SIMMTECH PROCESS ENGINEERING LIMITED

Address:
72 Devon Road, Unit 5, Brampton, ON L6T 5B4

SIMMTECH PROCESS ENGINEERING LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4531001. The registration start date is August 18, 2009. The current status is Active.

Corporation Overview

Corporation ID 4531001
Business Number 851107458
Corporation Name SIMMTECH PROCESS ENGINEERING LIMITED
Registered Office Address 72 Devon Road
Unit 5
Brampton
ON L6T 5B4
Incorporation Date 2009-08-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STEFAN HOALGA 101 GREENBRIAR RD, BRAMPTON ON L6S 2A6, Canada
IAIN THOMAS GILMOUR 1433 CONCESSION 7, RR#1, PALGRAVE ON L0N 1P0, Canada
MANICKAVASAGAR NIMALAN 87 MAPPLE VALLEY ST., BRAMPTON ON L6P 2H3, Canada
MARK TODD 7 BARBOUR DR., HILLSBURGH ON N0B 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-23 current 72 Devon Road, Unit 5, Brampton, ON L6T 5B4
Address 2009-08-18 2013-08-23 87 Maple Valley St., Brampton, ON L6P 2H3
Name 2009-08-25 current SIMMTECH PROCESS ENGINEERING LIMITED
Name 2009-08-18 2009-08-25 TOP NOTCH PROCESS ENGINEERING LIMITED
Status 2009-08-18 current Active / Actif

Activities

Date Activity Details
2009-08-25 Amendment / Modification Name Changed.
2009-08-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 72 DEVON ROAD
City BRAMPTON
Province ON
Postal Code L6T 5B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Testwell Canada Inc. 72 Devon Road, Suite 16, Brampton, ON L6T 5B4
Loyal Towers Inc. 72 Devon Road, Unit #17, Brampton, Ontario, ON L6T 5B4 2003-08-04
Loyal International Education Services Inc. 72 Devon Road, Unit #17, Brampton, ON L6T 5B4 2003-08-04
Loyal Capital Holding Inc. 72 Devon Road, Unit 17, Brampton, ON L6T 5B4 2003-08-04
Loyal International Immigration Inc. 72 Devon Road, Suite 17, Brampton, ON L6T 5B4 2003-08-22
Loyal Overseas Inc. 72 Devon Road, Unit 17, Brampton Ontario, ON L6T 5B4 2003-11-30
Control 2 Smart Inc. 72 Devon Road, Unit 16, Brampton, ON L6T 5B4 2017-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
11789155 Canada Inc. 72 Devon Road Unit 8, Brampton, ON L6T 5B4 2019-12-13
11621076 Canada Inc. 72 Devon Road Unit 21, Brampton, ON L6T 5B4 2019-09-11
Easybew Inc. 72 Devon Road - Unit #1, Brampton, ON L6T 5B4 2018-06-19
Doner Max Inc. 7-72 Devon Rd, Brampton, ON L6T 5B4 2017-10-05
Bionic Aluminum Railing & Fence Inc. 6-72 Devon Road, Brampton, ON L6T 5B4 2011-03-08
6612199 Canada Inc. Devon Road, Brampton, Ontario, ON L6T 5B4 2006-08-15
6610536 Canada Incorporated 72 Devon Road #17, Brampton, Ontario, ON L6T 5B4 2006-08-10
6371124 Canada Inc. 72 Devon Rd Unit 17, Brampton, ON L6T 5B4 2005-03-31
Loyal Carrier Limited 72 Devon Road Unit 17, Brampton, Ontario, ON L6T 5B4 2004-03-10
6198392 Canada Limited 72 Devon Road 17, Brampton Ontario, ON L6T 5B4 2004-02-23
Find all corporations in postal code L6T 5B4

Corporation Directors

Name Address
STEFAN HOALGA 101 GREENBRIAR RD, BRAMPTON ON L6S 2A6, Canada
IAIN THOMAS GILMOUR 1433 CONCESSION 7, RR#1, PALGRAVE ON L0N 1P0, Canada
MANICKAVASAGAR NIMALAN 87 MAPPLE VALLEY ST., BRAMPTON ON L6P 2H3, Canada
MARK TODD 7 BARBOUR DR., HILLSBURGH ON N0B 1Z0, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T 5B4
Category engineering
Category + City engineering + BRAMPTON

Similar businesses

Corporation Name Office Address Incorporation
Process Engineering (eiil) Limited 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1956-09-19
Ttg Process Engineering Inc. 83 Dynamic Dr, Suite 10, Toronto, ON M1V 4C9 2001-05-10
Stowe Environmental and Chemical Process Engineering Inc. 211 Spring St., Almonte, ON K0A 1A0 2002-09-18
Omni Process Limitee 2075 University Street, Suite 800, Montreal, QC H3A 2L1 1975-04-07
Simmtech Designs Inc. 7519 37 Ave Nw, Calgary, AB T3B 1W8 2016-08-23
Ingenierie Des Services Au Procede, Proser-n Inc. 4300 Rosedale, Montreal, QC H4B 2G7 1985-05-22
Multi To Process Mtp Enterprises Inc. 3265 Pitfield Blvd, St-laurent, QC H4S 1H3 2004-10-01
Eez-zee Screen Process Supply Limited 126 York St., Ottawa, ON 1973-08-14
W.h.e. Process Systems Limited 100 Klondike Drive, Weston, ON M9L 1X3
Chemipulp Process Limited 2700 Lancaster Road, Ottawa, ON 1934-04-23

Improve Information

Please provide details on SIMMTECH PROCESS ENGINEERING LIMITED 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