TCR CANADA, LTD.

Address:
212 Queen St., Suite 208 Po Box 397, Fredericton, NB E3B 4Z9

TCR CANADA, LTD. is a business entity registered at Corporations Canada, with entity identifier is 2032821. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2032821
Corporation Name TCR CANADA, LTD.
Registered Office Address 212 Queen St.
Suite 208 Po Box 397
Fredericton
NB E3B 4Z9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 6 - 6

Directors

Director Name Director Address
THOMAS Z. HAYWARD JR ROUTE 2 BOX 8, WEST COUNTRY LANE ROAD, BARRINGTON , United States
FRANO O. BREWSTER 50 LEMON STREET, GUELPH ON N1E 2H2, Canada
ANTHONY G. BRYANT 30 HADDON STREET, TORONTO ON M5M 3M9, Canada
DAVID W. BURN 33 GUILDCREST DR., SCARBOROUGH ON M1E 1E2, Canada
GEORGE A. BERRY, IV 158 BURR ROAD, APT. 4N, ST CHARLES , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-26 1986-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-02-27 current 212 Queen St., Suite 208 Po Box 397, Fredericton, NB E3B 4Z9
Name 1986-02-27 current TCR CANADA, LTD.
Status 1986-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-02-27 1986-04-01 Active / Actif

Activities

Date Activity Details
1986-02-27 Continuance (import) / Prorogation (importation) Jurisdiction: New Brunswick / Nouveau-Brunswick

Office Location

Address 212 QUEEN ST.
City FREDERICTON
Province NB
Postal Code E3B 4Z9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Dream Home Destination Inc. 212 Queen Street, Suite 306, Fredericton, NB E3B 0A2 2020-08-21
Al-hanich Holding Inc. 220 King Street, Fredericton, NB E3B 0A2 2019-11-11
Alhanich Holding Inc. 220 King Street, Fredericton, NB E3B 0A2 2019-11-20
Mowabe Inc. 132 Rookwood Avenue, Fredericton, NB E3B 0B5 2015-01-23
Map Freedom Solutions Inc. 10 Red Maple Court, Fredericton, NB E3B 0E1 2015-11-15
Point Delta Consulting Inc. 5 Morning Gate Drive, Fredericton, NB E3B 0G5 2018-08-09
Phalanx Industrial Inc. 5 Morning Gate Drive, Fredericton, NB E3B 0G5 2018-11-02
Mavani Enterprise Inc. 42 Chaparral Road, Waasis, NB E3B 0G9 2018-10-22
12217040 Canada Inc. Serenity Place, Suite 216, 225 Serenity Lane, Fredericton, NB E3B 0H1 2020-07-22
Crowd Amplify Inc. 119 Morning Gate Drive, Fredericton, NB E3B 0L4 2015-03-10
Find all corporations in postal code E3B

Corporation Directors

Name Address
THOMAS Z. HAYWARD JR ROUTE 2 BOX 8, WEST COUNTRY LANE ROAD, BARRINGTON , United States
FRANO O. BREWSTER 50 LEMON STREET, GUELPH ON N1E 2H2, Canada
ANTHONY G. BRYANT 30 HADDON STREET, TORONTO ON M5M 3M9, Canada
DAVID W. BURN 33 GUILDCREST DR., SCARBOROUGH ON M1E 1E2, Canada
GEORGE A. BERRY, IV 158 BURR ROAD, APT. 4N, ST CHARLES , United States

Entities with the same directors

Name Director Name Director Address
CONCORD ACADEMY CANADIAN SCHOLARSHIP FUND INC. ANTHONY G. BRYANT 11 PRINCE ARTHUR AVENUE, TORONTO ON M5R 1B2, Canada
TC INDUSTRIES OF CANADA LTD. ANTHONY G. BRYANT 30 HADDON STREET, TORONTO ON , Canada
Genesis Genetics Canada Inc. David W. Burn 33 Guildcrest Drive, Scarborough ON M1E 1E2, Canada
CooperSurgical Canada Inc. DAVID W. BURN 33 GUILDCREST DRIVE, SCARBOROUGH ON M1E 1E2, Canada
WEETABIX OF CANADA (MFG.) LIMITED DAVID W. BURN 33 GUILDCREST DRIVE, SCARBOROUGH ON M1E 1E2, Canada
WEETABIX OF CANADA LIMITED DAVID W. BURN 33 GUILDCREST DRIVE, SCARBOROUGH ON M1E 1E2, Canada
STIVERS TEMPORARY PERSONNEL OF CANADA, INC. DAVID W. BURN 33 GUILDCREST ROAD, SCARBOROUGH ON M1E 1E2, Canada
WEETABIX OF CANADA LIMITED DAVID W. BURN 390 BAY STREET SUITE 1510, TORONTO ON M5H 2Y2, Canada

Competitor

Search similar business entities

City FREDERICTON
Post Code E3B4Z9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on TCR CANADA, LTD. 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