Schneider Electric Canada Inc. (Corporation# 4544994) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4544994 |
Business Number | 104976840 |
Corporation Name | Schneider Electric Canada Inc. |
Registered Office Address |
5985 Mclaughlin Road Mississauga ON L5R 1B8 |
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 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-07-21 | current | 5985 Mclaughlin Road, Mississauga, ON L5R 1B8 |
Address | 2010-01-01 | 2011-07-21 | 19 Waterman Avenue, Toronto, ON M4B 1Y2 |
Name | 2010-01-25 | current | Schneider Electric Canada Inc. |
Name | 2010-01-01 | 2010-01-25 | Schneider Canada Inc. |
Status | 2010-01-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-11-30 | Amendment / Modification | |
2010-01-25 | Amendment / Modification | Name Changed. |
2010-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4495187. Section: |
2010-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4503619. Section: |
2010-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4542975. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 5985 MCLAUGHLIN ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5R 1B8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sms Construction and Mining Systems Inc. | 5985 Mclaughlin Road, Mississauga, ON L5R 1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8245614 Canada Inc. | 56 Willmott, Cobourg, ON L5R 1B8 | 2012-07-09 |
Nederman Logistics North America Ltd. | 5865 Mclaughlin Road, Unit 1, Mississauga, ON L5R 1B8 | 2004-09-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Premium Halal Foods Inc. | 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 | 2020-08-02 |
Remarkableme Inc. | 308-483 Faith Drive, Mississauga, ON L5R 0A1 | 2019-06-25 |
Phk Investments Limited | 483 Faith Drive #411, Mississauga, ON L5R 0A1 | 2017-02-11 |
7892179 Canada Inc. | 4285 Guildwood Way, Mississauga, ON L5R 0A2 | 2011-06-14 |
177472 Canada Inc. | 5860 Chedworth Way, Mississauga, ON L5R 0A2 | 1929-12-21 |
177470 Canada Inc. | 5860 Chedworth Way, Mississauga, ON L5R 0A2 | 1953-05-01 |
4377052 Canada Inc. | 5860 Chedworth Way, Mississauga, ON L5R 0A2 | |
Linde Canada Limited | 5860 Chedworth Way, Mississauga, ON L5R 0A2 | |
Messer Canada Inc. | 5860 Chedworth Way, Mississauga, ON L5R 0A2 | |
Innovate R Technologies Inc. | 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 | 2020-07-22 |
Find all corporations in postal code L5R |
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 |
City | MISSISSAUGA |
Post Code | L5R 1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Schneider Electric Software Canada Inc. | 49 Quarry Park Blvd. Se, Calgary, AB T2C 5H9 | |
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 | |
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 |
Harold M. Schneider & Cie Ltee | 4300 De Maisonneuve Blvd. W., Apt. 728, Westmount, QC H3Z 1K8 | 1946-05-29 |
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 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.