TRIAD CENTRE OF PROGRESSIVE AESTHETICS INC.

Address:
208 Bloor Street West, Suite 203, Toronto, ON M5S 1T8

TRIAD CENTRE OF PROGRESSIVE AESTHETICS INC. is a business entity registered at Corporations Canada, with entity identifier is 699713. The registration start date is September 8, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 699713
Corporation Name TRIAD CENTRE OF PROGRESSIVE AESTHETICS INC.
Registered Office Address 208 Bloor Street West
Suite 203
Toronto
ON M5S 1T8
Incorporation Date 1980-09-08
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CAROL G. ROBINSON 2020 SOUTH MILL WAY UNIT 26, MISSISSAUGA ON L5L 1K2, Canada
ROSEMARIE E. EGER 24 ELM GROVE AVE, TORONTO ON M6K 2J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-07 1980-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-08 current 208 Bloor Street West, Suite 203, Toronto, ON M5S 1T8
Name 1980-09-08 current TRIAD CENTRE OF PROGRESSIVE AESTHETICS INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-01-04 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-09-08 1986-01-04 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 208 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vanchick Investments Limited 238 Bloor West, Toronto, ON M5S 1T8 1981-09-01
Technodata (canada) Ltd. 208 Bloor St. West, Suite 703, Toronto, ON M5S 1T8 1980-05-20
C. Houser Trustees & Receivers Ltd. 206 Bloor Street West, Suite 5, Toronto, ON M5S 1T8 1980-03-24
Aero Caterers, Limited 230 Bloor Street West, Toronto, ON M5S 1T8 1944-05-23
Harvey's Youth Foundation 230 Bloor Street West, Toronto, ON M5S 1T8 1997-12-30
Swiss Chalet Jv Corporation 238 Bloor Street West, Toronto, ON M5S 1T8 1980-10-29
Photozone Inc. 230 Bloor Street West, Toronto, ON M5S 1T8 1982-06-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
CAROL G. ROBINSON 2020 SOUTH MILL WAY UNIT 26, MISSISSAUGA ON L5L 1K2, Canada
ROSEMARIE E. EGER 24 ELM GROVE AVE, TORONTO ON M6K 2J1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S1T8

Similar businesses

Corporation Name Office Address Incorporation
Developpement Triad Lachine Ltee 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-04-07
Les Mineraux Triad Inc. 2000, 888 - 3 Street S.w., Calgary, AB T2P 5C5 1983-06-27
Le Groupe Immobilier Triad Inc. 5415 ParÉ Street, Suite 200, Mont-royal, QC H4P 1P7 1989-06-14
Triad Publicite Educative Ltee 1010 St. Catherine St West, Suite 600, Montreal, QC 1969-09-08
The Progressive Centre - 1420-99 Bank Street, Ottawa, ON K1P 1H5 2006-10-27
Triad Real Estate Services Inc. 6500 Transcanada Highway, Suite 500, Pointe-claire, QC H9R 0A5 2006-09-01
La Corporation De Cuir Triad 2350 Manella Road, Mont Royal, QC H4P 2P4 1991-11-22
Les Proprietes Triad Lasalle Inc. 5415 ParÉ, Suite 200, Town of Mount-royal, QC H4P 1P7 1985-05-24
The Canadian Centre for Progressive Policy 1700-1075 West Georgia Street, Vancouver, BC V6E 3C9 2013-01-22
Triad Gestco Ltee 245 Victoria, Suite 100, Montreal, QC H3Z 2M6 1980-08-06

Improve Information

Please provide details on TRIAD CENTRE OF PROGRESSIVE AESTHETICS 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