Intelligent Transportation Systems Society of Canada (ITS Canada) (Corporation# 3388026) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 1997.
Corporation ID | 3388026 |
Business Number | 885167148 |
Corporation Name |
Intelligent Transportation Systems Society of Canada (ITS Canada) Societe des Systemes de transport intelligents du Canada (STI Canada) |
Registered Office Address |
109 Reeve Dr. Markham ON L3P 6C5 |
Incorporation Date | 1997-06-27 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 16 |
Director Name | Director Address |
---|---|
Shawna Boakes | 3200 Deziel Drive, Windsor ON N8W 5K8, Canada |
Yeatland Wong | 2808 Spiller Road Southeast, Calgary AB T2G 4H3, Canada |
Rajeev Roy | 17250 Yonge Street, 1st floor, Newmarket ON L3Y 6Z1, Canada |
ROSS MCKENZIE | 200 UNIVERSITY AVENUE WEST, WATERLOO ON N2L 3G1, Canada |
Pascal Lamoureux | 105 Avenue Liberté, Candiac QC J5R 3X8, Canada |
STEVE BUCKLEY | 1600, boul. René-Lévesque Ouest, 16TH FLOOR, Montreal QC H3H 1P9, Canada |
ÉVANGÉLINE LÉVESQUE | 700 BOUL RENÉ-LEVESQUE EST, 30E ÉTAGE, QUÉBEC QC G1R 5H1, Canada |
Ian Steele | 300-131 Water Street, Vancouver BC V6B 4M3, Canada |
CHRIS PHILP | 5935 Airport Road, SUITE 500, Mississauga ON L4V 1W5, Canada |
Gregg Loane | 703 Don Mills Road, 5th floor, Toronto ON M3C 3N3, Canada |
BRIAN HEATH | 4518- 101 STREET, EDMONTON AB T6E 5G9, Canada |
JEFFREY SMART | 179 BARTLEY DR, UNIT B, TORONTO ON M4A 1E8, Canada |
JOHN GREENOUGH | 74 Braeside Square, Unionville ON L3R 0A4, Canada |
CRAIG HUTTON | 330 SPARK STREET, OTTAWA ON K1A 0N5, Canada |
Ilham Benyahia | 10 Rue Saint-Jean-Bosco, Gatineau QC J8X 3X7, Canada |
MICHAEL DE SANTIS | 2275 43RD AVENUE, LACHINE QC H8T 2K1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-08-05 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1997-06-27 | 2015-08-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-06-26 | 1997-06-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-08-05 | current | 109 Reeve Dr., Markham, ON L3P 6C5 |
Address | 2015-01-22 | 2015-08-05 | 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 |
Address | 2005-12-07 | 2015-01-22 | 230 Richmond St. West, 5th Floor, Toronto, ON M5V 1V6 |
Address | 2005-11-22 | 2005-12-07 | 230 Richmond St. West, 5th Floor, Toronto, ON M5V 1V6 |
Address | 1997-06-27 | 2005-11-22 | 133 Wynford Dr, North York, ON M3C 1K1 |
Name | 2015-08-05 | current | Intelligent Transportation Systems Society of Canada (ITS Canada) |
Name | 2015-08-05 | current | Societe des Systemes de transport intelligents du Canada (STI Canada) |
Name | 1998-01-28 | 2015-08-05 | Systèmes de transports intelligents du Canada STI Canada |
Name | 1998-01-28 | 2015-08-05 | Intelligent Transportation Systems Society of Canada ITS Canada |
Name | 1997-06-27 | 1998-01-28 | Société de Systèmes intelligents de transport du Canada SIT Canada |
Name | 1997-06-27 | 1998-01-28 | Intelligent Transportation Systems Society of Canada ITS Canada |
Status | 2015-08-05 | current | Active / Actif |
Status | 1997-06-27 | 2015-08-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-11-05 | Financial Statement / États financiers | Statement Date: 2017-03-31. |
2015-08-05 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-10-20 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1997-06-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-09-22 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-09-27 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-06-22 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
9514104 Canada Corp. | 9620 Mccowan Road,suite 10024, Markham, ON L3P 0B7 | 2015-11-17 |
Morrisson & Filles Construction Limitee | 10017- 9620 Mccowan Road, Markham,ontario L3p 0b7, ON L3P 0B7 | 2012-05-22 |
The Halal Brand Inc. | 6579 Hwy. 7, Markham, ON L3P 0C8 | 2013-10-10 |
8612455 Canada Inc. | 6579 Highway 7, Markham, ON L3P 0C8 | 2013-08-20 |
Contrabrandz International Corp. | 5694 Hwy #7 East Unit 183, Markham, ON L3P 0E3 | 2019-02-22 |
Coyote Exchange Inc. | 183-5694 Highway #7 East, Markham, ON L3P 0E3 | 2018-11-02 |
Mathart Canada Inc. | 105-5694 Highway 7 East, Markham, ON L3P 0E3 | 2018-04-09 |
Noomadic Herbals Inc. | 5694 Hwy 7 Suite 115, Markham, ON L3P 0E3 | 2016-03-02 |
Slip and Follwell Inc. | 5694 Highway #7 East, #314, Markham, ON L3P 0E3 | 2014-01-13 |
Purewind Corporation | 405-5694 Hwy 7 East, Markham, ON L3P 0E3 | 2011-10-11 |
Find all corporations in postal code L3P |
Name | Address |
---|---|
Shawna Boakes | 3200 Deziel Drive, Windsor ON N8W 5K8, Canada |
Yeatland Wong | 2808 Spiller Road Southeast, Calgary AB T2G 4H3, Canada |
Rajeev Roy | 17250 Yonge Street, 1st floor, Newmarket ON L3Y 6Z1, Canada |
ROSS MCKENZIE | 200 UNIVERSITY AVENUE WEST, WATERLOO ON N2L 3G1, Canada |
Pascal Lamoureux | 105 Avenue Liberté, Candiac QC J5R 3X8, Canada |
STEVE BUCKLEY | 1600, boul. René-Lévesque Ouest, 16TH FLOOR, Montreal QC H3H 1P9, Canada |
ÉVANGÉLINE LÉVESQUE | 700 BOUL RENÉ-LEVESQUE EST, 30E ÉTAGE, QUÉBEC QC G1R 5H1, Canada |
Ian Steele | 300-131 Water Street, Vancouver BC V6B 4M3, Canada |
CHRIS PHILP | 5935 Airport Road, SUITE 500, Mississauga ON L4V 1W5, Canada |
Gregg Loane | 703 Don Mills Road, 5th floor, Toronto ON M3C 3N3, Canada |
BRIAN HEATH | 4518- 101 STREET, EDMONTON AB T6E 5G9, Canada |
JEFFREY SMART | 179 BARTLEY DR, UNIT B, TORONTO ON M4A 1E8, Canada |
JOHN GREENOUGH | 74 Braeside Square, Unionville ON L3R 0A4, Canada |
CRAIG HUTTON | 330 SPARK STREET, OTTAWA ON K1A 0N5, Canada |
Ilham Benyahia | 10 Rue Saint-Jean-Bosco, Gatineau QC J8X 3X7, Canada |
MICHAEL DE SANTIS | 2275 43RD AVENUE, LACHINE QC H8T 2K1, Canada |
Name | Director Name | Director Address |
---|---|---|
THERMAL EYE TECHNOLOGIES INC. | BRIAN HEATH | 4-1201 LAMEYS MILL RD, VANCOUVER BC V6H 3P8, Canada |
ORMEDENT LIMITED | IAN STEELE | 48 MAPLE DR., ORILLIA ON L3V 3W4, Canada |
Lecat Inc. | Jeffrey Smart | 1220 Taylor Road, Bracebridge ON P1L 0A1, Canada |
Jeffrey Smart Holdings Ltd. | Jeffrey Smart | 1220 Taylor Road, Bracebridge ON P1L 0A1, Canada |
TACEL LTD. | JEFFREY SMART | 1220 Taylor Road, Bracebridge ON P1L 0A1, Canada |
3411974 CANADA INC. | JOHN GREENOUGH | 74 BRAESIDE SQUARE, UNIONVILLE ON L3R 0A4, Canada |
J.M. GREENOUGH HOLDINGS LTD. | JOHN GREENOUGH | 42 Hereford Place, OTTAWA ON K1Y 3S5, Canada |
GREENOUGH ENVIRONMENTAL CONSULTING INC. | JOHN GREENOUGH | 42 Hereford Place, OTTAWA ON K1Y 3S5, Canada |
LYNX TECHNOLOGIES INC. | MICHAEL DE SANTIS | 9C rue du Pacifique, Ste-Anne-de-Bellevue QC H9X 1C5, Canada |
GESTION PASCAL LAMOUREUX INC. | Pascal Lamoureux | 478 rue du Curé-Rémillard, Les Cèdres QC J7T 1H6, Canada |
City | MARKHAM |
Post Code | L3P 6C5 |
Category | transport |
Category + City | transport + MARKHAM |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cat.ai Intelligent Systems Inc. | 3350, 3e Rang De Simpson, Saint-cyrille-de-wendover, QC J1Z 1Y6 | 2018-03-27 |
Sif, Systèmes Intelligents De Fabrication | Commerce Court West, Suite 5300 P.o. Box 85, Toronto, ON M5L 1B9 | 1994-09-20 |
Les Systemes Intelligents Cleocom Inc. | 80 Avonlea Road, Nepean, ON K2G 0J5 | 1996-09-20 |
Les Systemes Meta-intelligents Avances Inc. | 10125 Cote De Liesse Road, Dorval, QC H9P 1A3 | 1977-11-16 |
Icsa - Intelligent Computer Systems & Applications Inc. | 8 Riverside Dr, Suite 1004, St-lambert, QC J4S 1Y5 | 1984-07-16 |
One-its Online Network-enabled Intelligent Transportation Systems Research Society | 35 St. George Street, #105, Toronto, ON M5S 1A4 | 2010-04-19 |
I.d.s. Intelligent Data Systems (canada) Inc. | 6790 Kitimat Road, Unit #6, Mississauga, ON L5N 5L9 | 2011-01-26 |
Les Systemes De Transport Artcraft (canada) Inc. | 2000 Mansfield, Suite 800, Montreal, QC H3A 2Z5 | 1988-09-22 |
I.d.s. Systemes Data Intelligent Inc. | 534 Mccaffrey, St-laurent, QC H4T 1N1 | 1985-06-20 |
Systemes De Construction Intelligents Sbs Inc. | 4360 Edward Higgins, Suite A01, Pierrefonds, QC H8Y 2N3 | 1993-12-30 |
Please comment or provide details below to improve the information on Intelligent Transportation Systems Society of Canada (ITS Canada).
Data Provider | Corporations Canada |
Jurisdiction | 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.