New World Power Systems Inc. (Corporation# 6345344) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 4, 2005.
Corporation ID | 6345344 |
Business Number | 854048832 |
Corporation Name | New World Power Systems Inc. |
Registered Office Address |
1105 5th Street Nisku AB T9E 8B6 |
Incorporation Date | 2005-02-04 |
Dissolution Date | 2012-07-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 9 |
Director Name | Director Address |
---|---|
MURRAY PROPP | 56 PATTERSON CRESCENT SW, CALGARY AB T3H 2C3, Canada |
DUANE MATERS | 3000, 400 - 4TH AVENUE SW, CALGARY AB T2P 0J4, Canada |
AL WAHLSTROM | #210, 1078 SIXTH AVENUE SW, CALGARY AB T2P 0V8, Canada |
CLAYTON RIDDELL | 4700 - 888, 3RD STREET SW, CALGARY AB T2P 5C5, Canada |
DAVID L. MCCONNELL | 4103 - 46 ST., LEDUC AB T9E 4Z2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-02-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2012-01-05 | current | 1105 5th Street, Nisku, AB T9E 8B6 |
Address | 2010-09-24 | 2012-01-05 | #1296, 10665 Jasper Avenue Nw, Edmonton, AB T5J 3S9 |
Address | 2010-08-18 | 2010-09-24 | 900, 10020 - 101a Avenue, Edmonton, AB T5J 3G2 |
Address | 2009-03-18 | 2010-08-18 | 900, 10029 - 101a Avenue, Edmonton, AB T5J 3G2 |
Address | 2009-03-18 | 2010-08-18 | 900, 10029 - 101a Avenue, Edmonton, AB T5J 3G2 |
Address | 2006-04-12 | 2009-03-18 | 1500, 10180 - 101 Street, Edmonton, AB T5J 4K1 |
Address | 2006-03-02 | 2006-04-12 | 3000, 400 - 4th Avenue Sw, Calgary, AB T2P 0J4 |
Address | 2006-03-02 | 2006-04-12 | 3000, 400 - 4th Avenue Sw, Calgary, AB T2P 0J4 |
Address | 2005-07-15 | 2006-03-02 | 1500, 10180 - 101 Street, Edmonton, AB T5J 4K1 |
Address | 2005-02-04 | 2005-07-15 | #206, 9038 - 51 Ave., Edmonton, AB T6E 5X4 |
Name | 2009-03-03 | current | New World Power Systems Inc. |
Name | 2005-02-04 | 2009-03-03 | New World Power Systems Inc. |
Status | 2012-07-20 | current | Dissolved / Dissoute |
Status | 2012-07-05 | 2012-07-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2009-03-03 | 2012-07-05 | Active / Actif |
Status | 2008-07-10 | 2009-03-03 | Dissolved / Dissoute |
Status | 2008-02-13 | 2008-07-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2005-02-04 | 2008-02-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-07-20 | Dissolution | Section: 210(3) |
2009-03-03 | Revival / Reconstitution | |
2008-07-10 | Dissolution | Section: 212 |
2005-10-06 | Amendment / Modification | |
2005-02-04 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
8882983 Canada Ltd. | 5101-50th Avenue Unit101-suite706, Leduc, AB T9E 0B9 | 2014-05-09 |
Wil Neumann Consulting Inc. | 749-101-5101, 50 Avenue, Leduc, AB T9E 0B9 | 2010-07-19 |
Co314 Inc. | 101-5101 50th Avenue, Leduc, AB T9E 0B9 | 2008-04-16 |
10338222 Canada Inc. | 300 Ash Close, Leduc, AB T9E 0E2 | 2017-07-26 |
Alternate Route Coffee Co. Ltd. | 1 Douglas Court, Leduc, AB T9E 0E4 | 2017-06-14 |
Opentrees Private Accounting Solutions Inc. | 64 Douglas Lane, Leduc, AB T9E 0E4 | 2015-06-16 |
Garrington Holdings Ltd. | 205-7611 Psarrow Drive, Leduc, AB T9E 0H3 | 2008-11-26 |
Jhm Fuels Ltd. | 69 Birchglen Crescent, Leduc, AB T9E 0H8 | 2016-02-25 |
Nancy K. Brown (n.k.b.) Aesthetics Inc. | 3 Keep Crescent, Leduc, AB T9E 0J1 | 1991-12-24 |
Kozlicki Investments Inc. | 102 Keystone Lane, Leduc, AB T9E 0J4 | 2020-01-25 |
Find all corporations in postal code T9E |
Name | Address |
---|---|
MURRAY PROPP | 56 PATTERSON CRESCENT SW, CALGARY AB T3H 2C3, Canada |
DUANE MATERS | 3000, 400 - 4TH AVENUE SW, CALGARY AB T2P 0J4, Canada |
AL WAHLSTROM | #210, 1078 SIXTH AVENUE SW, CALGARY AB T2P 0V8, Canada |
CLAYTON RIDDELL | 4700 - 888, 3RD STREET SW, CALGARY AB T2P 5C5, Canada |
DAVID L. MCCONNELL | 4103 - 46 ST., LEDUC AB T9E 4Z2, Canada |
City | NISKU |
Post Code | T9E 8B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mitsubishi Hitachi Power Systems Canada, Ltd. | 105 21st Street East, Suite 600, Saskatoon, SK S7K 0B3 | |
Power Mind Computer Systems Inc. | 2345 Boul Cure-labelle, Laval, QC H7T 1R3 | 1994-01-26 |
Power Supply World Inc. | 1300, Lacroix, Hammond, ON K0A 2A0 | 2012-02-14 |
World Wind Power Inc. | #102 - 20353 64th Avenue, Langley, BC V2Y 1N5 | 2017-01-19 |
Power Bank World Inc. | 505 Consumers Road, Suite 909, Toronto, ON M2J 4V8 | 2013-09-05 |
New World Power Canada, Inc. | 126 York Street, Suite 402, Ottawa, ON K1N 5T5 | 1993-12-23 |
Systemes De Transport Par Vols Nolises World Wide Inc. | 780 Magenta Blvd.east, Farnham, QC J2L 1B8 | 1986-02-11 |
Evangelist R.d. Davies, Living In The Power of The World Outreach Inc. | 480 Giles Blvd. East, Windsor, ON N9A 4C7 | 1983-03-30 |
World To World Trading Inc. | 4090 Boulevard Industriel, Laval, QC H7L 6V3 | 1997-09-12 |
Frontier Power Systems Inc. | 392 Church St., Alberton, PE C0B 1B0 | 2002-09-10 |
Please comment or provide details below to improve the information on New World Power Systems Inc..
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.