ROCKWELL AUTOMATION CANADA INC.

Address:
135 Dundas St, Cambridge, ON N1R 5X1

ROCKWELL AUTOMATION CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3818179. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3818179
Business Number 877899039
Corporation Name ROCKWELL AUTOMATION CANADA INC.
Registered Office Address 135 Dundas St
Cambridge
ON N1R 5X1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES A. CIPOLLA 71 DEERPATH ROAD, CAMBRIDGE ON N1T 1H6, Canada
DOUGLAS K. FLEMING 388 GLASTONBURY DRIVE, STRATFORD ON N5A 7E6, Canada
JOHN D. WHIBBS 84 HILBORN AVE., CAMBRIDGE ON N1T 1M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-10-01 current 135 Dundas St, Cambridge, ON N1R 5X1
Name 2000-10-01 current ROCKWELL AUTOMATION CANADA INC.
Status 2008-09-24 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-10-01 2008-09-24 Active / Actif

Activities

Date Activity Details
2000-10-01 Amalgamation / Fusion Amalgamating Corporation: 3414370.
Section:
2000-10-01 Amalgamation / Fusion Amalgamating Corporation: 3818161.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Rockwell Automation Canada Inc. 135 Dundas Street, Cambridge, ON N1R 5X1 1997-09-01
Rockwell Automation Canada Inc. 135 Dundas Street, Cambridge, ON N1R 5X1

Office Location

Address 135 DUNDAS ST
City CAMBRIDGE
Province ON
Postal Code N1R 5X1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rockwell Automation Canada Holdings Inc. 135 Dundas St, Cambridge, ON N1R 5X1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rockwell Automation Canada Ltd. 135 Dundas Street North, Cambridge, ON N1R 5X1 2011-08-22
Rockwell Automation Canada Ltd. 135 Dundas Street North, Cambridge, ON N1R 5X1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Amigo Technology Inc. 1510-245 Lena Crescent, Cambridge, ON N1R 0A2 2020-10-28
10066028 Canada Inc. 1210-245 Lena Crescent, Cambridge, ON N1R 0A2 2017-01-18
10055921 Canada Corporation 245 Lena Crescent, Unit 407, Cambridge, ON N1R 0A2 2017-01-10
9709177 Canada Inc. 1501-245 Lena Crescent, Cambridge, ON N1R 0A2 2016-04-13
Meraki Freight Express Inc. 1205-245 Lena Cres., Cambridge, ON N1R 0A2 2015-09-10
11340611 Canada Inc. 109-15 Lena Crescent, Cambridge, ON N1R 0A6 2019-04-04
Center of Precision Corp. 310-15 Lena Crescent, Cambridge, ON N1R 0A6 2018-09-11
Onyx Immigration Inc. 22 Wayne Ave., Cambridge, ON N1R 0B8 2015-09-23
12280388 Canada Inc. 45 Nieson Street, Cambridge, ON N1R 0B9 2020-08-19
Slh Advanced Sales & Marketing Ltd. 14 Wilmot Avenue, Cambridge, ON N1R 1A7 2013-10-11
Find all corporations in postal code N1R

Corporation Directors

Name Address
CHARLES A. CIPOLLA 71 DEERPATH ROAD, CAMBRIDGE ON N1T 1H6, Canada
DOUGLAS K. FLEMING 388 GLASTONBURY DRIVE, STRATFORD ON N5A 7E6, Canada
JOHN D. WHIBBS 84 HILBORN AVE., CAMBRIDGE ON N1T 1M8, Canada

Entities with the same directors

Name Director Name Director Address
ROCKWELL AUTOMATION CANADA INC. CHARLES A. CIPOLLA 71 DEERPATH ROAD, CAMBRIDGE ON N1T 1H6, Canada
ALLEN-BRADLEY CANADA LIMITED CHARLES A. CIPOLLA 71 DEERPATH ROAD, CAMBRIDGE ON N1T 1H6, Canada
RELIANCE ELECTRIC LIMITED CHARLES A. CIPOLLA 71 DEERPATH ROAD, CAMBRIDGE ON N1T 1H6, Canada
ROCKWELL AUTOMATION CANADA INC. CHARLES A. CIPOLLA 71 DEERPATH ROAD, CAMBRIDGE ON N1T 1H6, Canada
RELIANCE ELECTRIC CANADA LTD. CHARLES A. CIPOLLA 71 DEERPATH ROAD, CAMBRIDGE ON N1T 1H6, Canada
Dynapro Systems Inc. CHARLES A. CIPOLLA 71 DEERPATH ROAD, CAMBRIDGE ON N1T 1H6, Canada
BALDOR ELECTRIC CANADA INC. DOUGLAS K. FLEMING 388 GLASTONBURY DRIVE, STRATFORD ON N5A 7E6, Canada
Baldor Electric Alberta Inc. DOUGLAS K. FLEMING 388 GLASTONBURY DRIVE, STRATFORD ON N5A 7E6, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1R 5X1

Similar businesses

Corporation Name Office Address Incorporation
Rockwell Automation Canada Holdings Inc. 135 Dundas St, Cambridge, ON N1R 5X1
Rockwell Automation Canada Ltd. 135 Dundas Street North, Cambridge, ON N1R 5X1
Rockwell Automation Canada Ltd. 135 Dundas Street North, Cambridge, ON N1R 5X1 2011-08-22
Rockwell Automation Canada Holdings Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3L 2Z5
Rockwell Modular Automation Inc. 363 Broadway, 6th Floor, Winnipeg, MB R3C 1L2 1989-02-03
Les Investissements Rockwell Ltee 525 - 8 Avenue Sw, 2400, Calgary, AB T2P 1G1
Rockwell Internationale Du Canada LtÉe 1 First Canadian Place, Suite 3110 Box 171, Toronto, ON M5X 1G7
Les Produits Chimiques Rockwell (canada) Ltee 3285 Cavendish Blvd., Suite 400, Montreal, QC H4B 4L9 1980-09-30
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Rockwell Internationale Du Canada Ltee 12 Raglin Place, P O Box 843, Cambridge, ON N1R 5X9

Improve Information

Please provide details on ROCKWELL AUTOMATION CANADA 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