SCHNEIDER ELECTRIC SYSTEMS CANADA INC.

Address: 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6

SCHNEIDER ELECTRIC SYSTEMS CANADA INC. (Corporation# 10551864) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 10551864
Business Number 120932447
Corporation Name SCHNEIDER ELECTRIC SYSTEMS CANADA INC.
Registered Office Address 1 Place Ville Marie
Suite 1300
Montreal
QC H3B 0E6
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Adrian David Thomas 39 Avenue Drayton, Pointe-Claire QC H9S 4V1, Canada
Annette Clayton 7109 Malibu Cove, Austin TX 78730, United States
Christopher James Studer 546 Beresford Avenue, Toronto ON M6S 3C3, Canada
Brett Thomas George Richardson 1434 Caroline Street, Burlington ON L7S 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-01-01 current 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6
Name 2018-01-01 current SCHNEIDER ELECTRIC SYSTEMS CANADA INC.
Status 2018-01-01 current Active / Actif

Activities

Date Activity Details
2018-01-01 Amalgamation / Fusion Amalgamating Corporation: 4424051.
Section: 184 1
2018-01-01 Amalgamation / Fusion Amalgamating Corporation: 7502125.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Schneider Electric Systems Canada Inc. 1, Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6

Office Location

Address 1 Place Ville Marie
City Montreal
Province QC
Postal Code H3B 0E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
360 Pacifica Capital Inc. 1300-1 Place Ville-marie, Montreal, QC H3B 0E6 2016-08-22
9484698 Canada Inc. 1, Place Ville-marie, Bureau 1300, MontrГ©al, QC H3B 0E6 2015-10-23
8436096 Canada Inc. 1, Place-ville Marie, Bureau 1300, Montreal, QC H3B 0E6 2013-02-13
Glda Inc. 1300-1, Place Ville-marie, MontrГ©al, QC H3B 0E6 2011-03-10
7728522 Canada Inc. 1, Place Ville-marie, Suite 1300, Montreal, QC H3B 0E6 2010-12-22
Rujubra Consultants Inc. 1 Place Ville Marie, Suite 1300, MontrГ©al, QC H3B 0E6 2005-12-15
3869661 Canada Inc. 1300-1 Place Ville Marie, MontrГ©al, QC H3B 0E6
4458621 Canada Inc. 1, Place Ville-marie, Bureau 1300, MontrГ©al, QC H3B 0E6
Summit School Foundation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1996-06-10
Volt Canada Inc. 1, Place Ville-marie, Suite 1300, MontrГ©al, QC H3B 0E6 1996-06-25
Find all corporations in postal code H3B 0E6

Corporation Directors

Name Address
Adrian David Thomas 39 Avenue Drayton, Pointe-Claire QC H9S 4V1, Canada
Annette Clayton 7109 Malibu Cove, Austin TX 78730, United States
Christopher James Studer 546 Beresford Avenue, Toronto ON M6S 3C3, Canada
Brett Thomas George Richardson 1434 Caroline Street, Burlington ON L7S 1H6, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 0E6

Similar businesses

Corporation Name Office Address Incorporation
Schneider Electric Canada Inc. 5985 Mclaughlin Road, Mississauga, ON L5R 1B8
Schneider Electric Software Canada Inc. 49 Quarry Park Blvd. Se, Calgary, AB T2C 5H9
D. Schneider Holdings Inc. 5773 Wentworth Avenue, Cote St. Luc, QC H4W 2S3 1980-11-18
Schneider's Famous Steak House Inc. 5839 Decarie Blvd., Montreal, QC H3W 3C9 1978-12-18
Les Consultants Eric Schneider Ltee 620 O., Boul. Rene-levesque, Suite 1290, Montreal, QC H3B 1N7 1981-04-09
Les Entreprises D'investissements Davis & Schneider Ltee 153 8th Avenue, Deux Montagnes, QC 1979-12-18
Schneider Comprehensive Health Consultants (schc) Inc. 3 Rue Maple, Ste-anne-de-bellevue, QC H9X 2E3 2003-02-11
Devin Schneider, Product Designer. Inc. 404 College Street, 2, Toronto, ON M5T 1S8 2020-08-26
Les Immeubles Ralph Schneider Inc. 47 Inglewood Drive, Dollard Des Ormeaux, QC H9B 1B9 1978-05-19
Harold M. Schneider & Cie Ltee 4300 De Maisonneuve Blvd. W., Apt. 728, Westmount, QC H3Z 1K8 1946-05-29

Improve Information

Please comment or provide details below to improve the information on SCHNEIDER ELECTRIC SYSTEMS CANADA INC..

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.