TCG INTERNATIONAL INC.

Address:
4710 Kingsway, Suite 2700, Burnaby, BC V5H 4M2

TCG INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3437906. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3437906
Business Number 873502249
Corporation Name TCG INTERNATIONAL INC.
Registered Office Address 4710 Kingsway
Suite 2700
Burnaby
BC V5H 4M2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
ARTHUR SKIDMORE 2404 BELLEVUE AVE, WEST VANCOUVER BC V7V 1E1, Canada
JOHN H SKIDMORE 25832 60TH AVENUE, LANGLEY BC V4W 1L1, Canada
ALLAN A SKIDMORE 7499 216TH STREET, MILNER BC V0X 1T0, Canada
THOMAS E SKIDMORE 1455 BRAMWELL DR, WEST VANCOUVER BC V7S 2N8, Canada
RUTH M MOODY 7315 182ND STREET, SURREY BC V4N 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-20 1997-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-29 current 4710 Kingsway, Suite 2700, Burnaby, BC V5H 4M2
Address 1997-11-21 2000-06-29 595 Burrard St, Suite 2900 Box 49130, Vancouver, BC V7X 1J5
Name 1997-11-21 current TCG INTERNATIONAL INC.
Status 2004-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-11-21 2004-12-31 Active / Actif

Activities

Date Activity Details
1997-11-21 Amalgamation / Fusion Amalgamating Corporation: 3254445.
1997-11-21 Amalgamation / Fusion Amalgamating Corporation: 3431126.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-11-21 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
Tcg International Inc. 595 Burrard Street, Suite 2900, Vancouver, BC V7B 1B3
Tcg International Inc. 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5
Tcg International Inc. 4710 Kingsway, 28th Floor, Burnaby, BC V5H 4M2
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
Rlg International Inc. 4710 Kingsway, Suite 2800, Burnaby, BC V5H 4M2
2839253 Canada Inc. 4710 Kingsway, Suite 2109 Rogers Cantel Tower, Burnaby, BC V5H 4M2 1992-07-22
Tcgi Phillips Ave. Properties Inc. 4710 Kingsway, Suite 2800, Burnaby, BC V5H 4M2
Tcg Properties Inc. 4710 Kingsway, Suite 2700, Burnaby, BC V5H 4M2 1981-07-16
Services De Reseau Glennet Inc. 4710 Kingsway, Suite 2700, Burnaby, BC V5H 4M2 1989-11-27
Glennet Inc. 4710 Kingsway, 28th Floor, Burnaby, BC V5H 4M2 1989-11-27

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
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
Tcg International Inc. 4710 Kingsway, 28th Floor, Burnaby, BC V5H 4M2
Jutanhak Hankook Cosmetics Canada Inc. 4710 Kingsway, Suite 2030, Burnaby, BC V5H 4M2 1988-02-08

Corporation Directors

Name Address
ARTHUR SKIDMORE 2404 BELLEVUE AVE, WEST VANCOUVER BC V7V 1E1, Canada
JOHN H SKIDMORE 25832 60TH AVENUE, LANGLEY BC V4W 1L1, Canada
ALLAN A SKIDMORE 7499 216TH STREET, MILNER BC V0X 1T0, Canada
THOMAS E SKIDMORE 1455 BRAMWELL DR, WEST VANCOUVER BC V7S 2N8, Canada
RUTH M MOODY 7315 182ND STREET, SURREY BC V4N 3G5, Canada

Entities with the same directors

Name Director Name Director Address
FRANANN HOLDINGS LTD. ARTHUR SKIDMORE 2404 BELLEVUE AVE, WEST VANCOUVER BC V7V 1E1, Canada
TCG INTERNATIONAL INC. ARTHUR SKIDMORE 2404 BELLEVUE AVENUE, WEST VANCOUVER BC V7V 1E1, Canada
HARVESTER ENERGY CANADA INC. ARTHUR SKIDMORE 57 TANGER DRIVE, GUELPH ON N1C 1B6, Canada
TCG INTERNATIONAL INC. ARTHUR SKIDMORE 2404 BELLEVUE AVENUE, VANCOUVER BC V7V 1E1, Canada
MISTER MUFFLER LIMITED ARTHUR SKIDMORE 1430 BRAMWELL ROAD, WEST VANCOUVER BC V7S 2N9, Canada
SPEEDY CELTEL INC. ARTHUR SKIDMORE 1430 BRAMWELL ROAD, WEST VANCOUVER BC V7S 2N9, Canada
FRANANN HOLDINGS LTD. JOHN H SKIDMORE 18121 73RD AVENUE, SURREY BC V3S 7P1, Canada
RED HEATH LTD. THOMAS E SKIDMORE 1455 BRAMWELL RD, WEST VANCOUVER BC V7S 2N8, Canada
GLENNET Associates Inc. THOMAS E SKIDMORE 1455 BRAMWELL RD W, VANCOUVER BC V7S 2N8, 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