TRIANGLE IMEX LTD./LTEE

Address:
2620 Royal Windsor Drive, Mississauga, QC L5J 4E7

TRIANGLE IMEX LTD./LTEE is a business entity registered at Corporations Canada, with entity identifier is 616923. The registration start date is February 20, 1953. The current status is Dissolved.

Corporation Overview

Corporation ID 616923
Corporation Name TRIANGLE IMEX LTD./LTEE
Registered Office Address 2620 Royal Windsor Drive
Mississauga
QC L5J 4E7
Incorporation Date 1953-02-20
Dissolution Date 1991-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
BRIAN R. WAKEFORD 5598 PRESTON MILL WAY, DUBLIN 43017, United States
WALTER URBANKIEWICZ 567 TURNER DRIVE, BURLINGTON ON L7L 2E8, Canada
CHARLES SAUNDERS, JR 8357 BRECKENRIDGE WAY, WEST WORTHINGTON 43235, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-24 1980-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1953-02-20 1980-08-24 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1953-02-20 current 2620 Royal Windsor Drive, Mississauga, QC L5J 4E7
Name 1980-08-25 current TRIANGLE IMEX LTD./LTEE
Name 1953-02-20 1980-08-25 TRIANGLE IMPORT & EXPORT CORPORATION LTD.
Name 1953-02-20 1980-08-25 TRIANGLE IMPORT ; EXPORT CORPORATION LTD.
Status 1991-04-26 current Dissolved / Dissoute
Status 1991-03-14 1991-04-26 Active / Actif
Status 1989-12-01 1991-03-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1991-04-26 Dissolution
1980-08-25 Continuance (Act) / Prorogation (Loi)
1953-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2620 ROYAL WINDSOR DRIVE
City MISSISSAUGA
Province QC
Postal Code L5J 4E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Triangle Imex Holding Ltd/ltee 2620 Royal Windsor Drive, Mississauga, QC L5J 4E7 1983-10-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bad Science Studios Inc. 503 - 1055 Southdown Road, Mississauga, ON L5J 0A3 2020-08-17
Chroma Specialty Chemicals Corporation 1108-1055 Southdown Road, Mississauga, ON L5J 0A3 2019-11-29
10449628 Canada Inc. 604-1055 Southdown Rd, Mississauga, ON L5J 0A3 2017-10-16
I2pbd Corporation 1055-1108 Southdown Road, Mississauga, ON L5J 0A3 2016-05-09
Buttu & Seif Inc. Ph07 - 1055 Southdown Road, Mississauga, ON L5J 0A3 2015-02-24
Agilec Foundation Ph10 - 1055 Southdown Road, Mississauga, ON L5J 0A3 2013-11-25
Rdx Minerals Inc. 1055 Southdown Rd., Suite 1307, Mississauga, ON L5J 0A3 2011-09-14
164074 Canada Inc. 1055 Southdown Road, Suite 1502, Mississauga, ON L5J 0A3 1989-02-23
Shifting Doors Entertainment, Inc. 1055 Southdown Road, Suite 1411, Mississauga, ON L5J 0A3 2012-08-01
Wayland Corporation 1055 Southdown Road, Unit 610, Mississauga, ON L5J 0A3 2020-07-27
Find all corporations in postal code L5J

Corporation Directors

Name Address
BRIAN R. WAKEFORD 5598 PRESTON MILL WAY, DUBLIN 43017, United States
WALTER URBANKIEWICZ 567 TURNER DRIVE, BURLINGTON ON L7L 2E8, Canada
CHARLES SAUNDERS, JR 8357 BRECKENRIDGE WAY, WEST WORTHINGTON 43235, United States

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5J4E7

Similar businesses

Corporation Name Office Address Incorporation
Triangle Imex Holding Ltd/ltee 2620 Royal Windsor Drive, Mississauga, QC L5J 4E7 1983-10-17
Les Conseilleurs En Transport Triangle Ltee 108 Wellington Street North, Sherbrooke, QC 1971-12-20
Triangle Produce Importers Ltd. 4400 De Salaberry, Suite 102, Montreal, QC H4J 1H4 1981-03-23
Triangle Motorcycle Accessories Ltd. 4950 Boul. Des Grandes-prairie, St-leonard, QC H1R 1A1 1977-06-13
Imex-moroni Ltee 11795 Avenue Adolphe-caron, Montreal, QC H1E 6J8 1988-10-19
Minh Duc Imex Co Ltd. 6541 De Montmagny, Montreal, QC H4E 2V7 1990-09-06
Studios D'enregistrement Triangle Ltee. 554 Rockland Road, Montreal, QC 1982-05-28
Triangle Suspension Systems Ltd. 575 Conestoga Blvd., Cambridge, ON N1R 7P5 2001-12-19
Les Sports Triangle Ltee 215 49th Ave, Lachine, QC H8T 2S7 1970-12-07
Imex Bois Inc. 1210 Sherbrooke St West, Suite 475, Montreal, QC H3A 1H6 1974-05-02

Improve Information

Please provide details on TRIANGLE IMEX LTD./LTEE 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