TRICAN TIRE DISTRIBUTORS INC.

Address:
100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8

TRICAN TIRE DISTRIBUTORS INC. is a business entity registered at Corporations Canada, with entity identifier is 8305366. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8305366
Business Number 105403646
Corporation Name TRICAN TIRE DISTRIBUTORS INC.
DISTRIBUTEURS DE PNEUS TRICAN INC.
Registered Office Address 100 King Street West, Suite 6100
1 First Canadian Place
Toronto
ON M5X 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Jason T. Yaudes 12200 Herbert Wayne Court, Suite 150, Huntersville NC 78070, United States
J. MICHAEL GAITHER 12200 HERBERT WAYNE COURT, SUITE 150, PO BOX 3145, HUNTERSVILLE NC 28070-3145, United States
WILLIAM E. BERRY 12200 HERBERT WAYNE COURT, SUITE 150, PO BOX 3145, HUNTERSVILLE NC 28070-3145, United States
David L. Dyckman 12200 Herbert Wayne Court, Suite 150, PO Box 3145, Huntersville NC 28070-3145, United States
William F. Ostmann 12200 Herbert Wayne Court, Suite 150, Huntersville NC 78070, United States
CHRISTOPHER FLETCHER 16408 121A AVENUE, EDMONTON AB T5V 1J9, Canada
Mike Kustra 4041 North Service Road, Unit 2, Burlington ON L7L 4X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-07 current 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2013-01-01 2013-02-07 45 O'connor Street, Suite 1600, Ottawa, ON K1P 1A4
Name 2013-01-01 current TRICAN TIRE DISTRIBUTORS INC.
Name 2013-01-01 current DISTRIBUTEURS DE PNEUS TRICAN INC.
Status 2013-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-01-01 2013-07-01 Active / Actif

Activities

Date Activity Details
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 705861.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8305340.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 8351562.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Trican Tire Distributors Inc. 450 - 1st Street S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1
Trican Tire Distributors Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Tornoto, ON M5X 1B8
Trican Tire Distributors Inc. 100 King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8

Office Location

Address 100 King Street West, Suite 6100
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
6963196 Canada Inc. 100 King Street West, Suite 6100, Toronto, ON M5X 1B5 2008-04-23
6981364 Canada Inc. 100 King Street West, Suite 6100, Toronto, ON M5X 1B5 2008-05-23
Kent Centre Wind Farm Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-08-12
7577796 Canada Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-10-25
7624026 Canada Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-08-13
Chorus Aviation Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-09-27
Exelon Wind Canada Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 2A1 2010-11-22
Pattern Ontario Gp Holdings Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-11-19
Pattern South Kent Gp Holdings Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-11-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
6632149 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-09-26
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
Jason T. Yaudes 12200 Herbert Wayne Court, Suite 150, Huntersville NC 78070, United States
J. MICHAEL GAITHER 12200 HERBERT WAYNE COURT, SUITE 150, PO BOX 3145, HUNTERSVILLE NC 28070-3145, United States
WILLIAM E. BERRY 12200 HERBERT WAYNE COURT, SUITE 150, PO BOX 3145, HUNTERSVILLE NC 28070-3145, United States
David L. Dyckman 12200 Herbert Wayne Court, Suite 150, PO Box 3145, Huntersville NC 28070-3145, United States
William F. Ostmann 12200 Herbert Wayne Court, Suite 150, Huntersville NC 78070, United States
CHRISTOPHER FLETCHER 16408 121A AVENUE, EDMONTON AB T5V 1J9, Canada
Mike Kustra 4041 North Service Road, Unit 2, Burlington ON L7L 4X6, Canada

Entities with the same directors

Name Director Name Director Address
MailBox Technologies Inc. Christopher Fletcher #304 - 10503 98 Avenue NW, Edmonton AB T5K 0B2, Canada
ASSOCIATION INUKSIUTIIT KATIMAJIIT Christopher Fletcher 81 Rue Fraser, Québec QC G1R 2B7, Canada
8449317 CANADA INC. J. MICHAEL GAITHER 12200 HERBERT WAYNE COURT, SUITE 150, HUNTERSVILLE NC 28070-3145, United States
PNEUS SUPÉRIEURS INC. J. Michael Gaither 12200 Herbert Wayne Court, Suite 150, PO Box 3145, Huntersville NC 28078, United States
TRICAN TIRE DISTRIBUTORS INC. J. MICHAEL GAITHER 12200 HERBERT WAYNE COURT, SUITE 150, PO 3145, HUNTERSVILLE NC 28070-3145, United States
TRICAN TIRE DISTRIBUTORS INC. J. MICHAEL GAITHER 12200 HERBERT WAYNE COURT, SUITE 150, HUNTERSVILLE NC 28070-3145, United States
Regional Tire Distributors (Atlantic) Inc. J. Michael Gaither 12200 Herbert Wayne Court, Suite 150, Huntersville NC 78070, United States
86660 CANADA LTD. J. Michael Gaither 12200 Herbert Wayne Court, Suite 150, P.O. Box 3145, Huntersville NC 28070-3145, United States
8449279 CANADA INC. J. MICHAEL GAITHER 12200 HERBERT WAYNE COURT, SUITE 150, HUNTERSVILLE NC 28070-3145, United States
8324468 CANADA INC. J. MICHAEL GAITHER 12200 HERBERT WAYNE COURT, SUITE 150, HUNTERSVILLE NC 28070-3145, United States

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Trican Theatre Management Ltd. 1081 Knight Road, Comox, BC V9M 3T2 1968-01-20
Trican Machinery Ltd. 777 Hornby Street, Suite 1910, Vancouver, BC V6Z 1S4 1976-10-01
National Tire Distributors Inc. 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B8
National Tire Distributors Inc. 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B8
Pneus Via Inc. 136 Du Plateau, App.3, Gatineau, QC J9A 3G2 2005-03-25
Pneus AubÉ Tire Inc. 175, Boul De L'aÉroport, #3, Gatineau, QC J8R 3X1 2010-11-10
M.t.s. Tire Inc. 289 Boulevard Labelle, Ste-rose, Laval, QC 1976-07-30
F.c.p. Tire Warehouse Inc . 1960 Laurier Street, Ste-catherine, QC J5C 1B8 2001-09-25
J.m.r. Tire Group Inc. 1711 Rang Des Dumas, Ormstown, QC J0S 1K0 1991-10-04
Les Pneus Uniroyal Ltee 180 King South, Waterloo, ON N2J 1P8 1985-10-28

Improve Information

Please provide details on TRICAN TIRE DISTRIBUTORS 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