NEWAYS CANADA INC.

Address:
Royal Bank Plaza, South Tower, 200 Bay Street, Suite 3800, Toronto, ON M5J 2Z4

NEWAYS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3580717. The registration start date is January 22, 1999. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3580717
Corporation Name NEWAYS CANADA INC.
Registered Office Address Royal Bank Plaza, South Tower
200 Bay Street, Suite 3800
Toronto
ON M5J 2Z4
Incorporation Date 1999-01-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 11

Directors

Director Name Director Address
JUSTIN M. SERRA 2649 Fairway Drive, Spanish Fork UT 84660, United States
NATHAN D. BROWN 373 East Brighton Point Dr., Cottonwood Heights UT 84121, United States
MICHAEL R. MOHER 28 WENTWORTH COURT, MARKHAM ON L3R 7N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-21 1999-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-15 current Royal Bank Plaza, South Tower, 200 Bay Street, Suite 3800, Toronto, ON M5J 2Z4
Address 2009-10-23 2013-03-15 Td Waterhouse Tower, 79 Wellington St. W., Suite 2300, Toronto, ON M5K 1H1
Address 2004-06-14 2009-10-23 T-d Centre, Canadian Pacific Tower, 100 Wellington St. W., Suite 500, Toronto, ON M5K 1H1
Address 2000-01-31 2004-06-14 161 Bay Street, Suite 3900, Toronto, ON M5J 2S1
Address 1999-01-22 2000-01-31 121 King Street West, Suite 1800, Toronto, ON M5H 3T9
Name 1999-01-22 current NEWAYS CANADA INC.
Status 2015-10-15 current Inactive - Discontinued / Inactif - Changement de régime
Status 2015-10-13 2015-10-15 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1999-02-22 2015-10-13 Active / Actif

Activities

Date Activity Details
2015-10-15 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
1999-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-02-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address ROYAL BANK PLAZA, SOUTH TOWER
City TORONTO
Province ON
Postal Code M5J 2Z4
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
Gibson Greeting Cards, Limited Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1959-03-17
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
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
Proventus Auto Partners Gp Inc. 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 2014-06-12
8679371 Canada Inc. Royal Bank Plaza, Tour Sud, 200 Bay Street, Bureau 3800, Toronto, ON M5J 2Z4 2014-05-28
Toronto Clean '17 Suite 3800, Royal Bank Plaza, South Tower 200 Bay Street Po Box 84, Toronto, ON M5J 2Z4 2013-10-10
Destination Imagination 200 Bay Street Suite 3800 Sout Tower, Royal Bank Plaza South Tower P.o. Box:8, Toronto, ON M5J 2Z4 2009-12-08
Defyrus Incorporated C/o Norton Rose (att. Lorelei Graham), 200 Bay St., South Tower, Toronto, ON M5J 2Z4 2008-07-22
Security Choice Inc. 3800 - 200 Bay Street, P.o. Box 84, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 2008-04-25
Project Bridge of Canada Inc. 3800 - 200 Bay Street, Royal Bank Plaza, South Tower, P.o. Box 84, Toronto, ON M5J 2Z4 2007-07-17
6795111 Canada Inc. 3800 - 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 2007-06-22
Hurco Canada Ltd. Suite 3800, 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 2007-01-25
Arcustarget Inc. 200 Bay Street Suite 3800, Royal Bank Plaza, South Twr P.o. Box:48, Toronto, ON M5J 2Z4 2004-09-21
Find all corporations in postal code M5J 2Z4

Corporation Directors

Name Address
JUSTIN M. SERRA 2649 Fairway Drive, Spanish Fork UT 84660, United States
NATHAN D. BROWN 373 East Brighton Point Dr., Cottonwood Heights UT 84121, United States
MICHAEL R. MOHER 28 WENTWORTH COURT, MARKHAM ON L3R 7N7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2Z4

Similar businesses

Corporation Name Office Address Incorporation
Neways Investment and Realty Development Ltd. 2360 Lyndhurst Dr, Oakville, ON L6H 7V7 2016-03-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on NEWAYS CANADA INC. 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