SCOTT GIBSON PRODUCT DESIGN INC.

address: 205-145 Spruce Street, Ottawa, ON K1R 6P1

SCOTT GIBSON PRODUCT DESIGN INC. (Corporation# 1408488) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1982.

Corporation Overview

Corporation ID 1408488
Business Number 104754114
Corporation Name SCOTT GIBSON PRODUCT DESIGN INC.
Registered Office Address 205-145 Spruce Street
Ottawa
ON K1R 6P1
Incorporation Date 1982-12-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1-5

Directors

Director Name Director Address
SCOTT GALES 21 Chemin du Parc-de-la-Pêche, Masham QC J0X 2W0, Canada
COLLIN ROBERTS 86 Anderson Street, Ottawa ON K1R 6T7, Canada
MARK BOYCOTT 2-1176 Gladstone Avenue, Ottawa ON K1Y 3H8, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Status 2019-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Address 2016-03-23 current 205-145 SPRUCE STREET, OTTAWA, ON K1R 6P1
Status 2014-06-03 2014-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-03 2019-02-01 Active / Actif
Status 1986-10-10 2014-06-03 Active / Actif
Status 1986-04-05 1986-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act 1982-12-23 current Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Name 1982-12-23 current SCOTT GIBSON PRODUCT DESIGN INC.
Address 1982-12-23 2016-03-23 10 B YORK ST, OTTAWA, ON K1N 5P6
Activity 1982-12-23 current Incorporation / Constitution en société - .
Act 1982-12-22 1982-12-23 Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Street Address 205-145 SPRUCE STREET
City OTTAWA
Province ON
Postal Code K1R 6P1

Corporations in the same location

Corporation Name Office Address Incorporation
10604208 Canada Inc. 205-145 Spruce Street, Ottawa, ON K1R 6P1 2018-01-29
Momentum Product Design Inc. 205-145 Spruce Street, Ottawa, ON K1R 6P1

Corporations in the same postal code

Corporation Name Office Address Incorporation
ODR Gloves Inc. 205-145 Spruce St., Ottawa, ON K1R 6P1 2022-03-03
11918613 Canada Inc. 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 2020-02-21
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
10791199 Canada Inc. 204-145 Spruce Street, Ottawa, ON K1R 6P1 2018-05-18
10173932 Canada Inc. 527 Bronson Avenue, Ottawa, ON K1R 6P1 2017-04-03
Boxfish Infrastructure Group Inc. 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 2016-02-11
8172137 Canada Ltd. 100-145 Spruce Street, Ottawa, ON K1R 6P1 2012-04-19
CFOB (Canadian Friends of Burma) 145 Spruce St., #206, Ottawa, ON K1R 6P1 2005-02-16
Operativ Inc. 105-145 Spruce Street, Ottawa, ON K1R 6P1 2004-06-11
Parable Communications Corp. 145 Spruce Street West, Suite 101, Ottawa, ON K1R 6P1 1996-12-19
Find all corporations in postal code K1R 6P1

Corporation Directors

Director Name Business Address
COLLIN ROBERTS 86 Anderson Street, Ottawa ON K1R 6T7, Canada
MARK BOYCOTT 2-1176 Gladstone Avenue, Ottawa ON K1Y 3H8, Canada
SCOTT GALES 21 Chemin du Parc-de-la-Pêche, Masham QC J0X 2W0, Canada

Competitor

Search similar business entities

City OTTAWA
Postal Code K1R 6P1
Category design
Category + City design + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
PorterBakker Product and Design Inc. 104 Bellevue Avenue, Toronto, ON M5T 2N9 2020-05-19
MadeEasy Product Design Inc. 2871 Meadowgate Blvd, London, ON N6M 1L3 2022-01-31
Great Canadian Product Design Inc. 7672 Settlers Way, North Gower, ON K0A 2T0 2019-04-14
Maake Product Design Incorporated 11126 62ave NW, Edmonton, AB T6H 1N2 2015-05-30
Robert T. Scott Holdings Inc. 156 Queen Avenue, Pointe-Claire, QC H9R 4G6 2016-06-17
J. Gibson Holdings Ltd. 2 Grant Court, Queensville, ON L0G 1R0 2022-01-26
Gibson Growth Ltd. 62 Willow Link, Fort Saskatchewan, AB T8L 0W8 2021-03-30
Gibson Family Group Inc. 8 Yarmouth Road, Toronto, ON M6G 1W6 2019-05-01
Jane E Gibson Consulting Inc. 580 St George St E, Fergus, ON N1M 1L2 2014-12-22
Thais Gibson Life Coaching Inc. 826-2493 Lake Shore Boulevard West, Toronto, ON M8V 1C7 2019-08-01

If you wish to provide additional information about SCOTT GIBSON PRODUCT DESIGN INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 1.05 million 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.