J.M. GLOVES UNLIMITED INC. (Corporation# 1837869) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 1985.
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 |
Director Name | Director Address |
---|---|
CLINTON HENDERSON | 3062 CEDAR AVENUE, MONTREAL QC H4E 3H8, Canada |
JOHN HUCK | 94 BIRCHCLIFFE AVENUE, KITCHENER ON N2M 4V6, Canada |
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 |
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© |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lift-tech International Cranes & Hoists Ltd. | 53-d Cowansview Rd, Cambridge, ON N1R 7L2 |
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 |
Name | Address |
---|---|
CLINTON HENDERSON | 3062 CEDAR AVENUE, MONTREAL QC H4E 3H8, Canada |
JOHN HUCK | 94 BIRCHCLIFFE AVENUE, KITCHENER ON N2M 4V6, Canada |
City | CAMBRIDGE |
Post Code | N1R7L2 |
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 |
Please comment or provide details below to improve the information on J.M. GLOVES UNLIMITED 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.