KS&R Controls and Software Solutions, INC.

Address: 384 Bessborough Drive, Milton, ON L9T 8P8

KS&R Controls and Software Solutions, INC. (Corporation# 8618798) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 27, 2013.

Corporation Overview

Corporation ID 8618798
Business Number 850388372
Corporation Name KS&R Controls and Software Solutions, INC.
Registered Office Address 384 Bessborough Drive
Milton
ON L9T 8P8
Incorporation Date 2013-08-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Juan Moreira 39 Suitor Court, Milton ON L9T 8S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-10-12 current 384 Bessborough Drive, Milton, ON L9T 8P8
Address 2014-10-04 2016-10-12 516 Holly Ave, Milton, ON L9T 4G7
Address 2013-08-27 2014-10-04 39 Suitor Court, Milton, ON L9T 8S1
Name 2013-08-27 current KS&R Controls and Software Solutions, INC.
Name 2013-08-27 current KS;R Controls and Software Solutions, INC.
Status 2013-08-27 current Active / Actif

Activities

Date Activity Details
2013-08-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-27 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 384 Bessborough Drive
City Milton
Province ON
Postal Code L9T 8P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tzevaot Consulting Inc. 486 Cedric Terr, Milton, ON L9T 8P8 2020-08-27
Justbuy Trading Inc. 406 Bessborough Drive, Milton, ON L9T 8P8 2020-06-23
Tigris & Euphrates Services Limited 474 Cedric Terrace, Milton, ON L9T 8P8 2019-09-23
Cxp Technologies Inc. 467 Cedric Terrace, Milton, ON L9T 8P8 2018-10-02
Council of Nigerian Professionals Inc. 486 Cedric Terrace, Milton, ON L9T 8P8 2018-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
Juan Moreira 39 Suitor Court, Milton ON L9T 8S1, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 8P8

Similar businesses

Corporation Name Office Address Incorporation
Cybersam Software Solutions Inc. 158 Parkview Ave., Toronto, ON M2N 3Y7 2004-02-16
Engineered Controls Solutions Inc. 84 Tamarack Cres, London, ON N6K 3J7 2005-04-05
Export Controls Solutions (canada) Inc. 1251, Boul. Hurtubise, Gatineau, QC J8P 7C2 2015-09-23
Z4 Software & Solutions Inc. 3875 Antoine Blondin, Laval, QC H7R 5Z7 1998-10-23
Kcl Software Solutions Inc. 2326 Vanessa Drive, Burlington, ON L7L 7A7 2015-06-25
Solutions Logicielles Rive Sud Inc. 135, Louis-j-lafortune, Boucherville, QC J4B 6T4 2007-04-24
Solutions Informatiques Wse Inc. 6600 Trans Canada Highway, Pte-claire, QC H9R 4S2 1995-09-20
Cdis - Controls Design & Integration Solutions Ltd. 4126 Coutts Line Rr2, Tilbury, ON N0P 2L0 2019-10-30
Controls Solutions Management Group (csmg) Inc. 500 Alden Road, Unit 19, Markham, ON L3R 5H5 2002-05-08
Rutherford Controls Int'l Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8

Improve Information

Please comment or provide details below to improve the information on KS&R Controls and Software Solutions, 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.