Schubert Packaging Automation Inc.

Address:
5100 Orbiter Drive, Suite 205, Mississauga, ON L4W 4Z4

Schubert Packaging Automation Inc. is a business entity registered at Corporations Canada, with entity identifier is 6549080. The registration start date is April 5, 2006. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6549080
Business Number 801356148
Corporation Name Schubert Packaging Automation Inc.
Registered Office Address 5100 Orbiter Drive
Suite 205
Mississauga
ON L4W 4Z4
Incorporation Date 2006-04-05
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 4

Directors

Director Name Director Address
PETER GABRIEL 7 HOFAECKERSTRASSE, CRAILSHEIM 74564, Germany
FRITZ KIPFER 191 TWELFTH STREET, SUITE 5, TORONTO ON M8V 4E2, Canada
GERALD SCHUBERT HOFAECKERSTRASSE 7, CRAILSHEIM 74564, Germany

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-23 current 5100 Orbiter Drive, Suite 205, Mississauga, ON L4W 4Z4
Address 2006-04-05 2011-06-23 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7
Name 2006-04-05 current Schubert Packaging Automation Inc.
Status 2015-12-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 2015-12-18 2015-12-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2006-04-05 2015-12-18 Active / Actif

Activities

Date Activity Details
2015-12-18 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2006-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2010-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5100 Orbiter Drive
City Mississauga
Province ON
Postal Code L4W 4Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epineuron Technologies Inc. 5100 Orbitor Drive, Suite 200, Mississauga, ON L4W 4Z4 2016-08-15
Hz Food Inc. 5100 Orbitor Dr, 403, Mississauga, ON L4W 4Z4 2014-01-23
Dimerco Express (canada) Corporation 5100 Orbitor Drive, Suite 201, Mississauga, ON L4W 4Z4 1990-11-22
Gga Real Estate Canada Inc. 5100 Orbitor Drive, Suite 406, Mississauga, ON L4W 4Z4 2011-09-27
Osl Retail Services Inc. 5090 Orbitor Drive, Unit 1, Misssissauga, ON L4W 4Z4 2012-09-13
Yiju Inc. 5100 Orbitor Drive, Unit 306, Mississauga, ON L4W 4Z4 2018-10-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
PETER GABRIEL 7 HOFAECKERSTRASSE, CRAILSHEIM 74564, Germany
FRITZ KIPFER 191 TWELFTH STREET, SUITE 5, TORONTO ON M8V 4E2, Canada
GERALD SCHUBERT HOFAECKERSTRASSE 7, CRAILSHEIM 74564, Germany

Entities with the same directors

Name Director Name Director Address
Zulu Time (Scène) Inc. Zulu Time (Stage) Inc. PETER GABRIEL BOX MILL MILL LANE BOX, CORSHAM WILTSHIRE SN138PL, United Kingdom
No Limits Charitable Foundation Peter Gabriel 111 Gilbert St., Belleville ON K8P 3H1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4Z4

Similar businesses

Corporation Name Office Address Incorporation
Emballage & Automation Norbert Ltee. 285 Mayfair Drive, Beaconsfield, QC H9W 1S2 1985-02-11
A-pack Automation Flexible Packaging Equipment Ltd. 1525 De La Mazurette, Montreal, QC 1974-01-18
Qdp Packaging Automation Systems Inc. 16579 Mclaren Road, Caledon, ON L7K 1S1 2007-05-21
La Societe D'automation Bst Inc. 1 Place Du Commerce, 5th Floor, Nun's Island, Verdun, QC H3E 1A2 1985-04-04
Bta Biotechnologie Automation Inc. 5268 Boul St-joseph, Lachine, QC H8T 1S2 1989-09-06
Automation To Automation Systems Inc. 1097 North Service Rd East, Unit 4&5, Oakville, ON L6H 1A6 2003-05-12
Automation Contrôle S.j.g. Inc. 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4 1988-04-28
Tag Automation Et ContrÔle Inc. 545 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 2000-09-13
D & R Automation Enterprises Ltd. 1010 R Castin, Chambly, QC 1975-03-21
Mev Automation Ltd. Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1979-03-08

Improve Information

Please provide details on Schubert Packaging Automation 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