Intelligent Imaging Systems, Inc.

Address:
20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8

Intelligent Imaging Systems, Inc. is a business entity registered at Corporations Canada, with entity identifier is 4190963. The registration start date is September 15, 2003. The current status is Active.

Corporation Overview

Corporation ID 4190963
Business Number 876146903
Corporation Name Intelligent Imaging Systems, Inc.
Registered Office Address 20th Floor
250 Howe Street
Vancouver
BC V6C 3R8
Incorporation Date 2003-09-15
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
SHAWN ABBOTT 4518 - 101 STREET, EDMONTON AB T6E 5G9, Canada
BRIAN HEATH 4-1201 LAMEYS MILL RD, VANCOUVER BC V6H 3P8, Canada
(FRED) KO TSE YOUNG 306 FERRIS WAY, EDMONTON AB T6R 2C8, Canada
BRIAN JACOBS 4518 - 101 STREET, EDMONTON AB T6E 5G9, Canada
DOYL BURKETT SUITE 170, 6325 GATEWAY BLVD NW, EDMONTON AB T6H 5H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-03 current 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8
Address 2003-09-26 2017-02-03 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5
Address 2003-09-15 2003-09-26 10180 101 Street, Edmonton, AB T5J 3V5
Name 2007-07-03 current Intelligent Imaging Systems, Inc.
Name 2003-09-26 2007-07-03 THERMAL EYE TECHNOLOGIES INC.
Name 2003-09-15 2003-09-26 4190963 CANADA INC.
Status 2006-07-13 current Active / Actif
Status 2006-06-14 2006-07-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-15 2006-06-14 Active / Actif

Activities

Date Activity Details
2020-07-08 Amendment / Modification Section: 178
2020-07-07 Amendment / Modification Section: 178
2018-04-30 Amendment / Modification Section: 178
2018-04-13 Amendment / Modification Section: 178
2017-02-03 Amendment / Modification RO Changed.
Section: 178
2016-02-03 Amendment / Modification Section: 178
2014-11-21 Amendment / Modification Section: 178
2014-06-30 Amendment / Modification Section: 178
2013-09-26 Amendment / Modification Section: 178
2013-02-25 Amendment / Modification Section: 27, 178
2007-07-03 Amendment / Modification Name Changed.
2003-09-26 Amendment / Modification Name Changed.
RO Changed.
2003-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20th Floor
City Vancouver
Province BC
Postal Code V6C 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
North American Tungsten Corporation Ltd. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8
Point Grey Importers Limited 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 2004-03-01
1 To 1 Cruises Inc. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 2000-12-12
Northstar Trade Finance Services Inc. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8
Teledyne Quantitative Imaging Corporation 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8
Proactive Enterprise Solutions, Inc. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 2003-05-12
Triton Environmental Consultants Ltd. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8
Terra Nova Minerals Inc. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8
Seven Weekly Media Holdings Inc. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 2009-08-04
7913206 Canada Inc. 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 2011-07-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ritchie Bros. Finance Ltd. 250 Howe St, 20th Floor, Vancouver, BC V6C 3R8 2018-05-07
Deep Cove Gp Ltd. 20th Floor 250 Howe Street, Vancouver, BC V6C 3R8 2014-11-28
Delmatae Investments Inc. 250 Howe St, 20th Floor, Vancouver, BC V6C 3R8 2012-05-18
Allwin Technical Services Inc. 16th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 1999-08-24
CollÈge Lasalle International Vancouver Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1998-08-05
Byers-bush (western) Limited 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 1979-12-11
82564 Canada Ltd. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1977-11-04
Northstar Financement Du Commerce International Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1993-06-14
Northstar Trade Finance Capital Inc. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 1996-08-09
Les Encans Ritchie Bros. (canada) LtÉe 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 1997-08-06
Find all corporations in postal code V6C 3R8

Corporation Directors

Name Address
SHAWN ABBOTT 4518 - 101 STREET, EDMONTON AB T6E 5G9, Canada
BRIAN HEATH 4-1201 LAMEYS MILL RD, VANCOUVER BC V6H 3P8, Canada
(FRED) KO TSE YOUNG 306 FERRIS WAY, EDMONTON AB T6R 2C8, Canada
BRIAN JACOBS 4518 - 101 STREET, EDMONTON AB T6E 5G9, Canada
DOYL BURKETT SUITE 170, 6325 GATEWAY BLVD NW, EDMONTON AB T6H 5H6, Canada

Entities with the same directors

Name Director Name Director Address
Intelligent Transportation Systems Society of Canada (ITS Canada) Societe des Systemes de BRIAN HEATH 4518- 101 STREET, EDMONTON AB T6E 5G9, Canada
BRYLADONYS INC. BRIAN JACOBS 213 JAMES, COWANSVILLE QC J2K 2L3, Canada
Olameter Inc. Shawn Abbott 305 Pinnacle Ridge Place, Calgary AB T3Z 3N8, Canada
7685726 CANADA INC. Shawn Abbott 305 Pinnacle Ridge Place, Calgary AB T3Z 3N8, Canada
10488461 CANADA INC. Shawn Abbott 305 Pinnacle Ridge Place, Calgary AB T3Z 3N8, Canada
iNovia Capital GP-2018 Inc. · Capital iNovia Commandité-2018 Inc. Shawn Abbott 305 Pinnacle Ridge Place, Calgary AB T3Z 3N8, Canada
10SHEET SERVICES INC. Shawn Abbott 305 Pinnacle Ridge Place, Calgary AB T3Z 3N8, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 3R8

Similar businesses

Corporation Name Office Address Incorporation
Datacom Imaging Systems Inc. 555 Richmond Street West, 8th Floor, Toronto, ON M5V 3B1
I.d.s. Systemes Data Intelligent Inc. 534 Mccaffrey, St-laurent, QC H4T 1N1 1985-06-20
I.d.s. Intelligent Data Systems (canada) Inc. 6790 Kitimat Road, Unit #6, Mississauga, ON L5N 5L9 2011-01-26
Intelligent Hospital Systems Ltd. 2200 - 201 Portage Ave., Winnipeg, MB R3B 3L3
Dczs Intelligent Systems Inc. 11 Briarvale Cres, Saskatoon, SK S7V 0B2 2014-08-01
Iss Intelligent Switch Systems Corporation 33 Westpointe Cr., Nepean, ON K2G 5Y9 1996-03-08
Self-intelligent Systems Inc. 231 Barrie Street, Unit 6, Thornton, ON L0L 2N0 2013-09-10
Plys Intelligent Systems Inc. 3664 Ponytrail Dr, Mississauga, ON L4X 1W6 2016-06-06
Cydintech Intelligent Systems Engineering Inc. 168 Cumming Drive, Barrie, ON L4N 0C8 2010-03-24
Intelligent Detection Systems-canada, Inc. 1543 Bayview Ave, Toronto, ON M4G 3B5 2007-01-09

Improve Information

Please provide details on Intelligent Imaging Systems, 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