CANADIAN FACTORY AUTOMATION INC.

Address:
869 Thomas Slee Dr, Kitchener, ON N2P 2L1

CANADIAN FACTORY AUTOMATION INC. is a business entity registered at Corporations Canada, with entity identifier is 6642241. The registration start date is October 17, 2006. The current status is Active.

Corporation Overview

Corporation ID 6642241
Business Number 833875768
Corporation Name CANADIAN FACTORY AUTOMATION INC.
Registered Office Address 869 Thomas Slee Dr
Kitchener
ON N2P 2L1
Incorporation Date 2006-10-17
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
JERZY SZKODA 869 THOMAS SLEE DR, KITCHENER ON N2P 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-17 current 869 Thomas Slee Dr, Kitchener, ON N2P 2L1
Name 2006-10-17 current CANADIAN FACTORY AUTOMATION INC.
Status 2009-03-30 current Active / Actif
Status 2009-03-16 2009-03-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-17 2009-03-16 Active / Actif

Activities

Date Activity Details
2006-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 869 THOMAS SLEE DR
City KITCHENER
Province ON
Postal Code N2P 2L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sassybottle Inc. 66 Pearwood Court, Kitchener, ON N2P 2L1 2019-10-23
Tranship Ltd. 807 Thomas Slee Drive, Kitchener, ON N2P 2L1 2013-09-22
Investizens Incorporated 807 Thomas Slee Drive, Kitchener, ON N2P 2L1 2016-02-03
Socialsco Corporation 807 Thomas Slee Drive, Kitchener, ON N2P 2L1 2019-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nebol International Limited Unit 10, 468 Doon South Drive, Kitchener, ON N2P 0A2 2020-09-01
11431617 Canada Inc. 24-468 Doon South Dr, Kitchener, ON N2P 0A2 2019-05-27
10121860 Canada Inc. 27-468 Doon South Drive, Kitchener, ON N2P 0A2 2017-02-27
9431462 Canada Inc. 19 - 468 Doon South Drive, Kitchener, ON N2P 0A2 2015-09-04
Brus & Zlb Painting Services Inc. 468 Doon South Drive, Unit 35, Kitchener, ON N2P 0A2 2014-02-14
Hnt Machining Ltd. 9-468 Doon South Drive, Kitchener, ON N2P 0A2 2010-04-11
Zlb Painting Services Inc. 468 Doon South Drive Unit 35, Kitchener, ON N2P 0A2 2009-07-17
Mahatma Gandhi International Volunteers 900 Riverstone Court, Kitchener, ON N2P 0A3 2011-10-14
Porter Resilience Ltd. 291 Terrace Wood Crescent, Kitchener, ON N2P 0A8 2015-07-15
Highridge Capital Management Inc. 283 Terrace Wood Cr., Kitchener, ON N2P 0A8 2015-02-27
Find all corporations in postal code N2P

Corporation Directors

Name Address
JERZY SZKODA 869 THOMAS SLEE DR, KITCHENER ON N2P 2L1, Canada

Competitor

Search similar business entities

City KITCHENER
Post Code N2P 2L1

Similar businesses

Corporation Name Office Address Incorporation
Zeno Fengsy Factory Automation Inc. 3741 Qualicum St., Guelph, ON N1G 3L5 2012-06-27
Cw & Mf Canadian Web & Marketing Factory Inc. 5560 Rue D'alsace, St-leonard, QC H1R 1C1 2002-09-10
Canadian Rink Factory Ltd. 4778 9th Line, Ottawa, ON K0A 1K0 2004-07-28
First Canadian Factory Outlets Developers Ltd. 455 King O, Bur 200, Sherbrooke, QC J1H 6E9 1993-07-23
The Great Canadian Cheese Cake Factory Inc. 145 Industrial Parkway, Unit # 1, Aurora, ON L4G 3V5 2013-02-05
Canadian Cpg Automation Incorporated 386 Hillary Crescent, Winnipeg, MB R2Y 0Y7 2019-11-01
Bta Biotechnologie Automation Inc. 5268 Boul St-joseph, Lachine, QC H8T 1S2 1989-09-06
La Societe D'automation Bst Inc. 1 Place Du Commerce, 5th Floor, Nun's Island, Verdun, QC H3E 1A2 1985-04-04
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

Improve Information

Please provide details on CANADIAN FACTORY 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