ADR INTELLIGENCE Inc. is a business entity registered at Corporations Canada, with entity identifier is 7932499. The registration start date is August 2, 2011. The current status is Dissolved.
Corporation ID | 7932499 |
Business Number | 802233601 |
Corporation Name | ADR INTELLIGENCE Inc. |
Registered Office Address |
100 King Street West, Suite 5700 Toronto ON M5X 1C7 |
Incorporation Date | 2011-08-02 |
Dissolution Date | 2015-06-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Rene Mendizabal | 11 Brunel Court, Toronto ON M5V 3Y3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-08-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2012-02-14 | current | 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 |
Address | 2011-08-02 | 2012-02-14 | 11 Brunel Court, Toronto, ON M5V 3Y3 |
Name | 2013-11-01 | current | ADR INTELLIGENCE Inc. |
Name | 2012-05-18 | 2013-11-01 | LEGALYS ADR INC. |
Name | 2012-02-09 | 2012-05-18 | N.L.C.A.D.R. NEGOTIATION LEARNING CENTRE INC. |
Name | 2011-08-02 | 2012-02-09 | The Not Surrender Company Inc. |
Status | 2015-06-19 | current | Dissolved / Dissoute |
Status | 2015-01-08 | 2015-06-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2011-08-02 | 2015-01-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-19 | Dissolution | Section: 212 |
2013-11-01 | Amendment / Modification |
Name Changed. Section: 178 |
2012-05-18 | Amendment / Modification |
Name Changed. Section: 178 |
2012-02-09 | Amendment / Modification |
Name Changed. Section: 178 |
2011-08-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-08-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 100 King Street West, Suite 5700 |
City | Toronto |
Province | ON |
Postal Code | M5X 1C7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
C-r.i.s.k. Corporation | 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 | 2004-08-18 |
Canadian Humanitarian Endeavours, Business Advancements and Reform, Corporation | 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 | 2005-05-18 |
Blue Gemsbok Technologies Inc. | 100 King Street West, Suite 5700, 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 | 2006-12-18 |
Shanghai Songrui Forestry Products Inc. | 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 | 2007-02-27 |
Infrabanx Corporation | 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 | 2004-05-03 |
Pit Capital Corporation | 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 | 2004-05-03 |
Mindboks Inc. | 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 | 2007-06-11 |
Conscribe-it! Corporation | 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 | 2007-07-07 |
China Taisheng Steel Corp. | 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 | 2007-09-13 |
North American Corporate Financial Group Inc. | 100 King Street West, Suite 5700, 57th Floor, Toronto, ON M5X 1C7 | 2008-11-30 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12292343 Canada Inc. | 100 King St. West Suite 5700, Toronto, ON M5X 1C7 | 2020-08-25 |
Tropical Wire Inc. | 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 | 2020-05-01 |
Global Initiative for Climate Action Corporation (glica) | First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 | 2019-02-21 |
Tasteful Desires Inc. | 5700−100 King Street West, Toronto, ON M5X 1C7 | 2018-12-17 |
Genius: Home of Consulting Inc. | 100 King Street West Suite 5700, Toronto, ON M5X 1C7 | 2018-02-05 |
The Chinese Law Centre | Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 | 2017-06-12 |
Foundation for Airway and Craniofacial Excellence (face) | 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 | 2017-05-05 |
10049573 Canada Corporation | 5700 100 King St. West, Toronto, ON M5X 1C7 | 2017-01-05 |
Real Climate Action | Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 | 2016-12-19 |
Care Courier Inc. | 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 | 2016-05-20 |
Find all corporations in postal code M5X 1C7 |
Name | Address |
---|---|
Rene Mendizabal | 11 Brunel Court, Toronto ON M5V 3Y3, Canada |
City | Toronto |
Post Code | M5X 1C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Institute for Market Intelligence - | 1250 Pinetree Way, Coquitlam, BC V3B 7X3 | 1999-07-30 |
Fyi Market Intelligence & Sales Consulting Inc. | 583 Woodpark Crescent Sw, Calgary, AB T2W 2S1 | 2011-03-10 |
Four-dimensional Artificial Intelligence | 243 Rue Cypihot, Sainte-anne-de-bellevue, QC H9X 4A7 | 2017-09-30 |
Outside Intelligence Inc. | 95 King Street East, Suite 500, Toronto, ON M5C 1G4 | |
Axone Intelligence Inc. | 3560 Rue Brébeuf, Brossard, QC J4Z 2X5 | 2001-07-17 |
L'institut Canadien De L'intelligence Concurrentielle | 144 James Street, Ottawa, ON K1R 5M5 | 1998-05-01 |
Su-ke Artificial Intelligence Inc. | 50 Rue Stockholm, Gatineau, QC J9J 4A1 | 2020-01-22 |
Les Systemes D'intelligence Artificiels Ferst Inc. | 85 De La Commune East, 4th Floor, Montreal, QC H2Y 1J1 | 1985-05-29 |
Scale Ai - Canadian Artificial Intelligence Supercluster | 6795, Rue Marconi, Bureau 200, Montréal, QC H2S 3J9 | 2017-10-26 |
Capital Intelligence Ltd. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1987-05-05 |
Please provide details on ADR INTELLIGENCE 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 |