TREGOR TAABS INTERNATIONAL INC.

Address:
117-5th Avenue South, Lethbridge, AB T1J 0T7

TREGOR TAABS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2752191. The registration start date is September 18, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2752191
Business Number 888456670
Corporation Name TREGOR TAABS INTERNATIONAL INC.
Registered Office Address 117-5th Avenue South
Lethbridge
AB T1J 0T7
Incorporation Date 1991-09-18
Dissolution Date 2012-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 21

Directors

Director Name Director Address
OLGA ALICE MCGALE BOX 309, FORT MACLEOD AB T0L 0Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-17 1991-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-05 current 117-5th Avenue South, Lethbridge, AB T1J 0T7
Address 1991-09-18 2009-02-05 517 4 Avenue South, Suite 204, Lethbridge, AB T1J 0N4
Name 1991-09-18 current TREGOR TAABS INTERNATIONAL INC.
Status 2012-07-06 current Dissolved / Dissoute
Status 2012-02-07 2012-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-03-09 2012-02-07 Active / Actif
Status 1998-01-01 1998-03-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-07-06 Dissolution Section: 212
1991-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 117-5th Avenue South
City LETHBRIDGE
Province AB
Postal Code T1J 0T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Northern Direction Ltd. 117-5th Avenue South, Lethbridge, AB T1J 0T7 2020-10-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
148065 Canada Inc. 117 - 5 Avenue South, Lethbridge, AB T1J 0T7 1985-11-26
Endura Wall Systems (canada) Inc. 117 - 5 Avenue South, Lethbridge, AB T1J 0T7 2014-12-15
Miss Perfect International Inc. 117 - 5 Avenue South, Lethbridge, AB T1J 0T7 2018-04-16
Feed Sam Inc. 117 - 5 Avenue South, Lethbridge, AB T1J 0T7 2018-09-10
J&s Farm and Garden Inc. 117 - 5 Avenue South, Lethbridge, AB T1J 0T7 2019-03-02
Centri Services Inc. 117 - 5 Avenue South, Lethbridge, AB T1J 0T7 2019-11-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Milldent Ltd. 15 Mount Sundance Road West, Lethbridge, AB T1J 0B6 1976-11-02
United Traditional Tae Kwon-do Canada Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2007-11-27
University Kid's Campus Daycare Ltd. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2010-01-06
Stone Mountain Environmental Products Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7
Highlight Co., Ltd. (canada) 710 3rd Avenue South, Lethbridge, AB T1J 0H6 2006-03-15
Down To Earth Labs Inc. 710 - 3rd Ave. South, Lethbridge, AB T1J 0H6
Essen Insurance Corporation 1274 - 3rd Avenue South, Lethbridge, AB T1J 0J9 2007-09-10
Synergy Prestige Inc. 1274 - 3 Avenue South, Lethbridge, AB T1J 0J9 2003-09-09
Canadian Yoga Institute 1238b - 3 Avenue South, Lethbridge, AB T1J 0J9 2001-08-14
Mlb Industries Inc. 1274 3rd Ave South, Lethbridge, AB T1J 0J9 1987-12-08
Find all corporations in postal code T1J

Corporation Directors

Name Address
OLGA ALICE MCGALE BOX 309, FORT MACLEOD AB T0L 0Z0, Canada

Competitor

Search similar business entities

City LETHBRIDGE
Post Code T1J 0T7

Similar businesses

Corporation Name Office Address Incorporation
Taabs It Frameworx Inc. 71 Vanderpool Cres., Brampton, ON L6P 3W2 2020-08-20
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
International Consulting Office (ico) Inc. 5525 Av Charlemagne App 2, Montreal, QC H1X 2H8 2014-06-20
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26

Improve Information

Please provide details on TREGOR TAABS 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