Autom8 Control Systems Inc.

Address: 271 Fasken Crt., Milton, ON L9T 6S9

Autom8 Control Systems Inc. (Corporation# 9945202) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 14, 2016.

Corporation Overview

Corporation ID 9945202
Business Number 747476695
Corporation Name Autom8 Control Systems Inc.
Registered Office Address 271 Fasken Crt.
Milton
ON L9T 6S9
Incorporation Date 2016-10-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Uzma Tauseef 271 Fasken Crt., Milton ON L9T 6S9, Canada
Muhammad Tauseef Adhami 271 Fasken Crt., Milton ON L9T 6S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-10-14 current 271 Fasken Crt., Milton, ON L9T 6S9
Name 2017-07-15 current Autom8 Control Systems Inc.
Name 2016-10-14 2017-07-15 9945202 Canada Inc.
Status 2016-10-14 current Active / Actif

Activities

Date Activity Details
2017-07-15 Amendment / Modification Name Changed.
Section: 178
2016-10-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-04 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 271 Fasken Crt.
City Milton
Province ON
Postal Code L9T 6S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hire Intellect Inc. 269 Fasken Court, Milton, ON L9T 6S9 2020-01-02
11269755 Canada Inc. 267 Fasken Court, Milton, ON L9T 6S9 2019-02-25
Tenacitytek Inc. 310 Fasken Court, Milton, ON L9T 6S9 2018-10-31
Hurk Reno Inc. 264 Fasken Court, Milton, ON L9T 6S9 2018-06-27
Sonship International Ministries Canada 305 Fasken Crt, Milton, ON L9T 6S9 2017-02-07
Bad Cat Media Group Inc. 296 Fasken Court, Milton, ON L9T 6S9 2011-04-04
Doubletee Konsult Inc. 271 Fasken Court, Milton, ON L9T 6S9 2006-04-05
Genesis Top Property Investments Inc. 271 Fasken Court, Milton, ON L9T 6S9 2010-11-02
Pixintel Inc. 270, Fasken Court, Milton, ON L9T 6S9 2020-07-08

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
Uzma Tauseef 271 Fasken Crt., Milton ON L9T 6S9, Canada
Muhammad Tauseef Adhami 271 Fasken Crt., Milton ON L9T 6S9, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 6S9

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee 233 Champagne Avenue, Ottawa, ON K1R 7R7 1989-01-26
Control Glass Systems Inc. Rr 4, Lindsay, ON K9V 4R4 1990-05-31
Mhe Control Systems Inc. 52 Belwood Blvd., Concord, ON L4K 5H5 2004-08-27
Expansion Control Systems Inc. R.r #1, Mcarthurs Mills, ON K0L 2M0 1992-05-08
Gfi Control Systems Inc. 100 Hollinger Crescent, Kitchener, ON N2K 2Z3 2002-04-12
Strategic Control Systems Inc. 16 Kenneth Way, Thornhill, ON L3T 5B3 2002-11-27
Elephas Control Systems Inc. 4 Oasis Trail, Georgetown, ON L7G 0K3 2018-05-01
Caspian Control Systems Inc. 929 Oaktree Crescent, Newmarket, ON L3X 2Z1 2016-11-10
Multichart Control Systems Limited Noaddressline, Nocity, ON 1969-06-26
Sylva Control Systems Inc. 941 Gorevale Road, Thunder Bay, ON P7G 2H1 1984-03-22

Improve Information

Please comment or provide details below to improve the information on Autom8 Control Systems 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.