KELVERION AUTOMATION CANADA INC. (Corporation# 7927380) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 26, 2011.
Corporation ID | 7927380 |
Business Number | 808015713 |
Corporation Name | KELVERION AUTOMATION CANADA INC. |
Registered Office Address |
4080 Confederation Parkway Suite 302 Mississauga ON L5B 0G4 |
Incorporation Date | 2011-07-26 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DAVID CADER | 113 BRENTWOOD DRIVE, HAMILTON ON L8T 3W5, Canada |
DAVID JOHN WOOSTER | 960 CAPABILITY GREEN, LUTON, BEDFORDSHIRE LU1 3PE, United Kingdom |
Denis Murphy | 8 Chlorine Gardens, Belfast BT9 5DJ, Ireland |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-07-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-03-18 | current | 4080 Confederation Parkway, Suite 302, Mississauga, ON L5B 0G4 |
Address | 2013-03-01 | 2016-03-18 | 77, King Street West, Td Centre, P. O. Box 95, Suite 3000, Toronto, ON M5K 1G8 |
Address | 2011-07-26 | 2013-03-01 | 1200-95 Wellington Street West, Toronto, ON M5J 2Z9 |
Name | 2011-07-26 | current | KELVERION AUTOMATION CANADA INC. |
Status | 2011-07-26 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-07-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-07-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 4080 CONFEDERATION PARKWAY |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5B 0G4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sustainmobility | 4080 Confederation Parkway, Suite 202, Mississauga, ON L5B 0G1 | 2006-10-10 |
Venturity Hall Enterprises Inc. | 4080 Confederation Parkway, Unit 501, Mississauga, ON L5B 0G1 | 1981-07-14 |
Jazz Pharmaceuticals Canada Inc. | 4080 Confederation Parkway, Suite 602, Mississauga, ON L5B 0G1 | 2004-08-09 |
7043783 Canada Inc. | 4080 Confederation Parkway, Unit 501, Mississauga, ON L5B 0G1 | 2008-09-12 |
Land We Love | 4080 Confederation Parkway, 404, Mississauga, ON L5B 0G1 | 2018-05-28 |
Chelle Corporation | 4080 Confederation Parkway, 404, Mississauga, ON L5B 0G1 | 2018-06-01 |
The Beespoke Digital Inc. | 4080 Confederation Parkway, Unit 404, Mississauga, ON L5B 0G1 | 2019-04-01 |
No Cap Capital Group Incorporated | 4080 Confederation Parkway, 404, Mississauga, ON L5B 0G1 | 2019-08-12 |
11991370 Canada Inc. | 4080 Confederation Parkway, 404, Mississauga, ON L5B 0G1 | 2020-04-04 |
Aqre Lending Incorporated | 4080 Confederation Parkway, 404, Mississauga, ON L5B 0G1 | 2020-05-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12248450 Canada Inc. | 516 Curran Place, Mississauga, ON L5B 0G4 | 2020-08-06 |
M.ka Beauty Inc. | 411-510 Curran Place, Mississauga, ON L5B 0G4 | 2014-05-21 |
Name | Address |
---|---|
DAVID CADER | 113 BRENTWOOD DRIVE, HAMILTON ON L8T 3W5, Canada |
DAVID JOHN WOOSTER | 960 CAPABILITY GREEN, LUTON, BEDFORDSHIRE LU1 3PE, United Kingdom |
Denis Murphy | 8 Chlorine Gardens, Belfast BT9 5DJ, Ireland |
City | MISSISSAUGA |
Post Code | L5B 0G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
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 |
Automation To Automation Systems Inc. | 1097 North Service Rd East, Unit 4&5, Oakville, ON L6H 1A6 | 2003-05-12 |
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 |
D & R Automation Enterprises Ltd. | 1010 R Castin, Chambly, QC | 1975-03-21 |
Tag Automation Et ContrÔle Inc. | 545 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 | 2000-09-13 |
Mev Automation Ltd. | Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 | 1979-03-08 |
Automation Drc Inc. | 410a, Chemin Des Fauvettes, Piedmont, QC J0R 1R3 | 2011-08-01 |
Automation S.g.m. Ltee | 4412 Breton, Pierrefond, QC | 1970-07-27 |
Please comment or provide details below to improve the information on KELVERION AUTOMATION 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.