AUTOMATION TO AUTOMATION SYSTEMS INC.

Address: 1097 North Service Rd East, Unit 4&5, Oakville, ON L6H 1A6

AUTOMATION TO AUTOMATION SYSTEMS INC. (Corporation# 4163907) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 2003.

Corporation Overview

Corporation ID 4163907
Business Number 889245007
Corporation Name AUTOMATION TO AUTOMATION SYSTEMS INC.
Registered Office Address 1097 North Service Rd East
Unit 4&5
Oakville
ON L6H 1A6
Incorporation Date 2003-05-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MAUREEN PETERS 1150 CREEKSIDE DRIVE, OAKVILLE ON L6H 4Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-07-19 current 1097 North Service Rd East, Unit 4&5, Oakville, ON L6H 1A6
Address 2010-07-19 current 1097 North Service Rd East, Unit 4;5, Oakville, ON L6H 1A6
Address 2008-02-19 2010-07-19 370 Britannia Road East, Unit 3, Mississauga, ON L4Z 1X9
Address 2003-05-12 2008-02-19 694 The Queensway, Toronto, ON M8Y 1K9
Name 2008-02-15 current AUTOMATION TO AUTOMATION SYSTEMS INC.
Name 2003-05-12 2008-02-15 AUTOMATION TO AUTOMATION SYSTEMS INC.
Status 2008-02-15 current Active / Actif
Status 2006-02-09 2006-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-05-12 2006-02-09 Active / Actif

Activities

Date Activity Details
2008-02-15 Revival / Reconstitution
2003-05-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-14 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 1097 NORTH SERVICE RD EAST
City OAKVILLE
Province ON
Postal Code L6H 1A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bulbul Academy Inc. 1041 North Service Rd. East, Suite 201, Oakville, ON L6H 1A6 2015-03-09
Pad Print Extreme Inc. 1035 North Service Rd. East, Oakville, ON L6H 1A6 2006-03-13
Tecmate Powersport Products, North America Inc. 1 & 2 -1097 North Service Road East, Oakville, ON L6H 1A6 2004-04-07
New Course Construction Inc. 1055 North Service Road, Oakville, ON L6H 1A6 2004-03-31
Debitrak Inc. 1049 North Service Road East, Oakville, On, ON L6H 1A6 2003-02-12
Wellness Way Inc. 1041-a North Service Rd. East, Oakville, ON L6H 1A6 1997-10-10
Rep-pharm Inc. 1041 North Service Road, Suite 200, Oakville, ON L6H 1A6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alfajrulbassem 2509 Eighth Line, Oakville, ON L6H 0A4 2020-11-04
Gold Auto Sales Inc. 2480 Chaplin Road, Oakville, ON L6H 0A4 2020-05-17
Royal Crown Landscaping & Renovations Inc. 2493 Eighth Line, Oakville, ON L6H 0A4 2019-08-08
10241725 Canada Inc. 2493,8th Line, Oakville, ON L6H 0A4 2017-05-18
9961186 Canada Inc. 2493 Eight Line, Oakville, ON L6H 0A4 2016-10-27
C&c Bond Education and Training Consulting Ltd. 2492 Chaplin Rd, Oakville, ON L6H 0A4 2016-10-06
Ncih Theatrical Productions Inc. 2481 Eighth Line, Oakville, ON L6H 0A4 2016-08-30
Junke Financial Inc. 2521 Eighth Line, Oakville, ON L6H 0A4 2015-11-20
1-844-colours Inc. 2484 Chaplin Road, Oakville, ON L6H 0A4 2014-03-17
6981411 Canada Inc. 2501 Eighth Line, Oakville, ON L6H 0A4 2008-05-23
Find all corporations in postal code L6H

Corporation Directors

Name Address
MAUREEN PETERS 1150 CREEKSIDE DRIVE, OAKVILLE ON L6H 4Z4, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6H 1A6

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes D'automation Quintaxe Inc. 1519 Rue Des Cedres, Ste-marie De Beauce, QC G0S 2Y0 1984-04-12
Automation ContrГґle S.j.g. Inc. 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4 1988-04-28
Lean-automation Consulting Group On Ltd. 1287, Rue De L'etna, QuÉbec, QC G3K 2G3 2007-06-13
Bta Biotechnologie Automation Inc. 5268 Boul St-joseph, Lachine, QC H8T 1S2 1989-09-06
La Societe D'automation Bst Inc. 1 Place Du Commerce, 5th Floor, Nun's Island, Verdun, QC H3E 1A2 1985-04-04
Tag Automation Et ContrÔle Inc. 545 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 2000-09-13
D & R Automation Enterprises Ltd. 1010 R Castin, Chambly, QC 1975-03-21
Mev Automation Ltd. Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1979-03-08
Automation S.g.m. Ltee 4412 Breton, Pierrefond, QC 1970-07-27
Automation Drc Inc. 410a, Chemin Des Fauvettes, Piedmont, QC J0R 1R3 2011-08-01

Improve Information

Please comment or provide details below to improve the information on AUTOMATION TO AUTOMATION SYSTEMS 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.