Tantalus Systems Shareholders Inc.

Address:
200 - 3555 Gilmore Way, Burnaby, BC V5G 3B2

Tantalus Systems Shareholders Inc. is a business entity registered at Corporations Canada, with entity identifier is 10330604. The registration start date is July 20, 2017. The current status is Active.

Corporation Overview

Corporation ID 10330604
Business Number 703419895
Corporation Name Tantalus Systems Shareholders Inc.
Registered Office Address 200 - 3555 Gilmore Way
Burnaby
BC V5G 3B2
Incorporation Date 2017-07-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
John McEwen 200 - 3555 Gilmore Way, Burnaby BC V5G 3B2, Canada
Peter Londa 200 - 3555 Gilmore Way, Burnaby BC V5G 3B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-20 current 200 - 3555 Gilmore Way, Burnaby, BC V5G 3B2
Name 2017-07-20 current Tantalus Systems Shareholders Inc.
Status 2017-07-20 current Active / Actif

Activities

Date Activity Details
2017-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-02-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2019 2019-02-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2019-02-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 200 - 3555 Gilmore Way
City Burnaby
Province BC
Postal Code V5G 3B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tantalus Systems Holding Inc. 200-3555 Gilmore Way, Burnaby, BC V5G 3B2 2017-07-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ssi Sustainable Solutions International Partners Inc. 4797 Mahon Avenue, Burnaby, BC V5G 0A3 2004-11-16
Your Everlasting Supplier Canada Inc. 406-4025 Norfolk Street, Burnaby, BC V5G 0A5 2011-08-23
Canadian Immigrant Settlement Sector Alliance 4445 Norfolk Street, Burnaby, BC V5G 0A7 2011-12-14
Tantalus Systems Corp. 200-3555 Gilmore Way, Burnaby, BC V5G 0B3
Energate Inc. 200-3555 Gilmore Way, Burnaby, BC V5G 0B3
Western Canada Marine Response Corporation 206 - 3500 Gilmore Way, Burnaby, BC V5G 0B8
Deep Fried Mobile Inc. 3724 Regent St., Burnaby, BC V5G 1A1 2010-08-18
Gateway Casinos G.p. Inc. 4240 Manor Street, Suite 210, Burnaby, BC V5G 1B2
Gateway Casinos Okanagan Ltd. 210 - 4240 Manor St., Burnaby, BC V5G 1B2
Gateway Casinos Okanagan Ltd. 4240 Manor St., Suite 210, Burnaby, BC V5G 1B2
Find all corporations in postal code V5G

Corporation Directors

Name Address
John McEwen 200 - 3555 Gilmore Way, Burnaby BC V5G 3B2, Canada
Peter Londa 200 - 3555 Gilmore Way, Burnaby BC V5G 3B2, Canada

Entities with the same directors

Name Director Name Director Address
Tantalus Systems Holding Inc. John McEwen 200-3555 Gilmore Way, Burnaby BC V5G 3B2, Canada
8172757 Canada Inc. John McEwen 533 Carlyle Av, Carlyle SK S0C 0R0, Canada
Massima Imports Ltd. JOHN MCEWEN 1440 31ST STREET W, VANCOUVER BC V7V 4P5, Canada
TANTALUS SYSTEMS CORP. JOHN MCEWEN 200-3555 GILMORE WAY, BURNABY BC V5G 0B3, Canada
ENERGATE INC. JOHN MCEWEN 200-3555 GILMORE WAY, BURNABY BC V5G 0B3, Canada
7911645 Canada Inc. John McEwen 1611 - 1111 - 6 Ave SW, Calgary AB T2P 5M5, Canada
BLACK POINT SKIN CARE INC. John McEwen 1B - 1111 - 1st Street West, Carlyle SK S0C 0R0, Canada
GALEFORCE SOLUTIONS INC. JOHN MCEWEN 1440 - 31ST STREET, WEST VANCOUVER BC V7V 4P5, Canada
Tantalus Systems Holding Inc. Peter Londa 200-3555 Gilmore Way, Burnaby BC V5G 3B2, Canada

Competitor

Search similar business entities

City Burnaby
Post Code V5G 3B2

Similar businesses

Corporation Name Office Address Incorporation
Tantalus Systems Corp. 200-3555 Gilmore Way, Burnaby, BC V5G 0B3
Tantalus Systems Holding Inc. 200-3555 Gilmore Way, Burnaby, BC V5G 3B2 2017-07-26
Shareholders' Gold Council 333 Bay Street, Suite 810, Toronto, ON M5H 2R2 2018-05-01
Tantalus Geoscience Services Inc. 161 Jeanine St, Sudbury, ON P3B 0E8 2005-02-17
Crawford International Shareholders Inc. 4626 Rosebush Road, Mississauga, ON L5M 5H2 2018-07-20
Energate Shareholders Holding Corp. 800-515 Legget Drive, Kanata, ON K2K 3G4 2017-07-11
Wildhood Films Inc. 51-41050 Tantalus Road, Squamish, BC V8B 0M6 2020-03-17
Udp Documentary Inc. 40437 Tantalus Road, Suite 419, Squamish, BC V0N 1T0 2013-03-20
Ashco Shareholders Inc. 10155 102 Street, Suite 2700, Edmonton, AB T5J 4G8 1990-04-20
Tantalus Importation Corporation 1109 Linbrook Rd. Suite 103, Oakville, ON L6J 2L3 2006-11-13

Improve Information

Please provide details on Tantalus Systems Shareholders 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