TVC INTERNATIONAL INC.

Address:
469 King Street West, 2nd Floor, Toronto, ON M5V 1K4

TVC INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3765245. The registration start date is May 25, 2000. The current status is Active.

Corporation Overview

Corporation ID 3765245
Business Number 867596041
Corporation Name TVC INTERNATIONAL INC.
Registered Office Address 469 King Street West
2nd Floor
Toronto
ON M5V 1K4
Incorporation Date 2000-05-25
Corporation Status Active / Actif
Number of Directors 1 - 16

Directors

Director Name Director Address
DWIGHT WAINMAN 469 KING STREET WEST, 2ND FLOOR, TORONTO ON M5V 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-27 current 469 King Street West, 2nd Floor, Toronto, ON M5V 1K4
Address 2006-10-26 2016-04-27 277 Wellington Street West, Toronto, ON M5V 3H2
Address 2000-05-25 2006-10-26 277 Wellintong Street West, Toronto, ON M5V 3H2
Name 2000-05-25 current TVC INTERNATIONAL INC.
Status 2018-10-29 current Active / Actif
Status 2018-10-26 2018-10-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-25 2018-10-26 Active / Actif

Activities

Date Activity Details
2000-05-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2016-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 469 KING STREET WEST
City TORONTO
Province ON
Postal Code M5V 1K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Greenware Environmental Systems Inc. 469 King Street West, Suite 200, Toronto, ON M5V 1K4
SystÈmes Domotec (dollar Monnaie Technologie) Inc. 469 King Street West, 4th Floor, Toronto, ON M5V 1K4 1997-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grain Discovery Corp. 461 King St W, Toronto, ON M5V 1K4 2018-02-23
Metro Hygiene Services Corporation 523 King St West, Toronto, ON M5V 1K4 2015-07-22
Swk Technologies Canada, Inc. 445 King St., C/o Kelly Cardoso, Toronto, ON M5V 1K4 2015-07-07
Nickel & Swan Inc. 527 King Street West, Suite 300, Toronto, ON M5V 1K4 2015-05-07
Alborno Consulting Inc. 495 King Street West, Suite 300, Toronto, ON M5V 1K4 2014-01-01
Deliverme Technologies Inc. 495 King Street West, Suite 200, Toronto, ON M5V 1K4 2013-06-10
Novinio Technologies Inc. 439 King St West, 4th Floor, Toronto, ON M5V 1K4 2001-08-08
Neulion, Inc. 463 King Street West, Suite 300, Toronto, ON M5V 1K4 2000-01-14
Toron Asset Management Inc. 445 King St West, 4th Floor, Toronto, ON M5V 1K4 1997-10-25
Merry-go-round Children's Fund 463, King St. West, Suite 401, Toronto, ON M5V 1K4 1996-08-21
Find all corporations in postal code M5V 1K4

Corporation Directors

Name Address
DWIGHT WAINMAN 469 KING STREET WEST, 2ND FLOOR, TORONTO ON M5V 1K4, Canada

Entities with the same directors

Name Director Name Director Address
GREENWARE ENVIRONMENTAL SYSTEMS INC. DWIGHT WAINMAN 12 MACPHERSON AVENUE, UNIT 2, TORONTO ON M5R 1W8, Canada
Greenware Environmental Systems Inc. DWIGHT WAINMAN 12 MACPHERSON AVENUE, UNIT 2, TORONTO ON M5R 1W8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 1K4

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 TVC 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