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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-26 | Dissolution | Section: 222 |
2003-01-20 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
SCHLOSS MITTERSILL CHRISTIAN CONFERENCES, INC. | DAN RUSSELL | 5260 OAK PLACE, DELTA BC V4K 1L9, Canada |
City | OTTAWA |
Post Code | K1P 6L5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |