INTRIA Items Inc. (Corporation# 3285731) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 1996.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2005-10-31 | Amendment / Modification | |
1999-04-30 | Amendment / Modification | Name Changed. |
1996-08-09 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5L 1A2 |
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 |
Please comment or provide details below to improve the information on INTRIA Items Inc..
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.