SCHNEIDER ELECTRIC SYSTEMS CANADA INC. (Corporation# 10551864) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Schneider Electric Systems Canada Inc. | 1, Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 |
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 |
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 |
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 |
City | Montreal |
Post Code | H3B 0E6 |
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 |
Please comment or provide details below to improve the information on SCHNEIDER ELECTRIC SYSTEMS CANADA 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.