TRIANGLE FLUID CONTROLS LTD.

Address:
399 College Street East, Belleville, ON K8N 5S7

TRIANGLE FLUID CONTROLS LTD. is a business entity registered at Corporations Canada, with entity identifier is 8369623. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8369623
Business Number 835448150
Corporation Name TRIANGLE FLUID CONTROLS LTD.
Registered Office Address 399 College Street East
Belleville
ON K8N 5S7
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID W MOSER 140 SHEREE BOULEVARD, EXTON PA 19341, United States
IAN W BRADY 54 VICTORIA AVENUE, BELEVILLE ON K8N 1Z7, Canada
GEORGE W. BETTS 1924 PERKINGS STREET, BRISTOL CT 06010, United States
MICHAEL SHORTS 10 QUEENSBORO COURT, BELLEVILLE ON K8P 5E5, Canada
DAN ATKINSON 8 CAMBRIDGE COURT, BELLEVILLE ON K8N 5N3, 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 2013-01-01 current 399 College Street East, Belleville, ON K8N 5S7
Name 2013-01-01 current TRIANGLE FLUID CONTROLS LTD.
Status 2013-01-01 current Active / Actif

Activities

Date Activity Details
2013-04-24 Amendment / Modification Section: 178
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 2560127.
Section: 184 1
2013-01-01 Amalgamation / Fusion Amalgamating Corporation: 6868452.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Triangle Fluid Controls Ltd. 399 College St. E., Box 186, Belleville, ON K8N 5S7 2007-11-05

Office Location

Address 399 COLLEGE STREET EAST
City BELLEVILLE
Province ON
Postal Code K8N 5S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6958419 Canada Inc. 399, College St. E., P. O. Box 186, Belleville, ON K8N 5S7 2008-04-15
Advanced Thermoplastics Inc. 399 College St. E., Po Box 186, Belleville, ON K8N 5S7 1989-12-29
Triangle Fluid Controls Ltd. 399 College St. E., Box 186, Belleville, ON K8N 5S7 2007-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Involve Media Inc. 23 Hampton Ridge Dr., Belleville, ON K8N 0B2 2014-12-05
Barrie Arabic School 27 Hanover Court, Belleville, ON K8N 0B3 2015-06-09
12498863 Canada Inc. 83 Spruce Gardens, Belleville, ON K8N 0B5 2020-11-16
11283073 Canada Inc. 2 Tessa Boulevard, Belleville, ON K8N 0B7 2019-03-05
Shamrock Customs Brokers Inc. 42 Kawartha Court, Belleville, ON K8N 0C1 2007-04-30
Juno Builders Inc. 9 Scenic Dr, Belleville, ON K8N 0C2 2016-01-27
Thompson Ingenuity Inc. 54 Scenic Drive, Belleville, ON K8N 0C6 2016-02-03
Uncanny Lab Ltd. 41 Kipling Drive, Belleville, ON K8N 0C9 2020-04-30
Joy & Mathew Freight Inc. 22 Vertis Court, Belleville, ON K8N 0C9 2015-02-15
Teremchuk Holdings Corporation 21 Walnut Crescent, Belleville, ON K8N 0E4 2017-07-23
Find all corporations in postal code K8N

Corporation Directors

Name Address
DAVID W MOSER 140 SHEREE BOULEVARD, EXTON PA 19341, United States
IAN W BRADY 54 VICTORIA AVENUE, BELEVILLE ON K8N 1Z7, Canada
GEORGE W. BETTS 1924 PERKINGS STREET, BRISTOL CT 06010, United States
MICHAEL SHORTS 10 QUEENSBORO COURT, BELLEVILLE ON K8P 5E5, Canada
DAN ATKINSON 8 CAMBRIDGE COURT, BELLEVILLE ON K8N 5N3, Canada

Entities with the same directors

Name Director Name Director Address
NEW TECUMSETH IMPROVEMENT SOCIETY DAN ATKINSON ONE YONGE STREET, SUITE 17, TORONTO ON M5E 1E5, Canada
GR365N Limited Dan Atkinson 4149, Watson RD S, Puslinch ON N0B 2J0, Canada
CANADIAN DURABLA, LIMITED DAVID W MOSER 140 SHEREE BLVD., EXTON PA 19341, United States
Triangle Fluid Controls Ltd. GEORGE W. BETTS 1924 PERKINS STREET, BRISTOL CT 06010, United States
Triangle Fluid Controls Ltd. MICHAEL SHORTS 175 OLD HUNGERFORD ROAD, ROSLIN ON K0K 2Y0, Canada
ADVANCED THERMOPLASTICS INC. MICHAEL SHORTS 175 OLD HUNGERFORD ROAD, ROSLIN ON K0K 2Y0, Canada
6958419 CANADA INC. MICHAEL SHORTS 175 OLD HUNGERFORD ROAD, ROSLIN ON K0K 2Y0, Canada

Competitor

Search similar business entities

City BELLEVILLE
Post Code K8N 5S7

Similar businesses

Corporation Name Office Address Incorporation
Lynch Fluid Controls Inc. 1799 Argentia Road, Mississauga, ON L5N 3A2
Lynch Fluid Controls Inc. 1799 Argentia Road, Mississauga, Ontario, ON L5N 3A2 1987-05-13
Triangle Publishing Inc. 115 Normand Street, Montreal, QC H2Y 2K6 1976-12-01
World Triangle Traders Inc. 2317, Chemin Forest, Rawdon, QC J0K 1S0 2016-09-20
Les Conseilleurs En Transport Triangle Ltee 108 Wellington Street North, Sherbrooke, QC 1971-12-20
Triangle Furniture Systems Inc. 1760 Boulevard Saint Régis, Dorval, QC H9P 1H6 1985-01-25
The Triangle News Inc. 385 Place Louisiane, App 701, Longueuil, QC 1978-09-18
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
Triangle J.l.s. Inc. 175 Avenue Guthrie, Dorval, QC H9P 2P5

Improve Information

Please provide details on TRIANGLE FLUID CONTROLS LTD. 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