I.G.T. GLASSWARE LIMITED

Address:
66 Slater Street, Suite 1900, Ottawa, ON K1P 5H1

I.G.T. GLASSWARE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1614509. The registration start date is December 21, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1614509
Corporation Name I.G.T. GLASSWARE LIMITED
Registered Office Address 66 Slater Street
Suite 1900
Ottawa
ON K1P 5H1
Incorporation Date 1983-12-21
Dissolution Date 1994-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J.E. JOHNSON 37 WHIPPOORWILL DRIVE, GLOUCESTER ON K1J 7H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-12-20 1983-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-12-21 current 66 Slater Street, Suite 1900, Ottawa, ON K1P 5H1
Name 1983-12-21 current I.G.T. GLASSWARE LIMITED
Status 1994-06-20 current Dissolved / Dissoute
Status 1983-12-21 1994-06-20 Active / Actif

Activities

Date Activity Details
1994-06-20 Dissolution
1983-12-21 Incorporation / Constitution en société

Office Location

Address 66 SLATER STREET
City OTTAWA
Province ON
Postal Code K1P 5H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Comstat Research Associates Ltd. 66 Slater Street, 17th Floor, Ottawa, ON 1979-10-26
La Commission Canadienne De Mise En Valeur De La Main-d'oeuvre 66 Slater Street, 1204 Box 24021, Ottawa, ON K1P 5H1 1991-06-25
Xarca Corporation 66 Slater Street, Suite 1901, Ottawa, ON K1P 5H1 1999-02-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
3446603 Canada, Inc. 66 Slter Street, Suite 2300, Ottawa, ON K1P 5H1 1997-12-16
3222624 Canada Inc. 66 Slater St., Ottawa, ON K1P 5H1 1996-01-26
2961253 Canada Inc. 66 Slater St, 19th Floor, Ottawa, ON K1P 5H1 1993-10-07
3446603 Canada, Inc. 66 Slater, 23rd Floor, Ottawa, ON K1P 5H1
3222624 Canada, Inc. 66 Slater Street, 23rd Floor, Ottawa, ON K1P 5H1
Science Focus/objectif Science 66 Slater St., Room P-13, Ottawa, ON K1P 5H1 1980-07-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
J.E. JOHNSON 37 WHIPPOORWILL DRIVE, GLOUCESTER ON K1J 7H8, Canada

Entities with the same directors

Name Director Name Director Address
THOMAS BLACK & SONS CANADA LTD. J.E. JOHNSON 37 WHIPPOORWILL DRIVE, OTTAWA ON , Canada
152586 CANADA INC. J.E. JOHNSON 621 MURRAY HILL, WESTMOUNT QC H3Y 2W7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5H1

Similar businesses

Corporation Name Office Address Incorporation
Aronov Verrerie Artistique Limitee 2215 Walkley Avenue, Montreal, QC 1975-10-23
Venusian Glassware Inc. 980 Southdown Road, Unit E7, Mississauga, ON L5J 2Y4 2008-01-30
Gusto Glassware Inc. 20369 South Service Rd, P O Box 338, Lancaster, ON K0C 1N0 1996-05-10
Shya Formosa Glassware Distributions Canada Incorporated 3575 Boul. St-laurent, Suite 103, Montreal, QC H2X 2T7 1996-07-22
Half Full Glassware & Accessories Inc. 948 Belvedere Road, Rockland, ON K4K 1H3 2012-09-04
Palma Verrerie Decor Ltee 8477, 8th Avenue, Montreal, QC H1X 2X2 1973-03-08
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3

Improve Information

Please provide details on I.G.T. GLASSWARE LIMITED 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