NOW SOLUTIONS INTEGRATION GROUP INC.

Address:
3051 Isleville Street, Suite 701, Halifax, NS B3K 0C1

NOW SOLUTIONS INTEGRATION GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 7838352. The registration start date is April 29, 2011. The current status is Active.

Corporation Overview

Corporation ID 7838352
Business Number 814629804
Corporation Name NOW SOLUTIONS INTEGRATION GROUP INC.
Registered Office Address 3051 Isleville Street
Suite 701
Halifax
NS B3K 0C1
Incorporation Date 2011-04-29
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
CHRIS CURTIS 405 EAST THIRD STREET, NORTH VANCOUVER BC V7L 1G3, Canada
FULVIO CIANO 142 Banff Rd., Toronto ON M4P 2P7, Canada
HUGH ADAM SIMPSON 591 Grosvenor St., London ON N5Y 3T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-30 current 3051 Isleville Street, Suite 701, Halifax, NS B3K 0C1
Address 2020-04-30 2020-04-30 585 Dundas Street East, Third Floor, Toronto, ON M5A 2B7
Address 2012-12-18 2020-04-30 585 Dundas Street East, Third Floor, Toronto, ON M5A 2B9
Address 2011-04-29 2012-12-18 220 Bay St., Ste. 500, Toronto, ON M5J 2W4
Name 2012-12-20 current NOW SOLUTIONS INTEGRATION GROUP INC.
Name 2011-04-29 2012-12-20 TELASSISTTECH CANADA INC.
Status 2011-04-29 current Active / Actif

Activities

Date Activity Details
2020-04-30 Amendment / Modification RO Changed.
Section: 178
2012-12-20 Amendment / Modification Name Changed.
Section: 178
2011-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3051 ISLEVILLE STREET
City HALIFAX
Province NS
Postal Code B3K 0C1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11830392 Canada Ltd. 311-2717, Gladstone Street, Halifax, NS B3K 0A4 2020-01-07
Takaya Technology Inc. 901-5839 Cunard Street, Halifax, NS B3K 0B1 2020-08-06
The Tribe Network 3260 Barrington Street, 618, Halifax, NS B3K 0B5 2020-07-06
Fresh Mortgages Inc. 3204 Barrington Street, Halifax, NS B3K 0B5 2009-01-28
Tbg Mortgage Brokers Inc. 105-3260 Barrington Street, Invis Main Office, Halifax, NS B3K 0B5 2008-08-04
8074461 Canada Inc. 5221 Cornwallis Street, Suite 209, Spice Building, Halifax, NS B3K 0B6 2012-01-06
Jagerbomb Inc. 5221 Cornwallis St., Unit #402, Halifax, NS B3K 0B6 2008-08-08
Vital Signs Nurse Consulting Inc. 5221 Cornwallis Street, Unit 515, Halifax, NS B3K 0B6 2019-06-10
The Wells Collective Ltd. 5221 Cornwallis Street, Unit 408, Halifax, NS B3K 0B6 2020-10-30
Earnit Inc. 508-5839 Cunard Street, Halifax, NS B3K 0B9 2019-04-09
Find all corporations in postal code B3K

Corporation Directors

Name Address
CHRIS CURTIS 405 EAST THIRD STREET, NORTH VANCOUVER BC V7L 1G3, Canada
FULVIO CIANO 142 Banff Rd., Toronto ON M4P 2P7, Canada
HUGH ADAM SIMPSON 591 Grosvenor St., London ON N5Y 3T2, Canada

Entities with the same directors

Name Director Name Director Address
Stay At Home Heroes Fulvio Ciano 4547 Little Road North, Campbellcroft ON L0A 1B0, Canada
Social Scene Inc. FULVIO CIANO 329 EGLINTON AVE. E., TORONTO ON M4P 1L7, Canada
QUOTETOONS INC. FULVIO CIANO 142 BANFF RD., TORONTO ON M4P 2P7, Canada
7302398 CANADA INC. HUGH ADAM SIMPSON 591 GROSVENOR ST., LONDON ON N5Y 3T2, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3K 0C1

Similar businesses

Corporation Name Office Address Incorporation
Gestion Et IntÉgration De Solutions Technologiques Lacombe Inc. 44 Rue Terrebonne, Mercier, QC J6R 1C4 2001-11-01
Le Groupe D'intégration Du Chaînon D'approvisionnement Au Détail Inc. 232 Willowtree Road, Sainte-rose, Laval, QC J7A 3S5 1998-06-08
Kw Integration Solutions Inc. 616 Calla Lily Terrace, Orleans, ON K4A 0V3 2015-02-11
Bellemare - Solutions Et Integration Inc. 1559 Rue Scheffer, Chambly, QC J3L 4C9 2013-05-18
Napkinsketch Integration Solutions Inc. 46 Grange Avenue, Ottawa, ON K1Y 0N7 2012-01-31
B.c.e.i. - Equity and Integration Inc. 16 Trellis Court, Ottawa, ON K1T 3B3 1995-06-07
Holistic Integration Inc. 1198 Fieldown Street, Cumberland, ON K4C 1R7 2006-02-13
Canadian Integration Group Inc. 309 Highridge Road, Hamilton, ON L8E 3W1 2011-01-21
Communications Integration Group Inc. 2 Condie Street, Ottawa, ON K2G 5L6 2002-07-11
Integration InformatisÉe En Telephonie Pmw Inc. 9424 Olnier Mauran St, Montreal, QC H2M 2J6 1995-01-24

Improve Information

Please provide details on NOW SOLUTIONS INTEGRATION GROUP 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