SMS Construction and Mining Systems Inc.

Address:
5985 Mclaughlin Road, Mississauga, ON L5R 1B8

SMS Construction and Mining Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 4135326. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4135326
Business Number 102871621
Corporation Name SMS Construction and Mining Systems Inc.
Systèmes de Construction et Mines SMS Inc.
Registered Office Address 5985 Mclaughlin Road
Mississauga
ON L5R 1B8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 11

Directors

Director Name Director Address
MASATO ISHIDA KITANODAI HACHIO-JI CITY, TOKYO 1920931, Japan
RYU MATSUO 53113 RANGE ROAD, 263A, ACHESON AB T7X 5A5, Canada
J. MARK STINSON 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
HITOSHI KAI 1970 LAPAD COURT, MISSISSAUGA ON L5L 5R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-11-16 current 5985 Mclaughlin Road, Mississauga, ON L5R 1B8
Address 2003-01-01 2007-11-16 1725b Sismet Road, Mississauga, ON L4W 1P9
Name 2007-10-01 current SMS Construction and Mining Systems Inc.
Name 2007-10-01 current Systèmes de Construction et Mines SMS Inc.
Name 2003-01-01 2007-10-01 KOMATSU CANADA LIMITED
Name 2003-01-01 2007-10-01 KOMATSU CANADA LIMITEE
Status 2009-09-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 2009-09-08 2009-09-23 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2006-10-16 2009-09-08 Active / Actif
Status 2006-09-08 2006-10-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-01 2006-09-08 Active / Actif

Activities

Date Activity Details
2009-09-23 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2007-10-01 Amendment / Modification Name Changed.
2003-01-01 Amalgamation / Fusion Amalgamating Corporation: 3619184.
Section:
2003-01-01 Amalgamation / Fusion Amalgamating Corporation: 484679.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2007-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2005-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5985 McLaughlin Road
City MISSISSAUGA
Province ON
Postal Code L5R 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Schneider Electric Canada Inc. 5985 Mclaughlin Road, Mississauga, ON L5R 1B8

Corporations in the same postal code

Corporation Name Office Address Incorporation
8245614 Canada Inc. 56 Willmott, Cobourg, ON L5R 1B8 2012-07-09
Nederman Logistics North America Ltd. 5865 Mclaughlin Road, Unit 1, Mississauga, ON L5R 1B8 2004-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
MASATO ISHIDA KITANODAI HACHIO-JI CITY, TOKYO 1920931, Japan
RYU MATSUO 53113 RANGE ROAD, 263A, ACHESON AB T7X 5A5, Canada
J. MARK STINSON 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
HITOSHI KAI 1970 LAPAD COURT, MISSISSAUGA ON L5L 5R1, Canada

Entities with the same directors

Name Director Name Director Address
KEYENCE CANADA INC. J. Mark Stinson 333 Bay Street, Suite 2400, Toronto ON M5H 2T6, Canada
PARKER-HANNIFIN (CANADA) INC. J. MARK STINSON 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
KOMATSU CANADA LIMITED J. MARK STINSON 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
ASCOLECTRIC LIMITED J. MARK STINSON 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
OCEAN NETWORK EXPRESS (CANADA) INC. J. Mark Stinson 333 Bay Street, Suite 2400, Toronto ON M5H 2T6, Canada
NPAC CANADA INC. J. MARK STINSON 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
GALILEO CANADA HOLDING INC. J. MARK STINSON 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
LANDOR FINANCIAL COMPANY LIMITED J. MARK STINSON 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
FUJITEC CANADA, INC. J. MARK STINSON 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
LEANDER SALES CO. LTD. J. MARK STINSON 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5R 1B8
Category construction
Category + City construction + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
SystÈmes De Construction Modulaire Tigre Inc. 876 Place Trans-canada, Longueuil, QC J4G 2M1 2003-01-23
Systemes & Construction Arklow Ltee Berkley Street, Toronto, ON 1978-07-19
Á:se SystÈmes De Construction Inc. Route 138, Suite B, Box 132o, Kahnawake, QC J0L 1B0 1995-12-27
Ibs Systemes Internationaux De Construction Inc. 233 Sherbrooke St. West, Apt. 905, Montreal, QC H3H 2T6 1979-01-11
Systemes De Construction Intelligents Sbs Inc. 4360 Edward Higgins, Suite A01, Pierrefonds, QC H8Y 2N3 1993-12-30
Les Systemes De Construction Sanctuaire Ltee 100th Avenue, Suite 995, Chomedey, Laval, QC H7W 4A2 1983-07-12
Systemes De Construction Shawland Ltee 8443 Jennings Street, Mission, BC V2V 1G0 1971-12-07
Systemes De Construction Euro-canadienne Ltee 9225 Desegur, St-leonard, QC 1980-07-03
Jager Building Systems Inc. 800 Rene-levesque Blvd. West, Suite 1050, Montreal, QC H3B 1X9 2001-06-20
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05

Improve Information

Please provide details on SMS Construction and Mining 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