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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1987-09-17 | Discontinuance / Changement de régime | Jurisdiction: Nova Scotia / Nouvelle-Écosse |
1982-09-10 | Incorporation / Constitution en société |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nova Clean Air Systems Limited | 2819 Isleville, Unit 8, Halifax, NS B3K 3X3 | 1985-08-22 |
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 |
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 |
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 |
City | HALIFAX |
Post Code | B3K3X3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |