TLC MERCHANDISING INC.

Address:
1 Eglinton Ave East, Suite 500, Toronto, ON M4P 3A1

TLC MERCHANDISING INC. is a business entity registered at Corporations Canada, with entity identifier is 2830191. The registration start date is June 22, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2830191
Business Number 133853838
Corporation Name TLC MERCHANDISING INC.
Registered Office Address 1 Eglinton Ave East
Suite 500
Toronto
ON M4P 3A1
Incorporation Date 1992-06-22
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
TERRY LYNNE CURRIE 352 MACCRAE DRIVE, CALEDONIA ON N3W 1K6, Canada
KEITH CURRIE 352 MACCRAE DRIVE, CALEDONIA ON N3W 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-21 1992-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-06-22 current 1 Eglinton Ave East, Suite 500, Toronto, ON M4P 3A1
Name 1992-06-22 current TLC MERCHANDISING INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-01-03 1997-10-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1992-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 EGLINTON AVE EAST
City TORONTO
Province ON
Postal Code M4P 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12th World Congress of Anaesthesiologists 1 Eglinton Ave East, Suite 208, Toronto, ON M4P 3A1 1996-04-17
Timothy J. Tallon Sales Inc. 1 Eglinton Ave East, Suite 500, Toronto, ON M4P 3A1 1990-01-10
L.r. Mcfadden Holdings Limited 1 Eglinton Ave East, Suite 500, Toronto, ON M4P 3A1
R. A. Butler Merchandising Inc. 1 Eglinton Ave East, Suite 500, Toronto, ON M4P 3A1 1982-08-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Camshron Sales Ltd. 1 Eglinston Avenue East, Suite 500, Toronto, ON M4P 3A1 1991-12-12
Tazron Services Inc. 1 Elginton Avenue East, Suite 416, Toronto, ON M4P 3A1 1991-05-29
G. C. Loh Enterprises Ltd. 1 Eglinton Ave, Suite 500, Toronto, ON M4P 3A1 1988-12-15
P.a.c.m. Public Affairs Communications Management Inc. 1 Eglinton Ave. East, Suite 800, Toronto, ON M4P 3A1 1983-02-25
Tobala Holdings Ltd. 1 Eglinton Ave E, Suite 500, Toronto, MB M4P 3A1 1975-07-14
120181 Canada Limited 1 Eglinton Ave E, Suite 500, Toronto, NB M4P 3A1 1982-12-21
P.a.r.g. Groupe Des Ressources En Affaires Publiques Limitee 1 Eglinton Avenue East, Suite 800, Toronto, ON M4P 3A1
Centre De Recherches Decima Limitee 1 Eglinton Ave. East, Suite 800, Toronto, ON M4P 3A1 1983-09-01
Pai Les Affaires Publiques Internationales (1983) Limitee 1 Eglinton Avenue East, Suite 800, Toronto, ON M4P 3A1 1983-09-01
Timothy J. Tallon Enterprises Inc. 1 Eglinton Ave E, Suite 620, Toronto, QC M4P 3A1 1983-09-15
Find all corporations in postal code M4P3A1

Corporation Directors

Name Address
TERRY LYNNE CURRIE 352 MACCRAE DRIVE, CALEDONIA ON N3W 1K6, Canada
KEITH CURRIE 352 MACCRAE DRIVE, CALEDONIA ON N3W 1K6, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Federation of Agriculture Keith Currie Ontario Agri-Centre, Suite 206, 100 Stone Road West, Guelp ON N1G 5L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P3A1

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Merchandising En Association (amc) Canada Inc. 1 Dundas Street West, 12th Floor, Toronto, ON M4V 2R2 1991-02-27
Jacques Charbonneau & Associates, Merchandising Consultants Ltd. 204 Ouest, Rue Notre-dame, Suite 408, Montreal, QC 1978-04-07
G. C. Loh Merchandising Ltd. 60, Columbia Way, Suite 300, Markham, ON L3R 0C9 2000-06-16
B & E Merchandising Ltd. 107 Balliol St, Toronto, ON M4S 1C2
Non-originals Merchandising Ltd. 301 75 Albert St, Winnipeg, MB 1973-11-19
Can-am Merchandising Systems Inc. 1 Brendan Ct, Thornhill, ON L3T 5T8 1980-04-28
Zed Merchandising Co. Ltd. 473 St. Catherine St West, Montrea, QC 1971-10-06
Oz Merchandising Inc. 221 Westbrook Road, Carp, ON K0A 1L0 1993-10-04
B & E Merchandising Ltd. 107 Balliol St, Toronto, ON M4S 1C2
Set & Go Merchandising Inc. 24 Ridingview Crescent, Stittsville, ON K2S 1W3 2016-06-17

Improve Information

Please provide details on TLC MERCHANDISING 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