AUTOMATION TO AUTOMATION SYSTEMS INC. (Corporation# 4163907) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 2003.
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 |
Director Name | Director Address |
---|---|
MAUREEN PETERS | 1150 CREEKSIDE DRIVE, OAKVILLE ON L6H 4Z4, Canada |
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 |
Date | Activity | Details |
---|---|---|
2008-02-15 | Revival / Reconstitution | |
2003-05-12 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
MAUREEN PETERS | 1150 CREEKSIDE DRIVE, OAKVILLE ON L6H 4Z4, Canada |
City | OAKVILLE |
Post Code | L6H 1A6 |
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 |
Please comment or provide details below to improve the information on AUTOMATION TO AUTOMATION SYSTEMS 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.