ECONOPTIMAL AUTOMATION INC.

Address:
88, Newington Crescent, Brampton, ON L6P 3E9

ECONOPTIMAL AUTOMATION INC. is a business entity registered at Corporations Canada, with entity identifier is 8058318. The registration start date is December 20, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8058318
Business Number 834541286
Corporation Name ECONOPTIMAL AUTOMATION INC.
Registered Office Address 88, Newington Crescent
Brampton
ON L6P 3E9
Incorporation Date 2011-12-20
Dissolution Date 2016-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MINAL PATEL 88, Newington Crescent, Brampton ON L6P 3E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-08 current 88, Newington Crescent, Brampton, ON L6P 3E9
Address 2011-12-20 2015-10-08 408-2600 Finch Ave West, Toronto, ON M9M 2G4
Name 2011-12-20 current ECONOPTIMAL AUTOMATION INC.
Status 2016-04-25 current Dissolved / Dissoute
Status 2011-12-20 2016-04-25 Active / Actif

Activities

Date Activity Details
2016-04-25 Dissolution Section: 210(1)
2011-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2016-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2015-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 88, Newington Crescent
City Brampton
Province ON
Postal Code L6P 3E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12146487 Canada Inc. 72 Literacy Dr, Brampton, ON L6P 3E9 2020-06-22
11415247 Canada Inc. 76 Literacy Drive, Brampton, ON L6P 3E9 2019-05-16
Indian & Canadian Events Inc. 7 Latin Terrace, Brampton, ON L6P 3E9 2018-06-06
Ana Haulage Inc. 74 Literacy Drive, Brampton, ON L6P 3E9 2012-01-23
6611443 Canada Inc. 66 Litteracy Dr., Brampton, ON L6P 3E9 2006-08-14
8165394 Canada Inc. 74 Literacy Drive, Brampton, ON L6P 3E9 2012-04-12
Hope Across Nations Corporation 14 Capella Way, Brampton, ON L6P 3E9 2017-03-03
12218640 Canada Inc. 7 Latin Terrace, Brampton, ON L6P 3E9 2020-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
MINAL PATEL 88, Newington Crescent, Brampton ON L6P 3E9, Canada

Entities with the same directors

Name Director Name Director Address
New Earth Energy Inc. Minal Patel 10 Keighley Circle, Kanata ON K2K 3H9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 3E9

Similar businesses

Corporation Name Office Address Incorporation
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
La Societe D'automation Bst Inc. 1 Place Du Commerce, 5th Floor, Nun's Island, Verdun, QC H3E 1A2 1985-04-04
Automation Contrôle S.j.g. Inc. 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4 1988-04-28
D & R Automation Enterprises Ltd. 1010 R Castin, Chambly, QC 1975-03-21
Tag Automation Et ContrÔle Inc. 545 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 2000-09-13
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
Automation Drc Inc. 410a, Chemin Des Fauvettes, Piedmont, QC J0R 1R3 2011-08-01
Automation S.g.m. Ltee 4412 Breton, Pierrefond, QC 1970-07-27

Improve Information

Please provide details on ECONOPTIMAL 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