J.M. GLOVES UNLIMITED INC.

Address: 75 Cowansview Road, Cambridge, ON N1R 7L2

J.M. GLOVES UNLIMITED INC. (Corporation# 1837869) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 1985.

Corporation Overview

Corporation ID 1837869
Business Number 872502943
Corporation Name J.M. GLOVES UNLIMITED INC.
Registered Office Address 75 Cowansview Road
Cambridge
ON N1R 7L2
Incorporation Date 1985-02-01
Dissolution Date 1991-11-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CLINTON HENDERSON 3062 CEDAR AVENUE, MONTREAL QC H4E 3H8, Canada
JOHN HUCK 94 BIRCHCLIFFE AVENUE, KITCHENER ON N2M 4V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-01-31 1985-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-02-01 current 75 Cowansview Road, Cambridge, ON N1R 7L2
Name 1985-02-01 current J.M. GLOVES UNLIMITED INC.
Status 1991-11-29 current Dissolved / Dissoute
Status 1991-08-07 1991-11-29 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1985-02-01 1991-08-07 Active / Actif

Activities

Date Activity Details
1991-11-29 Dissolution
1991-08-07 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1985-02-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-12-31 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 75 COWANSVIEW ROAD
City CAMBRIDGE
Province ON
Postal Code N1R 7L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mccordick Glove & Safety Inc. 75 Cowansview Road, Cambridge, ON N1R 7L2 1983-11-24
Mr. Glove Ltd. 75 Cowansview Road, Cambridge, ON N1R 7L2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lift-tech International Cranes & Hoists Ltd. 53-d Cowansview Rd, Cambridge, ON N1R 7L2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Amigo Technology Inc. 1510-245 Lena Crescent, Cambridge, ON N1R 0A2 2020-10-28
10066028 Canada Inc. 1210-245 Lena Crescent, Cambridge, ON N1R 0A2 2017-01-18
10055921 Canada Corporation 245 Lena Crescent, Unit 407, Cambridge, ON N1R 0A2 2017-01-10
9709177 Canada Inc. 1501-245 Lena Crescent, Cambridge, ON N1R 0A2 2016-04-13
Meraki Freight Express Inc. 1205-245 Lena Cres., Cambridge, ON N1R 0A2 2015-09-10
11340611 Canada Inc. 109-15 Lena Crescent, Cambridge, ON N1R 0A6 2019-04-04
Center of Precision Corp. 310-15 Lena Crescent, Cambridge, ON N1R 0A6 2018-09-11
Onyx Immigration Inc. 22 Wayne Ave., Cambridge, ON N1R 0B8 2015-09-23
12280388 Canada Inc. 45 Nieson Street, Cambridge, ON N1R 0B9 2020-08-19
Slh Advanced Sales & Marketing Ltd. 14 Wilmot Avenue, Cambridge, ON N1R 1A7 2013-10-11
Find all corporations in postal code N1R

Corporation Directors

Name Address
CLINTON HENDERSON 3062 CEDAR AVENUE, MONTREAL QC H4E 3H8, Canada
JOHN HUCK 94 BIRCHCLIFFE AVENUE, KITCHENER ON N2M 4V6, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1R7L2

Similar businesses

Corporation Name Office Address Incorporation
Ikon Unlimited Investments Inc. 1000 Saint-charles Avenue, Vaudreuil-dorion, QC J7V 8P5 2005-03-04
Sk Gloves Inc. 93 Truro Cir, Brampton, ON L7A 4E7 2020-02-14
The Yellow Gloves Inc. 16 Albert St., St.catharines, ON L2R 2G7 2020-08-31
Invisible Gloves Ltd. 24 Farrell Avenue, Toronto, ON M2R 1C8 2020-07-23
Rough N Tough Gloves Inc. 308 - 65 Street Sw, Edmonton, AB T6X 0B7 2016-02-09
Source1 Gloves Inc. 334 Castan Avenue, Markham, ON L3R 4S3 2015-02-20
Technology Unlimited Tracey Inc. 84 Lily Crescent, Summerside, PE C1N 4M5
Golden Gloves Academy Inc. 1772 Haig Dr., Ottawa, ON K1G 2J1 2011-02-03
Gbc Winner's Promo Gloves Ltd. 804 310 Broadway, Winnipeg, MB R3C 0S6 1993-04-28
Kichy Gloves Inc. 312 Dolomite Drive, Suite 223, Toronto, ON M3J 2N2 2020-11-23

Improve Information

Please comment or provide details below to improve the information on J.M. GLOVES UNLIMITED 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.