Intelligent Creatures inc.

Address:
489 Queen Street East, Ll01, Toronto, ON M5A 1V1

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Intelligent Creatures Inc. 2216 Queen Street East, Toronto, ON M4E 1E9 2002-09-29

Office Location

Address 489 QUEEN STREET EAST, LL01
City TORONTO
Province ON
Postal Code M5A 1V1
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5A 1V1

Similar businesses

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

Improve Information

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 Information

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

Trending Searches