TriumphSEO Marketing Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 8142840. The registration start date is March 16, 2012. The current status is Dissolved.
Corporation ID | 8142840 |
Business Number | 826664500 |
Corporation Name | TriumphSEO Marketing Services Inc. |
Registered Office Address |
675 Cochrane Drive East Tower, 6th Floor Markham ON L3R 0B8 |
Incorporation Date | 2012-03-16 |
Dissolution Date | 2016-01-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Jared Nolan | 231, John W. Taylor Avenue, Alliston ON L9R 0J5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-03-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-05-16 | current | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 |
Address | 2012-03-16 | 2013-05-16 | 231, John W. Taylor Avenue, Alliston, ON L9R 0J5 |
Name | 2012-03-16 | current | TriumphSEO Marketing Services Inc. |
Status | 2016-01-11 | current | Dissolved / Dissoute |
Status | 2015-08-14 | 2016-01-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2012-03-16 | 2015-08-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-01-11 | Dissolution | Section: 212 |
2012-03-16 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Riptide Communications (2000) Inc. | 675 Cochrane Drive, East Tower, Suite 400, Markham, ON L3R 0B8 | 2000-02-23 |
Velocitel Inc. | 675 Cochrane Drive, Suite 600, Markham, ON L3R 0B8 | |
Riptide Networks Inc. | 675 Cochrane Drive, Suite 400 East Tower, Markham, ON L3R 0B8 | 1999-11-09 |
Sb Globe Alliance Corp. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2001-09-19 |
Abeam Consulting (canada) Ltd. | 675 Cochrane Drive, East Tower, Markham, ON L3R 0B8 | 2003-12-16 |
Bradley-gale Learning Systems, Inc. | 675 Cochrane Drive, 6th Floor, East Tower, Markham, ON L3R 0B8 | 2004-02-11 |
Remedy Drug Store Co. Inc. | 675 Cochrane Drive, North Tower, Suite 110, Markham, ON L3R 0B8 | 2006-04-11 |
Clickview Limited | 675 Cochrane Drive, Suite 220, West Tower, Markham, ON L3R 0B8 | 2007-01-31 |
Ice Wireless Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2003-11-19 |
Ice Wireless (nwt) Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2003-11-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tuner-tek Gmbh Corporation | East Tower 675 Cochrane Drive, Markham, ON L3R 0B8 | 2020-10-19 |
Hyja Global Asset Management Limited | 675 Cochrane Drive East Tower, 6th Floor, Markham, ON L3R 0B8 | 2020-07-20 |
12017989 Canada Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2020-04-23 |
Technology for The Future | 675 Cochrane Drive 6th Floor East Tower, Markham, ON L3R 0B8 | 2018-02-21 |
Mowbers Inc. | 675 Cochrane Dr., East Tower, 6th Floor, Markham, ON L3R 0B8 | 2018-01-25 |
Whomagent Inc. | East Tower, 6th Floor, 675 Cochrane Dr, Markham, ON L3R 0B8 | 2017-12-08 |
10470392 Canada Ltd. | 675 Cochrane Drive,east Tower, Unit 612, Markham, ON L3R 0B8 | 2017-10-28 |
Wjo Group Inc. | 675 Cochrane Dr, Suite 505, Markham, ON L3R 0B8 | 2017-07-30 |
10206695 Canada Limited | 675 Cochrane Drive,east Tower,suite 612, Markham, ON L3R 0B8 | 2017-04-25 |
Pritty Landscapes Inc. | 675 Cochrane Drive 6th Floor, East Tower, Markham, ON L3R 0B8 | 2017-02-22 |
Find all corporations in postal code L3R 0B8 |
Name | Address |
---|---|
Jared Nolan | 231, John W. Taylor Avenue, Alliston ON L9R 0J5, Canada |
Name | Director Name | Director Address |
---|---|---|
Applied BioSciences Inc. | JARED NOLAN | 80559-2300, LAWRENCE AVENUE EAST, TORONTO ON M1P 4Z5, Canada |
PR Fame Public Affairs Inc. | JARED NOLAN | 117 WAYNE AVENUE, TORONTO ON M1R 1Y8, Canada |
City | Markham |
Post Code | L3R 0B8 |
Category | marketing |
Category + City | marketing + Markham |
Corporation Name | Office Address | Incorporation |
---|---|---|
M B C Marketing & Financial Services Ltd. | 5700 Rembrandt Avenue, Ph2, Côte Saint-luc, QC H4W 3E6 | |
Services De Marketing De Produits Jetables (d.p.m.s.) Inc. | 999 De Maisonneuve Blvd West, 18th Floor, Montreal, QC H3A 3L4 | 1991-03-01 |
Services De Recherches En Marketing Chapitre Trois Inc. | 4150 Ste Catherine St West, Suite 550, Westmount, QC H3Z 2Y5 | 1983-04-25 |
Industrial Products Marketing Services (i.p.m.s.) Inc. | 724 Memorial Dr N W, Calgary, QC T2N 3C7 | 1994-09-30 |
M B C Marketing & Financial Services Ltd. | 34 Belsize Rd, Hampstead, QC H3X 3J8 | 1980-11-28 |
Dbk Marketing Services Inc. | 1001 De Maisonneuve West Blvd., Suite 950, Montreal, QC H3A 3C8 | 2010-08-09 |
G. Van Egeren Marketing Services Services De Marketing Inc. | 248 Corot Rive, Suite 601, Nun's Island, QC H3E 1K9 | 1984-04-19 |
A.m.s. Airline Marketing Services Inc. | 550 Sherbrooke West, Suite L-10, Montreal, QC H3A 1B9 | 2016-02-16 |
360° Services Marketing StratÉgiques Inc. | 4336 Av. Coolbrook, Montréal, QC H4A 3G2 | 2009-04-17 |
S.m.s. Sports Marketing Services Inc. | 405 Avenue Ogilvy, Montreal, QC |
Please provide details on TriumphSEO Marketing Services 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 |