SCOTT GIBSON PRODUCT DESIGN INC. (Corporation# 1408488) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1982.
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 |
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 |
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) |
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 |
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 |
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 |
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 |
City | OTTAWA |
Postal Code | K1R 6P1 |
Category | design |
Category + City | design + OTTAWA |
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.
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.