NEWSNET CABLE SYSTEMS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2365537. The registration start date is August 11, 1988. The current status is Dissolved.
Corporation ID | 2365537 |
Business Number | 885347062 |
Corporation Name | NEWSNET CABLE SYSTEMS LTD. |
Registered Office Address |
130 Albert Street Suite 2006 Ottawa ON K1P 5G4 |
Incorporation Date | 1988-08-11 |
Dissolution Date | 1997-04-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
RICHARD MCNEELY | 2770 PIMLICO CRESCENT, GLOUCESTER ON K1T 2A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-08-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-08-10 | 1988-08-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-08-11 | current | 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 |
Name | 1988-08-11 | current | NEWSNET CABLE SYSTEMS LTD. |
Status | 1997-04-22 | current | Dissolved / Dissoute |
Status | 1990-12-01 | 1997-04-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1988-08-11 | 1990-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-04-22 | Dissolution | |
1988-08-11 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canexmed Trading Inc. | 130 Albert Street, Suite 1212, Ottawa, ON K1P 5G4 | 1977-09-13 |
The Farmers Table Limited | 130 Albert Street, Suite 310, Ottawa, ON | 1977-10-26 |
Commodi-pro Incorporated | 130 Albert Street, Suite 2005, Ottawa, ON | 1978-02-20 |
5-star Health and Safety Istitute | 130 Albert Street, Suite 400, Ottawa, ON K1P 5G4 | 1991-05-13 |
Forochel Research & Development Centre Inc. | 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 | 1988-06-13 |
Forochel Financial Services Ltd. | 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 | 1988-07-14 |
Megson-welch Systems Inc. | 130 Albert Street, Suite 512, Ottawa, ON K1P 5G4 | 1988-12-22 |
Deutsche Babcock-riley (canada) Inc. | 130 Albert Street, Suite 1212, Ottawa, ON K1P 5G4 | 1991-09-24 |
A+ Learning Corp. | 130 Albert Street, Suite 2001, Ottawa, ON K1P 5G4 | 1992-11-06 |
3422330 Canada Inc. | 130 Albert Street, Suite 605, Ottawa, ON K1P 5G4 | 1998-06-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3522610 Canada Inc. | 130 Rue Albert, 504, Ottawa, ON K1P 5G4 | 1998-10-13 |
3364577 Canada Inc. | 130 Albert, Bureau 504, Ottawa, ON K1P 5G4 | 1997-04-28 |
Everest Versant Ouest Inc. | 130 Albert St, Suite 800, Ottawa, ON K1P 5G4 | 1996-08-27 |
140605 Canada Inc. | 130 Albet Street, Suite 2006, Ottawa, ON K1P 5G4 | 1985-03-18 |
Nexus Publications Inc. | 130 Albert Street, 1b, Suite 10, Ottawa, ON K1P 5G4 | 1983-03-16 |
The Equitable Income Tax Foundation | 130 Albert St, Varette Bldg, Suite 1209, Ottawa, ON K1P 5G4 | 1962-09-24 |
Darmas Enterprises Inc. | 130 Albert St, Suite 1720, Ottawa, ON K1P 5G4 | 1997-12-22 |
Bass Lake Holdings Mcafee Inc. | 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 | 1997-12-22 |
Nexus Human Resources Solutions Inc. | 130 Albert Street, Suite 1605, Ottawa, ON K1P 5G4 | 1998-03-25 |
3504514 Canada Inc. | 130 Albert, Suite 504, Ottawa, ON K1P 5G4 | 1998-06-17 |
Find all corporations in postal code K1P5G4 |
Name | Address |
---|---|
RICHARD MCNEELY | 2770 PIMLICO CRESCENT, GLOUCESTER ON K1T 2A8, Canada |
Name | Director Name | Director Address |
---|---|---|
FOROCHEL RESEARCH & DEVELOPMENT CENTRE INC. | RICHARD MCNEELY | 2770 PIMLICO CRESCENT, GLOUCESTER ON K1T 2A8, Canada |
166685 CANADA INC. | RICHARD MCNEELY | 3970 MARTIAL APT. 2, MONTREAL QC H3S 1A9, Canada |
FOROCHEL FINANCIAL SERVICES LTD. | RICHARD MCNEELY | 2770 PIMLICO CRESCENT, GLOUCESTER ON K1T 2A8, Canada |
NEXT ICE AGE WHOLESALERS INC. | RICHARD MCNEELY | 2770 PIMLICO CRESCENT, GLOUCESTER ON K1T 2A7, Canada |
RICHARD MCNEELY & ASSOCIATES INC. | RICHARD MCNEELY | 2770 PIMLICO CRES., GLOUCESTER ON K1T 2A8, Canada |
City | OTTAWA |
Post Code | K1P5G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Systeme De Securite Tele-cable Ltee | 3333 Cavendish, Suite 340, Montreal, QC H4B 2M5 | 1980-05-20 |
Cogeco Cable Systems Inc. | 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2 | 1996-10-18 |
Quality Cable Systems Ltd. | 42 New Brighton Green Se, Calgary, AB T2Z 0J8 | 2016-12-01 |
Conuma Cable Systems Ltd. | 6 Strathlea Close Sw, Calgary, AB T3H 5B1 | 1982-05-04 |
Connex Cable Systems Inc. | 3-19 Brownridge Rd, Halton Hills, ON L7G 0C6 | 2015-05-04 |
D.e.l. Compu-cable Systems, Inc. | 128 4th Avenue South, 510, Saskatoon, SK S7K 1M8 | 1983-09-26 |
Sky-cable Systems Inc. | 595 Burrard Street, P.o. Box 49200, Vancouver, BC V7X 1L1 | 1981-05-08 |
Jarmain Cable Systems Limited | 800 York St, London 31, ON N5W 2T1 | 1969-09-12 |
Csd - Cable Systems Development Inc. | 3056 Fairlea Crescent, Ottawa, ON K1V 8T7 | 1984-02-21 |
Thiessen - C. T. I. Cable Systems Ltd. | 20131 Logan Avenue, Unit 2, Langley, BC V3A 4L5 | 1994-08-18 |
Please provide details on NEWSNET CABLE SYSTEMS LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |