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 provide details on Intelligent Transportation Systems Society of Canada (ITS Canada) 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.