Societe des Systemes de transport intelligents du Canada (STI Canada) (also known as Intelligent Transportation Systems Society of Canada (ITS Canada)) is a federal corporation in Markham incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 27, 1997 with corporation #3388026. The current entity status is . The registered office location is at 109 Reeve Dr., Markham, ON L3P 6C5. The directors of the corporation include Hugues Bessette, Rajeev Roy, Jeffrey Smart, Rish Malhotra, Ross Mckenzie, K Alan MacKenzie, Ilham Benyahia, Yeatland Wong, Gregg Loane and Shawna Boakes.
ID | 3388026 |
Business Number | 885167148 |
Current Name | Societe des Systemes de transport intelligents du Canada (STI Canada) |
Other Name | Intelligent Transportation Systems Society of Canada (ITS Canada) |
Incorporation Date | 1997-06-27 |
Address | 109 Reeve Dr. Markham ON L3P 6C5 |
Director Limits | 1-16 |
Director Name | Director Address |
---|---|
Hugues Bessette | 801 Brennan, 6ème étage, Bureau 6154, Montreal QC H3C 0G4, Canada |
Rajeev Roy | 17250 Yonge Street, 1st floor, Newmarket ON L3Y 6Z1, Canada |
JEFFREY SMART | 1220 Taylor Road, Bracebridge ON P1L 0A1, Canada |
Rish Malhotra | 702 43 Street East, Saskatoon SK S7K 3T9, Canada |
ROSS MCKENZIE | 200 UNIVERSITY AVENUE WEST, WATERLOO ON N2L 3G1, Canada |
K Alan MacKenzie | 20 Bay St. 14th Floor, Toronto ON M5J 2N8, Canada |
Ilham Benyahia | 10 Rue Saint-Jean-Bosco, Gatineau QC J8X 3X7, Canada |
Yeatland Wong | 2808 Spiller Road Southeast, Calgary AB T2G 4H3, Canada |
Gregg Loane | 703 Don Mills Road, 5th floor, Toronto ON M3C 3N3, Canada |
Shawna Boakes | 3200 Deziel Drive, Windsor ON N8W 5K8, Canada |
Richard B Easley | 43969 Tavern Dr., Suite 200, Asburn VA 20147-3909, United States |
Mara Bullock | 610 Chartwell Rd Suite 300, Oakville ON L6J 4A5, Canada |
Craig Kummer | 8850 McLaughlin Road, Unit 2, Brampton ON L6Y 5T1, Canada |
Barry Pekilis | 2320 Lester Road Building U89, Ottawa ON K1V 1S2, Canada |
Ian Steele | 300-131 Water Street, Vancouver BC V6B 4M3, Canada |
CRAIG HUTTON | 330 SPARK STREET, OTTAWA ON K1A 0N5, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2024-09-24 | current | 5888 Cozumel Dr, Mississauga, ON L5M 6Y6 |
Activity | 2017-11-05 | current | Financial Statement / États financiers - Section: . Statement Date: 2017-03-31. |
Act | 2015-08-05 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2015-08-05 | current | Active / Actif |
Name | 2015-08-05 | current | Societe des Systemes de transport intelligents du Canada (STI Canada) |
Name | 2015-08-05 | current | Intelligent Transportation Systems Society of Canada (ITS Canada) |
Address | 2015-08-05 | 2024-09-24 | 109 REEVE DR., MARKHAM, ON L3P 6C5 |
Address | 2015-08-05 | current | 109 REEVE DR., MARKHAM, ON L3P 6C5 |
Activity | 2015-08-05 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Address | 2015-01-22 | 2015-08-05 | 55 ST. CLAIR AVENUE WEST, 7TH FLOOR, TORONTO, ON M4V 2Y7 |
Activity | 2008-10-20 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
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 |
Name | 1998-01-28 | 2015-08-05 | Intelligent Transportation Systems Society of Canada ITS Canada |
Name | 1998-01-28 | 2015-08-05 | Systèmes de transports intelligents du Canada STI Canada |
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) |
Status | 1997-06-27 | 2015-08-05 | Active / Actif |
Name | 1997-06-27 | 1998-01-28 | 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 |
Address | 1997-06-27 | 2005-11-22 | 133 WYNFORD DR, NORTH YORK, ON M3C 1K1 |
Activity | 1997-06-27 | current | Incorporation / Constitution en société - . |
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) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2021 | 2021-09-28 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2020 | 2020-09-29 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2019 | 2019-09-22 | Soliciting / Ayant recours à la sollicitation |
Director Name | Director Address |
---|---|
Hugues Bessette | 801 Brennan, 6ème étage, Bureau 6154, Montreal QC H3C 0G4, Canada |
Rajeev Roy | 17250 Yonge Street, 1st floor, Newmarket ON L3Y 6Z1, Canada |
JEFFREY SMART | 1220 Taylor Road, Bracebridge ON P1L 0A1, Canada |
Rish Malhotra | 702 43 Street East, Saskatoon SK S7K 3T9, Canada |
ROSS MCKENZIE | 200 UNIVERSITY AVENUE WEST, WATERLOO ON N2L 3G1, Canada |
K Alan MacKenzie | 20 Bay St. 14th Floor, Toronto ON M5J 2N8, Canada |
Ilham Benyahia | 10 Rue Saint-Jean-Bosco, Gatineau QC J8X 3X7, Canada |
Yeatland Wong | 2808 Spiller Road Southeast, Calgary AB T2G 4H3, Canada |
Gregg Loane | 703 Don Mills Road, 5th floor, Toronto ON M3C 3N3, Canada |
Shawna Boakes | 3200 Deziel Drive, Windsor ON N8W 5K8, Canada |
Richard B Easley | 43969 Tavern Dr., Suite 200, Asburn VA 20147-3909, United States |
Mara Bullock | 610 Chartwell Rd Suite 300, Oakville ON L6J 4A5, Canada |
Craig Kummer | 8850 McLaughlin Road, Unit 2, Brampton ON L6Y 5T1, Canada |
Barry Pekilis | 2320 Lester Road Building U89, Ottawa ON K1V 1S2, Canada |
Ian Steele | 300-131 Water Street, Vancouver BC V6B 4M3, Canada |
CRAIG HUTTON | 330 SPARK STREET, OTTAWA ON K1A 0N5, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Member Insights Inc. | 340-157 Adelaide St W, Toronto, ON M5H 4E7 | 2018-05-09 |
Corporation Name | Address | Incorporation Date |
---|---|---|
International Road Dynamics Inc. | 702 43rd Street East, Saskatoon, SK S7K 3T9 | |
Hope Restored Canada | 506 25 St E, Saskatoon, SK S7K 4A7 | 2017-08-04 |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Dark Horse Wisdom Centre Where Healing Happens Inc. | 50 Camden St., #103, Toronto, ON M5V 3N1 | 2009-10-07 |
Galaxy Software Systems Inc. | 8 Vallochie Court, Kingsville, ON N9Y 4C8 | 2021-05-06 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Jeffrey Smart Holdings Ltd. | 1220 Taylor Road, Bracebridge, ON P1L 0A1 | 2015-01-07 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Ormedent Limited | 16 O'Brien Street, Orillia, ON L3V 5S2 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Iron Bull Mining Inc. | 600, 4911 - 51 Street, Red Deer, AB T4N 6V4 | 2021-12-30 |
Street Address |
109 REEVE DR. |
City | MARKHAM |
Province | ON |
Postal Code | L3P 6C5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
MADB Capital Corp. | #120, 5694 Highway 7, Markham, ON L3P 0E3 | 2021-01-01 |
Contrabrandz International Corp. | 5694 Hwy #7 East Unit 183, Markham, ON L3P 0E3 | 2019-02-22 |
Bridge Financial Corp. | 528-5694 Highway 7 East, Markham, ON L3P 0E3 | 2008-02-27 |
Coyote Exchange Inc. | 183-5694 Highway #7 East, Markham, ON L3P 0E3 | 2018-11-02 |
MBRANDZ Technologies Inc. | 4-5694 Highway 7 East, Suite 303, Markham, ON L3P 0E3 | 2020-04-07 |
8612455 Canada Inc. | 6579 Highway 7, Markham, ON L3P 0C8 | 2013-08-20 |
Honey Honey Digital Inc. | 5694 Highway 7 East, #170, Markham, ON L3P 0E3 | 2021-06-02 |
Morrisson & Filles Construction Limitee · Morrisson & Daughters Construction Limited | 10017- 9620 McCowan Road, Markham,Ontario L3P 0B7, ON L3P 0B7 | 2012-05-22 |
Rawmedz Inc. | 5694 Highway #7 East, Suite 183, Markham, ON L3P 0E3 | 2016-08-23 |
Markham Wings Basketball | 5694 Hwy 7 East Suite 320, Markham, ON L3P 0E3 | 2023-09-05 |
Find all corporations in the same postal code |
Do you have more infomration about Societe des Systemes de transport intelligents du Canada (STI Canada)? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |