TRI-Q HEALTH LIMITED

Address:
107-523 The Queensway, Toronto, ON M8X 1J7

TRI-Q HEALTH LIMITED is a business entity registered at Corporations Canada, with entity identifier is 6111149. The registration start date is June 24, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6111149
Business Number 885240606
Corporation Name TRI-Q HEALTH LIMITED
Registered Office Address 107-523 The Queensway
Toronto
ON M8X 1J7
Incorporation Date 2003-06-24
Dissolution Date 2006-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
KENNETH JAMES SPEARS 4147 BONAVISTA CRESCENT, BURLINGTON ON L7M 4J3, Canada
JOSEPH ISAAC KESSLER 200 KENSINGTON AVENUE, APT. 906, MONTREAL QC H3Z 3G7, Canada
SIMON KAPAGERIDIS 7 WETHERBY DRIVE, TORONTO ON M1J 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-06-27 current 107-523 The Queensway, Toronto, ON M8X 1J7
Address 2003-06-24 2003-06-27 523 The Queensway, Toronto, ON M8X 1J7
Name 2003-06-24 current TRI-Q HEALTH LIMITED
Status 2006-09-08 current Dissolved / Dissoute
Status 2006-04-11 2006-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-06-24 2006-04-11 Active / Actif

Activities

Date Activity Details
2006-09-08 Dissolution Section: 212
2003-06-24 Incorporation / Constitution en société

Office Location

Address 107-523 THE QUEENSWAY
City TORONTO
Province ON
Postal Code M8X 1J7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12455153 Canada Inc. 571 Prince Edward Drive North, Unit 611, Etobicoke, ON M8X 0A1 2020-10-28
12247852 Canada Inc. 571 Prince Edward Drive North, Etobicoke, ON M8X 0A1 2020-08-05
6304311 Canada Inc. 4196, Dundas Street West, #314, Toronto, ON M8X 0A3 2004-11-01
6131999 Canada Inc. 508 - 4196 Dundas Street West, Toronto, ON M8X 0A3 2003-08-26
11834584 Canada Ltd. 201-30 Old Mill Road, Toronto, ON M8X 0A5 2020-01-09
Kate Stuart Design Inc. 9 Old Mill Terrace, Toronto, ON M8X 1A1 2015-03-06
W-tara Inc. 47 Old Mill Terrace, Etobicoke, ON M8X 1A1 2010-12-31
Canadian Institute of Finance and Management International Inc. 2336a Bloor Street West, Suite 200, Toronto, ON M8X 1A1 2002-07-04
8365679 Canada Incorporated 52 Old Mill Terrace, Toronto, ON M8X 1A2 2012-12-04
8189005 Canada Inc. 60 Old Mill Terrace, Toronto, ON M8X 1A2 2012-05-09
Find all corporations in postal code M8X

Corporation Directors

Name Address
KENNETH JAMES SPEARS 4147 BONAVISTA CRESCENT, BURLINGTON ON L7M 4J3, Canada
JOSEPH ISAAC KESSLER 200 KENSINGTON AVENUE, APT. 906, MONTREAL QC H3Z 3G7, Canada
SIMON KAPAGERIDIS 7 WETHERBY DRIVE, TORONTO ON M1J 1L5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8X 1J7

Similar businesses

Corporation Name Office Address Incorporation
Ims Health Canada Inc. 16720, Transcanada Highway, Kirkland, QC H9H 5M3
Alara Environmental Health and Safety Limited 3869 Commercial Street, Vancouver, BC V5N 4G1 2003-01-23
Macleod Group Health Services Pei Limited 219 Main Street, Suite 305, Antigonish, NS B2G 2C1
Pc Health Center Limited 76 Tuscarora Dr., Toronto, ON M2H 2K3 2008-10-27
Key To Health Concierge Limited 163 Silvermoon Cr., Ottawa, ON K4A 0P5 2005-08-19
Suup Health Bar Limited 2 Janesville Road, Thornhill, ON L4J 6Z7 2015-02-26
Health Nova Limited Corporation 2050 Bur Oak Ave, Markham, ON L6E 1X5 2015-04-03
Stemcell Health Products Limited 281 La Rose Ave., Etobicoke, ON M9P 1B8 2011-07-13
Kayan Health Limited 161 Roehampton Avenue, Toronto, ON M4P 1P9 2020-08-20
Jeal Health Kb Limited 180 Sunnyside Ave, Pointe Claire, QC H9R 3V1 2013-11-06

Improve Information

Please provide details on TRI-Q HEALTH LIMITED 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