TUGG INTERNATIONAL GARMENT CORPORATION

Address:
2827 Isleville Street, Halifax, NS B3K 3X3

TUGG INTERNATIONAL GARMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1348566. The registration start date is September 10, 1982. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1348566
Business Number 872929088
Corporation Name TUGG INTERNATIONAL GARMENT CORPORATION
Registered Office Address 2827 Isleville Street
Halifax
NS B3K 3X3
Incorporation Date 1982-09-10
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 10

Directors

Director Name Director Address
E. HAK-ON CHOI 2770 ROBERT MURPHY DR., HALIFAX NS , Canada
LUCY GO-CHUN 1271 CHURCH ST, HALIFAX NS , Canada
E. LEWIS 6095 COBOURG RD, HALIFAX NS , Canada
J. CHENG 1271 CHURCH ST A313, HALIFAX NS , Canada
S.D. LING 1083 WELLINGTON ST., HALIFAX NS , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-09-09 1982-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-09-10 current 2827 Isleville Street, Halifax, NS B3K 3X3
Name 1982-09-10 current TUGG INTERNATIONAL GARMENT CORPORATION
Status 1987-09-17 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-09-09 1987-09-17 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1982-09-10 1987-09-09 Active / Actif

Activities

Date Activity Details
1987-09-17 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1982-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1984-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1984-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2827 ISLEVILLE STREET
City HALIFAX
Province NS
Postal Code B3K 3X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nova Clean Air Systems Limited 2819 Isleville, Unit 8, Halifax, NS B3K 3X3 1985-08-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11830392 Canada Ltd. 311-2717, Gladstone Street, Halifax, NS B3K 0A4 2020-01-07
Takaya Technology Inc. 901-5839 Cunard Street, Halifax, NS B3K 0B1 2020-08-06
The Tribe Network 3260 Barrington Street, 618, Halifax, NS B3K 0B5 2020-07-06
Fresh Mortgages Inc. 3204 Barrington Street, Halifax, NS B3K 0B5 2009-01-28
Tbg Mortgage Brokers Inc. 105-3260 Barrington Street, Invis Main Office, Halifax, NS B3K 0B5 2008-08-04
8074461 Canada Inc. 5221 Cornwallis Street, Suite 209, Spice Building, Halifax, NS B3K 0B6 2012-01-06
Jagerbomb Inc. 5221 Cornwallis St., Unit #402, Halifax, NS B3K 0B6 2008-08-08
Vital Signs Nurse Consulting Inc. 5221 Cornwallis Street, Unit 515, Halifax, NS B3K 0B6 2019-06-10
The Wells Collective Ltd. 5221 Cornwallis Street, Unit 408, Halifax, NS B3K 0B6 2020-10-30
Earnit Inc. 508-5839 Cunard Street, Halifax, NS B3K 0B9 2019-04-09
Find all corporations in postal code B3K

Corporation Directors

Name Address
E. HAK-ON CHOI 2770 ROBERT MURPHY DR., HALIFAX NS , Canada
LUCY GO-CHUN 1271 CHURCH ST, HALIFAX NS , Canada
E. LEWIS 6095 COBOURG RD, HALIFAX NS , Canada
J. CHENG 1271 CHURCH ST A313, HALIFAX NS , Canada
S.D. LING 1083 WELLINGTON ST., HALIFAX NS , Canada

Entities with the same directors

Name Director Name Director Address
SAULT MEADOWS ENERGY CORPORATION E. LEWIS 101 TAYOK DR., WOODBRIDGE ON , Canada
COMPU-NORD II INC. E. LEWIS 14343 MEADOWVALE ST., PIERREFONDS QC , Canada
CMP TECHNOLOGY INC. J. CHENG 8508 139 STREET, EDMONTON AB T5R 0G7, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3K3X3

Similar businesses

Corporation Name Office Address Incorporation
B&b International Garment Corporation 62 Dunmail Dr, Scarborough, ON M1V 1J5 2004-07-21
Multi-garment Manufacturing Inc. 1 Place Ville Marie, Suite 2310, Montreal, QC H3B 3M5 1999-05-19
Tugg Media Group Inc. 432 Richmond Road, Ottawa, ON K2A 0G2 2017-01-09
Tugg Pets Holdings Inc. 6685 Lisgar Drive, Mississauga, ON L5N 6S8 2019-11-06
Gordon Cc Garment International Inc. 34 Gordon Road, Toronto, ON M2P 1E1 2020-02-25
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Corporation De Produits De Cuir Exclusifs International 644 De Courcelle, Montreal, QC H4C 3C5 1991-02-27
La Corporation "institut Canadien Pour L'ordre International" Station B P.o.box 302, Ottawa, ON K1P 6C4 1979-02-20
International (rdg) Chips Corporation 425 Demaisonneuve Ouest, Suite 701, Montreal, QC H3A 3G5 1984-10-19
International Entertainment Corporation Inc. 4736 Colombey, St-leonard, QC H1R 3E1 1985-05-14

Improve Information

Please provide details on TUGG INTERNATIONAL GARMENT CORPORATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches