ADR INTELLIGENCE Inc.

Address:
100 King Street West, Suite 5700, Toronto, ON M5X 1C7

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 Overview

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

Directors

Director Name Director Address
Rene Mendizabal 11 Brunel Court, Toronto ON M5V 3Y3, Canada

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 100 King Street West, Suite 5700
City Toronto
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Rene Mendizabal 11 Brunel Court, Toronto ON M5V 3Y3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C7

Similar businesses

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

Improve Information

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 Information

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

Trending Searches