TCG INTERNATIONAL INC.

Address:
4710 Kingsway, 28th Floor, Burnaby, BC V5H 4M2

TCG INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2571498. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2571498
Business Number 119382471
Corporation Name TCG INTERNATIONAL INC.
Registered Office Address 4710 Kingsway
28th Floor
Burnaby
BC V5H 4M2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 7 - 15

Directors

Director Name Director Address
ARTHUR SKIDMORE 2404 BELLEVUE AVENUE, VANCOUVER BC V7V 1E1, Canada
HERBERT SKIDMORE 6396 BUCKINGHAM DRIVE, BURNABY BC V5E 3Y6, Canada
A. ALLAN SKIDMORE 2320 WESTHILL DRIVE, VANCOUVER BC V7S 2Z5, Canada
ROBERT R. DODD 6353 GENOA BAY ROAD, RR 1, DUNCAN BC V9L 1M3, Canada
RONALD E. SOWERBY 2213 SORRENTO DRIVE, COQUITLAM BC V3K 6H6, Canada
THOMAS E. SKIDMORE 1560 VINSON CREEK ROAD, VANCOUVER BC V7S 2Y1, Canada
JOHN H. SKIDMORE 18121 73RD AVENUE, SURREY BC V3S 7P1, Canada
DONALD F. MCCLURE 2387 HARBOURGREEN DRIVE, SURREY BC V4A 5M5, Canada
GAYLORD U. HAZELWOOD RR 2, COOKSTOWN ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-02-01 1990-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-02 current 4710 Kingsway, 28th Floor, Burnaby, BC V5H 4M2
Name 1990-02-02 current TCG INTERNATIONAL INC.
Status 1996-04-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-02-02 1996-04-29 Active / Actif

Activities

Date Activity Details
1990-02-02 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-05-16 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1994 1994-05-16 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

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. 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5

Office Location

Address 4710 KINGSWAY
City BURNABY
Province BC
Postal Code V5H 4M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Speedy Auto Glass (1996) Limited 4710 Kingsway, 28th Floor, Burnaby, BC V5H 4M2 1996-10-28
Servi-com Radio Ltee 4710 Kingsway, 27th Floor, Burnaby, BC V5H 4M2 1978-09-27
Trans Canada Glass (1990) Ltd. 4710 Kingsway, 28th Floor, Burnaby, BC V5H 4M2 1989-11-24
Summit Leaders International Inc. 4710 Kingsway, Suite 2800, Burnaby, BC V5H 4M2 1993-08-13
Jutanhak Hankook Cosmetics Canada Inc. 4710 Kingsway, Suite 2030, Burnaby, BC V5H 4M2 1988-02-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
9715061 Canada Inc. 4710 Kingsway, Suite 1500, Metrotower 1, Burnaby, BC V5H 4M2 2016-04-18
Bossteam E-commerce Inc. 1001 - 4710, Burnaby, BC V5H 4M2 2011-10-05
Mns Global Marketing Corporation 2129-4710 Kingsway, Burnaby, BC V5H 4M2 2011-09-15
Esi Entertainment Systems Inc. Suite 1500, 4710 Kingsway, Burnaby, BC V5H 4M2 1999-12-09
Rlg International Inc. 4710 Kingsway, Suite 2800, Burnaby, BC V5H 4M2
Time Mobile Communications Inc. 2800-4710 Kingsway, Burnaby, BC V5H 4M2
Vancouver Trading Education Services Corporation 1424 Metrotower 1, 4710 Kingsway, Burnaby, BC V5H 4M2
2839253 Canada Inc. 4710 Kingsway, Suite 2109 Rogers Cantel Tower, Burnaby, BC V5H 4M2 1992-07-22
Tcg International Inc. 4710 Kingsway, Suite 2700, Burnaby, BC V5H 4M2
Tcgi Phillips Ave. Properties Inc. 4710 Kingsway, Suite 2800, Burnaby, BC V5H 4M2
Find all corporations in postal code V5H 4M2

Corporation Directors

Name Address
ARTHUR SKIDMORE 2404 BELLEVUE AVENUE, VANCOUVER BC V7V 1E1, Canada
HERBERT SKIDMORE 6396 BUCKINGHAM DRIVE, BURNABY BC V5E 3Y6, Canada
A. ALLAN SKIDMORE 2320 WESTHILL DRIVE, VANCOUVER BC V7S 2Z5, Canada
ROBERT R. DODD 6353 GENOA BAY ROAD, RR 1, DUNCAN BC V9L 1M3, Canada
RONALD E. SOWERBY 2213 SORRENTO DRIVE, COQUITLAM BC V3K 6H6, Canada
THOMAS E. SKIDMORE 1560 VINSON CREEK ROAD, VANCOUVER BC V7S 2Y1, Canada
JOHN H. SKIDMORE 18121 73RD AVENUE, SURREY BC V3S 7P1, Canada
DONALD F. MCCLURE 2387 HARBOURGREEN DRIVE, SURREY BC V4A 5M5, Canada
GAYLORD U. HAZELWOOD RR 2, COOKSTOWN ON , Canada

Entities with the same directors

Name Director Name Director Address
TCGI Phillips Ave. Properties Inc. A. ALLAN SKIDMORE 21446 76TH AVENUE, P.O. BOX 330, MILNER BC V0V 1T0, Canada
SPEEDY COMMUNICATIONS INC. A. ALLAN SKIDMORE 2320 WESTHILL DRIVE, WEST VANCOUVER BC V7S 2Z5, Canada
TCG INTERNATIONAL INC. A. ALLAN SKIDMORE 7500 GRANVILLE AVENUE, SUITE 1702, RICHMOND BC V6Y 3Y6, Canada
TCG INTERNATIONAL INC. A. ALLAN SKIDMORE 8658 Commerce Court, BURNABY BC V5A 4N6, Canada
CYBAR/CABTEL NEUTRONICS CORP. A. ALLAN SKIDMORE SUITE 2800 - 4710 KINGSWAY, BURNABY BC V5H 4M2, Canada
GLENNET INC. A. ALLAN SKIDMORE 2320 WESTHILL DRIVE, WEST VANCOUVER BC V7S 2Z5, Canada
3234029 CANADA INC. A. ALLAN SKIDMORE 7500 GRANVILLE RD SUITE 1702, RICHMOND BC V6Y 3Y6, Canada
Acklands Limited A. ALLAN SKIDMORE 7500 GRANVILLE AVE SUITE 1702, BURNABY BC V5H 4M2, Canada
171122 CANADA INC. A. ALLAN SKIDMORE 7500 GRANVILLE AVE SUITE 1702, RICHMOND BC V6Y 3Y6, Canada
R.M.S. INDUSTRIAL CONTROLS INC. A. ALLAN SKIDMORE 2320 WESTHILL DR, WEST VANCOUVER BC V7S 2Z5, Canada

Competitor

Search similar business entities

City BURNABY
Post Code V5H 4M2

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 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 Information

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

Trending Searches