Full name: GLENN CHAMANDY
Address: 600 Boulevard de Maisonneuve Ouest, 33e étage, Montreal QC H3A 3J2, Canada
Full name: Anne Martin-Vachon
Address: 51 Chemin Forsythe, Trois-Rivières QC G8W 2L5, Canada
Full name: Craig A. Leavitt
Address: 250 Sawmill Road, Red Hook NY 12571, United States
Full name: Charles Herington
Address: 10070 West Surburban Drive, Miami FL 33156, United States
Full name: Donald C. Berg
Address: 8339 Lucerne Loop, Lakewood Ranch FL 34202, United States
Full name: RUSSELL GOODMAN
Address: 860 ch. de la Sérénité, Mont-Tremblant QC J8E 3K9, Canada
Full name: Luc Jobin
Address: 401-3150 Place de Ramezay, Montréal QC H3Y 0A3, Canada
Full name: Marcello Caira
Address: 33 Kingsway Crescent, Toronto ON M8X 2P9, Canada
Full name: Maryse Bertrand
Address: 2 Westmount Square #1205, Westmount QC H3Z 2S4, Canada
Full name: Shirley E. Cunningham
Address: 20154 Buttermere Court, Estero FL 33928, United States
1984-05-08 to 1995-03-10
TEXTILES GILDAN INC.
1995-03-10 to 2005-02-02
GILDAN ACTIVEWEAR INC.
1995-03-10 to 2005-02-02
LES VÊTEMENTS DE SPORTS GILDAN INC.
2005-02-02 to Present
GILDAN ACTIVEWEAR INC.
2005-02-02 to Present
LES VÊTEMENTS DE SPORT GILDAN INC.
Certificate of Incorporation
2001-02-15
Amendment details: Other
2002-02-13
Amendment details: Number of directors
2004-02-05
Amendment details: Province or Territory of Registered Office
2005-02-02
Amendment details: Corporate name
Certificate of Restated Articles of Incorporation
2011-02-10
Amendment details: Number of directors
Certificate of Restated Articles of Incorporation
Proxy circular
Proxy circular