GIBSON GREETING CARDS, LIMITED (Corporation# 442810) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 1959.
Corporation ID | 442810 |
Corporation Name | GIBSON GREETING CARDS, LIMITED |
Registered Office Address |
Royal Bank Plaza, South Tower P.o.box 38 Toronto ON M5J 2J7 |
Incorporation Date | 1959-03-17 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 5 - 5 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1959-03-17 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1959-03-16 | 1959-03-17 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1959-03-17 | current | Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 |
Name | 1959-03-17 | current | GIBSON GREETING CARDS, LIMITED |
Status | 1979-12-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1959-03-17 | 1979-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1959-03-17 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Natwest Canada Limitee | Royal Bank Plaza, South Tower, Suite 2060 P.o.box 10, Toronto, ON M5J 2J1 | 1955-08-16 |
Air Lift Pneumatic Spring Control Limited | Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 | 1955-12-06 |
Kent-moore Canada Inc. | Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 | 1970-09-18 |
Speedcargoes Inc. | Royal Bank Plaza, South Tower, Suite 1960 P.o.box 152, Toronto, ON M5J 2J4 | 1980-05-13 |
Marketmax Consulting Group Inc. | Royal Bank Plaza, South Tower, Suite 1960 P.o.box 152, Toronto, ON M5J 2J4 | 1980-05-26 |
Neways Canada Inc. | Royal Bank Plaza, South Tower, 200 Bay Street, Suite 3800, Toronto, ON M5J 2Z4 | 1999-01-22 |
Farris Industries Canada Ltd. | Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 | 1960-07-27 |
Husqvarna Canada Co. Ltd. | Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 | 1955-08-22 |
Lake Auto Radiator Canada Limited | Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 | 1964-08-04 |
P.a. Management Consultants Limited | Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 | 1952-11-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Payx (canada) Limited | 200 Bay Street, S. Twr., Suite 3800, Toronto, ON M5J 2J7 | 1998-08-07 |
Wade Company Limited | Royal Bank Plaza South Tw, Suite 3800, Toronto, ON M5J 2J7 | 1998-05-07 |
3432319 Canada Inc. | 200 Bay Street, South Tower, Suite 3800, Toronto, ON M5J 2J7 | 1997-11-05 |
Opportunities In Options (canada) Inc. | South Tower,royal Bank, Suite 3800, Toronto, ON M5J 2J7 | 1997-07-22 |
Armstrong Acquisition Canada Inc. | 200 Bay St., Suite 3800, Toronto, ON M5J 2J7 | 1997-06-13 |
Novartis Inc. | 200 Bay St, Suite 3500, Toronto, ON M5J 2J7 | 1996-03-08 |
3046591 Canada Inc. | Royal Bank Plaza, S. Twr, Suite 3800, Toronto, ON M5J 2J7 | 1994-06-28 |
The National Reproductive Health Research Foundation | S.tower, Royal Bank Pl., P.o. Box 38, Toronto, ON M5J 2J7 | 1990-04-09 |
157956 Canada Inc. | S.tower, Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7 | 1987-09-10 |
Anite Networks Limited | Suite 3800 South Tower, Toronto, ON M5J 2J7 | 1984-04-30 |
Find all corporations in postal code M5J2J7 |
City | TORONTO |
Post Code | M5J2J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Black Greeting Cards International Limited | 3448 Stanley Street, Montreal, QC | 1977-10-11 |
Greeting Cards 4 U Ltd. | 71 Cherry Lane, Caledon, ON L7E 3G8 | 2016-10-05 |
Rainbow Greeting Cards Int'l Inc. | 346 Davenport Road, Toronto, ON M5R 1K6 | 2009-10-15 |
Classic Movie Greeting Cards Inc. | 69 Victoria Street, Dundas, ON L9H 2B9 | 2004-04-14 |
Terrace By The Shore Greeting Cards Inc. | 238 East 59th Avenue, Vancouver, BC V5X 1X9 | 2015-09-09 |
Evergreen Greeting Cards Inc. | 255 Duncan Mill Road, Suite 405, Toronto, ON M3B 3H9 | 2009-09-17 |
Bozart Greeting Cards Ltd. | 2351 Des Carrieres, Montreal, QC H2G 1X6 | 1970-07-30 |
Cartes De Souhaits Prestige Inc. | 1545 Sauriol Street East, Montreal, QC H2C 1W7 | 1988-02-19 |
Page 1 Cartes De Souhaits Inc. | 1424 Hymus Boul., Suite 1, Dorval, QC H9P 1J6 | 1982-05-14 |
Gibson Marine Services Limited | 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 | 2009-02-04 |
Please comment or provide details below to improve the information on GIBSON GREETING CARDS, LIMITED.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.