Entity Name: | T2 SYSTEMS CANADA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Aug 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Apr 2015 (10 years ago) |
Document Number: | F06000005639 |
FEI/EIN Number |
98-0603996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4105 Grandview Highway, Burnaby, Br, V5C, CA |
Mail Address: | 4105 Grandview Highway, Burnaby, Br, V5C, CA |
Name | Role | Address |
---|---|---|
Blake Norman P | President | 4105 Grandview Highway, Burnaby, Br, V5C |
Avraham Raphael | Secretary | 4105 Grandview Highway, Burnaby, Br, V5C |
Blake Norman P | Director | 4105 Grandview Highway, Burnaby, Br, V5C |
Roberts David | Director | 4105 Grandview Highway, Burnaby, Br, V5C |
Kinsman Tommy | Director | 4105 Grandview Highway, Burnaby, Br, V5C |
Jenkins Brian P | Treasurer | 4105 Grandview Highway, Burnaby, Br, V5C |
SHAPIRO, BLASI WASSERMAN & GORA, PA | Agent | 7777 GLADES RD., SUITE 400, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 4105 Grandview Highway, Burnaby, British Columbia V5C CA | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 4105 Grandview Highway, Burnaby, British Columbia V5C CA | - |
NAME CHANGE AMENDMENT | 2015-04-16 | T2 SYSTEMS CANADA INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Name Change | 2015-04-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State