TCG PROCESS INC.

Address: 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9

TCG PROCESS INC. (Corporation# 11301306) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 2019.

Corporation Overview

Corporation ID 11301306
Business Number 706058682
Corporation Name TCG PROCESS INC.
Registered Office Address 60 Atlantic Avenue
Suite 200
Toronto
ON M6K 1X9
Incorporation Date 2019-03-15
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Patrick Galame 140 Boulevard Quinn, Longueuil QC J4H 2M8, Canada
Arnold von Buren Bergstrasse 39, CH-6004 Luzern -, Switzerland
Paul van Coillie Oscar Van Kesbeeckstraat 1, Mechelen, B-2800 -, Belgium

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-03-15 current 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9
Name 2019-03-15 current TCG PROCESS INC.
Status 2019-03-15 current Active / Actif

Activities

Date Activity Details
2019-03-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 60 Atlantic Avenue
City Toronto
Province ON
Postal Code M6K 1X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of Professional Image Creators 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 1978-01-17
Gartner Foundation 60 Atlantic Avenue, Toronto, ON M6K 1S9 2005-11-09
Felopio Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2010-06-03
8888248 Canada Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2014-05-14
Procuretechstaff Canada Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2015-03-06
9447962 Canada Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2015-09-22
Arclight Energy Corp. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2016-02-09
Appventure Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2016-04-12
9980598 Canada Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2016-11-10
Your Next Steps Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2017-03-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Market-in Vision Inc. 80 Atlantic Avenue, 4th Floor, Toronto, ON M6K 1X9 2020-12-08
Vernixcapital Vtrs Inc. Suite 200, 60 Atlantic Avenue, Toronto, Toronto, ON M6K 1X9 2019-11-27
Dineup Club Technologies Inc. 60 Atlantic Avenue - Suite 200, Toronto, ON M6K 1X9 2019-03-18
The Lebanon Project 102 Atlantic Avenue, Suite 100, Toronto, ON M6K 1X9 2019-02-08
Instinct Apparel & Accessories Inc. 110 Atlantic Avenue, Toronto, ON M6K 1X9 2018-10-23
Markovate Inc. 60 Atlantic Ave., Suite 200, Toronto, ON M6K 1X9 2018-09-24
Highview Partners Inc. Suite 200 - 60 Atlantic Avenue, Toronto, ON M6K 1X9 2018-09-14
Music Canada Cares 60 Atlantic Avenue, Suite 225, Toronto, ON M6K 1X9 2018-07-12
Maid4condos Inc. 200, 60 Atlantic Avenue, Toronto, ON M6K 1X9 2018-04-11
On The Chain Inc. 242 - 60 Atlantic Ave, Toronto, ON M6K 1X9 2018-03-09
Find all corporations in postal code M6K 1X9

Corporation Directors

Name Address
Patrick Galame 140 Boulevard Quinn, Longueuil QC J4H 2M8, Canada
Arnold von Buren Bergstrasse 39, CH-6004 Luzern -, Switzerland
Paul van Coillie Oscar Van Kesbeeckstraat 1, Mechelen, B-2800 -, Belgium

Competitor

Search similar business entities

City Toronto
Post Code M6K 1X9

Similar businesses

Corporation Name Office Address Incorporation
Omni Process Limitee 2075 University Street, Suite 800, Montreal, QC H3A 2L1 1975-04-07
Multi To Process Mtp Enterprises Inc. 3265 Pitfield Blvd, St-laurent, QC H4S 1H3 2004-10-01
La Corporation Process-aire Ltee 165 Merizzi, Ville St. Laurent, QC H4T 1Y3 1968-09-30
Creekside Process Strategies Ltd. 8 Burnt Oak Drive, Ottawa, ON K2J 4X2
High Pressure Process Canada Inc. 13481, Rue Huntington, MontrГ©al, QC H8Z 1G3 2014-12-17
Aum Biz Process Inc. 207 - 50 Cordova Ave, Etobicoke, ON M9A 4X6 2003-09-02
Tas Process Servers Inc. 160 Woodmount Ave, Toronto, ON M4C 3Z1 2010-10-18
Adl Process Inc. 500 Keele St. Unit 205, Toronto, ON M6N 3C9 2002-06-19
Respecting The Process Inc. 253 Melrose Ave, Kitchener, ON N2H 2B9 2016-05-24
E. L Process Inc. 27 Des Epinettes, Ste-anne-des-lacs, QC J0R 1B0 2006-03-30

Improve Information

Please comment or provide details below to improve the information on TCG PROCESS INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.