TRI-STEEL INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 616834. The registration start date is January 29, 1963. The current status is Dissolved.
Corporation ID | 616834 |
Business Number | 105401202 |
Corporation Name |
TRI-STEEL INDUSTRIES INC. INDUSTRIES TRI-STEEL INC. |
Registered Office Address |
6305 Rome Blvd. # 501 Brossard QC J4Y 0H2 |
Incorporation Date | 1963-01-29 |
Dissolution Date | 2014-12-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
MAGDALENA LEGLER | 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
CHRISTINE LEGLER | 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
STEPHEN JR. LEGLER | 5 DALI, CANDIAC QC J5R 6H2, Canada |
LINDA LEGLER | 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-05-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1963-01-29 | 1977-05-12 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 2012-04-16 | current | 6305 Rome Blvd., # 501, Brossard, QC J4Y 0H2 |
Address | 2009-02-04 | 2012-04-16 | 7400 Taschereau Boulevard, Suite 117, Brossard, QC J4W 1M9 |
Address | 2005-07-12 | 2009-02-04 | 7400 Taschereau, # 117, Brossard, QC J4W 1M9 |
Address | 2000-01-15 | 2005-07-12 | 1535 Cabot Street, Suite 201, Montreal, QC H4E 1C8 |
Address | 1963-01-29 | 2000-01-15 | 1565 Cabot St, Montreal, QC H4E 1C8 |
Name | 1987-07-20 | current | TRI-STEEL INDUSTRIES INC. |
Name | 1987-07-20 | current | INDUSTRIES TRI-STEEL INC. |
Name | 1980-11-17 | 1987-07-20 | TRI-STEEL INC. |
Name | 1963-01-29 | 1980-11-17 | TRI-STEEL FABRICATORS LTD. |
Status | 2014-12-31 | current | Dissolved / Dissoute |
Status | 1980-07-23 | 2014-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-12-31 | Dissolution | Section: 210(3) |
1980-07-23 | Continuance (Act) / Prorogation (Loi) | |
1963-01-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2013-06-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-06-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2010-11-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Legler Inc. | 6305 Rome Blvd., # 501, Brossard, QC J4Y 0H2 | 1971-09-27 |
Gestion Tri-cabot Inc. | 6305 Rome Blvd., # 501, Brossard, QC J4Y 0H2 | 1984-10-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
So Modish Incorporated | 6325 Boulevard Rome, 405, Brossard, QC J4Y 0H2 | 2020-10-19 |
T8 Marketing Inc. | 306-6325 Boul. De Rome, Brossard, QC J4Y 0H2 | 2020-07-31 |
Volume Distribution Inc. | 407-6305 Boulevard De Rome, Brossard, QC J4Y 0H2 | 2019-03-01 |
Classic Ejuice Limited | 7591 Boul, Taschereau, Brossard, QC J4Y 0H2 | 2017-01-13 |
8868760 Canada Inc. | 6305, Boul. De Rome, Suite202, Brossard, QC J4Y 0H2 | 2014-04-26 |
8194491 Canada Inc. | 6305 Rome, Suite 402, Brossard, QC J4Y 0H2 | 2012-05-15 |
Animal3000 Inc. | 106-6325 Boul. Rome, Brossard, QC J4Y 0H2 | 2007-06-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8155488 Canada Inc. | 8966 Crois Du Louvre, Brossard, QC J4Y 0A2 | 2012-03-30 |
Rogue Bear Productions Inc. | 8966 Crois Du Louvre, Brossard, QC J4Y 0A2 | 2012-04-03 |
6824315 Canada Inc. | 4210, De L'oural, Brossard, QC J4Y 0A3 | 2007-08-16 |
Iko Hvac Design Inc. | 4220, Rue De L'oural, Brossard, QC J4Y 0A3 | 2004-06-04 |
Youch Technologies Limited | 4190 Rue De L'oural, Brossard, QC J4Y 0A4 | 2020-05-20 |
9105778 Canada Inc. | 4060 O'neill, Brossard, QC J4Y 0A4 | 2014-12-01 |
8089060 Canada Inc. | 4325 Rue Des Orcades, Brossard, QC J4Y 0A4 | 2012-01-25 |
Fbtronic Corp. | 4215 Rue D'oakland, Brossard, QC J4Y 0A4 | 2011-10-17 |
Altimer Express Inc. | 4310 Rue Des Orcades, Brossard, QC J4Y 0A4 | 2007-04-19 |
Popular Palestinian National Conference | 4910 Croissant Orange, Brossard, QC J4Y 0A7 | 2018-02-01 |
Find all corporations in postal code J4Y |
Name | Address |
---|---|
MAGDALENA LEGLER | 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
CHRISTINE LEGLER | 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
STEPHEN JR. LEGLER | 5 DALI, CANDIAC QC J5R 6H2, Canada |
LINDA LEGLER | 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
Name | Director Name | Director Address |
---|---|---|
LEGLER STEEL LTD. | CHRISTINE LEGLER | 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
LEGLER STEEL LTD. | LINDA LEGLER | 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
TRI-STEEL FORMS LTD. | MAGDALENA LEGLER | 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
7593414 CANADA INC. | MAGDALENA LEGLER | 7400 TASCHEREAU BLVD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
LEGLER STEEL LTD. | MAGDALENA LEGLER | 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
LES INVESTISSEMENTS STINLIND INC. | MAGDALENA LEGLER | 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada |
LEGLER STEEL LTD. | STEPHEN JR. LEGLER | 5 DALI, CANDIAC QC J5R 6H2, Canada |
City | Brossard |
Post Code | J4Y 0H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
Les Industries D'acier G & H Limitee | 7690 Vantageway, Rr 5, Delta, BC V4G 1A7 | |
Les Industries D'acier G & H Limitee | One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7 | |
Industries Acier Dmh Limitee | 145 King Street West, Suite 2800, Toronto, ON M5H 3K1 | 1967-04-19 |
Les Industries D'acier Ciotech Inc. | 770 Sherbrooke Street West, 22nd Floor, Montreal, QC H3A 1G1 | 1988-02-26 |
Les Industries D'acier Spectra Ltee | 952 Place Trans-canada, Longueuil, QC J4G 2M1 | 1989-02-16 |
Canbec Steel Industries Ltd. | Noaddressline, Nocity, QC | 1971-07-13 |
American Alloy Steel of Canada Inc. | 445-b, Rue Des Industries, Repentigny, QC J5Z 4Y8 | 2005-08-09 |
Jbt Steel Industries Inc. | 701 Rossland Road East, 1-b, Suite 280, Whitby, ON L1N 9K3 | 2010-03-01 |
First Dominion Steel Industries Limited | 2820 Danforth Avenue, Toronto, ON | 1978-10-16 |
Please provide details on TRI-STEEL INDUSTRIES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |