T. E. G. INTERNATIONAL LTD.

Address: 1000 Yonge Street, Suite 100, Toronto, ON M4W 2K2

T. E. G. INTERNATIONAL LTD. (Corporation# 618209) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 22, 1971.

Corporation Overview

Corporation ID 618209
Corporation Name T. E. G. INTERNATIONAL LTD.
Registered Office Address 1000 Yonge Street
Suite 100
Toronto
ON M4W 2K2
Incorporation Date 1971-11-22
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
PATRICK MCGOOGAN 947 PORCUPINE AVE, MISSISSAUGA ON , Canada
PATRICIA DAVIS RR 1, ASHBURN ON , Canada
TOM DAVIS RR 1, ASHBURN ON , Canada
RAYMONDE MCGOOGAN 947 PORCUPINE AVE, MISSISSAUGA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-02 1980-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1971-11-22 1980-12-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1971-11-22 current 1000 Yonge Street, Suite 100, Toronto, ON M4W 2K2
Name 1971-11-22 current T. E. G. INTERNATIONAL LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-04-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-03 1987-04-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-12-03 Continuance (Act) / Prorogation (Loi)
1971-11-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-11-01 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 1000 YONGE STREET
City TORONTO
Province ON
Postal Code M4W 2K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Seltab Computer Services Limited 1000 Yonge Street, Toronto, ON M4W 2K2 1974-03-21
Radio-action Ltee 1000 Yonge Street, Toronto, ON 1985-05-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
All-canada Radio & Television Limited/limitee 1000 Yonge St, Toronto 289, ON M4W 2K2 1937-02-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
PATRICK MCGOOGAN 947 PORCUPINE AVE, MISSISSAUGA ON , Canada
PATRICIA DAVIS RR 1, ASHBURN ON , Canada
TOM DAVIS RR 1, ASHBURN ON , Canada
RAYMONDE MCGOOGAN 947 PORCUPINE AVE, MISSISSAUGA ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W2K2

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
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9

Improve Information

Please comment or provide details below to improve the information on T. E. G. INTERNATIONAL LTD..

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.