NEW SOUND INTERNATIONAL

Address:
55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5

NEW SOUND INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 4140231. The registration start date is January 20, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4140231
Business Number 899115901
Corporation Name NEW SOUND INTERNATIONAL
Registered Office Address 55 Metcalfe Street
Suite 750
Ottawa
ON K1P 6L5
Incorporation Date 2003-01-20
Dissolution Date 2015-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
ERIK FREDEEN 1010 THOMAS SPRATT PLACE, SUITE 3, OTTAWA ON K1G 2Z5, Canada
DAN RUSSELL 38 TRALEE STREET, BRAMPTON ON L6Z 2Z5, Canada
SHAWN ALEXANDER 226 HORACE GREELEY, ROUTE 101, AMHERST NH 030301, United States
MARSH FERGUS 6 CAVELL AVENUE, TORONTO ON M4K 1L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-01-20 current 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5
Name 2003-01-20 current NEW SOUND INTERNATIONAL
Status 2015-04-26 current Dissolved / Dissoute
Status 2014-11-27 2015-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-27 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-20 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-26 Dissolution Section: 222
2003-01-20 Incorporation / Constitution en société

Office Location

Address 55 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 6L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
St. Mary's River Bridge Company 55 Metcalfe Street, Suite 1210, Ottawa, ON K1P 6L5 1955-05-04
Rx&d Health Research Foundation 55 Metcalfe Street, Suite 1220, Ottawa, ON K1P 6L5 1991-03-01
2777452 Canada Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 1991-12-06
Services De Consultation Du Ccmtp Inc. 55 Metcalfe Street, Suite 1440, Ottawa, ON K1P 6L5 1995-12-22
Canadian Telecommunications Contribution Consortium Inc. 55 Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 1997-10-23
Waterfall Networks Corporation 55 Metcalfe Street, Suite 1180, Ottawa, ON K1P 6L5 1997-11-27
Innovative Medicines Canada 55 Metcalfe Street, Suite 1220, Ottawa, ON K1P 6L5 1959-08-26
3613194 Canada Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 1999-04-28
Csl Behring Canada, Inc. 55 Metcalfe Street, Suite 1460, Ottawa, ON K1P 6L5 2000-01-01
Wrc Little and Associates Inc. 55 Metcalfe Street, Suite 1100, Ottawa, ON K1P 6L5 2000-01-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9265686 Canada Inc. 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2015-04-22
Anysolution, Inc. Suite 750, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2013-05-07
Gruuvgolf Inc. 1300-55 Metcalfe Street, Ottawa, ON K1P 6L5 2009-12-01
Adb Airfield Solutions, Ltd. Suite 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2009-03-04
Convergent Performance Cda Inc. 55, Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 2008-06-09
6556264 Canada Inc. Suite 1300 55 Metcalfe St., Ottawa, ON K1P 6L5 2006-04-20
6329977 Canada Ltd. 500-55 Metcalfe Street, Ottawa, ON K1P 6L5 2004-12-31
Howard Cogan Productions Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 2004-02-26
4157443 Canada Ltd. 750-55 Metcalfe Street, Ottawa, ON K1P 6L5 2003-04-11
Aventure Development Corporation 750 - 55 Metcalfe Street, Ottawa, ON K1P 6L5 2002-10-21
Find all corporations in postal code K1P 6L5

Corporation Directors

Name Address
ERIK FREDEEN 1010 THOMAS SPRATT PLACE, SUITE 3, OTTAWA ON K1G 2Z5, Canada
DAN RUSSELL 38 TRALEE STREET, BRAMPTON ON L6Z 2Z5, Canada
SHAWN ALEXANDER 226 HORACE GREELEY, ROUTE 101, AMHERST NH 030301, United States
MARSH FERGUS 6 CAVELL AVENUE, TORONTO ON M4K 1L6, Canada

Entities with the same directors

Name Director Name Director Address
SCHLOSS MITTERSILL CHRISTIAN CONFERENCES, INC. DAN RUSSELL 5260 OAK PLACE, DELTA BC V4K 1L9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6L5

Similar businesses

Corporation Name Office Address Incorporation
Sound Sound Sound Inc. 497 Annette St, Toronto, ON M6P 1S1 2015-08-20
Sound Express Records International Inc. 3979 St-denis, Montreal, QC H2W 2M7 1989-12-14
Sound Physiotherapy, Mobility and Rehabilitation Inc. 261, 4th Avenue West, Owen Sound, ON N4K 4V1 2020-10-14
D. Sound Drums Inc. C.p. 55044 Succ. Pl. Montmorency, Laval, QC H7N 6G5 1997-06-19
Sound Moving & Storage Limited 1701 3rd Avenue East, P.o.box 487, Owen Sound, ON N4K 5P7 1964-01-02
A & F Sound Investments Inc. 3333 Graham Blvd., Suite 700, Mount Royal, QC H3R 3L5
A & F Sound Investments Inc. 3333 Graham Blvd., Suite 700, Town of Mount Royal, QC H3R 3L5 1995-12-20
International Designers and Technicians Sound & Light Inc. 5 Ann Street, (#802), Mississauga, ON L5G 3E8 2008-03-01
Noremac Marine International Corporation R.r. 4, Owen Sound, ON N4K 5N6 1998-05-28
Blackfin International Incorporated 680 23rd Street West, Owen Sound, ON N4K 4G9 2012-12-31

Improve Information

Please provide details on NEW SOUND INTERNATIONAL 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