Friction Design Group Inc.

Address:
202 Okanagan Avenue West, Penticton, BC V2A 3L1

Friction Design Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 2301717. The registration start date is March 28, 1988. The current status is Active.

Corporation Overview

Corporation ID 2301717
Business Number 121046353
Corporation Name Friction Design Group Inc.
Registered Office Address 202 Okanagan Avenue West
Penticton
BC V2A 3L1
Incorporation Date 1988-03-28
Dissolution Date 1997-04-17
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MARK Leslie TAYLOR 202 Okanagan Avenue West, Penticton BC V2A 3L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-27 1988-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-11 current 202 Okanagan Avenue West, Penticton, BC V2A 3L1
Address 2015-08-01 2017-01-11 11-310 Yorkton Avenue, Penticton, BC V2A 6Z8
Address 2011-12-19 2015-08-01 32-120 Sullivan Avenue, Ottawa, ON K2G 1V2
Address 2003-01-01 2011-12-19 2-141 Holland Avenue, Ottawa, ON K1Y 0Y2
Address 2001-01-05 2003-01-01 1308a Wellington Street, Ottawa, ON K1Y 3B2
Address 1988-03-28 2001-01-05 173 Second Ave, Suite 2, Ottawa, ON K1S 2H6
Name 1988-03-28 current Friction Design Group Inc.
Status 2008-09-09 current Active / Actif
Status 2008-08-19 2008-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-11-29 2008-08-19 Active / Actif
Status 1997-04-17 2000-11-29 Dissolved / Dissoute
Status 1991-07-01 1997-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-03-28 1991-07-01 Active / Actif

Activities

Date Activity Details
2015-08-01 Amendment / Modification RO Changed.
Section: 178
2000-12-06 Amendment / Modification
2000-11-29 Revival / Reconstitution
1997-04-17 Dissolution
1988-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 202 Okanagan Avenue West
City Penticton
Province BC
Postal Code V2A 3L1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Siren Strategies Inc. 122-100 Vista Way, Penticton, BC V2A 0B3 2014-03-18
8604223 Canada Inc. 156 Sendero Cres, Penticton, BC V2A 0C3 2013-08-09
11997955 Canada Corporation 208 Sage Road, Penticton, BC V2A 0E3 2020-04-09
Bridal Home Fund Ltd. Apt 112, 422 Lakeshore Dr., Penticton, BC V2A 1B8 2014-12-16
Mckinnon Maritime & Underwater Services Ltd. 769 Appleton Ave, Penticton, BC V2A 1C7 2020-01-05
The Third Order of The Society of Saint Francis, Province of The Americas (canada) #103-1076 Dynes Avenue, Penticton, BC V2A 1G1 2018-09-25
Neil & Elaine Woodcock Foundation 999 Burnaby Avenue, Suite 32, Penticton, BC V2A 1G7 1995-11-14
Tango Management Group Ltd. 201 - 100 Front Street, Penticton, BC V2A 1H1 2012-04-01
169392 Canada Inc. #201-100, Front Street, 2nd Floor, Pentiction, BC V2A 1H1 1989-08-23
Corral Group Incorporated 510-250 Marina Way, Penticton, BC V2A 1H4 2019-03-17
Find all corporations in postal code V2A

Corporation Directors

Name Address
MARK Leslie TAYLOR 202 Okanagan Avenue West, Penticton BC V2A 3L1, Canada

Competitor

Search similar business entities

City Penticton
Post Code V2A 3L1
Category design
Category + City design + Penticton

Similar businesses

Corporation Name Office Address Incorporation
Les Laboratoires De Friction Fasa Inc. 6035-k Chemin De La Côte-de-liesse, Montreal, QC H4T 1C6 1983-08-12
Technologies De Friction Modulaire Inc. 117 Gun Avenue, Pointe-claire, QC H9R 3X2 2009-01-16
Les Industries Anti-friction Mclab Anti-friction Industries Inc. 150 Boul. Industriel, C P 519, Black Lake, QC G0N 1A0 1985-12-18
Anti-friction Industries Inc. 105 Boulevard Industriel, Black Lake, QC G6H 2J1
Fasa Friction Laboratories (canada) Inc. 451 Dunn Av., Laval, QC H7W 4A8 1984-01-12
Les Industries Anti-friction Prolab Anti-friction Industries Inc. 105 Rue Industrielle, Black Lake, QC G6H 2J1
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Groupe Design Iyf Inc. 3065 Halpern Street, Ville St-laurent, QC H4S 1P5 1997-02-03
Group Design A.g.c. Inc. 615 Boul Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 1980-05-12
Le Groupe Ove Design Inc. 546 Rue St-patrick, Ottawa, ON K1N 5L5 1979-09-20

Improve Information

Please provide details on Friction Design Group 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