Full name: Sylvain Levesque
Address: 4004 Wesbrook Mall, Vancouver BC V6T 2A3, Canada
Full name: Karimah Es Sabar
Address: 2500 - 1075 West Georgia Street, Vancouver BC V6E 3C9, Canada
Full name: Nigel Smith
Address: 4004 Wesbrook Mall, Vancouver BC V6T 2A3, Canada
Full name: Robert Thompson
Address: 2500 University Drive NW, Calgary AB T2N 1N4, Canada
Full name: Warren Wall
Address: 4661 Marguerite Street, Vancouver BC V6J 4G7, Canada
Full name: Karen Linder
Address: 206-25 Burlington Mall Road, Burlington MA 01803, United States
Full name: Kathryn Hayashi
Address: 4004 Wesbrook Mall, Vancouver BC V6T 2A3, Canada
Full name: Parimal Nathwani
Address: 661 University Avenue, Suite 465, Toronto ON M5G 1M1, Canada
Anniversary Date (MM-DD)
11-18
Date of Last Annual Meeting
2021-07-21
Annual Filing Period (MM-DD)
11-18 to 01-17
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
2008-02-21 to 2011-03-03
ADVANCED APPLIED PHYSICS SOLUTIONS (AAPS)
2008-02-21 to 2011-03-03
EXPLOITATION DES TECHNIQUES DE POINTE EN PHYSIQUE (ETPP)
2011-03-03 to 2014-11-18
ADVANCED APPLIED PHYSICS SOLUTIONS (AAPS) INC.
2011-03-03 to 2014-11-18
EXPLOITATION DES TECHNIQUES DE POINTE EN PHYSIQUE (ETPP) INC.
2014-11-18 to 2017-04-20
Advanced Applied Physics Solutions (AAPS) Inc.
2014-11-18 to 2017-04-20
Exploitation des Techniques de Pointe en Physique (ETPP) Inc.
2017-04-20 to Present
TRIUMF Innovations Inc.
Certificate of Continuance
2014-11-18
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2017-03-29
Amendment details: Number of directors
2017-04-20
Amendment details: Corporate name
By-laws
2020-10-22
Amendment details: Number of directors
By-laws
2021-06-08
Amendment details: Other