NORTHSIDE NEW PRODUCTS DEVELOPMENT CENTRE

Address: 262 Commercial St, North Sydney, NS B2A 1B8

NORTHSIDE NEW PRODUCTS DEVELOPMENT CENTRE (Corporation# 3253287) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 23, 1996.

Corporation Overview

Corporation ID 3253287
Business Number 894355593
Corporation Name NORTHSIDE NEW PRODUCTS DEVELOPMENT CENTRE
Registered Office Address 262 Commercial St
North Sydney
NS B2A 1B8
Incorporation Date 1996-04-23
Dissolution Date 2015-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
DAN WHITE 128 COXHEATH RD, SYDNEY NS B1L 1B3, Canada
HILDA TREMBLETT RR #1, BRAS D'OR NS B0C 1B0, Canada
WILLIAM INGRAHAM 213 COMMERCIAL STREET, NORTH SYDNEY NS B2A 1B5, Canada
LORNE BURRELL 262 COMMERCIAL STREET, NORTH SYDNEY NS B2A 1B8, Canada
JOHN VAN AUKEN 262 COMMERCIAL STREET, NORTH SYDNEY NS B2A 1B8, Canada
ROBERT MACKENZIE 7 IMGOTVILLE STREET, SYDNEY NS B1S 2T1, Canada
GORDON SUTHERLAND 69 HARTIGAN DRIVE, NORTH SYDNEY NS B2A 3M4, Canada
JOYCE DAVIDSON 165 LAC SIDE DR., COXHEATH NS B1R 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-04-22 1996-04-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-04-23 current 262 Commercial St, North Sydney, NS B2A 1B8
Name 1996-04-23 current NORTHSIDE NEW PRODUCTS DEVELOPMENT CENTRE
Status 2015-05-11 current Dissolved / Dissoute
Status 2014-12-12 2015-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-04-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-11 Dissolution Section: 222
1996-04-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-01-26
1999 1998-01-22
1998 1997-10-29

Office Location

Address 262 COMMERCIAL ST
City NORTH SYDNEY
Province NS
Postal Code B2A 1B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kael Services Limited 262 Commercial Street, North Sydney, NS B2A 1B8 1993-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
R&m Business Holdings Ltd. 35 Pleasant St, North Sydney, NS B2A 1K8 2020-11-09
Firewalk Inc. 112 Pleasant Street, North Sydney, NS B2A 1L8 2018-03-17
9140271 Canada Inc. 83 Pierce St., North Sydney, NS B2A 1N6 2014-12-31
Young's Topex Limited 81 Meech Ave., P.o. Box 364, North Sydney, NS B2A 1R9 1979-11-16
25132004 Incorporated 77 Stanley St, North Sydney, NS B2A 1V3 2014-05-19
Latatia Advertising Inc. 77 Stanley St., North Sydney, NS B2A 1V3 2011-08-11
Txv Tech Mechanical Limited 77 Stanley St., North Sydney, NS B2A 1V3 2011-08-05
Maddie and Bella's Children's Clothing Inc. 77 Stanley St., North Sydney, NS B2A 1V3 2013-08-14
Kishk Incorporated 77 Stanley St, North Sydney, NS B2A 1V3 2015-01-14
25132002 Incorporated 77 Stanley St, North Sydney, NS B2A 1V3 2015-01-14
Find all corporations in postal code B2A

Corporation Directors

Name Address
DAN WHITE 128 COXHEATH RD, SYDNEY NS B1L 1B3, Canada
HILDA TREMBLETT RR #1, BRAS D'OR NS B0C 1B0, Canada
WILLIAM INGRAHAM 213 COMMERCIAL STREET, NORTH SYDNEY NS B2A 1B5, Canada
LORNE BURRELL 262 COMMERCIAL STREET, NORTH SYDNEY NS B2A 1B8, Canada
JOHN VAN AUKEN 262 COMMERCIAL STREET, NORTH SYDNEY NS B2A 1B8, Canada
ROBERT MACKENZIE 7 IMGOTVILLE STREET, SYDNEY NS B1S 2T1, Canada
GORDON SUTHERLAND 69 HARTIGAN DRIVE, NORTH SYDNEY NS B2A 3M4, Canada
JOYCE DAVIDSON 165 LAC SIDE DR., COXHEATH NS B1R 1S5, Canada

Competitor

Search similar business entities

City NORTH SYDNEY
Post Code B2A1B8

Similar businesses

Corporation Name Office Address Incorporation
Imedia Northside Inc. 31, Northside Road, Suite 203, Ottawa, ON K2H 8S1 2011-07-04
Imedia Northside Inc. 203-31 Northside Road, Ottawa, ON K2H 8S1
Rainbow Skills Development Centre 1485 Lapierriere Drive, 2nd Floor, Ottawa, ON K1Z 7S8 1996-08-09
Sundeck Tanning Centre Ltd. Northside East Bay, Cape Breton, NS 1984-06-27
Northside Contracting Corp. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2020-12-01
Sydney Nautilus & Fitness Centre Ltd. Northside East Bay, Cape Breton, NS 1984-09-13
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31
Bon Centre Research & Development Inc. 445 Av. Thorncrest, Dorval, QC H9S 2X9 2020-03-31
Centre De Developpement Dbm Inc. 10340 Cote De Liesse Road, Lachine, QC H8T 1A3 1987-04-15
Centre Canadien De DГ©veloppement Outre-mer 8 Rue Du Long-sault, Gatineau, QC J9H 1G2 2012-04-13

Improve Information

Please comment or provide details below to improve the information on NORTHSIDE NEW PRODUCTS DEVELOPMENT CENTRE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.