ITSS Canada Inc.

Address:
69 Hamlet Road Sw, Calgary, AB T2V 3C9

ITSS Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11932837. The registration start date is February 28, 2020. The current status is Active.

Corporation Overview

Corporation ID 11932837
Business Number 743769077
Corporation Name ITSS Canada Inc.
Registered Office Address 69 Hamlet Road Sw
Calgary
AB T2V 3C9
Incorporation Date 2020-02-28
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Stephanie Brown 10 Noble Court, Georgetown ON L7G 1M6, Canada
Marc Gagnon 9 Foresthill Cres., Fonthill ON L0S 1E1, Canada
Nathan Hashman 69 Hamlet Road SW, Calgary AB T2V 3C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-28 current 69 Hamlet Road Sw, Calgary, AB T2V 3C9
Name 2020-02-28 current ITSS Canada Inc.
Status 2020-02-28 current Active / Actif

Activities

Date Activity Details
2020-02-28 Incorporation / Constitution en société

Office Location

Address 69 Hamlet Road SW
City Calgary
Province AB
Postal Code T2V 3C9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gp Momentum Construction Ltd. 422 51 Ave Sw, Calgary, AB T2V 0A1 2014-06-04
Like Music Entertainment Inc. 422 51 Ave S.w, Calgary, AB T2V 0A1 2014-05-28
Perez&dolloso General Contracts Inc. 422 51 Ave Sw, Calgary, AB T2V 0A1 2014-10-17
Peachtree Project Ventures Ltd. 421 - 51st Ave Sw, Calgary, AB T2V 0A2 2007-03-21
Yesmena 614 52 Ave Sw, Calgary, AB T2V 0B4 2012-04-30
Magic-4gk, Ltd. 509 53rd Ave Sw, Calgary, AB T2V 0C1 2016-07-18
Rocky Mountain Explorer Corp. 623 53 Ave Sw, Calgary, AB T2V 0C2 2015-12-16
P.s.i. Progressive Systems Inc. 701-53rd Ave Sw, Calgary, AB T2V 0C4 2000-05-26
7562519 Canada Inc. 428, 54th Ave. Sw., Calgary, AB T2V 0C5 2010-05-27
11845756 Canada Inc. 409-54th Ave Sw, Calgary, AB T2V 0C6 2020-01-15
Find all corporations in postal code T2V

Corporation Directors

Name Address
Stephanie Brown 10 Noble Court, Georgetown ON L7G 1M6, Canada
Marc Gagnon 9 Foresthill Cres., Fonthill ON L0S 1E1, Canada
Nathan Hashman 69 Hamlet Road SW, Calgary AB T2V 3C9, Canada

Entities with the same directors

Name Director Name Director Address
MGOL HOLDINGS INC. MARC GAGNON 6404 BERNICE COURT, ORLEANS ON K1C 7E5, Canada
7767161 CANADA INC. Marc Gagnon 3375, boulevard Gouin Est, Apt. 207, Montréal-Nord QC H1H 5M1, Canada
LES PLACEMENTS MARGA INC. MARC GAGNON 7705 SHERBROOKE EST, SUITE 409, MONTREAL QC H1L 6S7, Canada
Markus G. Consulting Inc. Marc Gagnon 402-1510 Riverside Drive, Ottawa ON K1G 4X5, Canada
VIKING FIRE PROTECTION (1991) INC. MARC GAGNON 303 - 101 Chemin de la Grande Côte, Lorraine QC J6Z 4V8, Canada
9167129 CANADA INC. Marc Gagnon 303-101, chemin de la Grande Côte, Lorraine QC J6Z 4V8, Canada
EPIX ANALYSIS SYSTEMS CANADA LTD.- MARC GAGNON 266 RUE RIOUX, SHERBROOKE QC , Canada
9172815 Canada Inc. Marc Gagnon 303-101, chemin de la Grande Côte, Lorraine QC J6Z 4V8, Canada
8199884 CANADA INC. Marc Gagnon 1481 rue Arthur-Forget, Carignang QC J3L 6X7, Canada
SUDAMEX IMPORT EXPORT INC. MARC GAGNON 830 GRANDE-ALLEE, BOISBRIAND QC J7G 1W5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2V 3C9

Similar businesses

Corporation Name Office Address Incorporation
Centre De Soins Et De Prélèvements Itss Du Plateau Inc. 195 Rue De L'atmosphere, Suite 200, Gatineau, QC J9A 0A3 2009-05-19
Itss It Solutions and Services Consulting Incorporated 20 Fairhill Avenue, Brampton, ON L7A 2A9 2003-09-18
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on ITSS Canada Inc. 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.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches