systemes De Marquage Industriel Canada Inc. 9000 Boul. Henri Bourassa Ouest, St-laurent, QC H4L 1L5 1990-07-20
Montreal Marking Devices Ltd. 1029 Beaver Hall Hill, 5th Floor, Montreal 128, QC 1960-05-18
Marquage Monarch Ltee 895 Brock Road, Pickering, ON L1W 3C1 1926-05-31

Improve Information

Please provide details on TRODAT MARKING CANADA 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