NewSys Corporation

Address:
900 Lady Ellen Place, Suite 11, Ottawa, ON K1Z 5L5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-10-11 Amendment / Modification Name Changed.
1990-01-09 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 900 LADY ELLEN PLACE
City OTTAWA
Province ON
Postal Code K1Z 5L5
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1Z5L5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches