Intelligent Transportation Systems Society of Canada (ITS Canada) (also known as Societe des Systemes de transport intelligents du Canada (STI Canada)) is a federal corporation in Mississauga 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 5888 Cozumel Dr, Mississauga, ON L5M 6Y6. The directors of the corporation include Roger Browne, Rajeev Roy, Craig Kummer, Jonathan Hamel-Nunes, Rish Malhotra, K Alan MacKenzie, Ilham Benyahia, Yeatland Wong, Arif Rafiq and Judy Yu.
| ID | 3388026 |
| Business Number | 885167148 |
| Current Name | Intelligent Transportation Systems Society of Canada (ITS Canada) |
| Other Name | Societe des Systemes de transport intelligents du Canada (STI Canada) |
| Address | 5888 Cozumel Dr Mississauga ON L5M 6Y6 |
| Act | Canada Not-for-profit Corporations Act (NFP Act) |
| Incorporation Date | 1997-06-27 |
| Director Limits | 1-16 |
| Director Name | Director Address |
|---|---|
| Roger Browne | 703 Don Mills Rd., 5th floor, Toronto ON M3C 3N3, Canada |
| Rajeev Roy | 17250 Yonge Street, 1st floor, Newmarket ON L3Y 6Z1, Canada |
| Craig Kummer | 426 Brant St, Burlington ON L7R 2G2, Canada |
| Jonathan Hamel-Nunes | 801 Rue Brennan, 6th floor, Montréal QC H3C 0G4, Canada |
| Rish Malhotra | 702 43 Street East, Saskatoon SK S7K 3T9, 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 |
| Arif Rafiq | 12 Concorde Pl, Suite 900, Toronto ON M3C 3R8, Canada |
| Judy Yu | 600 Crowfoot Crescent NW, 400, Calgary AB T3G 0B4, 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 |
| Usha Elyatamby | 55 St Clair Ave W, 7TH FLOOR, Toronto ON M4V 1N5, 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 |
|---|---|---|---|
| Activity | 2017-11-05 | current | Financial Statement / États financiers - Section: . Statement Date: 2017-03-31. |
| Address | 2015-08-05 | 2024-09-24 | 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 |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2025 | 2025-09-25 | Soliciting / Ayant recours à la sollicitation |
| 2024 | 2024-09-26 | Soliciting / Ayant recours à la sollicitation |
| 2023 | 2023-09-29 | Non-Soliciting / N'ayant pas recours à la sollicitation |
| Director Name | Director Address |
|---|---|
| Roger Browne | 703 Don Mills Rd., 5th floor, Toronto ON M3C 3N3, Canada |
| Rajeev Roy | 17250 Yonge Street, 1st floor, Newmarket ON L3Y 6Z1, Canada |
| Craig Kummer | 426 Brant St, Burlington ON L7R 2G2, Canada |
| Jonathan Hamel-Nunes | 801 Rue Brennan, 6th floor, Montréal QC H3C 0G4, Canada |
| Rish Malhotra | 702 43 Street East, Saskatoon SK S7K 3T9, 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 |
| Arif Rafiq | 12 Concorde Pl, Suite 900, Toronto ON M3C 3R8, Canada |
| Judy Yu | 600 Crowfoot Crescent NW, 400, Calgary AB T3G 0B4, 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 |
| Usha Elyatamby | 55 St Clair Ave W, 7TH FLOOR, Toronto ON M4V 1N5, 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 |
|---|---|---|
| Iron Bull Mining Inc. | 600, 4911 - 51 Street, Red Deer, AB T4N 6V4 | 2021-12-30 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Ormedent Limited | 16 O'Brien Street, Orillia, ON L3V 5S2 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| ADR Online Inc. | 121 Trudelle Street, Unit 204, Scarborough, ON M1J 3K4 | 2005-03-06 |
| 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 |
| Street Address |
5888 Cozumel Dr |
| City | Mississauga |
| Province | ON |
| Postal Code | L5M 6Y6 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 13846288 Canada Inc. | 5864 Cozumel Drive, Mississauga, ON L5M 6Y6 | 2022-03-09 |
| Amirco General Trading Inc. | 5896 Manzanillo Crescent, Mississauga, ON L5M 6Y6 | 2025-04-24 |
| WellTreck Lifesciences Private Limited | 5923 Manzanillo Crescent, Mississauga, ON L5M 6Y6 | 2023-04-17 |
| 16954294 Canada Inc. | 5911 Manzanillo Crescent, Mississauga, ON L5M 6Y6 | 2025-04-30 |
| Guru Nanak Mission School | 5922 Manzanillo Crescent, Mississauga, ON L5M 6Y6 | 2010-10-26 |
| ASK IT Solutions Inc. | 5917 Manzanillo Crescent, Mississauga, ON L5M 6Y6 | 2023-01-18 |
| 9719423 Canada Inc. | 5916 manzanillo crst, mississauga, ON L5M 6Y6 | 2016-04-21 |
| America Hofud Cattle Hides Processing Plant Inc. | 5923 manzanillo cr, Mississauga, ON L5M 6Y6 | 2014-12-08 |
| The Tre Armstrong Give Back Foundation | 5992 Manzanllo Cres., Mississauga, ON L5M 6Y6 | 2010-12-20 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 12627795 Canada Inc. | 35 Callisto Court, Mississauga, ON L5M 0A1 | 2021-01-07 |
| Women Building Legacies | 3699 Bloomington Cres, Mississauga, ON L5M 0A2 | 2022-10-16 |
| Abhigna Consulting INC. | 3731 Bloomington Crescent, Mississauga, ON L5M 0A2 | 2010-11-01 |
| Precipio Management Consultants Inc. | 3739 Bloomington Crescent, Mississauga, ON L5M 0A2 | 2017-01-03 |
| Lava Ground Genetics Inc. | 20 Callisto Court, Mississauga, ON L5M 0A1 | 2017-12-19 |
| Transglobal Resources Inc. | 35 Callisto Court, Mississauga, ON L5M 0A1 | 2007-04-22 |
| Royal.G Trade Services Inc. | 3698 Bloomington Cres, Mississauga On, ON L5M 0A2 | 2024-12-26 |
| Osteo Revive Inc. | 3698 Bloomington Crescent, Mississauga, ON L5M 0A2 | 2025-03-21 |
| J & J Real Estate Marketing Group Ltd. | 28 Callisto Crt, Mississauga, ON L5M 0A1 | 2012-05-08 |
| 9756833 Canada Inc. | 28 Callisto Crt, Mississauga, ON L5M 0A1 | 2016-05-17 |
| Find all corporations in the same postal code | ||
Do you have more infomration about Intelligent Transportation Systems Society of Canada (ITS 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. |