MR. GLOVE LTD. (Corporation# 2106183) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2106183 |
Business Number | 103788188 |
Corporation Name |
MR. GLOVE LTD. M. GLOVE LTEE |
Registered Office Address |
75 Cowansview Road Cambridge ON N1R 7L2 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
R.H. HENDERSON | 604 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada |
JOHN JOSEPH HUCK | 94 BIRCHCLIFF AVENUE, KITCHENER ON N2M 4V6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-10-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-10-13 | 1986-10-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-01-14 | current | 75 Cowansview Road, Cambridge, ON N1R 7L2 |
Name | 1986-10-14 | current | MR. GLOVE LTD. |
Name | 1986-10-14 | current | M. GLOVE LTEE |
Name | 1986-10-14 | 1986-10-14 | MR. GLOVE LTD. |
Status | 2003-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1997-05-21 | 2003-01-01 | Active / Actif |
Status | 1997-02-01 | 1997-05-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1986-10-14 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2002-03-17 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2000 | 2000-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-12-31 | 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 |
J.m. Gloves Unlimited Inc. | 75 Cowansview Road, Cambridge, ON N1R 7L2 | 1985-02-01 |
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 |
---|---|
R.H. HENDERSON | 604 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada |
JOHN JOSEPH HUCK | 94 BIRCHCLIFF AVENUE, KITCHENER ON N2M 4V6, Canada |
City | CAMBRIDGE |
Post Code | N1R7L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Albron Glove & Accessories Ltd. | 2321 Rue Guenette, MontrГ©al, QC H4R 2E9 | 1975-01-27 |
Like A Glove Piping Ltd. | 10 Church Street, Truro, NS B2N 5B9 | 2012-07-27 |
Mccordick Glove & Safety Inc. | 400 Jamieson Parkway, Cambridge, ON N3C 4N3 | |
Data Glove It Solutions Inc. | 875 Mandolin Place, Mississauga, ON L5W 1R5 | 2019-01-31 |
La Ganterie B. C. L. LtÉe | 21, Rue Du Parc Industriel, Saint-pacôme, QC G0L 3X0 | |
Mccordick Glove & Safety Inc. | 400 Jamieson Parkway, Cambridge, ON N3C 4N3 | |
Manufacture De Gants Montreal Ltee | 4300 De Maisonneuve West, Apt. 311, Montreal, QC H3Z 3C7 | 1983-03-29 |
Louis Fischl Glove Co. Ltd. | 840 Walker Street, P.o.box 609, Prescott, ON K0E 1T0 | 1939-06-26 |
Glove Systems Inc. | 151 Charles Street West, Suite 199, Kitchener, ON N2G 1H6 | 2018-04-20 |
Canada Glove & Safety Inc. | 3136 Seabright Drive, Mississauga, ON L5M 0B4 | 2020-10-07 |
Please comment or provide details below to improve the information on MR. GLOVE LTD..
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.