JO-MAC GARMENTS LIMITED

Address: Toronto Dominion Centre, P.o.box 36, Toronto, ON M5K 1C5

JO-MAC GARMENTS LIMITED (Corporation# 471739) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 13, 1946.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1980-12-16 Dissolution
1946-02-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1C5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JO-MAC GARMENTS LIMITED.

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.