RIGENT DESIGN AND DEVELOPMENT INC.

Address:
3-328 Queen St W, Toronto, ON M5V 2A2

RIGENT DESIGN AND DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 6079393. The registration start date is March 25, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6079393
Business Number 894573104
Corporation Name RIGENT DESIGN AND DEVELOPMENT INC.
Registered Office Address 3-328 Queen St W
Toronto
ON M5V 2A2
Incorporation Date 2003-03-25
Dissolution Date 2006-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
SCOTT JAMES MCPHEE 3-328 QUEEN STREET W, TORONTO ON M5V 2A2, Canada
MILES WILLIAM TACKABERRY STOREY 87 HIGH ST, BUCKDEN PE189TA, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-03-25 current 3-328 Queen St W, Toronto, ON M5V 2A2
Name 2003-03-25 current RIGENT DESIGN AND DEVELOPMENT INC.
Status 2006-06-14 current Dissolved / Dissoute
Status 2006-01-04 2006-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-25 2006-01-04 Active / Actif

Activities

Date Activity Details
2006-06-14 Dissolution Section: 212
2003-03-25 Incorporation / Constitution en société

Office Location

Address 3-328 QUEEN ST W
City TORONTO
Province ON
Postal Code M5V 2A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Applovin Canada Corporation 348a Queen Street West, Toronto, ON M5V 2A2 2018-11-09
Coco Queen West Inc. 352 Queen Street West, Toronto, ON M5V 2A2 2018-05-30
9752285 Canada Inc. 328 Queen St. West, Toronto, ON M5V 2A2 2016-05-13
Riv T.o. Inc. 332-334 Queen Street West, Toronto, ON M5V 2A2 2014-08-14
8882380 Canada Inc. 322 1/2 - 324 Queen St W, Toronto, ON M5V 2A2 2014-05-09
3488161 Canada Inc. 370 Queen Street West, Toronto, ON M5V 2A2 1998-05-29
Les Investissements Sheba Canada Ltee 370 Queen West, Toronto, ON M5V 2A2 1968-03-28
3710114 Canada Inc. 370 Queen Street West, Toronto, ON M5V 2A2 2000-01-07
Polpart Reab Corp. 370 Queen Street West, Toronto, ON M5V 2A2 1980-03-18
Nehoc Industries Ltd. 370 Queen Street West, Toronto, ON M5V 2A2 1965-05-12
Find all corporations in postal code M5V 2A2

Corporation Directors

Name Address
SCOTT JAMES MCPHEE 3-328 QUEEN STREET W, TORONTO ON M5V 2A2, Canada
MILES WILLIAM TACKABERRY STOREY 87 HIGH ST, BUCKDEN PE189TA, United Kingdom

Competitor

Search similar business entities

City TORONTO
Post Code M5V 2A2
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Developpement De Design & De Produits Tenzer Inc. 285 Place D'youville, Montreal, QC H2Y 2A4 1986-09-19
De Lorimier Development & Design Inc. 1600 Rue De Lorimier, Montreal, QC H2K 3W5 1987-09-08
Studio 4 Consultants En Design & Developpement Inc. 312 Beaumont, St-bruno De Montarville, QC J3V 2P9 1987-11-20
Architerra Design-development Inc. 76 Chamberlain Ave, Ottawa, ON K1S 1V9 1984-06-29
Art Homes Design & Development Inc. 89 Munro Blvd., Toronto, ON M2P 1C5 2006-11-14
Nalu Web Design and Development Inc. 176 Algoma Street, Thunder Bay, ON P7B 3B9 2014-04-07
Swift Click Design and Development Inc. 25 Noblesse Ave, Ottawa, ON K2G 6S4 2011-01-20
Zircon Design and Development Inc. 264 Logan Avenue, Toronto, ON M4M 2N4 2013-09-12
Jaya Design and Development Inc. 83 Mahogany Passage Se, Calgary, AB T3M 2K5 2016-07-03
Westshore Design and Development Ltd. 3153a Metchosin Rd, Victoria, BC V9C 1Z9 2008-01-07

Improve Information

Please provide details on RIGENT DESIGN AND DEVELOPMENT 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