Full name: Jennifer Sharp
Address: 3140 Burks Lane, Austin TX 78732, United States
Full name: Lyne Duhaime
Address: 1815 Avenue Brentwood, Dorval QC H9S 1K3, Canada
Full name: James Griffith
Address: 26561 Rancho Parkway South, Lake Forest CA 92630, United States
Full name: Rashesh Mody
Address: 6616 Colina Puesta, San Clemente CA 92673, United States
Full name: Kimberley Custeau
Address: 61 Rembrandt Court, Ancaster ON L9G 4P8, Canada
Anniversary Date (MM-DD)
04-30
Date of Last Annual Meeting
2021-04-30
Annual Filing Period (MM-DD)
04-30 to 06-29
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1988-04-30 to 1988-09-29
VALMET-SENTROL LTD.
1988-09-29 to 1995-01-31
VALMET AUTOMATION (CANADA) LTD.
1995-01-31 to 1999-12-20
VALMET AUTOMATION (CANADA) LTD.
1995-01-31 to 1999-12-20
VALMET AUTOMATION (CANADA) LTÉE
1999-12-20 to 2001-01-19
Neles Automation SCADA Solutions Ltd.
2001-01-19 to 2003-02-07
Metso Automation SCADA Solutions Ltd.
2003-02-10 to 2016-10-26
Telvent Canada Ltd.
2016-10-26 to 2021-04-01
Schneider Electric Software Canada Inc.
2021-04-01 to Present
AVEVA Software Canada Inc.
Financial statements
Certificate of Amalgamation
1988-04-30
1999-12-20
Amendment details: Corporate name
2000-03-02
Amendment details: Other
2001-01-19
Amendment details: Corporate name
2003-02-10
Amendment details: Corporate name
2013-12-20
Amendment details: Other
2016-10-26
Amendment details: Corporate name
2021-04-01
Amendment details: Corporate name