Intelligent Creatures inc. is a business entity registered at Corporations Canada, with entity identifier is 7790953. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 7790953 |
Business Number | 860786284 |
Corporation Name | Intelligent Creatures inc. |
Registered Office Address |
489 Queen Street East, Ll01 Toronto ON M5A 1V1 |
Dissolution Date | 2017-01-23 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
RENE PARDO | 17 REDWING PLACE, TORONTO ON M3C 2A7, Canada |
JEAN-YVES MARTEL | 237 CHEMIN DES CIMES, SHEFFORD QC J2M 1N9, Canada |
LON MOLNAR | 49 FALLINGBROOK STREET, WHITBY ON L1R 1M4, Canada |
JEAN CLAUDE CHABOT | 834 CHEMIN DU PETIT BOIS, VARENNES QC J3X 1P7, Canada |
JOHNNY CHEUNG | 40 - 489 QUEEN STREET EAST, LL01, TORONTO ON M5A 1V1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-03-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-04-11 | current | 489 Queen Street East, Ll01, Toronto, ON M5A 1V1 |
Address | 2011-03-31 | 2011-04-11 | 2216 Queen Street East, Toronto, ON M4E 1E9 |
Name | 2011-03-31 | current | Intelligent Creatures inc. |
Status | 2020-01-26 | current | Dissolved / Dissoute |
Status | 2019-08-29 | 2020-01-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2019-02-13 | 2019-08-29 | Active / Actif |
Status | 2019-02-02 | 2019-02-13 | Dissolved / Dissoute |
Status | 2018-09-05 | 2019-02-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2017-04-01 | 2018-09-05 | Active / Actif |
Status | 2017-01-23 | 2017-04-01 | Dissolved / Dissoute |
Status | 2016-08-26 | 2017-01-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2011-03-31 | 2016-08-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-01-26 | Dissolution | Section: 212 |
2019-02-13 | Revival / Reconstitution | |
2019-02-02 | Dissolution | Section: 212 |
2017-04-01 | Revival / Reconstitution | |
2017-01-23 | Dissolution | Section: 212 |
2011-06-21 | Amendment / Modification | Section: 178 |
2011-03-31 | Amalgamation / Fusion |
Amalgamating Corporation: 6024017. Section: 184 1 |
2011-03-31 | Amalgamation / Fusion |
Amalgamating Corporation: 6309097. Section: 184 1 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-03-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-11-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2012-06-25 | 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 |
---|---|---|
Intelligent Creatures Inc. | 2216 Queen Street East, Toronto, ON M4E 1E9 | 2002-09-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sara Markovic Dentistry Professional Corporation | 543 Queen Street East, Toronto, ON M5A 1V1 | 2017-04-28 |
10116700 Canada Inc. | 2-535 Queen St E, Toronto, ON M5A 1V1 | 2017-02-23 |
Anomaly Investments Limited | 535 Queen Street East, Suite 11, Toronto, ON M5A 1V1 | 2015-07-22 |
7836902 Canada Inc. | 533 Queen Street East, Toronto, ON M5A 1V1 | 2011-04-15 |
Rock The Boat Animation Inc. | 200-489 Queen Street East, Toronto, ON M5A 1V1 | 2010-09-10 |
Shopcast Television (tv) Inc. | 489 Queen Street East, 1st Floor, Toronto, ON M5A 1V1 | 2002-01-31 |
Systemes Medirex Limitee | 499 Queen St. East, Toronto, ON M5A 1V1 | |
Ek3 Media Inc. | 489 Queen Street East, Toronto, ON M5A 1V1 | |
Artemis Fowl Film Inc. | 489 Queen Street East, Suite 200, Toronto, ON M5A 1V1 | 2009-11-19 |
Canacre Ltd. | 489 Queen Street East, Suite 300, Toronto, ON M5A 1V1 | 2010-09-14 |
Find all corporations in postal code M5A 1V1 |
Name | Address |
---|---|
RENE PARDO | 17 REDWING PLACE, TORONTO ON M3C 2A7, Canada |
JEAN-YVES MARTEL | 237 CHEMIN DES CIMES, SHEFFORD QC J2M 1N9, Canada |
LON MOLNAR | 49 FALLINGBROOK STREET, WHITBY ON L1R 1M4, Canada |
JEAN CLAUDE CHABOT | 834 CHEMIN DU PETIT BOIS, VARENNES QC J3X 1P7, Canada |
JOHNNY CHEUNG | 40 - 489 QUEEN STREET EAST, LL01, TORONTO ON M5A 1V1, Canada |
Name | Director Name | Director Address |
---|---|---|
9027017 CANADA INC. | Jean Claude Chabot | 834 Chemin du Petit Bois, Varennes QC J3X 1P7, Canada |
GSM PROJET INC. | JEAN-YVES MARTEL | 1041, RUE DE NOGENT, BOUCHERVILLE QC J4B 2R4, Canada |
FXCARTEL TORONTO II INC. | JEAN-YVES MARTEL | 1041, RUE DE NOGENT, BOUCHERVILLE, LONGUEUIL QC J4B 2R4, Canada |
FXCARTEL TKR INC. | JEAN-YVES MARTEL | 1041, RUE DE NOGENT, BOUCHERVILLE QC J4B 2R4, Canada |
6083315 CANADA INC. | JEAN-YVES MARTEL | 1041 DE NOGENT, BOUCHERVILLE QC J4B 2R4, Canada |
7870515 CANADA INC. | Jean-Yves Martel | 237, rue des Cimes, Shefford QC J2M 1N9, Canada |
Intelligent Creatures Inc. | JEAN-YVES MARTEL | 1041 RUE DE NOGENT, BOUCHERVILLE QC J4B 2R4, Canada |
LES INDUSTRIES RENE FORTIER INC. | JEAN-YVES MARTEL | 25 CARDINAUX, COTEAU-DU-LAC QC J0P 1B0, Canada |
FXCARTEL II INC. | JEAN-YVES MARTEL | 1041, RUE DE NOGENT, BOUCHERVILLE, LONGUEUIL QC J4B 2R4, Canada |
FXCartel inc. | JEAN-YVES MARTEL | 237, CHEMIN DES CIMES, SHEFFORD QC J2M 1N9, Canada |
City | TORONTO |
Post Code | M5A 1V1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Aerial Intelligent Translation & Intelligent City Association | 34 Rollinghill Road, Richmond Hill, ON L4E 4C6 | 2020-10-29 |
Kindred Creatures Inc. | 27d Elterwater Ave, Nepean, ON K2H 5J1 | 2015-05-08 |
Creatures Creating Inc. | 45 Carlton Street, Toronto, ON M5B 2H9 | 2011-04-07 |
3d Creatures.com Inc. | 6820 Du Bois Avenue, Orleans, ON K1C 5K3 | 1995-05-09 |
I.d.s. Systemes Data Intelligent Inc. | 534 Mccaffrey, St-laurent, QC H4T 1N1 | 1985-06-20 |
Amazing Beautiful Creatures Inc. | 12618 27a Avenue, Surrey, BC V4A 2N3 | 2016-12-12 |
I.d.s. Intelligent Data Systems (canada) Inc. | 6790 Kitimat Road, Unit #6, Mississauga, ON L5N 5L9 | 2011-01-26 |
Intelligent Pavement Inspection Inc. | #300, 2 Simcoe Street South, Oshawa, ON L1H 8C1 | 2020-09-18 |
Intelligent Interfaces Inc. | 39 Gateway Crt, Whitby, ON L1R 3M9 | 2014-04-25 |
Smart 2 Intelligent Inc. | 116 Brentwood Rd. N., Toronto, ON M8X 2C6 | 2015-10-30 |
Please provide details on Intelligent Creatures 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 |