Schneider Electric Canada Inc.

Address: 5985 Mclaughlin Road, Mississauga, ON L5R 1B8

Schneider Electric Canada Inc. (Corporation# 4544994) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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:

Annual Returns Filings

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

Office Location

Address 5985 MCLAUGHLIN ROAD
City MISSISSAUGA
Province ON
Postal Code L5R 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sms Construction and Mining Systems Inc. 5985 Mclaughlin Road, Mississauga, ON L5R 1B8

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5R 1B8

Similar businesses

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

Improve Information

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