NU-TECH POOLS INC. is a federal corporation in Ottawa, Ontario incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 14, 1982 with corporation #1258133, and dissolved on October 4, 1993. The current entity status is . The registered office location is at 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7. The directors of the corporation include John Hollander, Roger Paradis and Arthur K. Rye.
ID | 1258133 |
Current Name | NU-TECH POOLS INC. |
Incorporation Date | 1982-01-14 |
Dissolution Date | 1993-10-04 |
Address | 100 Sparks Street Suite 1000 Ottawa ON K1P5B7 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
JOHN HOLLANDER | 57 FIFESHIRE CRESCENT, NEPEAN ON , Canada |
ROGER PARADIS | 1172 GRENOBLE CRESCENT, OTTAWA ON , Canada |
ARTHUR K. RYE | 3 PARK GLEN COURT, NEPEAN ON , Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1993-10-04 | current | Dissolved / Dissoute |
Activity | 1993-10-04 | current | Dissolution - . |
Status | 1988-05-02 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1982-01-14 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1982-01-14 | 1988-05-02 | Active / Actif |
Name | 1982-01-14 | current | NU-TECH POOLS INC. |
Address | 1982-01-14 | current | 100 SPARKS STREET, SUITE 1000, OTTAWA, ON K1P5B7 |
Activity | 1982-01-14 | current | Incorporation / Constitution en société - . |
Act | 1982-01-13 | 1982-01-14 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1986 | 1985-06-14 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
JOHN HOLLANDER | 57 FIFESHIRE CRESCENT, NEPEAN ON , Canada |
ROGER PARADIS | 1172 GRENOBLE CRESCENT, OTTAWA ON , Canada |
ARTHUR K. RYE | 3 PARK GLEN COURT, NEPEAN ON , Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
La Compagnie Mutuelle D'Immeubles Limitee | 1306 Est R Ste-Catherine, Montreal 133, QC H2L2H5 | 1903-08-04 |
Konnek Saas Softwares Inc. · Les Logiciels Konnek Saas Inc. | 101, rue Bourgeois, Saint-Mathieu-de-Beloeil, QC J3G 0N1 | 2019-01-14 |
L'Avant-Garde Services De Protection Juridique Compagnie Ltee | Haute-Ville, C.P.775, Quebec, QC G1R4S7 | 1980-01-09 |
Tci Marketing Inc. | 1803 St-Joseph Blvd., Suite 103, Orleans, ON K1C6E7 | 1991-02-21 |
Cogini Consultants Ltee | 257 Sud, Rue Notre-Dame, Thetford Mines, QC G6G5T6 | 1980-07-15 |
Les Logiciels MUTATIO Softwares Inc. | 211 rue Natura, Bromont, QC J2L 0S3 | 2019-08-30 |
Distributors Parojak Inc. | 1400 Ouest Rue Sauve, Montreal, QC H4N1C5 | 1982-07-30 |
Mini-Marche Chelsea Inc. | Rr 5, Chelsea, QC J0X5N0 | 1984-04-05 |
Kaiplast Inc. | 820 Chemin Olivier, Saint-Nicolas, QC G7A 2N1 | 1995-11-29 |
6133665 Canada Inc. | 471 Rue Ste-Marie, Cp#292, Black-Lake, QC G6H 1H9 | 2003-08-29 |
Find all corporations with the same officer (ROGER PARADIS) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Midas Access Biometric Control Systems Inc. | 1434 Ridgegate Avenue, Ottawa, ON K1C 7N5 | 2005-01-04 |
Street Address |
100 SPARKS STREET SUITE 1000 |
City | OTTAWA |
Province | ON |
Postal Code | K1P5B7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Cetrech Centre De Transferts De Technologies Inc. | 100 Sparks Street, Suite 501, Ottawa, QC K1P5B7 | 1985-08-01 |
Cynos Information Systems Canada Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1991-12-30 |
Cpi Securities Inc. | 100 Sparks Street, Suite 700, Ottawa, ON K1P5B7 | 1988-12-19 |
Amdoc Data Capture Services Inc. | 100 Sparks Street, Suite 600, Ottawa, ON K1P 5B7 | 1989-12-11 |
Conti and Ladisa Enterprises Ltd. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1982-01-28 |
Terry Woods (Canada) Import & Export Inc. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1985-04-09 |
Vintage Photographic Company Limited | 100 Sparks Street, Suite 600, Ottawa, ON K1P5B7 | 1978-09-11 |
Imperial Health Care (Canada) Ltd. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1991-06-11 |
Parents of Multiple Births Association of Canada · Association De Parents De Naissances Multiples Du Canada | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1983-06-27 |
Canada Taiwan Business Council · Conseil Commercial Canada Taiwan | 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 | 1999-03-26 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
A.N.C. Software Inc. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1983-04-28 |
Terry Woods (Canada) Import & Export (1986) Inc. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1986-08-29 |
Vena-Can International Operations Ltd. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1995-09-08 |
F.E.R. Candies (Industries) Inc. | 100 Sparks Street, Suite 703, Ottawa, ON K1P5B7 | 1983-08-03 |
F.E.R. Motion Cinemascope Ltd. | 100 Sparks Street, Suite 703, Ottawa, ON K1P5B7 | 1983-08-09 |
Lucas Trading Corporation of Canada Limited | 100 Sparks Street, Suite 703, Ottawa, ON K1P5B7 | 1981-03-25 |
Canadian Photovoltaic Industries Association | 100 Sparks, Suite 1000, Ottawa, ON K1P5B7 | 1988-08-05 |
Agrosolar International Limited | 100 Sparks Street, 10th Floor, Ottawa, ON K1P5B7 | 1981-08-14 |
Comerciocan Ltd. | 100 Sparks Street, 10th Floor, Ottawa, ON K1P5B7 | 1980-11-17 |
O & B New Vision Ltd. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1994-09-15 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
NIAAA Diversified Inc. | 1112-324 Laurier Ave West, Ottawa, ON K1P 0A4 | 2003-11-17 |
Carol A. Frere-Leveille Consulting Ltd. | 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2010-04-08 |
9051503 Canada Inc. | 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2014-10-15 |
Seeds & Shoots Inc. | 324 Laurier Avenue West, Suite 709, Ottawa, ON K1P 0A4 | 2010-04-21 |
Askella Advisory Inc. | 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2019-01-03 |
Georob Management Ltd. | 70 Gloucester Street, Ottawa, ON K1P 0A1 | 1986-02-05 |
Basti Interpretation and Translation ltd. | 2308-324 Laurier Ave, Ottawa, ON K1P 0A4 | 2019-11-29 |
AB ISM limited | 100 Metcalfe Street suite 200, Ottawa, ON K1P 0A7 | 2021-10-29 |
Flux Products Inc. | 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 | 2016-02-04 |
11319434 Canada Inc. | 324 Laurier Avenue West, 2208, Ottawa, ON K1P 0A4 | 2019-03-25 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Kemnor Pools Inc. | 6 Humberline Dr, Apt 702, Etobicoke, ON M9W 6X8 | 2022-03-31 |
Big Bay Pools Inc. | 415 Sea Ray Ave, Unit 240, Innisfil, ON L9S 0R5 | 2024-09-12 |
Rideau Pools Inc. | 244 Drummond Concession 1, Perth, ON K7H 3C3 | 2013-11-15 |
ABC Pools Inc. | 4185 Glancaster Road RR. 3, Mount Hope, ON L0R 1W0 | 2012-07-01 |
Tru Blu Pools & Landscaping Inc. | 24 Coronation Circle, Brampton, ON L6Z 4A7 | 2007-03-21 |
BL Pools Inc. | 73 Lockwood Road, Brampton, ON L6Y 5C6 | 2024-07-22 |
One Plunge Pools Inc. | 27 Maidens Mill Road, Warkworth, ON K0K 3K0 | 2024-04-11 |
HB Pools Inc. | 1230, Concession 4, Plantagenet, ON K0B 1L0 | 2015-07-24 |
S.P.O.R.T.S. Inc., Statistiques, Pools, Opinions Et Recherches Sur Tous Les Sports | 12804 Joron, Pierrefonds, QC H8Z3K7 | 1995-05-24 |
Broadway Pools Inc. | 28 Haig Crescent, Mount Albert, ON L0G 1M0 | 2017-09-30 |
Do you have more infomration about Nu-Tech Pools Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |