Shaper Automation Inc.

Address:
309, 5577 153a Street, Surrey, BC V3S 5K7

Shaper Automation Inc. is a business entity registered at Corporations Canada, with entity identifier is 7823355. The registration start date is March 31, 2011. The current status is Active.

Corporation Overview

Corporation ID 7823355
Business Number 823416110
Corporation Name Shaper Automation Inc.
Registered Office Address 309, 5577 153a Street
Surrey
BC V3S 5K7
Incorporation Date 2011-03-31
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Yohann H. Sulaiman 497 - 280 Nelson Street, Vancouver BC V6B 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-31 current 309, 5577 153a Street, Surrey, BC V3S 5K7
Address 2013-03-25 2015-08-31 1450 - 13401- 108 Avenue, Surrey, BC V3T 5T3
Address 2011-03-31 2013-03-25 210 - 5620 152nd Street, Surrey, BC V3S 3K2
Name 2011-03-31 current Shaper Automation Inc.
Status 2011-03-31 current Active / Actif

Activities

Date Activity Details
2011-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 309, 5577 153A Street
City Surrey
Province BC
Postal Code V3S 5K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sammy J. Peppers Coquitlam Ltd. 309, 5577 153a Street, Surrey, BC V3S 5K7 1998-06-04
A & A International Freight Forwarding Ltd. 309, 5577 153a Street, Surrey, BC V3S 5K7 2006-06-27
Restora Risk Solutions Inc. 309, 5577 153a Street, Surrey, BC V3S 5K7 2014-01-16
Restora Insurance Services Inc. 309, 5577 153a Street, Surrey, BC V3S 5K7 2014-01-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Matta Inc. 200 - 15240 56th Avenue, Surrey, BC V3S 5K7 2020-08-31
Sofstyle Mental Health Initiative Canada Ltd. Unit 305 - 15230 56 Avenue, Surrey, BC V3S 5K7 2020-08-07
Shape Shifters Vfx Corp. 5577 153a Street, Unit 309, Surrey, BC V3S 5K7 2020-05-26
Ishar Kirpa Inc. 200 - 15240 56 Avenue, Surrey, BC V3S 5K7 2020-01-13
Promo In Motion Promotional Products Ltd. #309 - 5577 153a Street, Surrey, BC V3S 5K7 2019-09-27
Misaki Cosmetics Inc. 205, 15240 - 56 Avenue, Surrey, BC V3S 5K7 2017-07-05
Techa Building Consultants Ltd. 5577 153a Street, Suite 309, Surrey, BC V3S 5K7 2015-04-07
8949760 Canada Inc. Suite 205, 15240 56th Avenue, Surrey, BC V3S 5K7 2014-07-10
Great North Canada Land Company Ltd. #205, 15240 56th Avenue, Surrey, BC V3S 5K7 2011-07-26
Sealforce Inc. 309, 5577 - 153a Street, Surrey, BC V3S 5K7 2008-02-20
Find all corporations in postal code V3S 5K7

Corporation Directors

Name Address
Yohann H. Sulaiman 497 - 280 Nelson Street, Vancouver BC V6B 2E2, Canada

Competitor

Search similar business entities

City Surrey
Post Code V3S 5K7

Similar businesses

Corporation Name Office Address Incorporation
Diamond Shaper Inc. Swanton Rd, 36, Brampton, ON L6X 5H4 2020-01-20
Mlc Body Shaper Inc. 902-2010 Islington Avenue, Etobicoke, ON M9P 3S8 2020-10-14
Automation Contrôle S.j.g. Inc. 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4 1988-04-28
Automation To Automation Systems Inc. 1097 North Service Rd East, Unit 4&5, Oakville, ON L6H 1A6 2003-05-12
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
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
Lean-automation Consulting Group On Ltd. 1287, Rue De L'etna, QuÉbec, QC G3K 2G3 2007-06-13

Improve Information

Please provide details on Shaper 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