JO-MAC GARMENTS LIMITED (Corporation# 471739) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 13, 1946.
Corporation ID | 471739 |
Corporation Name | JO-MAC GARMENTS LIMITED |
Registered Office Address |
Toronto Dominion Centre P.o.box 36 Toronto ON M5K 1C5 |
Incorporation Date | 1946-02-13 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
GEORGE TIVILUK | 236 CORTLEIGH BLVD., TORONTO ON , Canada |
JOSEPH GARFINKEL | 355 ST.CLAIR AVENUE WEST, TORONTO ON , Canada |
- M.A.GARFINKEL | 7 ALDBURN ROAD, TORONTO ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1946-02-13 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1946-02-12 | 1946-02-13 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1946-02-13 | current | Toronto Dominion Centre, P.o.box 36, Toronto, ON M5K 1C5 |
Address | 1946-02-13 | current | Toronto Dominion Centre, P.o.box 36, Toronto, ON M5K 1C5 |
Name | 1946-02-13 | current | JO-MAC GARMENTS LIMITED |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1946-02-13 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1946-02-13 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iso Mines Limited | Toronto Dominion Centre, Suite 4900, Toronto, ON | |
Pendom Limited | Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 | 1979-09-14 |
Systemes De Controle Financier J.d. Inc. | Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 | 1979-10-01 |
Franco - Canadian International Film Productions Ltd. | Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-11-08 |
95803 Canada Inc. | Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 | 1979-12-17 |
Produits Alcan Canada Limitee | Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 | 1930-12-24 |
Canadian Security Growth Fund International Limited | Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 | 1971-03-05 |
Flexar Mines Limited | Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 | 1952-11-27 |
Ucar Limited | Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1947-10-24 |
Ressources Energetiques Norcen Limitee | Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icsi Netting Canada Inc. | T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 | 1988-07-26 |
Compaq Canada Incorporee | T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 | 1985-09-16 |
140256 Canada Inc. | Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1985-03-05 |
Ontario Shipbuilders Inc. | Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 | 1985-01-14 |
Compagnie Tanaka Kogyo (canada) Ltee | Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1984-10-03 |
Multicuisine Inc. | Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 | 1984-04-13 |
128511 Canada Inc. | Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1983-11-25 |
118104 Canada Limited | Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1982-10-21 |
Credit Ford Du Canada Limitee | Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1962-07-23 |
Mannesmann Tube Company, Ltd. | Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 | 1955-05-05 |
Find all corporations in postal code M5K1C5 |
Name | Address |
---|---|
GEORGE TIVILUK | 236 CORTLEIGH BLVD., TORONTO ON , Canada |
JOSEPH GARFINKEL | 355 ST.CLAIR AVENUE WEST, TORONTO ON , Canada |
- M.A.GARFINKEL | 7 ALDBURN ROAD, TORONTO ON , Canada |
City | TORONTO |
Post Code | M5K1C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nianto Garments Limited | 2 Crawley Drive, Brampton, ON L6T 2R7 | 2019-10-30 |
Designer Couture Garments Limited | 999 Canada Place, Vancouver, BC V6C 3L5 | 2019-10-05 |
Lotus Garments Canada Limited | 25 Silver Springs Blvd, Suite 307, Scarborough, ON M1V 1M9 | 2003-10-22 |
Ancklove Garments Inc. | 2 Minton Place, Brampton, ON L6S 2S7 | 2017-02-13 |
Bottom Drawer Garments Ltd. | 6 Deforest Rd., Toronto, ON M6S 1H6 | 2020-03-09 |
Garments Planet Inc. | 7-310 Fall Fair Way, Binbrook, ON L0R 1C0 | 2020-09-09 |
Massie Int'l Garments Inc. | 31 Henri Daoust, Kirkland, QC H9J 2C6 | 1994-03-07 |
O~hi Garments Inc. | 205 - 3950 14th Avenue, Markham, ON L3R 0A9 | 2017-09-05 |
Garments of Praise Church | 185 Old Madoc Road, Belleville, ON K0K 2B0 | 2016-07-05 |
Fairytouch Garments Inc. | 5840 Pearl Court, Richmond, BC V7C 5E5 | 2004-03-01 |
Please comment or provide details below to improve the information on JO-MAC GARMENTS LIMITED.
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.