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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
ROBERT ANTONIADES | 116 DINNICK CRESCENT, TORONTO ON M4N 1L8, Canada |
CHARLES HAZARD, JR. | 136 SUDBURY ROAD, WESTON MA 02493, United States |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |