NewSys Corporation is a business entity registered at Corporations Canada, with entity identifier is 2562600. The registration start date is January 9, 1990. The current status is Inactive - Amalgamated.
Corporation ID | 2562600 |
Business Number | 123291171 |
Corporation Name | NewSys Corporation |
Registered Office Address |
900 Lady Ellen Place Suite 11 Ottawa ON K1Z 5L5 |
Incorporation Date | 1990-01-09 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
PATRICK POWER | 3 MATTHEW RD, CHELSEA QC J0X 1N0, Canada |
MARK QUIGG | 27 FULLER, OTTAWA ON K1Y 3R9, Canada |
ROMAN PLASKACZ | 16 SOUTHRIDGE RD, CHELSEA QC J0K 1N0, Canada |
STEVEN J.R. BRANT | 2827 SUNRIDGE BLVD NE, SUITE 200, CALGARY AB T1Y 6G1, Canada |
FRANK POST | BOX 601, LINK RD, CHELSEA QC J0X 1N0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-01-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1990-01-08 | 1990-01-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1990-01-09 | current | 900 Lady Ellen Place, Suite 11, Ottawa, ON K1Z 5L5 |
Name | 2000-10-11 | current | NewSys Corporation |
Name | 1990-01-09 | 2000-10-11 | NEWSYS NEW SYSTEMS SOLUTIONS LIMITED |
Status | 2001-01-08 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1990-01-09 | 2001-01-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-10-11 | Amendment / Modification | Name Changed. |
1990-01-09 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 1999-09-29 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
1999 | 1999-09-29 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
1998 | 1997-12-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bgref Inc. | 900 Lady Ellen Place, Suite 21, Ottawa, ON K1Z 5L5 | 1990-09-25 |
158069 Canada Inc. | 900 Lady Ellen Place, Suite 21, Ottawa, ON K1Z 5L5 | 1987-09-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bohoma Investments Inc. | 334 Churchill Avenue, Ottawa, ON K1Z 5B9 | 2005-10-11 |
Satellite Forces International Inc. | 417 Hilson Ave., Ottawa, ON K1Z 6B9 | 2005-04-08 |
12309629 Canada Inc. | 510-1600, Carling Avenue, Ottawa, ON K1Z 0A1 | 2020-09-01 |
Sentinel House Security Corporation | 510-1600 Carling Ave., Ottawa, ON K1Z 0A1 | 2008-05-06 |
Chibas Consulting Inc. | C/o 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2007-09-12 |
3703690 Canada Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2000-02-07 |
Bruan Co. Ltee | 1600, Carling Ave., Suite 510, Ottawa, ON K1Z 0A1 | 1965-10-26 |
6211780 Canada Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2004-03-24 |
Le Sommet Educational Enterprises Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2004-03-26 |
Anjelika Educational Entreprises Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2004-03-26 |
Find all corporations in postal code K1Z |
Name | Address |
---|---|
PATRICK POWER | 3 MATTHEW RD, CHELSEA QC J0X 1N0, Canada |
MARK QUIGG | 27 FULLER, OTTAWA ON K1Y 3R9, Canada |
ROMAN PLASKACZ | 16 SOUTHRIDGE RD, CHELSEA QC J0K 1N0, Canada |
STEVEN J.R. BRANT | 2827 SUNRIDGE BLVD NE, SUITE 200, CALGARY AB T1Y 6G1, Canada |
FRANK POST | BOX 601, LINK RD, CHELSEA QC J0X 1N0, Canada |
Name | Director Name | Director Address |
---|---|---|
Beton Fusion Concrete Inc. | FRANK POST | 54 TETREAU, GATINEAU QC J9A 1R5, Canada |
SIMETRA DEVELOPMENT LTD. | FRANK POST | 3 MULLEN, CHELSEA QC J9B 1E6, Canada |
Neegon Inc. | Frank Post | 343 Hope, Almonte ON K0A 1A0, Canada |
Scrappers Corner Inc. | FRANK POST | 93 DES PARULINES, GATINEAU QC J9A 1Z3, Canada |
CORONET NETWORK SERVICES INC. | FRANK POST | 3 MULLEN, CHELSEA QC J9B 1E6, Canada |
SILVAN COMMUNICATIONS INC. | MARK QUIGG | 214 BEECH STREET, OTTAWA ON K1Y 3T5, Canada |
NEWSYS SOLUTIONS INC. | MARK QUIGG | 214 BEECH STREET, OTTAWA ON K1Y 3T5, Canada |
INBUSINESS.COM INC. | MARK QUIGG | 214 BEECH STREET, OTTAWA ON K1Y 3T5, Canada |
TAPPEZZERIA FINE LEATHERS INC. | MARK QUIGG | 287 NOTRE-DAME, HULL QC J8X 3T9, Canada |
InBusiness Systems Inc. | MARK QUIGG | 214 BEECH ST., OTTAWA ON K1Y 3T5, Canada |
City | OTTAWA |
Post Code | K1Z5L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Antiarrhythmic Gateway Corporation Inc. | 83 West St-paul, Montreal, QC H2Y 1Z1 | 2009-11-03 |
Corporation Commerciale Crie De Ge-wah-tin Inc. | 3 Highway 117, Waswanipi, QC J0Y 3C0 | 1989-06-20 |
L.t.c. Louage Corporation | 4770 Kent Street, Room 102, Montreal, QC | 1977-01-31 |
The New View Retirement (nvr) Corporation | 38 Industriel, C.p. 333, Casselman, ON K0A 1M0 | 2005-04-29 |
La Corporation Agence Rep | 86 Bloor Street West, Suite 675, Toronto, ON | 1979-05-09 |
Corporation Du Gaz De La Cite, Limitee | 505 University Ave, Toronto 2, ON M5G 1X4 | 1966-01-26 |
Canadian Greatness Corporation | 133 Davenport Road, Toronto, ON M5R 1H8 | 2009-07-02 |
Corporation Mondiale Gse | 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 | 2007-12-21 |
Cyber Defence Qcd Corporation | 1268 Potter Drive, Ottawa, ON K4M 1C9 | 2017-08-24 |
Please provide details on NewSys Corporation 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 |