Infobright Inc.

Address:
365 Bay Street, Suite 800, Toronto, ON M5H 2V1

Infobright Inc. is a business entity registered at Corporations Canada, with entity identifier is 6405282. The registration start date is June 13, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6405282
Business Number 836750679
Corporation Name Infobright Inc.
Registered Office Address 365 Bay Street
Suite 800
Toronto
ON M5H 2V1
Incorporation Date 2005-06-13
Dissolution Date 2019-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT ANTONIADES 116 DINNICK CRESCENT, TORONTO ON M4N 1L8, Canada
CHARLES HAZARD, JR. 136 SUDBURY ROAD, WESTON MA 02493, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-27 current 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Address 2014-11-25 2017-06-27 67 Yonge Street, Suite 903, Toronto, ON M5E 1J8
Address 2008-06-19 2014-11-25 47 Colborne Street, Suite 403, Toronto, ON M5E 1P8
Address 2005-06-30 2008-06-19 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J5
Address 2005-06-29 2005-06-30 1 Richmond Street West, 8th Floor, Toronto, ON M5H 3W4
Address 2005-06-13 2005-06-29 79 Wellington Street West, Suite 3000, Toronto-dominion Centre, Toronto, ON M5K 1N2
Name 2005-08-25 current Infobright Inc.
Name 2005-06-13 2005-08-25 6405282 CANADA LIMITED
Status 2019-07-31 current Dissolved / Dissoute
Status 2005-06-13 2019-07-31 Active / Actif

Activities

Date Activity Details
2019-07-31 Dissolution Section: 210(3)
2016-12-20 Amendment / Modification Section: 178
2015-03-03 Amendment / Modification Section: 178
2013-08-12 Amendment / Modification Section: 178
2012-03-29 Amendment / Modification Section: 178
2011-05-09 Amendment / Modification Section: 178
2010-07-30 Amendment / Modification
2009-09-29 Amendment / Modification
2008-09-10 Amendment / Modification
2007-08-02 Amendment / Modification
2006-12-20 Amendment / Modification
2006-09-15 Amendment / Modification
2006-05-30 Amendment / Modification
2005-08-25 Amendment / Modification Name Changed.
2005-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 365 Bay Street
City Toronto
Province ON
Postal Code M5H 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The International Table Tennis Federation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1997-08-19
Samerin Holdings Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1983-08-24
3690822 Canada Inc. 365 Bay Street, 10th Floor, Toronto, ON M5H 2V2 1999-12-06
Ashton Technology Canada Inc. 365 Bay Street, 8th Floor, Toronto, ON M5H 2V2 1999-12-15
Initial Tropical Plants Canada Limited 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Satistar Corporation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Andaurex Industries Inc. 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Alive and Awake Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2006-04-06
Portage Minerals Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2006-06-20
Darnok Information Technologies Inc. 365 Bay Street, Suite 300, Toronto, ON M5H 2V1 1986-11-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bay Street Litigation Chambers Law Corporation Suite 501, 365 Bay Street, Toronto, ON M5H 2V1 2019-03-03
11273396 Canada Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2019-02-27
The Dogs 2018 Inc. 365 Bay Street, #805, Toronto, ON M5H 2V1 2018-02-01
Finhub Acquisition Inc. 400-365 Bay Street, Toronto, ON M5H 2V1 2016-11-23
Wd Sports and Entertainment Inc. 365 Bay Street, Suite 809, Toronto, ON M5H 2V1 2016-01-18
Allevio Holdings Inc. 800-365 Bay Street, Toronto, ON M5H 2V1 2011-12-30
Redhill Mining Canada Ltd. Suite 400, 365 Bay Street, Toronto, ON M5H 2V1 2011-06-20
Rej Corporate Advancement Inc. Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2009-01-16
The Michael J. Fox Foundation for Parkinson's Research 365 Bay St. Suite 800, Toronto, ON M5H 2V1 2008-10-29
Executive Risk Governance Advisors Ltd. 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1 2006-12-15
Find all corporations in postal code M5H 2V1

Corporation Directors

Name Address
ROBERT ANTONIADES 116 DINNICK CRESCENT, TORONTO ON M4N 1L8, Canada
CHARLES HAZARD, JR. 136 SUDBURY ROAD, WESTON MA 02493, United States

Entities with the same directors

Name Director Name Director Address
Verafin Inc. ROBERT ANTONIADES 101 COLLEGE STREET, SUITE 230, MARS CENTRE, HERITAGE BUILDING, TORONTO ON M5G 1L7, Canada
Information Venture Partners Inc. Robert Antoniades 116 Dinnick Crescent, Toronto ON M4N 1L8, Canada
Information Venture Partners Management Inc. Robert Antoniades 116 Dinnick Crescent, Toronto ON M4N 1L8, Canada
The Upside Foundation of Canada ROBERT ANTONIADES 116 DINNICK CRESCENT, TORONTO ON M4N 1L8, Canada
IVP SPV GP Inc. Robert Antoniades 116 Dinnick Crescent, Toronto ON M4N 1L8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2V1

Improve Information

Please provide details on Infobright 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