INTRIA Items Inc.

Address: 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2

INTRIA Items Inc. (Corporation# 3285731) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 1996.

Corporation Overview

Corporation ID 3285731
Business Number 890978497
Corporation Name INTRIA Items Inc.
Registered Office Address 199 Bay Street
Commerce Court West, 44th Floor
Toronto
ON M5L 1A2
Incorporation Date 1996-08-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alison James 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
Amy South 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
David Gillespie 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
Christopher J. Anderson 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
Michael Clabby 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
Frank Vivacqua 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
Christina Kramer 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-08-08 1996-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-03-08 current 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Address 2003-04-21 2004-03-08 199 Bay Street, Commerce Court West, 13th Floor, Toronto, ON M5L 1A2
Address 2000-09-15 2003-04-21 199 Bay Street, 45th Floor, Toronto, ON M5L 1A2
Address 1996-08-09 2000-09-15 199 Bay Street, 15th Floor, Toronto, ON M5L 1A2
Name 1999-04-30 current INTRIA Items Inc.
Name 1996-11-18 1999-04-30 Intria Items Inc.
Name 1996-08-09 1996-11-18 3285731 CANADA INC.
Status 1996-08-09 current Active / Actif

Activities

Date Activity Details
2005-10-31 Amendment / Modification
1999-04-30 Amendment / Modification Name Changed.
1996-08-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3239241 Canada Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-15
Leader-best Capital Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-19
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Samax Or Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-05-27
Sino-canada Agricultural Technology Exchange Association 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-06-11
Cyberport Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-07-04
3277364 Canada Inc. 199 Bay Street, Suite 5300 Po Box 85, Toronto, ON M5L 1B9 1996-07-09
Pendaries Petroleum Ltd. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-08-29
Hon Industries (canada) Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1996-09-03
Hearth Technologies (canada) Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-09-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eco-logical Advisors Inc. 25 King St W, Suite 2510, Toronto, ON M5L 1A2 2016-03-21
Cibc Wm Real Estate (quebec) Ltd. 199 Bay Street, 44th Floor, Commerce Court West, Toronto, ON M5L 1A2 2002-10-30
3686477 Canada Inc. 199 Bay St. Commerce Court West, 15th Fl., Toronto, ON M5L 1A2 1999-11-29
3272524 Canada Inc. 199 Bay St., Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-06-25
Cibc Ba LimitГ©e 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Cibc Investments Limited 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Planification FinanciГ€re Cibc Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1997-11-12
Fondation De Bienfaisance Cibc 199 Bay Street, Commerce Court West, 45th Floor, Toronto, ON M5L 1A2 1998-01-27
Sdg Guarantee Corp. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Scrt Receivables Acquisition Corp. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Find all corporations in postal code M5L 1A2

Corporation Directors

Name Address
Alison James 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
Amy South 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
David Gillespie 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
Christopher J. Anderson 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
Michael Clabby 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
Frank Vivacqua 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada
Christina Kramer 81 BAY STREET, CIBC SQUARE, 20TH FLOOR, Toronto ON M5J 0E7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A2

Similar businesses

Corporation Name Office Address Incorporation
Get Items Web Solutions Inc. 310 Victoria Ave., Suite 305, Westmount, QC H3Z 2M9 2001-01-12
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Items Lab Kd Inc. 186 Thomas-chapais, Boucherville, QC J4B 6R8 2016-05-14
Items By Design Inc. 125 Chabanel West, Suite 600, Montreal, QC H2N 1E4 2000-01-25
Ld Thousand Items Thrift Store Inc. 129 Natanya Boulevard, Keswick, ON L4P 3P9 2009-01-10
Items International Inc. 5660 Ferrier Street, Mont-royal, QC H4P 1M7 2020-09-11
Articles Promotionnels Cpg Inc. 5735 Robert Boulevard, Montreal, QC H1P 1M5 2009-01-21
Cassaforte Fashion Jewelry & Luxury Items Inc. 15 Berkshire Close, Halifax, NS B3S 1H4 2007-04-11

Improve Information

Please comment or provide details below to improve the information on INTRIA Items Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 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.