TRIMIN CAPITAL CORP.

Address:
2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2

TRIMIN CAPITAL CORP. is a business entity registered at Corporations Canada, with entity identifier is 4321448. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4321448
Business Number 889508628
Corporation Name TRIMIN CAPITAL CORP.
Registered Office Address 2 Bloor Street West
Suite 3400
Toronto
ON M4W 3E2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN T. BELLRINGER 1600 HORNBY STREET, SUITE 807, VANCOUVER BC V6Z 2S4, Canada
ALLAN R. DAVIS 2121 LAKESHORE RD., UNIT 602, BURLINGTON ON L7R 1C9, Canada
DONALD JACKSON 70 LOWTHER AVENUE, TORONTO ON M5C 2Y7, Canada
WALTER ROSS 119 ROXBOROUGH DRIVE, TORONTO ON M4W 1X5, Canada
WILBERT G. KANKE 1500 ALBERNI STREET, SUITE 23A, VANCOUVER BC V6G 3C9, Canada
ROBERT G. ATKINSON 6225 IMPERIAL AVENUE, WEST VANCOUVER BC V7W 2J2, Canada
JAMES D. MEEKISON 131 WARREN ROAD, TORONTO ON M4V 2S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-18 current 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2
Name 2005-10-18 current TRIMIN CAPITAL CORP.
Status 2007-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-10-18 2007-01-01 Active / Actif

Activities

Date Activity Details
2007-01-01 Arrangement
2005-10-18 Amalgamation / Fusion Amalgamating Corporation: 3489272.
Section:
2005-10-18 Amalgamation / Fusion Amalgamating Corporation: 4321430.
Section:
2005-10-18 Amalgamation / Fusion Amalgamating Corporation: 4321472.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-05-10 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Trimin Capital Corp. 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2 1998-05-05
Trimin Capital Corp. 2 Bloor St. West, Suite 3400, Toronto, ON M4W 3E2

Office Location

Address 2 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M4W 3E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3387917 Canada Ltd. 2 Bloor Street West, Suite 1001, Toronto, ON M4W 3E2 1997-06-27
Trimin Capital Corp. 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2 1998-05-05
3512584 Canada Inc. 2 Bloor Street West, Suite 2600, Toronto, ON M4W 3E2 1998-07-16
Danish Canadian Chamber of Commerce 2 Bloor Street West, Suite 2109, Toronto, ON M4W 3E2 1994-08-16
Colorectal Cancer Association of Canada 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1999-03-11
Little Men Films Inc. 2 Bloor Street West, Suite 1002, Toronto, ON M5W 3E2 1999-03-31
Tvradionow Canada Inc. 2 Bloor Street West, Suite 400, Toronto, ON M4W 3E2 1999-09-27
Learnquest Education Solutions Inc. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3
Signform Inc. 2 Bloor Street West, Suite 504, Toronto, ON M4W 3E2 2000-03-23
Cdi Career Development Institutes Ltd. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alacarte Benefits Inc. 700-2 Bloor St. W, Toronto, ON M4W 3E2 2020-11-04
Strathallen Retail Property Fund Gp No. 5 Inc. 2 Bloor Street West, Unit 1001, Toronto, ON M4W 3E2 2020-02-07
Optimy Inc. 2 Bloor St. W., Suite 3406, Toronto, ON M4W 3E2 2019-11-22
Worldremit Central Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3E2 2019-05-16
Giftcards Bitrich Inc. 2, Bloor St., Suite 2602, Toronto, ON M4W 3E2 2019-02-18
Relay Financial Technologies Inc. 2 Bloor Street West, Suite 1730, Toronto, ON M4W 3E2 2018-10-12
Acuity Resources Inc. Rajwans, 700-2 Bloor Street West, Toronto, ON M4W 3E2 2018-01-09
Melxdie Entertainment Inc. 2 Bloor Street West, Suite C16, Toronto, ON M4W 3E2 2017-11-24
Canadian National Ginseng Company Inc. 2 Bloor Street West, Suite 2006, Toronto, ON M4W 3E2 2017-08-04
Exact Media Network Inc. 2 Bloor Street West, Suite 402, Toronto, ON M4W 3E2 2014-08-12
Find all corporations in postal code M4W 3E2

Corporation Directors

Name Address
STEPHEN T. BELLRINGER 1600 HORNBY STREET, SUITE 807, VANCOUVER BC V6Z 2S4, Canada
ALLAN R. DAVIS 2121 LAKESHORE RD., UNIT 602, BURLINGTON ON L7R 1C9, Canada
DONALD JACKSON 70 LOWTHER AVENUE, TORONTO ON M5C 2Y7, Canada
WALTER ROSS 119 ROXBOROUGH DRIVE, TORONTO ON M4W 1X5, Canada
WILBERT G. KANKE 1500 ALBERNI STREET, SUITE 23A, VANCOUVER BC V6G 3C9, Canada
ROBERT G. ATKINSON 6225 IMPERIAL AVENUE, WEST VANCOUVER BC V7W 2J2, Canada
JAMES D. MEEKISON 131 WARREN ROAD, TORONTO ON M4V 2S3, Canada

Entities with the same directors

Name Director Name Director Address
TRIMIN CAPITAL CORP. ALLAN R. DAVIS 2121 LAKESHORE RD., UNIT 602, BURLINGTON ON L7R 1C9, Canada
SOUTHSIDE TROUT LAKE PROPERTY OWNERS' ASSOCIATION DONALD JACKSON 762 TROUT LAKE ROAD, AWERES TWP ON P6A 0E4, Canada
TRIMIN CAPITAL CORP. DONALD JACKSON 70 LOWTHER AVE., TORONTO ON M5C 2Y7, Canada
6654134 CANADA INC. JAMES D. MEEKISON 131 WARREN ROAD, TORONTO ON M4V 2S3, Canada
4321529 CANADA INC. JAMES D. MEEKISON 131 WARREN ROAD, TORONTO ON M4V 2S3, Canada
TRIMIN CAPITAL CORP. JAMES D. MEEKISON 131 WARREN RD., TORONTO ON M4V 2S3, Canada
Burntsand Inc. JAMES D. MEEKISON 131 WARREN ROAD, TORONTO ON M4V 2S3, Canada
3568822 CANADA INC. JAMES D. MEEKISON 131 WARREN ROAD, TORONTO ON M4V 2S3, Canada
TRIMIN ENTERPRISES INC. ROBERT G. ATKINSON 8539 ANSELL PLACE, WEST VANCOUVER BC V7W 2W3, Canada
TRIMIN CAPITAL CORP. ROBERT G. ATKINSON 6225 IMPERIAL AVE., WEST VANCOUVER BC V7W 2J2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3E2

Similar businesses

Corporation Name Office Address Incorporation
Trimin Property Management Inc. 10620 Tolhurst, Montréal, QC H3L 3A5 2020-03-20
Trimin Management Group Inc. 10620 Tolhurst, Montréal, QC H3L 3A5 2019-05-08
Capital Allegeance N.a. Corp. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1989-09-26
Corp. FinanciÈre De Capital Bruxelles 215 Redfern Avenue, Suite 300, Westmount, QC H3Z 3L5 1992-11-09
Kmd Capital Corp. 4150 Ouest, Rue Ste-catherine, Suite 350, Montreal, QC H3Z 2Y5 1987-11-12
Quest Capital Management Corp. #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Capital De Risque Nakiska Corp. 1000 De La Gauchetiere West, 2900, Montreal, QC H3B 4W5 1998-11-20
Ratio Capital Asset Management Corp. 596 Chemin St-jean, La Prairie, QC J5R 2L1 2008-07-03
Capital Cable Park Development Corp. 11 Kempster Avenue, Ottawa, ON K2B 6L9 2017-07-31
Red Elon Capital Corp. 1000, Rue Sherbrooke Ouest, Bureau 2700, Montréal, QC H3A 3G4 2018-01-25

Improve Information

Please provide details on TRIMIN CAPITAL CORP. 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