Siemens ElectroCom Sorting Systems Inc.

Address:
167 Hunt Street, Ajax, ON L1S 1P6

Siemens ElectroCom Sorting Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 322415. The registration start date is December 20, 1946. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 322415
Business Number 100065317
Corporation Name Siemens ElectroCom Sorting Systems Inc.
Registered Office Address 167 Hunt Street
Ajax
ON L1S 1P6
Incorporation Date 1946-12-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
J.D. EDMONDS 135 SPRINGFIELD ROAD, UNIT 1, OTTAWA ON K1M 1C5, Canada
G.C.E. THERIAULT 40 BLENHEIM DRIVE, OTTAWA ON K1L 5B5, Canada
W.H. KYSER 2 FALLINGBROOK DRIVE, SCARBOROUGH ON M1N 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-30 1977-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1946-12-20 1977-11-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1946-12-20 current 167 Hunt Street, Ajax, ON L1S 1P6
Name 1997-06-27 current Siemens ElectroCom Sorting Systems Inc.
Name 1991-01-01 1997-06-27 AEG SORTING SYSTEMS INC.
Name 1985-12-04 1991-01-01 AEG BAYLY INC.
Name 1946-12-20 1985-12-04 BAYLY ENGINEERING LIMITED
Status 1998-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-12-01 1998-10-01 Active / Actif

Activities

Date Activity Details
1977-12-01 Continuance (Act) / Prorogation (Loi)
1946-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1998-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1998-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 167 HUNT STREET
City AJAX
Province ON
Postal Code L1S 1P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aeg Canada Inc. 167 Hunt Street, Ajax, ON L1S 1P6 1989-12-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10348023 Canada Inc. 14 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-08-01
Brillio Tech Inc. 11 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-07-19
Sh Elegant Inc. 277 Monarch Avenue, Ajax, ON L1S 0A2 2016-11-01
Take Tyme Dranks Inc. 65 Beer Cres, Ajax, ON L1S 0A3 2020-05-26
7291264 Canada Corporation 79 Beer Cres, Ajax, ON L1S 0A3 2009-12-07
12354161 Canada Inc. 305 Porte Road, Ajax, ON L1S 0A4 2020-09-19
10928968 Canada Inc. 6 Beer Crescent, Ajax, ON L1S 0A4 2018-08-02
6993541 Canada Corporation 24 Beer Crescent, Ajax, ON L1S 0A4 2008-06-12
8624879 Canada Inc. 35 Bondsmith Street, Ajax, ON L1S 0A5 2013-09-04
6833187 Canada Inc. 19 Bondsmith Street, Ajax, ON L1S 0A5 2007-08-31
Find all corporations in postal code L1S

Corporation Directors

Name Address
J.D. EDMONDS 135 SPRINGFIELD ROAD, UNIT 1, OTTAWA ON K1M 1C5, Canada
G.C.E. THERIAULT 40 BLENHEIM DRIVE, OTTAWA ON K1L 5B5, Canada
W.H. KYSER 2 FALLINGBROOK DRIVE, SCARBOROUGH ON M1N 1B4, Canada

Entities with the same directors

Name Director Name Director Address
THE MORRISBURG-WADDINGTON FERRY INC. J.D. EDMONDS 14 GIBSON LANE, MORRISBURG ON K0C 1X0, Canada
I D A GLOBAL CONSULTING SERVICES INC. J.D. EDMONDS 210 ACACIA AVENUE, ROCKCLIFFE ON K1M 0L7, Canada
CANADIAN GERMAN CONFERENCE INC. J.D. EDMONDS 210 ACACIA AVENUE, ROCKLIFFE PARK, OTTAWA ON K1M 0L7, Canada
80604 CANADA LTD. W.H. KYSER 42 GLEN DAVIS CRESCENT, TORONTO ON M4E 1X5, Canada

Competitor

Search similar business entities

City AJAX
Post Code L1S1P6

Similar businesses

Corporation Name Office Address Incorporation
Siemens Nixdorf Information Systems Ltee. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
Electrocom Atlantic Group Inc. 410 St-nicolas, Bureau 128, Montreal, QC H2Y 2P5 1988-11-09
Simulateur De ThÉatre En Mouvements R & D Electrocom Inc. 7335 Boul. Gouin Ouest, Montreal, QC H4K 1B7 1998-12-01
Siemens Logistics Ltd. 1577 North Service Road East, Oakville, ON L6H 0H6 2013-04-12
Siemens Mobility Limited 1577 North Service Road East, Oakville, ON L6H 0H6 2018-02-22
Siemens Healthcare Limited 1577 North Service Road East, Oakville, ON L6H 0H6 2015-03-13
Siemens Financial Ltd. 1577 North Service Road East, Oakville, ON L6H 0H6 2008-09-05
Siemens Water Technologies Ltd. 1577 North Service Road East, Oakville, ON L6H 0H6 2013-04-12
Siemens Financial Services Limited 2185 Derry Road West, Mississauga, ON L5N 7A6 1996-09-03
Siemens Medical Solutions Diagnostics, Inc. 2185 Derry Road West, Mississauga, ON L5N 7A6 2006-10-25

Improve Information

Please provide details on Siemens ElectroCom Sorting Systems Inc. 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