TSB INTERNATIONAL INC.

Address:
5399 Eglinton Ave W, Suite 115, Etobicoke, ON M9C 5K6

TSB INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1899201. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1899201
Business Number 874324080
Corporation Name TSB INTERNATIONAL INC.
Registered Office Address 5399 Eglinton Ave W
Suite 115
Etobicoke
ON M9C 5K6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 12

Directors

Director Name Director Address
JIM COOMBS 6611 MARINA DR, MANOTICK ON K4M 1B3, Canada
REID DRURY 140 BALMORAL AVE, TORONTO ON M4V 1J4, Canada
JEREMY PURBRICK 75 OXFORD ST, GUELPH ON N1H 2M5, Canada
KIM MILES 4 MAY CRES, WATERDOWN ON L0R 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-30 1985-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-01 current 5399 Eglinton Ave W, Suite 115, Etobicoke, ON M9C 5K6
Name 1985-05-01 current TSB INTERNATIONAL INC.
Status 1993-07-21 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-10-22 1993-07-21 Active / Actif
Status 1987-08-01 1987-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-05-01 Amalgamation / Fusion Amalgamating Corporation: 1054945.
1985-05-01 Amalgamation / Fusion Amalgamating Corporation: 1896407.
1985-05-01 Amalgamation / Fusion Amalgamating Corporation: 1896415.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-07-16 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
Tsb International Inc. 557 Dixon Road, Rexdale, ON M9W 1H7
Tsb International Inc. 5399 Eglinton Ave W, Suite 115, Etobicoke, ON M9C 5K6

Office Location

Address 5399 EGLINTON AVE W
City ETOBICOKE
Province ON
Postal Code M9C 5K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tsb International Inc. 5399 Eglinton Ave W, Suite 115, Etobicoke, ON M9C 5K6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Balance 888 International Holdings Inc. 5409 Eglinton Ave West, Suite 110, Etibocoke, ON M9C 5K6 1996-05-30
Contour Telecom Inc. 5399 Eglinton Ave West, Suite 115, Toronto, ON M9C 5K6 1996-05-17
Stun Security Systems (canada) Inc. 5405 Eglinton Ave W, Suite 214, Etobicoke, ON M9C 5K6 1996-04-23
Colorado Designs International Inc. 5407 Eglinton Ave W, Suite 200, Etobicoke, ON M9C 5K6 1995-06-15
Cci Financial Services (canada) Limited 5404 Elginton Ave W, Suite 100, Toronto, ON M9C 5K6 1995-02-09
Impression 2000/conseil De Formation Des Arts Graphiques 5407 Eglinton Avenue West, Suite 101, Etobicoke, ON M9C 5K6 1993-03-01
Trimegistus Development Corporation 5401 Eglinton Ave West, Suite 100, Toronto, ON M9C 5K6 1990-06-05
L.t.a. Systems Inc. 5399 Eglinton Avenue West, Suite 111, Etobicoke, ON M9C 5K6 1982-11-01
La Corporation De Gestion Electropel 5401 Eglinton Avenue West, Etobicoke, ON M9C 5K6 1979-05-24
2906163 Canada Inc. 5399 Eglinton Ave. W., Suite 115, Etobicoke, ON M9C 5K6
Find all corporations in postal code M9C5K6

Corporation Directors

Name Address
JIM COOMBS 6611 MARINA DR, MANOTICK ON K4M 1B3, Canada
REID DRURY 140 BALMORAL AVE, TORONTO ON M4V 1J4, Canada
JEREMY PURBRICK 75 OXFORD ST, GUELPH ON N1H 2M5, Canada
KIM MILES 4 MAY CRES, WATERDOWN ON L0R 2H4, Canada

Entities with the same directors

Name Director Name Director Address
DISUS CONSULTING GROUP INC. JEREMY PURBRICK SUITE 552, 53 MCCAUL STREET, TORONTO ON M5T 2W9, Canada
TSB INTERNATIONAL INC. JEREMY PURBRICK 338 SUNNYSIDE AVE, TORONTO ON , Canada
700386 ONTARIO INC. JEREMY PURBRICK 75 OXFORD STREET, GUELPH ON N1H 2M5, Canada
3217159 CANADA INC. KIM MILES 4 MAYS CRES, WATERDOWN ON L0R 2H4, Canada
TSB INTERNATIONAL INC. KIM MILES 1328 ROSSEAU PLACE, BURLINGTON ON , Canada
Live Smoother Inc. Kim Miles 89 Summerhill Avenue, Toronto ON M4T 1B1, Canada
HELIX INVESTMENTS LIMITED REID DRURY 140 BALMORAL AVE, TORONTO ON M4V 1J4, Canada
WHITLAUR INVESTMENTS LTD. REID DRURY 401 BAY STREET, SUITE 2400, TORONTO ON M5H 2Y4, Canada
GEAC COMPUTER CORPORATION LIMITED REID DRURY 140 BALMORAL COURT, TORONTO ON M4V 1J4, Canada
TSB INTERNATIONAL INC. REID DRURY 140 BALMORAL AVENUE, TORONTO ON M4V 1J4, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C5K6

Similar businesses

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

Improve Information

Please provide details on TSB 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches