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 | 1997-06-26 | 1997-06-27 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
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 | 2015-08-05 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 1997-06-27 | 2015-08-05 | Active / Actif |
Status | 2015-08-05 | current | 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 |
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 |
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) |
Address | 1997-06-27 | 2005-11-22 | 133 WYNFORD DR, NORTH YORK, ON M3C 1K1 |
Address | 2005-11-22 | 2005-12-07 | 230 RICHMOND ST. WEST, 5TH FLOOR, TORONTO, ON M5V 1V6 |
Address | 2005-12-07 | 2015-01-22 | 230 RICHMOND ST. WEST, 5TH FLOOR, TORONTO, ON M5V 1V6 |
Address | 2015-01-22 | 2015-08-05 | 55 ST. CLAIR AVENUE WEST, 7TH FLOOR, TORONTO, ON M4V 2Y7 |
Address | 2015-08-05 | current | 109 REEVE DR., MARKHAM, ON L3P 6C5 |
Activity | 1997-06-27 | current | Incorporation / Constitution en société. |
Activity | 2008-10-20 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire . |
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). |
Activity | 2017-11-05 | current | Financial Statement / États financiersSection: . Statement Date: 2017-03-31. |
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 |
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 |
Mbrandz Technologies Inc. | 4-5694 Highway 7 East, Suite 303, Markham, ON L3P 0E3 | 2020-04-07 |
Contrabrandz International Corp. | 5694 Hwy #7 East Unit 183, Markham, ON L3P 0E3 | 2019-02-22 |
11120212 Canada Inc. | 5694 Highway 7 East, Suite 164, Markham, ON L3P 0E3 | 2018-11-28 |
11120255 Canada Corp. | 5694 Highway 7 East, Suite 164, Markham, ON L3P 0E3 | 2018-11-28 |
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 |
Find all corporations in postal 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 |
Director Name | Company Name | Office Address |
---|---|---|
Rajeev Roy | Member Insights Inc. | 10 King Street East, Suite 1001, Toronto, ON M5C 1C3 |
Jeffrey Smart | Jeffrey Smart Holdings Ltd. | 1220 Taylor Road, Bracebridge, ON P1L 0A1 |
Jeffrey Smart | Lecat Inc. | 179 Bartley Drive, Unit B, Toronto, ON M4A 1E6 |
Pascal Lamoureux | GESTION PASCAL LAMOUREUX INC. | 105 Av. Liberté, Candiac, QC J5R 3X8 |
Pascal Lamoureux | GESTION PATHLA INC. | 105, Avenue Liberté, Candiac, QC J5R 3X8 |
MICHAEL DE SANTIS | LYNX TECHNOLOGIES INC. | 9c Rue Pacifique, MontrÉal, QC H9X 1C5 |
BRIAN HEATH | Intelligent Imaging Systems, Inc. | 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 |
JOHN GREENOUGH | J.M. GREENOUGH HOLDINGS LTD. | 29 Capital Drive, Ottawa, ON K2G 0E7 |
JOHN GREENOUGH | GREENOUGH ENVIRONMENTAL CONSULTING INC. | 29 Capital Drive, Ottawa (nepean), ON K2C 0E7 |
JOHN GREENOUGH | LEA GROUP HOLDINGS INC. | 625 Cochrane Drive, Suite 900, Markham, ON L3R 9R9 |
JEFFREY SMART | TACEL LTD. | 179 Bartley Drive, Toronto, ON M4A 1E8 |
PASCAL LAMOUREUX | ELECTROMEGA LIMITÉE | 105 Avenue Liberte, Candiac, QC J5R 3X8 |
IAN STEELE | ORMEDENT LIMITED | 16 O'Brien Street, Orillia, ON L3V 5S2 |
City | MARKHAM |
Postal 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.