T.A.G. APPAREL GROUP INC. (Corporation# 1727788) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 5, 1984.
Corporation ID | 1727788 |
Business Number | 884332081 |
Corporation Name | T.A.G. APPAREL GROUP INC. |
Registered Office Address |
26 Wellington Street East Suite 600 Toronto ON M5E 1S2 |
Incorporation Date | 1984-07-05 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
RONALD M. JONES | 118 FARNHAM AVENUE, TORONTO ON M4V 1M4, Canada |
FRED R. ABRAMOVITCH | 14 BOBWHITE CRES., WILLOWDALE ON M2L 2E1, Canada |
HAROLD R. CUMMINGS | 2668 HAYFORD COURT, MISSISSAUGA ON L5K 1P7, Canada |
ROBERT S. VINEBERG | 34 FORDEN CRES., WESTMOUNT QC H3Y 2Y4, Canada |
ALBERT PEREQUE | 429 YORK HILL BLVD., THORNHILL ON L4J 3C6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-07-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-07-04 | 1984-07-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-02-20 | current | 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2 |
Name | 1987-11-24 | current | T.A.G. APPAREL GROUP INC. |
Name | 1987-06-18 | 1987-06-18 | ABRAMCO (1984) INC. |
Name | 1984-07-05 | 1987-11-24 | HARVEY WOODS HOLDINGS INC. |
Status | 1988-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1987-11-05 | 1988-01-01 | Active / Actif |
Status | 1987-11-02 | 1987-11-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1984-07-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-12-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1987-12-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1987-12-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Garyton Investment Management Inc. | 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 | 1980-06-09 |
Church Street Financial Corporation | 26 Wellington Street East, 9th Floor, Toronto, ON M5E 1S2 | 1986-09-04 |
Penmans Apparel Inc. | 26 Wellington Street East, Suite 600, Toronto, AB M5E 1S2 | 1986-12-31 |
Van Raalte Canada Inc. | 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2 | |
Corporation De Gestion D'investissements Cibc | 26 Wellington Street East, Toronto, ON M5E 1S2 | 1989-07-24 |
Ipecon Investment Policy Economics Inc. | 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 | 1980-08-21 |
172026 Canada Inc. | 26 Wellington Street East, Suite 910, Toronto, ON M5E 1S2 | 1990-01-18 |
A.m.i. Growthcap Inc. | 26 Wellington Street East, Suite 800, Toronto, ON M5E 1S2 | 1982-03-26 |
Groupe D'investissements Abramco Inc. | 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2 | 1984-07-05 |
156682 Canada Inc. | 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2 | 1987-01-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
134174 Canada Inc. | 2600 Wellington Street East, Toronto, ON M5E 1S2 | 1984-07-16 |
Spicer Macgillivray Associates Inc. | 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 | 1971-10-15 |
Greenstone Resources Ltd. | 26 Wellington St. E., Suite 910, Toronto, ON M5E 1S2 | |
Ami Associes Inc. | 26 Wellington St. E., Suite 900, Toronto, ON M5E 1S2 | |
Lcl Navigation Internatnional Holdings Inc. | 26 Wellington East, Suite 604, Toronto, ON M5E 1S2 | 1998-06-11 |
99205 Canada Inc. | 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 | 1980-07-03 |
Controlled Interval Scheduling Canada Inc. | 26 Wellington St. East, Suite 600, Toronto, ON M5E 1S2 | 1978-09-08 |
Spicer Macgillivray Inc. | 26 Wellington St. East, Suite 1200, Toronto, BC M5E 1S2 | 1980-12-05 |
128927 Canada Inc. | 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 | 1983-12-19 |
128926 Canada Inc. | 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 | 1983-12-19 |
Find all corporations in postal code M5E1S2 |
Name | Address |
---|---|
RONALD M. JONES | 118 FARNHAM AVENUE, TORONTO ON M4V 1M4, Canada |
FRED R. ABRAMOVITCH | 14 BOBWHITE CRES., WILLOWDALE ON M2L 2E1, Canada |
HAROLD R. CUMMINGS | 2668 HAYFORD COURT, MISSISSAUGA ON L5K 1P7, Canada |
ROBERT S. VINEBERG | 34 FORDEN CRES., WESTMOUNT QC H3Y 2Y4, Canada |
ALBERT PEREQUE | 429 YORK HILL BLVD., THORNHILL ON L4J 3C6, Canada |
City | TORONTO |
Post Code | M5E1S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Group Four Apparel Inc. | 9311 Iberville, Montreal, QC | 1976-04-23 |
Luxury Men's Apparel Group Ltd. | 6930 Av Du Parc, MontrГ©al, QC H3N 1W9 | 2009-09-03 |
Mercer Apparel Group Inc. | 9875 Rue Meilleur, Montreal, QC H3L 3J6 | 2014-07-10 |
Riggins Apparel Group Inc. | 15 Maxwell Court, Thornhill, ON L4J 6Y3 | 1985-03-21 |
Jtd Apparel Group Inc. | 149, 105555 48th Street Se, Calgary, AB T2C 2B7 | 2007-05-25 |
Sunson Apparel Group Inc. | 79 Wingold Avenue, Unit #7, Toronto, ON M6B 1P8 | 2013-07-30 |
The Excel Apparel Group Ltd. | 565 Bryne Drive, Unit C, Barrie, ON L4N 9Y3 | |
Dba Apparel Group Inc. | 9600 Rue Meilleur, # 200, MontrГ©al, QC H2N 2E3 | 2013-05-29 |
Vetements Groupe De 3 Inc. | 8480 Jeanne Mance, Montreal, QC H2P 2S3 | 2006-06-30 |
M4 Apparel Group Inc. | 6800 Louis Pasteur, Montreal, QC H4W 2X2 | 1993-04-01 |
Please comment or provide details below to improve the information on T.A.G. APPAREL GROUP INC..
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.