IETA CANADA (Corporation# 4553292) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 2010.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5T 1X5 |
Please comment or provide details below to improve the information on IETA CANADA.
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.