(TBI) THERE AND BACK IMPORT INC.

Address: 800-515 Legget Drive, Kanata, ON K2K 3G4

(TBI) THERE AND BACK IMPORT INC. (Corporation# 6156118) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 5, 2003.

Corporation Overview

Corporation ID 6156118
Business Number 872092101
Corporation Name (TBI) THERE AND BACK IMPORT INC.
Registered Office Address 800-515 Legget Drive
Kanata
ON K2K 3G4
Incorporation Date 2003-11-05
Dissolution Date 2009-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
PAUL BISSON 842 HURTUBISE ST., GATINEAU QC J8P 1Z6, Canada
VICTOR VARONA 23 PELLAN CRESCENT, KANATA ON K2K 1J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-11-05 current 800-515 Legget Drive, Kanata, ON K2K 3G4
Name 2004-04-07 current (TBI) THERE AND BACK IMPORT INC.
Name 2003-11-05 2004-04-07 6156118 CANADA INC.
Status 2009-09-17 current Dissolved / Dissoute
Status 2009-04-17 2009-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-11-06 2009-04-17 Active / Actif
Status 2006-08-15 2006-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-11-05 2006-08-15 Active / Actif

Activities

Date Activity Details
2009-09-17 Dissolution Section: 212
2004-04-07 Amendment / Modification Name Changed.
2003-11-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800-515 LEGGET DRIVE
City KANATA
Province ON
Postal Code K2K 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ffc 2004 Champions, Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2004-04-27
6602771 Canada Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2006-07-24
Strimac Holding Corp. 800-515 Legget Drive, Kanata, ON K2K 3G4 2006-08-23
3793761 Canada Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2000-08-03
Ottawa Flyfishers Society 800-515 Legget Drive, Kanata, ON K2K 3G4 2005-12-05
Rjw World Holdings Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2003-10-29
Reid Johnson Wylie Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2003-10-31
Energy Optimizers Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2005-10-13
6467253 Canada Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2005-10-25
1234 Globe Wireless Communications Ltd. 800-515 Legget Drive, Ottawa, ON K2K 3G4 2009-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Business Information Technology International Limited 515 Legget Drive Suite 400, Kanata, ON K2K 3G4 2020-04-22
Cleen Detailing Inc. 515 Legget Drive, Suite 600, Ottawa, ON K2K 3G4 2017-02-28
Noshful Inc. 515 Legget Dr, Kanata, ON K2K 3G4 2016-08-17
Kodacloud Canada Inc. 310-515 Legget Drive, Ottawa, ON K2K 3G4 2014-05-29
Zeetl Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 2013-05-28
La Fondation J & Ac 800-515, Legget Drive, Kanata, ON K2K 3G4 2011-11-28
Keljay Ltd. C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 2010-06-29
Roysan Quality Construction Inc. 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 2007-01-19
Iceberg Networks Corporation 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 2006-04-13
4356438 Canada Inc. 800 515, Legget Drive, Kanata, ON K2K 3G4 2006-04-03
Find all corporations in postal code K2K 3G4

Corporation Directors

Name Address
PAUL BISSON 842 HURTUBISE ST., GATINEAU QC J8P 1Z6, Canada
VICTOR VARONA 23 PELLAN CRESCENT, KANATA ON K2K 1J6, Canada

Competitor

Search similar business entities

City KANATA
Post Code K2K 3G4

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Back Bay 50 Back Bay Loop Road, Back Bay, NB E5C 2V3 1999-09-29
Back To Back Printing Inc. 32 Hazel Drive, Dollard Des Ormeaux, QC H9B 1C5 1985-10-15
Buy-back Pallets System Inc. 1800 Boul. Marie-victorin, Bureau 204, Longueuil, QC J4G 1Y9 1995-02-01
Back of House Catering Inc. 4621 Rue Notre-dame Ouest, MontrГ©al, QC H4C 1S5 2014-04-23
Back River Group Inc. 7000 De La CÔte-de-liesse Road, Suite 290, MontrÉal, QC H4T 1E7 2004-04-02
Les Divertissements Stand Back Inc. 27 Tunstall Ave, Senneville, QC H9X 1T3 1998-02-24
Cycles Be Right Back Inc. 2741 Mousseau St, Montreal, QC H1L 4V8 2020-11-03
Back Again Productions (muse) Inc. 3451 Saint-jacques Street, Montreal, QC H4C 4Y1 2012-10-25
Project Give Back for Youth 22 Saint Clair Avenue East, Suite 1010, Toronto, ON M4T 2S3
Back On Track Canada Inc. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1

Improve Information

Please comment or provide details below to improve the information on (TBI) THERE AND BACK IMPORT 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.