Scott Gibson Product Design Inc.

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

Scott Gibson Product Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 11181840. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11181840
Business Number 104754114
Corporation Name Scott Gibson Product Design Inc.
Registered Office Address 205-145 Spruce Street
Ottawa
ON K1R 6P1
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Mark Boycott 2-1176 Gladstone Avenue, Ottawa ON K1Y 3H8, Canada
Colin Roberts 86 Anderson Street, Ottawa ON K1R 6T7, Canada
Scott Gales 21 Chemin du Parc-de-la-Pêche, Masham QC J0X 2W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-01 current 205-145 Spruce Street, Ottawa, ON K1R 6P1
Name 2019-02-01 current Scott Gibson Product Design Inc.
Status 2019-02-01 current Active / Actif

Activities

Date Activity Details
2019-02-01 Amalgamation / Fusion Amalgamating Corporation: 10604208.
Section: 184 1
2019-02-01 Amalgamation / Fusion Amalgamating Corporation: 1408488.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Scott Gibson Product Design Inc. 205-145 Spruce Street, Ottawa, ON K1R 6P1 1982-12-23

Office Location

Address 205-145 Spruce Street
City Ottawa
Province ON
Postal Code K1R 6P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scott Gibson Product Design Inc. 205-145 Spruce Street, Ottawa, ON K1R 6P1 1982-12-23
10604208 Canada Inc. 205-145 Spruce Street, Ottawa, ON K1R 6P1 2018-01-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Research Insights Council Inc. 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2018-12-01
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
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
Clean Economy Fund 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 2000-11-27
Parable Communications Corp. 145 Spruce Street West, Suite 101, Ottawa, ON K1R 6P1 1996-12-19
Marvelinfo Inc. 145 Spruce Street, Suite 201, Ottawa, ON K1R 6P1 1993-05-18
Fonds Canadien Pour La Paix 145 Spruce, Suite 206, Ottawa, ON K1R 6P1 1988-03-09
Find all corporations in postal code K1R 6P1

Corporation Directors

Name Address
Mark Boycott 2-1176 Gladstone Avenue, Ottawa ON K1Y 3H8, Canada
Colin Roberts 86 Anderson Street, Ottawa ON K1R 6T7, Canada
Scott Gales 21 Chemin du Parc-de-la-Pêche, Masham QC J0X 2W0, Canada

Entities with the same directors

Name Director Name Director Address
4344987 CANADA INC. COLIN ROBERTS 5425 RUE DE BORDEAUX, #253, MONTREAL QC H2H 2P9, Canada
10604208 Canada Inc. Colin Roberts 86 Anderson Street, Ottawa ON K1R 6T7, Canada
10604208 Canada Inc. Mark Boycott 1176 Gladstone Avenue, Unit 2, Ottawa ON K1Y 3H8, Canada
10604208 Canada Inc. Scott Gales 21 Chemin du Parc-de-la-Pêche, Sainte-Cécile-de-Masham QC J0X 2W0, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1R 6P1
Category design
Category + City design + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Jennifer-scott Design Inc. 4353 Av. Montrose, Westmount, QC H3Y 2B2 2000-05-01
Scott & Cie Design-build, Inc. 6548 Rue Waverly, MontrÉal, QC H2V 4M3 2009-03-02
Bls Product Design Inc. 271 Ernest Street, Dollard-des-ormeaux, QC H9A 3G4 2003-02-27
Ros-dan Improved Product Design Ltd. 69 Fox Run, Barrie, AB L4N 5L6 1986-10-28
Design 2 Product Inc. 18202 Rousson, Pierrefonds, QC H9K 1J7 2002-06-28
Porterbakker Product and Design Inc. 104 Bellevue Avenue, Toronto, ON M5T 2N9 2020-05-19
Synergy Product Design and Management Inc. 40 Lakeside Ave, Ottawa, ON K1S 3H2 2014-09-17
40 Foot Product Design Studio Inc. 179 Queen St N, Kitchener, ON N2H 2H8 2020-10-07
Deproman Design and Product Manufacture Inc. 740, 38e Avenue, Lachine, QC H8T 2C1 2006-01-24
Concourse Product Design Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2014-04-29

Improve Information

Please provide details on Scott Gibson Product Design 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