GIBSON GREETING CARDS, LIMITED

Address: Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7

GIBSON GREETING CARDS, LIMITED (Corporation# 442810) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 1959.

Corporation Overview

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

Corporation History

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

Activities

Date Activity Details
1959-03-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address ROYAL BANK PLAZA, SOUTH TOWER
City TORONTO
Province ON
Postal Code M5J 2J7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GIBSON GREETING CARDS, LIMITED.

Dataset Information

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.