Newcastle Mortgage Corporation

Address:
237 Argyle Avenue, Ottawa, ON K2P 1B8

Newcastle Mortgage Corporation is a business entity registered at Corporations Canada, with entity identifier is 6333273. The registration start date is January 10, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6333273
Business Number 857667570
Corporation Name Newcastle Mortgage Corporation
Registered Office Address 237 Argyle Avenue
Ottawa
ON K2P 1B8
Incorporation Date 2005-01-10
Dissolution Date 2009-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT MOFFATT 17 PATTERMEAD CRESCENT, OTTAWA ON K1V 0A1, Canada
CHRISTOPHER CRUPI 1263 BARNWELL CRESCENT, OTTAWA ON K4B 1K4, Canada
DAVID CHICK 41 TAJ COURT, OTTAWA ON K1G 5K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-01-10 current 237 Argyle Avenue, Ottawa, ON K2P 1B8
Name 2005-01-10 current Newcastle Mortgage Corporation
Status 2009-11-17 current Dissolved / Dissoute
Status 2009-06-16 2009-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-10 2009-06-16 Active / Actif

Activities

Date Activity Details
2009-11-17 Dissolution Section: 212
2005-11-28 Amendment / Modification
2005-01-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 237 ARGYLE AVENUE
City OTTAWA
Province ON
Postal Code K2P 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Avalon Works Corp. 237 Argyle Avenue, Ottawa, ON K2P 1B8 2000-04-06
3919803 Canada Inc. 237 Argyle Avenue, Ottawa, ON K2P 1B8 2001-07-10
Xteoma Inc. 237 Argyle Avenue, Ottawa, ON K2P 1B8 2002-05-15
Blitz Electrical Services Inc. 237 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B8 2003-07-29
6869572 Canada Incorporated 237 Argyle Avenue, Ottawa, ON K2P 1B8 2007-11-07
Rideau Capital Advisors Ltd. 237 Argyle Avenue, Ottawa, ON K2P 1B8 2008-05-08
Fx Capital Ltd. 237 Argyle Avenue, Ottawa, ON K2P 1B8
Fx Capital Ltd. 237 Argyle Avenue, Ottawa, ON K2P 1B8
7779461 Canada Inc. 237 Argyle Avenue, Ottawa, ON K2P 1B8 2011-02-15
Spacewerx Construction Inc. 237 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B8 2011-07-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Plantwerx Inc. 237 Argyle St, Suite 100, Ottawa, ON K2P 1B8 2019-09-12
239 Argyle Holdings Inc. Suite 100, 237 Argyle Avenue, Ottawa, ON K2P 1B8 2016-12-19
Prolifics Canada Inc. 100-237 Argyle Avenue, Ottawa, ON K2P 1B8 2014-11-17
Holtz Wood Export Inc. 100-237 Argyle Ave, Ottawa, ON K2P 1B8 2012-10-03
Heidi Ruppert Hold Corp. 233 Argyle Avenue, Ottawa, ON K2P 1B8 2008-05-07
6830854 Canada Inc. 237 Argyle Street, Suite 100, Ottawa, ON K2P 1B8 2007-08-28
Overlay Tv Inc. 239 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B8 2007-06-11
6390285 Canada Inc. 237 Argyle Ave, Suite 100, Ottawa, On, ON K2P 1B8 2005-05-10
6353142 Canada Inc. 237 Argyle Avenue Suite 100, Ottawa, ON K2P 1B8 2005-02-22
Watermark Innovations Inc. 100-237 Argyle Street, Ottawa, ON K2P 1B8 2000-06-01
Find all corporations in postal code K2P 1B8

Corporation Directors

Name Address
ROBERT MOFFATT 17 PATTERMEAD CRESCENT, OTTAWA ON K1V 0A1, Canada
CHRISTOPHER CRUPI 1263 BARNWELL CRESCENT, OTTAWA ON K4B 1K4, Canada
DAVID CHICK 41 TAJ COURT, OTTAWA ON K1G 5K7, Canada

Entities with the same directors

Name Director Name Director Address
CCJC Holdings Inc. Christopher Crupi 2029 Rolling Brook Drive, Ottawa ON K1W 1C9, Canada
CHRISTOPHER CRUPI CONSULTING INC. CHRISTOPHER CRUPI 2029 ROLLING BROOK DRIVE, OTTAWA ON K1W 1C9, Canada
Markham, Crupi & Associates Inc. CHRISTOPHER CRUPI 2029 ROLLING BROOK DRIVE, OTTAWA ON K1W 1C9, Canada
CHRISTOPHER CRUPI CONSULTING INC. CHRISTOPHER CRUPI 2029 ROLLING BROOK DRIVE, OTTAWA ON K1W 1C9, Canada
Get Hatched Inc. DAVID CHICK 173 RANDOLPH RD, TORONTO ON M4G 3S6, Canada
Corporate Growth Forum (CGF) ROBERT MOFFATT 237 ARGYLE AVE, 100, OTTAWA ON K2P 1B8, Canada
Newcastle Realty Management Inc. ROBERT MOFFATT 17 Pattermead Crescent, OTTAWA ON K1V 0A1, Canada
Moffatt LeBel Corporation Robert Moffatt 17 Pattermead Crescent, Ottawa ON K1V 0A1, Canada
239 Argyle Holdings Inc. Robert Moffatt 17 Pattermead Crescent, Ottawa ON K1V 0A1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1B8

Similar businesses

Corporation Name Office Address Incorporation
Les Papiers CouchÉs Newcastle Inc. Curtis Rd, P O Box 5040, Newcastle, NB E1V 3N3 1988-03-29
Newcastle Fellowship Baptist Church 200 King Avenue East, Newcastle, ON L1B 1H5 2012-05-07
Newcastle Hearing Solutions Limited 97 King Ave. E. Unit 3, Newcastle, ON L1B 1H3 2014-07-22
Newcastle and District Chamber of Commerce 20 King Avenue W, Newcastle, ON L1B 1H7 2015-01-07
Les Investissements G.f. Newcastle Ltee 1010 Ste Catherine Street West, Suite 501, Montreal, QC H3B 1G5 1982-11-01
Lighthouse Initiatives Newcastle 15 Stillwell Lane, Newcastle, ON L1B 1R4 2009-09-17
Newcastle Board of Trade P.o. Box 28, Newcastle, NB E1V 3M2 1894-04-11
Canfile Corporation 33 Remi Court, Newcastle, ON L1B 1J1 2018-08-02
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10

Improve Information

Please provide details on Newcastle Mortgage 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