ULMA CONSTRUCTION SYSTEMS CANADA INC.

Address:
540 Jamieson Parkway, Unit 6, Cambridge, ON N3C 0G5

ULMA CONSTRUCTION SYSTEMS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4506847. The registration start date is January 22, 2009. The current status is Active.

Corporation Overview

Corporation ID 4506847
Business Number 822698890
Corporation Name ULMA CONSTRUCTION SYSTEMS CANADA INC.
Registered Office Address 540 Jamieson Parkway
Unit 6
Cambridge
ON N3C 0G5
Incorporation Date 2009-01-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Aitor Unanue Ps. Otadui, 3-Apdo. 13, Onati 20560, Spain
Nuria Gorostiza Ps. Otadui, 3-Apdo 13, Onati 20560, Spain
Mark Tisdall 103 Autumn Ridge Trail, Kitchener ON N2P 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-13 current 540 Jamieson Parkway, Unit 6, Cambridge, ON N3C 0G5
Address 2014-03-19 2020-04-13 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Address 2011-08-04 2014-03-19 44 Simpson Road, Bolton, ON L7E 1Y4
Address 2009-01-22 2011-08-04 7050 Weston Road, Woodbridge, ON L4L 8G7
Name 2009-01-22 current ULMA CONSTRUCTION SYSTEMS CANADA INC.
Status 2011-08-04 current Active / Actif
Status 2011-07-26 2011-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-01-22 2011-07-26 Active / Actif

Activities

Date Activity Details
2009-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 540 Jamieson Parkway
City Cambridge
Province ON
Postal Code N3C 0G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Csc Led Corp. 8-540 Jamieson Parkway, Cambridge, ON N3C 0G5 2013-03-15
Sfa Saniflo Inc. 500 Jamieson Parkway, Unit 5, Cambridge, ON N3C 0G5 1988-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ragnarok Ai Corp. 56 Callaway Drive, Cambridge, ON N3C 0A7 2018-02-21
Excellere Clean Corp. 22 Sharpe Ave, Cambridge, ON N3C 0A7 2018-01-18
9878548 Canada Inc. 12 Callaway Drive, Cambridge, ON N3C 0A7 2016-08-22
8897492 Canada Corporation 43 Callaway Dr, Cambridge, ON N3C 0A7 2014-05-23
8820279 Canada Inc. 79 Callaway Dr, Cambridge, ON N3C 0A7 2014-03-16
11420224 Canada Inc. 80 Silverthorne Dr, Cambridge, ON N3C 0A8 2019-05-21
Stremi Ventures Inc. 96 Silverthorne Drive, Cambridge, ON N3C 0A8 2018-07-22
Nwmd Inc. 103 Blackbird Circle, Cambridge, ON N3C 0A9 2020-07-15
Bwl Accounting and Tax Inc. 114 Blackbird Circle, Cambridge, ON N3C 0A9 2018-09-06
Buddy League Baseball Canada 110 Blackbird Circle, Cambridge, ON N3C 0A9 2018-05-02
Find all corporations in postal code N3C

Corporation Directors

Name Address
Aitor Unanue Ps. Otadui, 3-Apdo. 13, Onati 20560, Spain
Nuria Gorostiza Ps. Otadui, 3-Apdo 13, Onati 20560, Spain
Mark Tisdall 103 Autumn Ridge Trail, Kitchener ON N2P 2K1, Canada

Entities with the same directors

Name Director Name Director Address
Beauty Market Canada Ltd. Mark Tisdall 151 Burma Star Road Southwest, Calgary AB T3E 7Y4, Canada
11002953 Canada Inc. Mark Tisdall 151 Burma Star Road SW, Calgary AB T3E 7Y4, Canada
MARC & MARK HOLD CORP. Mark Tisdall 151 Burma Star Road SW, Calgary AB T3E 7L5, Canada

Competitor

Search similar business entities

City Cambridge
Post Code N3C 0G5
Category construction
Category + City construction + Cambridge

Similar businesses

Corporation Name Office Address Incorporation
Ingenierie Ulma Inc. 892 Buchanan, Montreal, QC H4L 2V1 1990-03-12
Sms Construction and Mining Systems Inc. 5985 Mclaughlin Road, Mississauga, ON L5R 1B8
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
Systems Construction of Canada Limited 145 King St West, Toronto, ON 1969-08-29
Trans-national Construction Systems Canada Inc. 914 Normandy Cres, Ottawa, ON K2C 0K7 1995-02-24
Pro Systems Construction Ltd. 37a Clark Crescent, Saskatoon, SK S7H 3L8 2019-03-04
Box Unit Construction Systems of Canada Limited 10089 Jasper Ave, Suite 900, Edmonton, AB T5J 1V5 1976-04-05
Vsl Construction Systems Inc. 19 Dundee Ave, Mount Pearl, NL A1N 4R6 1974-09-19
Shamrock Construction and Building Systems Inc. 38 Weatherwood Cresent, Nepean, ON K2E 7C6 2015-08-27

Improve Information

Please provide details on ULMA CONSTRUCTION SYSTEMS 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