Tribe Team Training North America Inc.

Address:
2001 Boulevard Des Sources, #102, Pointe-claire, QC H9R 5Z4

Tribe Team Training North America Inc. is a business entity registered at Corporations Canada, with entity identifier is 8659664. The registration start date is October 9, 2013. The current status is Active.

Corporation Overview

Corporation ID 8659664
Business Number 843929779
Corporation Name Tribe Team Training North America Inc.
Registered Office Address 2001 Boulevard Des Sources
#102
Pointe-claire
QC H9R 5Z4
Incorporation Date 2013-10-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Brent Hallo 111-113 London Road, London E13 0DA, United Kingdom
Haagon East 19 Ewing Place, RD2, Wanaka 9283, New Zealand
Joseph Pierre Richard 4, Ecclestone St., Kirkland QC H9H 3N7, Canada
Kevin Laferriere 1774 Platte Street, Denver CO 80202, United States
Valerie Durand 4, Ecclestone St., Kirkland QC H9H 3N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-17 current 2001 Boulevard Des Sources, #102, Pointe-claire, QC H9R 5Z4
Address 2015-12-09 2019-06-17 2000 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3H3
Address 2013-10-09 2015-12-09 1 Place Ville Marie, Suite 2001, Montreal, QC H3B 2C4
Name 2013-10-09 current Tribe Team Training North America Inc.
Status 2013-10-09 current Active / Actif

Activities

Date Activity Details
2014-02-11 Amendment / Modification Section: 178
2013-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2001 Boulevard des Sources
City Pointe-Claire
Province QC
Postal Code H9R 5Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11553348 Canada Inc. 1999 Boulevard Des Sources, Pointe-claire, QC H9R 5Z4 2019-08-05
Corefeed Inc. 2001 Des Sources Blvd., Suite 120, Pointe-claire, QC H9R 5Z4 2015-10-30
Bozanto Inc. 1999 Sources Blvd., Pointe Claire, QC H9R 5Z4 1990-08-17
Henryka Ltd/ltee 1999 Boul. Des Sources, Pointe Claire, QC H9R 5Z4 1977-04-05
SÉrigraphie Richford Inc. 2001 Boul. Des Sources, Suite 101, Pointe-claire, QC H9R 5Z4
3013464 Canada Inc. 1999 Sources Blvd., Pointe Claire, QC H9R 5Z4 1994-03-09
7570937 Canada Inc. 2001 Boul. Des Sources, Suite 101, Pointe-claire, QC H9R 5Z4 2010-06-08
I.m. Packaging Group Inc. 2001 Boul. Des Sources, Suite 101, Pointe-claire, QC H9R 5Z4 2013-07-03
8725675 Canada Inc. 2001 Boul. Des Sources, Suite 100, Pointe-claire, QC H9R 5Z4 2013-12-13
10828866 Canada Inc. 2001 Boul. Des Sources, 201, Pointe-claire, QC H9R 5Z4 2018-09-14
Find all corporations in postal code H9R 5Z4

Corporation Directors

Name Address
Brent Hallo 111-113 London Road, London E13 0DA, United Kingdom
Haagon East 19 Ewing Place, RD2, Wanaka 9283, New Zealand
Joseph Pierre Richard 4, Ecclestone St., Kirkland QC H9H 3N7, Canada
Kevin Laferriere 1774 Platte Street, Denver CO 80202, United States
Valerie Durand 4, Ecclestone St., Kirkland QC H9H 3N7, Canada

Entities with the same directors

Name Director Name Director Address
11998668 CANADA SOCIETY Valerie Durand 4, Rue Ecclestone, Kirkland QC H9H 3N7, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9R 5Z4

Similar businesses

Corporation Name Office Address Incorporation
Team T-rex Training Inc. 1101 Clarkson Road North, Mississauga, ON L5J 2W1 2018-01-24
North America Nursing Training Service Inc. 85 Endsleigh Cres, North York, ON M2J 3N8 2019-05-13
North America Dental Simulation Training Center Inc. 3050 Confederation Parkway, Suite 301d, 3rd Floor, Mississauga, ON L5B 3Z6 2011-10-11
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
All-one Team Badminton Training Center Ltd. 1175 Fairmeadow Trail, Oakville, ON L6M 2M8 2020-01-08
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Logistiques Opérations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14

Improve Information

Please provide details on Tribe Team Training North America 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