TRI-STEEL INDUSTRIES INC.

Address:
6305 Rome Blvd., # 501, Brossard, QC J4Y 0H2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2014-12-31 Dissolution Section: 210(3)
1980-07-23 Continuance (Act) / Prorogation (Loi)
1963-01-29 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 6305 Rome Blvd.
City Brossard
Province QC
Postal Code J4Y 0H2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Brossard
Post Code J4Y 0H2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches