Canadian CPG Automation Incorporated

Address:
386 Hillary Crescent, Winnipeg, MB R2Y 0Y7

Canadian CPG Automation Incorporated is a business entity registered at Corporations Canada, with entity identifier is 11685651. The registration start date is November 1, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11685651
Business Number 763855871
Corporation Name Canadian CPG Automation Incorporated
Registered Office Address 386 Hillary Crescent
Winnipeg
MB R2Y 0Y7
Incorporation Date 2019-11-01
Dissolution Date 2020-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Kevin B. Heming 386 Hillary Crescent, Winnipeg MB R2Y 0Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-01 current 386 Hillary Crescent, Winnipeg, MB R2Y 0Y7
Name 2019-11-01 current Canadian CPG Automation Incorporated
Status 2020-01-15 current Dissolved / Dissoute
Status 2019-11-01 2020-01-15 Active / Actif

Activities

Date Activity Details
2020-01-15 Dissolution Section: 210(2)
2019-11-01 Incorporation / Constitution en société

Office Location

Address 386 Hillary Crescent
City Winnipeg
Province MB
Postal Code R2Y 0Y7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Better World Learning Products Inc. 14 Amarynth Crescent, Winnipeg, MB R2Y 0C1 2017-05-20
10161942 Canada Corp. 236a Carson Bay, Winnipeg, MB R2Y 0E3 2017-03-26
Virtualfunc Software Ltd. 47 Kirby Drive, Winnipeg, MB R2Y 0E7 2008-04-16
Key Stone Fire Prevention Services Inc. 102 Kirby Drive, Winnipeg, Manitoba, MB R2Y 0E8 2005-08-02
9730478 Canada Inc. 31 Forest Creek Rd, Winnipeg, MB R2Y 0H6 2016-05-01
Life Patch Corporation 825 A Sturgeon Road, Winnipeg, MB R2Y 0L1 2020-04-30
Women In Aviation, Northern Spirit Chapter, A Chapter of Women In Aviation, International, Daytona Beach, Florida 302-215 Greenway Crescent West, Winnipeg, MB R2Y 0L4 2002-03-01
S'myde Consults Incorporated 414-700 Setter Street, Winnipeg, MB R2Y 0L5 2014-12-24
Fandet Ltd. 707-700 Setter St., Winnipeg, MB R2Y 0L5 2011-11-01
Lunga Holdings Ltd. 62 Carriage Road, Winnipeg, MB R2Y 0L9 2014-12-11
Find all corporations in postal code R2Y

Corporation Directors

Name Address
Kevin B. Heming 386 Hillary Crescent, Winnipeg MB R2Y 0Y7, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R2Y 0Y7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Factory Automation Inc. 869 Thomas Slee Dr, Kitchener, ON N2P 2L1 2006-10-17
Automation Contrôle S.j.g. Inc. 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4 1988-04-28
Automation To Automation Systems Inc. 1097 North Service Rd East, Unit 4&5, Oakville, ON L6H 1A6 2003-05-12
La Societe D'automation Bst Inc. 1 Place Du Commerce, 5th Floor, Nun's Island, Verdun, QC H3E 1A2 1985-04-04
Bta Biotechnologie Automation Inc. 5268 Boul St-joseph, Lachine, QC H8T 1S2 1989-09-06
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
Sc3 Automation Incorporated 31 Ch De La Presqu'Île, Magog, QC J1X 5R9 2017-01-10
Lean-automation Consulting Group On Ltd. 1287, Rue De L'etna, QuÉbec, QC G3K 2G3 2007-06-13

Improve Information

Please provide details on Canadian CPG Automation Incorporated by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches