Intelligent Transportation Systems Society of Canada (ITS Canada) · Societe des Systemes de transport intelligents du Canada (STI Canada)

5888 Cozumel Dr, Mississauga, ON L5M 6Y6

Overview

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.

Corporation Information

ID3388026
Business Number885167148
Current NameIntelligent Transportation Systems Society of Canada (ITS Canada)
Other NameSociete des Systemes de transport intelligents du Canada (STI Canada)
Address5888 Cozumel Dr
Mississauga
ON L5M 6Y6
ActCanada Not-for-profit Corporations Act (NFP Act)
Incorporation Date1997-06-27
Director Limits1-16

Corporation Directors

Director NameDirector Address
Roger Browne703 Don Mills Rd., 5th floor, Toronto ON M3C 3N3, Canada
Rajeev Roy17250 Yonge Street, 1st floor, Newmarket ON L3Y 6Z1, Canada
Craig Kummer426 Brant St, Burlington ON L7R 2G2, Canada
Jonathan Hamel-Nunes801 Rue Brennan, 6th floor, Montréal QC H3C 0G4, Canada
Rish Malhotra702 43 Street East, Saskatoon SK S7K 3T9, Canada
K Alan MacKenzie20 Bay St. 14th Floor, Toronto ON M5J 2N8, Canada
Ilham Benyahia10 Rue Saint-Jean-Bosco, Gatineau QC J8X 3X7, Canada
Yeatland Wong2808 Spiller Road Southeast, Calgary AB T2G 4H3, Canada
Arif Rafiq12 Concorde Pl, Suite 900, Toronto ON M3C 3R8, Canada
Judy Yu600 Crowfoot Crescent NW, 400, Calgary AB T3G 0B4, Canada
Shawna Boakes3200 Deziel Drive, Windsor ON N8W 5K8, Canada
Richard B Easley43969 Tavern Dr., Suite 200, Asburn VA 20147-3909, United States
Mara Bullock610 Chartwell Rd Suite 300, Oakville ON L6J 4A5, Canada
Usha Elyatamby55 St Clair Ave W, 7TH FLOOR, Toronto ON M4V 1N5, Canada
Ian Steele300-131 Water Street, Vancouver BC V6B 4M3, Canada
CRAIG HUTTON330 SPARK STREET, OTTAWA ON K1A 0N5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2017-11-05currentFinancial Statement / États financiers - Section: . Statement Date: 2017-03-31.
Address2015-08-052024-09-24109 REEVE DR., MARKHAM, ON L3P 6C5
Activity2015-08-05currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Address2015-01-222015-08-0555 ST. CLAIR AVENUE WEST, 7TH FLOOR, TORONTO, ON M4V 2Y7
Activity2008-10-20currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Address2005-12-072015-01-22230 RICHMOND ST. WEST, 5TH FLOOR, TORONTO, ON M5V 1V6
Address2005-11-222005-12-07230 RICHMOND ST. WEST, 5TH FLOOR, TORONTO, ON M5V 1V6
Name1998-01-282015-08-05Intelligent Transportation Systems Society of Canada ITS Canada
Name1998-01-282015-08-05Systèmes de transports intelligents du Canada STI Canada
Act1997-06-272015-08-05Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1997-06-272015-08-05Active / Actif
Name1997-06-271998-01-28Intelligent Transportation Systems Society of Canada ITS Canada
Name1997-06-271998-01-28Société de Systèmes intelligents de transport du Canada SIT Canada
Address1997-06-272005-11-22133 WYNFORD DR, NORTH YORK, ON M3C 1K1

Annual Return Filings

YearMeeting DateType of Corporation
20252025-09-25Soliciting / Ayant recours à la sollicitation
20242024-09-26Soliciting / Ayant recours à la sollicitation
20232023-09-29Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Roger Browne703 Don Mills Rd., 5th floor, Toronto ON M3C 3N3, Canada
Rajeev Roy17250 Yonge Street, 1st floor, Newmarket ON L3Y 6Z1, Canada
Craig Kummer426 Brant St, Burlington ON L7R 2G2, Canada
Jonathan Hamel-Nunes801 Rue Brennan, 6th floor, Montréal QC H3C 0G4, Canada
Rish Malhotra702 43 Street East, Saskatoon SK S7K 3T9, Canada
K Alan MacKenzie20 Bay St. 14th Floor, Toronto ON M5J 2N8, Canada
Ilham Benyahia10 Rue Saint-Jean-Bosco, Gatineau QC J8X 3X7, Canada
Yeatland Wong2808 Spiller Road Southeast, Calgary AB T2G 4H3, Canada
Arif Rafiq12 Concorde Pl, Suite 900, Toronto ON M3C 3R8, Canada
Judy Yu600 Crowfoot Crescent NW, 400, Calgary AB T3G 0B4, Canada
Shawna Boakes3200 Deziel Drive, Windsor ON N8W 5K8, Canada
Richard B Easley43969 Tavern Dr., Suite 200, Asburn VA 20147-3909, United States
Mara Bullock610 Chartwell Rd Suite 300, Oakville ON L6J 4A5, Canada
Usha Elyatamby55 St Clair Ave W, 7TH FLOOR, Toronto ON M4V 1N5, Canada
Ian Steele300-131 Water Street, Vancouver BC V6B 4M3, Canada
CRAIG HUTTON330 SPARK STREET, OTTAWA ON K1A 0N5, Canada

Corporations with the same officer (Rajeev Roy)

Corporation NameAddressIncorporation Date
Member Insights Inc. 340-157 Adelaide St W, Toronto, ON M5H 4E72018-05-09

Corporations with the same officer (CRAIG HUTTON)

Corporation NameAddressIncorporation Date
Iron Bull Mining Inc. 600, 4911 - 51 Street, Red Deer, AB T4N 6V42021-12-30

Corporations with the same officer (Ian Steele)

Corporation NameAddressIncorporation Date
Ormedent Limited 16 O'Brien Street, Orillia, ON L3V 5S2

Corporations with the same officer (Arif Rafiq)

Corporation NameAddressIncorporation Date
ADR Online Inc. 121 Trudelle Street, Unit 204, Scarborough, ON M1J 3K42005-03-06

Corporations with the same officer (Rish Malhotra)

Corporation NameAddressIncorporation Date
International Road Dynamics Inc. 702 43rd Street East, Saskatoon, SK S7K 3T9
Hope Restored Canada 506 25 St E, Saskatoon, SK S7K 4A72017-08-04

Location Information

Street Address 5888 Cozumel Dr
CityMississauga
ProvinceON
Postal CodeL5M 6Y6
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
13846288 Canada Inc. 5864 Cozumel Drive, Mississauga, ON L5M 6Y62022-03-09
Amirco General Trading Inc. 5896 Manzanillo Crescent, Mississauga, ON L5M 6Y62025-04-24
WellTreck Lifesciences Private Limited 5923 Manzanillo Crescent, Mississauga, ON L5M 6Y62023-04-17
16954294 Canada Inc. 5911 Manzanillo Crescent, Mississauga, ON L5M 6Y62025-04-30
Guru Nanak Mission School 5922 Manzanillo Crescent, Mississauga, ON L5M 6Y62010-10-26
ASK IT Solutions Inc. 5917 Manzanillo Crescent, Mississauga, ON L5M 6Y62023-01-18
9719423 Canada Inc. 5916 manzanillo crst, mississauga, ON L5M 6Y62016-04-21
America Hofud Cattle Hides Processing Plant Inc. 5923 manzanillo cr, Mississauga, ON L5M 6Y62014-12-08
The Tre Armstrong Give Back Foundation 5992 Manzanllo Cres., Mississauga, ON L5M 6Y62010-12-20

Corporations in the same postal code

Corporation NameAddressIncorporation Date
12627795 Canada Inc. 35 Callisto Court, Mississauga, ON L5M 0A12021-01-07
Women Building Legacies 3699 Bloomington Cres, Mississauga, ON L5M 0A22022-10-16
Abhigna Consulting INC. 3731 Bloomington Crescent, Mississauga, ON L5M 0A22010-11-01
Precipio Management Consultants Inc. 3739 Bloomington Crescent, Mississauga, ON L5M 0A22017-01-03
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A12017-12-19
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A12007-04-22
Royal.G Trade Services Inc. 3698 Bloomington Cres, Mississauga On, ON L5M 0A22024-12-26
Osteo Revive Inc. 3698 Bloomington Crescent, Mississauga, ON L5M 0A22025-03-21
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A12012-05-08
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A12016-05-17
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Chameleon Transportation Systems Inc.- C.T.S. · Les SystÈMes De Transport Chameleon Inc. - C.T.S. 47 Hymus Boulevard, Pointe Claire, QC H9R 4T21993-10-18
Intelligent Family Products Inc. · Produits Intelligents pour Familles Inc. 702-1920, Boul. Du Souvenir, laval, QC H7N 0B32009-08-17
Intelligent Cellars inc. · Les Celliers Intelligents inc. 2784 Rue De Poitiers, Quebec, QC G1W 2B82007-12-18
Cam-Blast Transportation Security Systems Inc. · SystÈMes De SÉCuritÉ De Transport Cam-Blast Inc. 3452 Lamothe Street, Terrebonne, QC J6Y 1A72000-01-01
I.D.S. Intelligent Data Systems (Canada) Inc. · I.D.S. SystÈMes Data Intelligent (Canada) Inc. 6790 Kitimat Road, Unit #6, Mississauga, ON L5N 5L92011-01-26
AIMSS Artificial Intelligence in Medical Systems Society 406 - 9909 Bellamy Hill Road Northwest, Edmonton, AB T5K 2B12023-02-12
Transport Logistics Systems Btq Inc. · SystÈMes De Transport & Logistique Btq Inc. 5861 Shalom Avenue, CÔTe-Saint-Luc, QC H4W 3A52000-11-27
Cleocom Intelligent Systems Inc. · Les Systemes Intelligents Cleocom Inc. 80 Avonlea Road, Nepean, ON K2G 0J51996-09-20
Artcraft Transportation Systems (Canada) Inc. · Les Systemes De Transport Artcraft (Canada) Inc. 2000 Mansfield, Suite 800, Montreal, QC H3A2Z51988-09-22
CAT.ai Intelligent Systems Inc. · CAT.ai Systèmes Intelligents Inc. 3350, 3e Rang De Simpson, Saint-Cyrille-De-Wendover, QC J1Z 1Y62018-03-27

Improve Information

Do you have more infomration about Intelligent Transportation Systems Society of Canada (ITS Canada)? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.