MR. GLOVE LTD.
M. GLOVE LTEE

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

MR. GLOVE LTD. (Corporation# 2106183) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
1986-10-14 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

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

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
J.m. Gloves Unlimited Inc. 75 Cowansview Road, Cambridge, ON N1R 7L2 1985-02-01

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
R.H. HENDERSON 604 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada
JOHN JOSEPH HUCK 94 BIRCHCLIFF AVENUE, KITCHENER ON N2M 4V6, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1R7L2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MR. GLOVE LTD..

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.