GROUPE DES VÊTEMENTS T.A.G. INC.

Address:
301 Matheson Boulevard West, Suite 200, Mississauga, ON L5R 3G3

GROUPE DES VÊTEMENTS T.A.G. INC. is a business entity registered at Corporations Canada, with entity identifier is 2282518. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2282518
Business Number 884330283
Corporation Name GROUPE DES VÊTEMENTS T.A.G. INC.
T.A.G. Apparel Group Inc.
Registered Office Address 301 Matheson Boulevard West
Suite 200
Mississauga
ON L5R 3G3
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
FRED R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada
LILY ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-31 1988-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-01 current 301 Matheson Boulevard West, Suite 200, Mississauga, ON L5R 3G3
Name 1988-08-11 current GROUPE DES VÊTEMENTS T.A.G. INC.
Name 1988-08-11 current T.A.G. Apparel Group Inc.
Name 1988-01-01 1988-08-11 T.A.G. APPAREL GROUP INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1991-05-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-01-01 1991-05-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 1727788.
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 2139359.
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 2139898.
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 2282470.
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 2282488.
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 2282496.
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 2282500.

Office Location

Address 301 MATHESON BOULEVARD WEST
City MISSISSAUGA
Province ON
Postal Code L5R 3G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tgi Artwear Inc. 301 Matheson Blvd. West, Mississauga, ON L5R 3G3 1989-03-31
165696 Canada Inc. 301 Matheson Boul West, Suite 200, Mississauga, ON L5R 3G3 1989-02-08
Intefac (b.c.) Inc. 255 Matheson Boul West, Mississauga, ON L5R 3G3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
FRED R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada
LILY ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada

Entities with the same directors

Name Director Name Director Address
HARVEY WOODS LIMITED HARVEY WOODS LIMITEE FRED R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada
PARAMOUNT HOSIERY, LTD. FRED R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada
HARVEY WOODS HOLDINGS INC. FRED R. ABRAMOVITCH 14 BOBWHITE CRES., WILLOWDALE ON M2L 2E1, Canada
HARVEY WOODS HOLDINGS INC. FRED R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada
143815 CANADA INC. FRED R. ABRAMOVITCH 14 BOBWHITE CRESENT, WILLOWDALE ON M2L 2E1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5R3G3

Similar businesses

Corporation Name Office Address Incorporation
Dba Apparel Group Inc. 9600 Rue Meilleur, # 200, Montréal, QC H2N 2E3 2013-05-29
Vetements Groupe De 3 Inc. 8480 Jeanne Mance, Montreal, QC H2P 2S3 2006-06-30
M4 Apparel Group Inc. 6800 Louis Pasteur, Montreal, QC H4W 2X2 1993-04-01
Vente Au DÉtail VÊtements Groupe De 3 Inc. 8480 Jeanne Mance, Montreal, QC H2P 2S3 2008-06-19
Group of 3 Apparel Retail (west) Inc. 8480 Jeanne Mance, Montreal, QC H2P 2S3 2010-01-07
Groupe De Vetements Redstone Inc. 2233 Boul. De L'aviation, Dorval, QC H9P 2X6 1993-03-19
Groupe Vetements Dina Inc. 3575 St. Lawrence Blvd., Suite 508, Montreal, QC 1986-04-29
Vetements Groupe Alphi Inc. 4334 Garand Street, Saint-laurent, QC H4R 2A3 1991-06-07
Freemark Apparel Group Holdings Inc. 5640 Rue Paré, Mont-royal, QC H4P 2M1 2017-03-23
Freemark Apparel Brands Group Inc. 5640 Rue Paré, Mont-royal, QC H4P 2M1 2017-03-23

Improve Information

Please provide details on GROUPE DES VÊTEMENTS T.A.G. INC. 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