NEWMANS INDUSTRIES CANADA INC.

Address:
202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4

NEWMANS INDUSTRIES CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7637888. The registration start date is August 31, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7637888
Business Number 853490910
Corporation Name NEWMANS INDUSTRIES CANADA INC.
Registered Office Address 202 - 1433 St. Paul Street
Kelowna
BC V1Y 2E4
Incorporation Date 2010-08-31
Dissolution Date 2013-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
Terry Glenn Bradshaw 1725 Dolphin Avenue, Kelowna BC V1Y 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-08-31 current 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4
Name 2010-08-31 current NEWMANS INDUSTRIES CANADA INC.
Status 2013-06-30 current Dissolved / Dissoute
Status 2013-01-31 2013-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-08-31 2013-01-31 Active / Actif

Activities

Date Activity Details
2013-06-30 Dissolution Section: 212
2010-08-31 Incorporation / Constitution en société

Office Location

Address 202 - 1433 St. Paul Street
City Kelowna
Province BC
Postal Code V1Y 2E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Oneworldoffice Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2007-09-15
Oem Data Recovery Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2009-08-13
The Tactical Shop Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2009-09-11
Worldwide Fab Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2009-09-11
World Wide Electrical Services Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2009-10-16
Oneworld Trailer Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2010-04-22
Vatsis Vehicle Anti-theft Security Installation Standards Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2010-04-23
Gravity Float & Wellness Inc. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2015-06-17
Global Automotive Group Inc. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2016-02-02
Off The Grid Organic Winery, Inc. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2016-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Advancedcare Inc. 1405 St Paul Street, Suite 205, Kelowna, BC V1Y 2E4 2016-06-01
Keen Vc Inc. 1405 St Pauls Street, Kelowna, BC V1Y 2E4 2015-07-28
Stage 2 Business Relationships Incorporated 201-1405 St. Paul Street, Kelowna, BC V1Y 2E4 2012-01-20
Grateful Fed Ltd. C/o Chris A. Fraser B.a., Ll.b., #103 - 1461 St. Paul Street, Kelowna, BC V1Y 2E4 2008-05-14
Connect A Phone Reconnection Services Inc. #103, 1461 St. Paul Street, Kelowna, BC V1Y 2E4 2005-01-06
Canhost Inc. 105-1405 Saint Paul Street, Kelowna, BC V1Y 2E4 1999-09-14

Corporation Directors

Name Address
Terry Glenn Bradshaw 1725 Dolphin Avenue, Kelowna BC V1Y 2E4, Canada

Entities with the same directors

Name Director Name Director Address
ONEWORLD TRAILER CORP. Terry Glenn Bradshaw 1725 Dolphin Avenue, Kelowna BC V1Y 8A6, Canada
WORLD WIDE ELECTRICAL SERVICES CORP. TERRY GLENN BRADSHAW 1725 DOLPHIN AVENUE, KELOWNA BC V1Y 8A6, Canada

Competitor

Search similar business entities

City Kelowna
Post Code V1Y 2E4

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Newmans Cove 35 Main Road, Newmans Cove, NL A0C 2A0 2003-02-18
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Industries De Vetements B.l.t. Inc. Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 1989-05-03
Les Industries Itt Du Canada Ltee Suite 1600, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1G5
Les Industries Des Ornements De Surete(canada) Ltee 5445 Gaspe Avenue, Montreal, QC 1979-07-25
Sunshine Industries Group of Canada Inc. 175 Stonehenge Drive, Beaconsfield, QC H9W 3X8 2009-05-19
Dbm Industries Canada Ltd. 10320 Cote De Liesse Road, Montreal, QC H8T 1A3 2001-12-06
Industries De Trituration Du Canada Inc. 1037 Rue Charcot, Bureau 2, Boucherville, QC J4B 8T1 2011-02-08
Cwi Les Industries Bracelets-montres Canada Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1983-05-18
Tkm Canada Industries Inc. 133, Menard Street, Rr1, Saint-alphonse-de-granby, QC J0E 2A0 2005-08-31

Improve Information

Please provide details on NEWMANS INDUSTRIES 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