Full name: Tracey Rice
Address: 902 E. 23rd Street, Unit A, Houston TX 77009, United States
Full name: CARROL V LAMARCHE
Address: 5 MARIE-ANNE AVE, POINTE CLAIRE QC H9S 4E9, Canada
Full name: Tiia-Mari Teikari
Address: Vanha Porvoonite 229, Vantaa 01380, Finland
Anniversary Date (MM-DD)
08-10
Date of Last Annual Meeting
2021-03-01
Annual Filing Period (MM-DD)
08-10 to 10-09
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1988-08-10 to 1988-12-22
163470 CANADA INC.
1988-12-22 to 1998-01-07
NELES-JAMESBURY LTD.
1988-12-22 to 1998-01-07
NELES-JAMESBURY LTÉE
1998-01-07 to 1999-12-20
Neles Controls Ltd.
1998-01-07 to 1999-12-20
Neles Controls Ltée
1999-12-20 to 2001-01-19
Neles Automation Canada Ltd.
2001-01-19 to 2016-12-31
Metso Automation Canada ltd.
2016-12-31 to 2019-12-01
Metso Flow Control Canada Ltd.
2019-12-01 to Present
Neles Canada Ltd.
Financial statements
Certificate of Incorporation
1999-06-14
Amendment details: Province or Territory of Registered Office
1999-12-20
Amendment details: Corporate name
2000-10-04
Amendment details: Province or Territory of Registered Office
2001-01-19
Amendment details: Corporate name
2002-11-21
Amendment details: Province or Territory of Registered Office
2016-12-31
Amendment details: Corporate name
2019-12-01
Amendment details: Corporate name