TLC Explorations Inc.

Address:
144 Front Street West, 570, Toronto, ON M5J 2L7

TLC Explorations Inc. is a business entity registered at Corporations Canada, with entity identifier is 6561675. The registration start date is May 1, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6561675
Business Number 859165565
Corporation Name TLC Explorations Inc.
Registered Office Address 144 Front Street West
570
Toronto
ON M5J 2L7
Incorporation Date 2006-05-01
Dissolution Date 2019-02-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES J. ELBOURNE 843 SWINBOURNE DR., MISSISSAUGA ON L5V 1J7, Canada
JOANNE WILLIAMS 1 HEARST CIRCLE, TORONTO ON M6M 2T6, Canada
JOHN F. COLLINS 1730 MCPHERSON COURT, SUITE 2, PICKERING ON L1W 3E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-01 current 144 Front Street West, 570, Toronto, ON M5J 2L7
Name 2006-06-05 current TLC Explorations Inc.
Name 2006-05-01 2006-06-05 TLC Expropriations Inc.
Status 2019-02-25 current Dissolved / Dissoute
Status 2018-09-28 2019-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-05-01 2018-09-28 Active / Actif

Activities

Date Activity Details
2019-02-25 Dissolution Section: 212
2007-09-20 Amendment / Modification Directors Limits Changed.
Directors Changed.
2006-06-05 Amendment / Modification Name Changed.
2006-05-01 Incorporation / Constitution en société

Office Location

Address 144 Front Street West
City Toronto
Province ON
Postal Code M5J 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6584292 Canada Inc. 144 Front Street West, Suite 700, Toronto, ON M5J 2L4 2006-06-14
The Mgive Foundation Canada 144 Front Street West, Suite 700, Toronto, ON M5J 2L7 2009-11-23
National Income Protection Plan Investment Corp. 144 Front Street West, Suite 400, Toronto, ON M5J 2L7 2002-07-12
Intelligauge Inc. 144 Front Street West, Suite 360, Toronto, ON M5J 2L7 2003-01-31
Club Connects Golf Corp. 144 Front Street West, Suite 700, Toronto, ON M5J 2L7 2007-06-27
Paycase Financial Corp. 144 Front Street West, Suite 500, Toronto, ON M5J 2L7 2014-04-17
9820752 Canada Corp. 144 Front Street West, Suite 500, Toronto, ON M5J 2L7 2016-07-06
Paycase Global Corp. 144 Front Street West, Suite 500, Toronto, ON M5J 2L7 2018-03-14
Paycase Markets Corp. 144 Front Street West, Suite 500, Toronto, ON M5J 2L7 2018-05-08
Paycasecx Corp. 144 Front Street West, Suite 500, Toronto, ON M5J 2L7 2018-06-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shyft Network International Inc. 144 Front Street West, Suite 500, Toronto, ON M5J 2L7 2018-03-09
Business Vacations Inc. 144 Front St. W., Suite 570, Toronto, ON M5J 2L7 2005-05-04
Spatial View Inc. 144 Front Street W., Suite 785, Toronto, ON M5J 2L7 2003-12-09
3868141 Canada Inc. 144 Front Street, Suite 700, Toronto, ON M5J 2L7 2001-02-21
Eservus.com Online Services Ltd. Suite 450, 144 Front Street West, Toronto, ON M5J 2L7 1999-09-24
Call Zone Canada Ltd. 144 Front Street, Suite 700, Toronto, ON M5J 2L7 2002-07-10
Spatial View Entertainment Inc. 144 Front Street W., Suite 560, Toronto, ON M5J 2L7 2005-09-02
Spatial View Healthcare Inc. 144 Front Street W., Suite 560, Toronto, ON M5J 2L7 2004-12-01
Spatial View Manufacturing Inc. 144 Front Street W., Suite 560, Toronto, ON M5J 2L7 2004-12-21
10194573 Canada Limited 156 Front Street West, 5th Floor, Toronto, ON M5J 2L7 2017-04-18
Find all corporations in postal code M5J 2L7

Corporation Directors

Name Address
CHARLES J. ELBOURNE 843 SWINBOURNE DR., MISSISSAUGA ON L5V 1J7, Canada
JOANNE WILLIAMS 1 HEARST CIRCLE, TORONTO ON M6M 2T6, Canada
JOHN F. COLLINS 1730 MCPHERSON COURT, SUITE 2, PICKERING ON L1W 3E6, Canada

Entities with the same directors

Name Director Name Director Address
Tashota Resources Inc. Charles J. Elbourne 6 Adelaide Street East, Suite 750, Toronto ON M5C 1H6, Canada
Markinch Financial Inc. CHARLES J. ELBOURNE 843 SWINBOURNE DRIVE, MISSISSAUGA ON L5V 1J7, Canada
MARKINCH REALTY CORPORATION CHARLES J. ELBOURNE 144 FRONT ST. WEST, SUITE 570, TORONTO ON M5J 2L7, Canada
Business Vacations Inc. CHARLES J. ELBOURNE 843 SWINBOURNE DR., MISSISSAUGA ON L5V 1J7, Canada
MARKINCH REALTY CORPORATION JOANNE WILLIAMS 1 HEARST CIRCLE, TORONTO ON M6M 2T6, Canada
LITTON CANADA INC. JOHN F. COLLINS 147 ROCHMAN BLVD., SCARBOROUGH ON M1H 1S6, Canada
BASTILLE CLAIMS CORPORATION JOHN F. COLLINS 7 NOTTINGHAM DR., TORONTO ON M9A 2W4, Canada
F. Jos. Lamb Company Limited JOHN F. COLLINS 147 ROCHMAN BLVD, SCARBOROUGH ON M1H 1S6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2L7

Similar businesses

Corporation Name Office Address Incorporation
Directe Explorations Ltee 11 Rue Adolphus, Apt 6, Cornwall, ON K6H 3R9 1982-11-17
K.g.a. Explorations Inc. 894 Rue Front, Longueuil, QC J4R 1Z7 1970-06-09
St. GeneviÈve Explorations Inc. 630 Rene Levesque Blvd West, Suite 3200, Montreal, QC H3A 1X5 1988-01-21
Letac Mining Explorations Inc. 1420 Ouest, Rue Sherbrooke, 9e Etage, Montreal, QC H3G 1K5 1982-05-18
Dasserat Mining Explorations Inc. 1255 Carre Phillips, Suite 904, Montreal, QC H3B 3G6 1983-09-07
Explorations Charlim Ltee. 800 Boul. Rene-levesque O., Bur. 1100, Montreal, BC H3B 1X9 1979-05-16
Les Explorations Vickers Ltee 119 Pine Street South, Suite 316, Timmins, QC P4N 2K3 1982-09-10
Les Explorations Chardonnay Inc. 595 Howe Street, 10th Floor, Vancouver, QC V6C 2T5 1989-01-20
Barmat Explorations Inc. 1420 Ouest, Rue Sherbrooke, 9e Etage, Montreal, QC H3G 1K5 1983-04-26
Explorations Uranus Limitee 407 8th Avenue Sw, Suite 600, Calgary, ON T2P 1E6 1976-08-09

Improve Information

Please provide details on TLC Explorations 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