Schneider Electric Software Canada Inc. (Corporation# 2326426) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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. |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2C 5H9 |
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 |
Please comment or provide details below to improve the information on Schneider Electric Software 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.