Conval Process Solutions Inc. (Corporation# 3189121) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3189121 |
Business Number | 895000750 |
Corporation Name | Conval Process Solutions Inc. |
Registered Office Address | 6185 Tomken Road Unit 3-5 Mississauga ON L5T 1X6 |
Corporation Status | Active / Actif |
Number of Directors | 1-5 |
Director Name | Director Address |
---|---|
Thomas F Enns | 6185 Tomken Road, Mississauga ON L5T 1X6, Canada |
Richard E Gaetz | 6185 Tomken Road, Mississauga ON L5T 1X6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-09-28 | 1995-09-29 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1995-09-29 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1995-09-29 | 2014-03-01 | Active / Actif |
Status | 2014-03-01 | 2014-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-03-06 | current | Active / Actif |
Name | 1995-09-29 | 2016-05-27 | CONVAL EQUIPMENT LTD. |
Name | 2016-05-27 | current | Conval Process Solutions Inc. |
Address | 1995-09-29 | 2017-10-12 | 1111 FINCH AVE WEST, UNIT 39, DOWNSVIEW, ON M3J 2E5 |
Address | 2017-10-12 | current | 6185 Tomken Road, Unit 3-5, Mississauga, ON L5T 1X6 |
Activity | 1995-09-29 | current | Amalgamation / Fusion - Amalgamating Corporation: 363812. |
Activity | 1995-09-29 | current | Amalgamation / Fusion - Amalgamating Corporation: 569640. |
Activity | 2016-05-27 | current | Amendment / Modification - Section: 178. Name. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-09-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-09-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Street Address | 6185 Tomken Road Unit 3-5 |
City | Mississauga |
Province | ON |
Postal Code | L5T 1X6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Boemar Canada Inc. | 6185 Tomken Road, Unit 12, Mississauga, ON L5T 1X6 | 2003-03-07 |
Dessex Ltd. | 6185 Tomken Road, Unit 3-5, Mississauga, ON L5T 1X6 | 1973-09-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Moomani Inc. | 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 | 2009-01-07 |
Tte Technology Canada Ltd. | 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 | 2004-05-19 |
Les Investissements Pacarokan Ltee | 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 | 1979-12-13 |
94892 Canada Inc. | 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 | 1979-12-10 |
Mbaac Inc. | 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 | 2020-07-09 |
10127426 Canada Inc. | 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 | 2017-03-02 |
10084735 Canada Inc. | 20-1200 Derry Road, Mississauga, ON L5T 0B3 | 2017-01-30 |
9365524 Canada Incorporated | 177 Derry Road East, Mississauga, ON L5T 0B3 | 2015-07-12 |
Vkn Accounting Services Inc. | 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 | 2020-01-25 |
9975608 Canada Inc. | 1200 Derry Road East, Mississauga, ON L5T 0B3 | 2016-11-07 |
Find all corporations in postal L5T |
Director Name | Business Address |
---|---|
Richard E Gaetz | 6185 Tomken Road, Mississauga ON L5T 1X6, Canada |
Thomas F Enns | 6185 Tomken Road, Mississauga ON L5T 1X6, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dessex Ltd. | 6185 Tomken Road, Unit 3-5, Mississauga, ON L5T 1X6 | 1973-09-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dessex Ltd. | 6185 Tomken Road, Unit 3-5, Mississauga, ON L5T 1X6 | 1973-09-06 |
City | Mississauga |
Postal Code | L5T 1X6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vision Solutions De ProcÉdÉs Inc. | 364, Rue Mcarthur, St-Laurent, QC H4T 1X8 | 1993-11-22 |
Awp Process Solutions Inc. | 120 Rideout Street, Moncton, NB E1E 1E2 | 1999-12-17 |
Dmm Business Process Solutions Inc. | 221 Laurel St, Cambridge, ON N3H 3Y6 | 2018-01-31 |
Psi ( Process Solutions ) Inc. | 427, Braemar Court, Saskatoon, SK S7V 1A2 | 2012-06-13 |
N2x Process Solutions Inc. | 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 | 2016-12-01 |
K-R Process Solutions Ltd. | 48 Waterford Drive, Erin, ON N0B 1T0 | 2015-03-17 |
Vwna Process Solutions/Canada, Inc. | 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 | 2008-03-27 |
Wave Process Solutions Inc. | 2 Guelph Street, Georgetown, ON L7G 3Y9 | 2019-07-09 |
Trx Berja Process Solutions Inc. | 831 - 77th Avenue, Edmonton, AB T6P 1S9 | 2006-06-22 |
Oilsep Process Solutions Ltd. | 37 Clara May Ave., East Gwillimbury, ON L9N 0R4 | 2019-07-30 |
Please provide details on Conval Process Solutions 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.