ICIGO Design Limited

Address:
426 E 53 Ave, Vancouver, BC V5X 1J2

ICIGO Design Limited is a business entity registered at Corporations Canada, with entity identifier is 4084683. The registration start date is June 12, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4084683
Business Number 863684064
Corporation Name ICIGO Design Limited
Registered Office Address 426 E 53 Ave
Vancouver
BC V5X 1J2
Incorporation Date 2002-06-12
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
RAYMOND LAM 426 E53 AVE, VANCOUVER BC V5X 1J2, Canada
GLORIA CHAN 426 E53 AVE, VANCOUVER BC V5X 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-12 current 426 E 53 Ave, Vancouver, BC V5X 1J2
Name 2002-06-12 current ICIGO Design Limited
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-12 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2002-06-12 Incorporation / Constitution en société

Office Location

Address 426 E 53 AVE
City VANCOUVER
Province BC
Postal Code V5X 1J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unifystack Inc. 480 East 53rd Avenue, Vancouver, BC V5X 1J2 2020-04-23
Insight Leadership Development Inc. 412 East 53rd Ave, Vancouver, Bc, BC V5X 1J2 2005-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Logix Customs Broker Inc. 122 - 618 East Kent Ave South, Vancouver, BC V5X 0B1 2013-09-23
M&k Kidswear Inc. 110-618 East Kent Avenue South, Vancouver, BC V5X 0B1 2008-04-28
Prophecy Skincare Inc. 628 East Kent Avenue South, Unit 155, Vancouver, BC V5X 0B2 2017-08-11
Dimshir Beauty Inc. 628 East Kent Avenue South, 155, Vancouver, BC V5X 0B2 2018-04-24
Leverage Syndicate Inc. 450 Southwest Marine Drive, 18th Floor, Vancouver, BC V5X 0C3 2020-11-04
Innovative 3d Homes Inc. 450 Sw Marine Dr. 18th Floor, Vancouver, BC V5X 0C3 2020-07-14
Ancile Canada Incorporated We Work C/o Tej Kumar Kovelamudi, 450 Southwest Marine Drive, Vancouver, BC V5X 0C3 2019-09-30
Zebra Immigration Consulting Limited 488 Sw Marine Drive, Suite 804, Vancouver, BC V5X 0C6 2019-10-30
Metis Business Consulting Limited 488 Sw Marine Drive, Suite 804, Vancouver, BC V5X 0C6 2019-08-08
Passcode Technologies Inc. 488 Southwest Marine Drive, Unit 1602, Vancouver, BC V5X 0C6 2018-03-24
Find all corporations in postal code V5X

Corporation Directors

Name Address
RAYMOND LAM 426 E53 AVE, VANCOUVER BC V5X 1J2, Canada
GLORIA CHAN 426 E53 AVE, VANCOUVER BC V5X 1J2, Canada

Entities with the same directors

Name Director Name Director Address
BRIDGEPOINT FAMILY HEALTH TEAM Raymond Lam 1 Bridgepoint Drive, Toronto ON M4M 2B5, Canada
TOA CHEN DEVELOPMENT (CANADA) LTD. RAYMOND LAM 14020 128 AVENUE, SUITE 128, EDMONTON AB T5L 4M8, Canada
CANADIAN NETWORK FOR MOOD AND ANXIETY TREATMENTS RAYMOND LAM 2255 WESBROOK MALL, PSYCHIATRY, UBC, VANCOUVER BC V6T 2A1, Canada
CANASIA SOIL AND WATER TECHNOLOGIES INC. RAYMOND LAM 76 EAGLEVIEW CRESCENT, SCARBOROUGH ON M1W 3N2, Canada
BABY3 Inc. Raymond Lam 93 Stonebriar Drive, Maple ON L6A 2M9, Canada
Localby Inc. Raymond Lam 46 Silverview Drive, Toronto ON M2M 2B3, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V5X 1J2
Category design
Category + City design + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Bridger Design Associates Limited 66 Kenmount Road, Suite 203, St. John's, NL A1B 3V7
Le Grand Design Limitee 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1975-10-06
Stephen Lussier Design Limited 1750 Dundas Street East, Toronto, ON M4L 1L8 2020-05-25
Bonaventure Design & Programmation (montreal) Limitee 415 Bourke Ave, Dorval, QC 1975-03-03
Design Lars Westvind Limitee 4th Range, Morin Heights, QC J0R 1H0 1949-10-14
Bonaventure Design & Programmation (ottawa) Limitee 415 Bourke Ave, Dorval, QC 1975-03-03
Bonaventure Design & Programmation (toronto) Limitee 415 Bourke Ave, Dorval, QC 1975-03-03
Bonaventure Design & Programmation (data Entry) Limitee 415 Bourke Ave, Dorval, QC 1975-03-03
Celerity Engineering Limited #100 - 535 W 10th Avenue, Vancouver, BC V5Z 1K9
Identitee Design Limited 350 Manse Rd., Toronto, ON M1E 3V6 2017-06-10

Improve Information

Please provide details on ICIGO Design 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