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 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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Scott Gibson Product Design Inc. | 205-145 Spruce Street, Ottawa, ON K1R 6P1 | 1982-12-23 |
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 |
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 |
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 |
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 |
City | Ottawa |
Post Code | K1R 6P1 |
Category | design |
Category + City | design + Ottawa |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |