IETA CANADA

Address: 180 John Street, Toronto, ON M5T 1X5

IETA CANADA (Corporation# 4553292) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 2010.

Corporation Overview

Corporation ID 4553292
Business Number 819710666
Corporation Name IETA CANADA
Registered Office Address 180 John Street
Toronto
ON M5T 1X5
Incorporation Date 2010-03-03
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ANDREI MARCU 1393 MOUNT PLEASANT ROAD, TORONTO ON M4N 2T7, Canada
HENRY DERWENT LE DEVIN, MARBOZ 01851, France
DIRK FORRISTER 24 RUE MERLE D'AUBIGNE, CH-1207, GENEVA , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2010-03-03 2014-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-11-22 current 180 John Street, Toronto, ON M5T 1X5
Address 2017-10-03 current 703-481 University Avenue, Toronto, ON M5G 2E9
Address 2017-10-03 2020-11-22 703-481 University Avenue, Toronto, ON M5G 2E9
Address 2014-10-03 2017-10-03 Floor 3, 350 Adelaide Street West, Toronto, ON M5V 1R8
Address 2014-09-17 2014-10-03 350 Adelaide Street West, Floor 3, Toronto, ON M5V 1R8
Address 2010-03-03 2014-09-17 100 King Street West, Suite #5700, Toronto, ON M5X 1C7
Name 2014-10-03 current IETA CANADA
Name 2010-03-03 2014-10-03 IETA CANADA
Status 2014-10-03 current Active / Actif
Status 2010-03-03 2014-10-03 Active / Actif

Activities

Date Activity Details
2014-10-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-03-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-11-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-12-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-11-07 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 180 John Street
City Toronto
Province ON
Postal Code M5T 1X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cibalia Inc. 180 John Street, Toronto, ON M5T 1X5 2005-07-29
Precision Content Authoring Solutions Inc. 180 John Street, 6th Floor, Toronto, ON M5T 1X5 2013-06-11
Ace Pos Solutions Ltd. 180 John Street, Toronto, ON M5T 1X5 2016-03-13
Think Ahlot Corporation 180 John Street, Toronto, ON M5T 1X5 2016-08-15
10028070 Canada Inc. 180 John Street, Toronto, ON M5T 1X5 2016-12-19
Fiin Inc. 180 John Street, Toronto, ON M5T 1X5 2017-04-02
10199966 Canada Inc. 180 John Street, Toronto, ON M5T 1X5 2017-04-20
Lunata Inc. 180 John Street, Suite 319, Toronto, ON M5T 1X5 2018-01-24
Takulabs Ltd. 180 John Street, Toronto, ON M5T 1X5 2018-03-31
Construction Alta Associate Inc. 180 John Street, Toronto, ON M5T 1X5 2018-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
My Tree Planet (canada) 180 John St., Suite 406, Toronto, ON M5T 1X5 2018-12-03
Day Shift Digital Inc. 180 John St, Toronto, ON M5T 1X5 2018-09-25
Blockchain Search Group Inc. 412-180 John St, Toronto, ON M5T 1X5 2018-02-20
Foodticket Canada Inc. 319-180 John Street, Toronto, ON M5T 1X5 2015-03-24
Lush Luxury Digital Inc. 405 - 176 John Street, Toronto, ON M5T 1X5 2013-03-05
Let Sports Inc. 176 John Street, Suite 503/509, Toronto, ON M5T 1X5 2007-09-12
Gno Technology Inc. 314-176 John St., Toronto, ON M5T 1X5 2007-07-01
Canvas Creative Digital Inc. 180 John Street, Toronto, ON M5T 1X5 2018-08-10
Spa Republic Inc. 180 John Street, Toronto, ON M5T 1X5 2018-10-11
Canny Lifestyle Education Inc. 180 John Street, Toronto, ON M5T 1X5 2018-11-29
Find all corporations in postal code M5T 1X5

Corporation Directors

Name Address
ANDREI MARCU 1393 MOUNT PLEASANT ROAD, TORONTO ON M4N 2T7, Canada
HENRY DERWENT LE DEVIN, MARBOZ 01851, France
DIRK FORRISTER 24 RUE MERLE D'AUBIGNE, CH-1207, GENEVA , Switzerland

Competitor

Search similar business entities

City Toronto
Post Code M5T 1X5

Similar businesses

Corporation Name Office Address Incorporation
Ieta Canada Inc. 218-125 Leeward Glenway, North York, ON M3C 2Z6 2004-09-10
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please comment or provide details below to improve the information on IETA CANADA.

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.