TCG INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 10550876. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 10550876 |
Business Number | 873502249 |
Corporation Name | TCG INTERNATIONAL INC. |
Registered Office Address |
2900 - 595 Burrard Street Vancouver BC V7X 1J5 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
GARRY SKIDMORE | 1200 LOUGHEED HIGHWAY, COQUITLAM BC V3K 6S4, Canada |
A. ALLAN SKIDMORE | 1200 LOUGHEED HIGHWAY, COQUITLAM BC V3K 6S4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-05-25 | current | 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 |
Address | 2017-12-31 | 2018-05-25 | 1200 Lougheed Highway, Coquitlam, BC V3K 6S4 |
Name | 2017-12-31 | current | TCG INTERNATIONAL INC. |
Status | 2017-12-31 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-12-31 | Amalgamation / Fusion |
Amalgamating Corporation: 10542369. Section: 184 1 |
2017-12-31 | Amalgamation / Fusion |
Amalgamating Corporation: 10542377. Section: 184 1 |
2017-12-31 | Amalgamation / Fusion |
Amalgamating Corporation: 10542385. Section: 184 1 |
2017-12-31 | Amalgamation / Fusion |
Amalgamating Corporation: 10542393. Section: 184 1 |
2017-12-31 | Amalgamation / Fusion |
Amalgamating Corporation: 1493345. Section: 184 1 |
2017-12-31 | Amalgamation / Fusion |
Amalgamating Corporation: 4281349. Section: 184 1 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tcg International Inc. | 595 Burrard Street, Suite 2900, Vancouver, BC V7B 1B3 | |
Tcg International Inc. | 4710 Kingsway, Suite 2700, Burnaby, BC V5H 4M2 | |
Tcg International Inc. | 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 | |
Tcg International Inc. | 4710 Kingsway, 28th Floor, Burnaby, BC V5H 4M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jhs Chocolate Works Inc. | 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 | 1996-04-09 |
3272567 Canada Ltd. | 2900 - 595 Burrard Street, P.o. Box: 49130, Vancouver, BC V7X 1J5 | 1996-06-25 |
3272583 Canada Ltd. | 2900 - 595 Burrard Street, P.o. Box: 49130, Vancouver, BC V7X 1J5 | 1996-06-25 |
Mk Telecom Network Inc. | 2900 - 595 Burrard Street, Three Bentall Centre P.o. Box 49130, Vancouver, BC V7X 1J5 | 1998-06-22 |
Mk Telecom Network Holdings Inc. | 2900 - 595 Burrard Street, Three Bantall Centre P.o. Box 49130, Vancouver, BC V7X 1J5 | 1998-06-22 |
3522008 Canada Inc. | 2900 - 595 Burrard Street, P.o. Box 49130, Vancouver, BC V7X 1J5 | 1998-09-11 |
Sandwell Engineers and Constructors Inc. | 2900 - 595 Burrard Street, P.o. Box: 49130, Vancouver, BC V7X 1J5 | 1999-11-10 |
Kanish Recreational Ventures Ltd. | 2900 - 595 Burrard Street, P.o. Box: 49130, Vancouver, BC V7X 1J5 | 1973-11-13 |
Tcg International Inc. | 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 | |
Jasoka Investments Limited | 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 | 2006-03-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ntirety Canada, Inc. | 2900 - 595 Burrard St, Vancouver, BC V7X 1J5 | 2019-12-19 |
The Herd Films Inc. | P. O. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 | 2012-08-13 |
Devicelock Canada Inc. | 2900 - 595 Burrard Street, Box 49130, Vancouver, BC V7X 1J5 | 2012-05-07 |
Vancouver Biennale Legacy Foundation | 2900- 595 Burrard Street, Vancouver, BC V7X 1J5 | 2007-05-14 |
Northaw Developments Ltd. | 2900 - 595 Burrard St., P.o. Box 49130, Vancouver, BC V7X 1J5 | 2005-05-13 |
Maxbridge Capital Group Inc. | 2900-595 Burrard St., P.o. Box: 49130, Vancouver, BC V7X 1J5 | 2005-04-14 |
Ramsay I.t. Solutions Ltd. | P.o. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 | 2004-05-12 |
Dollard Mines Ltd. | 29th Flr, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1J5 | 2003-12-11 |
3272575 Canada Inc. | 2900-595 Burrard Street, P.o. Box:49130, Vancouver, BC V7X 1J5 | 1996-06-25 |
3272605 Canada Ltd. | 595 Burrard St., Suite 2900, Vancouver, BC V7X 1J5 | 1996-06-25 |
Find all corporations in postal code V7X 1J5 |
Name | Address |
---|---|
GARRY SKIDMORE | 1200 LOUGHEED HIGHWAY, COQUITLAM BC V3K 6S4, Canada |
A. ALLAN SKIDMORE | 1200 LOUGHEED HIGHWAY, COQUITLAM BC V3K 6S4, Canada |
Name | Director Name | Director Address |
---|---|---|
10542369 CANADA INC. | Garry Skidmore | 1200 Lougheed Highway, Coquitlam BC V3K 6S4, Canada |
City | Vancouver |
Post Code | V7X 1J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Rtc International Precious Metals Inc. | 343 Lajeunesse O, St-jerome, QC J7Z 5V9 | |
Commerce International W.d.s. Inc. | 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 | 1990-10-29 |
International Dental Institute I.d.i. Inc. | 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 | 1983-04-25 |
Please provide details on TCG INTERNATIONAL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |