KELVERION AUTOMATION CANADA INC.

Address: 4080 Confederation Parkway, Suite 302, Mississauga, ON L5B 0G4

KELVERION AUTOMATION CANADA INC. (Corporation# 7927380) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 26, 2011.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2011-07-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 4080 CONFEDERATION PARKWAY
City MISSISSAUGA
Province ON
Postal Code L5B 0G4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B 0G4

Similar businesses

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

Improve Information

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