Schneider Electric Software Canada Inc.

Address: 49 Quarry Park Blvd. Se, Calgary, AB T2C 5H9

Schneider Electric Software Canada Inc. (Corporation# 2326426) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2326426
Business Number 121751283
Corporation Name Schneider Electric Software Canada Inc.
Registered Office Address 49 Quarry Park Blvd. Se
Calgary
AB T2C 5H9
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
Jennifer Sharp 3140 Burks Lane, Austin TX 78732, United States
Lyne Duhaime 1815 Avenue Brentwood, Dorval QC H9S 1K3, Canada
James Griffith 26561 Rancho Parkway South, Lake Forest CA 92630, United States
Rashesh Mody 6616 Colina Puesta, San Clemente CA 92673, United States
Kimberley Custeau 61 Rembrandt Court, Ancaster ON L9G 4P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-04-29 1988-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-07-10 current 49 Quarry Park Blvd. Se, Calgary, AB T2C 5H9
Address 2000-02-15 2013-07-10 10333 Southport Road Sw, Calgary, AB T2W 3X6
Address 1993-03-10 2000-02-15 111 Granton Dr, Richmond Hill, ON L4B 1L5
Name 2016-10-26 current Schneider Electric Software Canada Inc.
Name 2003-02-10 2016-10-26 Telvent Canada Ltd.
Name 2001-01-19 2003-02-07 Metso Automation SCADA Solutions Ltd.
Name 1999-12-20 2001-01-19 Neles Automation SCADA Solutions Ltd.
Name 1995-01-31 1999-12-20 VALMET AUTOMATION (CANADA) LTÉE
Name 1995-01-31 1999-12-20 VALMET AUTOMATION (CANADA) LTD.
Name 1988-09-29 1995-01-31 VALMET AUTOMATION (CANADA) LTD.
Name 1988-04-30 1988-09-29 VALMET-SENTROL LTD.
Status 1988-04-30 current Active / Actif

Activities

Date Activity Details
2016-10-26 Amendment / Modification Name Changed.
Section: 178
2013-12-20 Amendment / Modification Section: 178
2003-02-10 Amendment / Modification Name Changed.
2001-01-19 Amendment / Modification Name Changed.
2000-03-02 Amendment / Modification
1999-12-20 Amendment / Modification Name Changed.
1988-04-30 Amalgamation / Fusion Amalgamating Corporation: 1105604.
1988-04-30 Amalgamation / Fusion Amalgamating Corporation: 1839870.
1988-04-30 Amalgamation / Fusion Amalgamating Corporation: 378135.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 49 QUARRY PARK BLVD. SE
City CALGARY
Province AB
Postal Code T2C 5H9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3681696 Canada Inc. 3004 54th Ave. S.e., Calgary, AB T2C 0A7 1999-12-27
Candyne Pump Services Inc. 3015 - 57 Avenue S.e., Calgary, AB T2C 0B2 2001-08-09
Rts Fabrication Inc. 3015 - 57th Avenue S.e., Calgary, AB T2C 0B2
National Consultants Enterprise Inc. 2307 Crestwood Road S.e, Calgary, AB T2C 0C7 2010-12-04
10030929 Canada Ltd. 6042 18th St Se, Calgary, AB T2C 0M1 2016-12-20
Wildflower Riding Club 6436 19 Street Southeast, Calgary, AB T2C 0N9 2018-03-14
James Douglas Media Inc. 7019-20 A St. Se, Calgary, AB T2C 0R6 2004-05-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Nigerian Lacrosse Foundation 7404 20a Street Southeast, Calgary, AB T2C 0S2 2019-01-04
Opus West Corp. 7442 - 21 Street, Se, Calgary, AB T2C 0V3 2016-05-01
Find all corporations in postal code T2C

Corporation Directors

Name Address
Jennifer Sharp 3140 Burks Lane, Austin TX 78732, United States
Lyne Duhaime 1815 Avenue Brentwood, Dorval QC H9S 1K3, Canada
James Griffith 26561 Rancho Parkway South, Lake Forest CA 92630, United States
Rashesh Mody 6616 Colina Puesta, San Clemente CA 92673, United States
Kimberley Custeau 61 Rembrandt Court, Ancaster ON L9G 4P8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2C 5H9

Similar businesses

Corporation Name Office Address Incorporation
Schneider Electric Canada Inc. 5985 Mclaughlin Road, Mississauga, ON L5R 1B8
Schneider Electric Systems Canada Inc. 1, Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6
Schneider Electric Systems Canada Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6
Schneider Software Consulting Inc. 5251, Avenue De Lorimier, Montreal, QC H2H 2C1 2008-07-07
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
Les Immeubles Ralph Schneider Inc. 47 Inglewood Drive, Dollard Des Ormeaux, QC H9B 1B9 1978-05-19

Improve Information

Please comment or provide details below to improve the information on Schneider Electric Software 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.