Sandra Scott Design Inc.

Address:
595 Burrard Street, Suite 2900 P.o. Box: 49130, Vancouver, BC V7X 1J5

Sandra Scott Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 4321537. The registration start date is October 19, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4321537
Business Number 821902673
Corporation Name Sandra Scott Design Inc.
Registered Office Address 595 Burrard Street
Suite 2900 P.o. Box: 49130
Vancouver
BC V7X 1J5
Incorporation Date 2005-10-19
Dissolution Date 2008-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SANDRA SCOTT 2949 PALMERSTON AVENUE, WEST VANCOUVER BC V7V 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-19 current 595 Burrard Street, Suite 2900 P.o. Box: 49130, Vancouver, BC V7X 1J5
Name 2005-11-17 current Sandra Scott Design Inc.
Name 2005-10-19 2005-11-17 W3 WEAR INC.
Status 2008-08-19 current Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-19 2008-03-13 Active / Actif

Activities

Date Activity Details
2008-08-19 Dissolution Section: 212
2005-11-17 Amendment / Modification Name Changed.
2005-10-19 Incorporation / Constitution en société

Office Location

Address 595 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V7X 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mitroflow Enterprises Ltd. 595 Burrard Street, Suite 2323 P.o. Box 49196, Vancouver, BC V7X 1K8 1991-03-01
Northern Feather Canada Ltd. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1992-04-28
The Great Canadian Sleep Company Inc. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8
Hauts-monts Pacific Ltd. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8 1993-05-13
Roco Rescue of Canada Inc. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1996-03-27
3272541 Canada Ltd. 595 Burrard Street, Suite 2900 Po Box 49130, Vancouver, BC V7X 1J5 1996-06-25
Think Retail (canada) Inc. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 1S8 1996-11-07
Therexcell, Inc. 595 Burrard Street, P.o.box 49314, Vancouver, BC V7X 1L3 1997-06-19
T & Pb Holdings Inc. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1997-06-23
Cinnaroll Bakeries Limited 595 Burrard Street, 29th Floor, Vancouver, BC V7X 1J5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ntirety Canada, Inc. 2900 - 595 Burrard St, Vancouver, BC V7X 1J5 2019-12-19
The Herd Films Inc. P. O. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2012-08-13
Devicelock Canada Inc. 2900 - 595 Burrard Street, Box 49130, Vancouver, BC V7X 1J5 2012-05-07
Vancouver Biennale Legacy Foundation 2900- 595 Burrard Street, Vancouver, BC V7X 1J5 2007-05-14
Northaw Developments Ltd. 2900 - 595 Burrard St., P.o. Box 49130, Vancouver, BC V7X 1J5 2005-05-13
Maxbridge Capital Group Inc. 2900-595 Burrard St., P.o. Box: 49130, Vancouver, BC V7X 1J5 2005-04-14
Ramsay I.t. Solutions Ltd. P.o. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2004-05-12
Dollard Mines Ltd. 29th Flr, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1J5 2003-12-11
3272575 Canada Inc. 2900-595 Burrard Street, P.o. Box:49130, Vancouver, BC V7X 1J5 1996-06-25
3272605 Canada Ltd. 595 Burrard St., Suite 2900, Vancouver, BC V7X 1J5 1996-06-25
Find all corporations in postal code V7X 1J5

Corporation Directors

Name Address
SANDRA SCOTT 2949 PALMERSTON AVENUE, WEST VANCOUVER BC V7V 2X2, Canada

Entities with the same directors

Name Director Name Director Address
8609977 Canada Inc. Sandra Scott Part Lot 9 Con. 7, R R#1, South River ON P0A 1X0, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1J5
Category design
Category + City design + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Scott & Cie Design-build, Inc. 6548 Rue Waverly, MontrÉal, QC H2V 4M3 2009-03-02
Jennifer-scott Design Inc. 4353 Av. Montrose, Westmount, QC H3Y 2B2 2000-05-01
Sandra Wirun Design Inc. 31 Playter Blvd., Toronto, ON M4K 2W1 1983-10-31
Sandra's Fashions and Gifts Inc. 2524 Stone Cove Cres, Ottawa, ON K2J 0T3 2006-08-15
Lady Sandra Home Fashions Inc. 8280 Devonshire Road, Mont-royal, QC H4P 2P7 2005-10-12
Agence Sandra Rabin Inc. 6136 Fullerton Crescent, Mississauga, ON L5N 3A4 1988-09-07
Sandra Larrivee, Data Scientist Inc. 105 Rue Felix-leclerc, Gatineau, QC J9H 6Y4 2019-08-01
Sandra Miller Social Work Professional Corporation C/o Sandra Miller, 73 Fuller Avenue, Toronto, ON M6R 2C4 2011-08-05
Les Entreprises Sandra Lippman Ltee 23 Granville Road, Hampstead, QC H3X 3B4 1978-08-07
Les Placements Sandra Rafman Inc. 5140 Macdonald, Apt. 504, Cote St-luc, QC H3X 3Z1 1990-01-23

Improve Information

Please provide details on Sandra Scott 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