Brandinium

Trademark search for:

G G CAN

EXPIRED USPTO USPTO

No active United States Patent and Trademark Office (USPTO) registrations found, based on publicly available USPTO trademark records.

Trademark records may change over time. For the most up-to-date trademark status, domain availability, and social handle checks, run a live search.

Live search · Most up-to-date results
Also check across: EU CA AU NZ CH

USPTO Filing History

Key events recorded for this trademark application

  • 2010-08-19 — Application filed
  • 2010-08-24 — Application filed
  • 2010-10-13 — Assigned to examiner
  • 2010-10-20 — Final disposition recorded
  • 2010-10-20 — Final disposition recorded
  • 2010-10-20 — Final disposition recorded
  • 2011-04-20 — Fax received
  • 2011-04-20 — Correspondence received in law office
  • 2011-05-18 — Assigned to lie
  • 2011-05-19 — Data modification completed
  • 2011-05-24 — Amendment from applicant entered
  • 2011-06-14 — Final disposition recorded
  • 2011-06-14 — Final disposition recorded
  • 2011-06-14 — Final disposition recorded
  • 2012-01-31 — Application abandoned
  • 2012-01-31 — Application abandoned
  • 2012-03-29 — Teas petition to revive received
  • 2012-03-29 — Petition to revive-granted
  • 2012-03-29 — Office action issued
  • 2012-03-29 — Notice of revival - e-mailed
  • 2012-04-12 — Correspondence received in law office
  • 2012-04-12 — Teas/email correspondence entered
  • 2012-05-03 — Suspension letter written
  • 2012-05-03 — Letter of suspension e-mailed
  • 2012-05-03 — Notification of letter of suspension e-mailed
  • 2012-10-23 — Teas revoke/app/change addr of atty/dom rep received
  • 2012-10-23 — Attorney/dom.rep.revoked and/or appointed
  • 2012-11-05 — Suspension checked - to attorney for action
  • 2012-11-07 — Suspension inquiry written
  • 2012-11-07 — Inquiry to suspension e-mailed
  • 2012-11-07 — Notification of inquiry as to suspension e-mailed
  • 2013-05-08 — Teas petition to revive received
  • 2013-05-08 — Petition to revive-granted
  • 2013-05-08 — Office action issued
  • 2013-05-09 — Notice of revival - e-mailed
  • 2013-05-14 — Correspondence received in law office
  • 2013-05-14 — Teas/email correspondence entered
  • 2013-05-29 — Examiners amendment -written
  • 2013-05-29 — Examiners amendment e-mailed
  • 2013-05-29 — Notification of examiners amendment e-mailed
  • 2013-05-29 — Examiner's amendment entered
  • 2013-05-29 — Approved for pub - principal register
  • 2013-06-05 — Law office publication review completed
  • 2013-06-19 — Notification of notice of publication e-mailed
  • 2013-07-09 — Published for opposition
  • 2013-07-09 — Official gazette publication confirmation e-mailed
  • 2013-09-24 — Registered-principal register
  • 2018-09-24 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2019-10-16 — Teas revoke/app/change addr of atty/dom rep received
  • 2019-10-16 — Attorney/dom.rep.revoked and/or appointed
  • 2020-06-05 — Cancelled sec. 8 (6-yr)
  • 2020-06-05 — Final status recorded

Owner Information

Fuel Transfer Technologies Inc.
Moncton, New Brunswick CA
Fuel Transfer Technologies Inc.
Moncton, New Brunswick CA
Fuel Transfer Technologies Inc.
Moncton, New Brunswick CA

Correspondent

James David Johnson Johnson & Martin, P.A.
500 West Cypress Creek Road
Suite 430
Fort Lauderdale, FL 33309

Filing Details

Filing Date:
2010-08-19
Status Date:
2020-06-05
Category:
Hand Tools
Filing Year:
2010

Disclaimer: This page is informational only and does not constitute legal advice. Trademark availability depends on jurisdiction, usage, and legal interpretation.