STRATEGIS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4005414. The registration start date is February 7, 2002. The current status is Active.
Corporation ID | 4005414 |
Business Number | 859577132 |
Corporation Name | STRATEGIS INTERNATIONAL INC. |
Registered Office Address |
770 Sherbrooke Street West Suite 1700 Montreal QC H3A 1G1 |
Incorporation Date | 2002-02-07 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
WILLIAM Friend | 1554 BOUCHERVILLE BLVD., ST-BRUNO QC J3V 4G9, Canada |
JOSEPH LUI | 1725 ROUSSEAU CRES., BROSSARD QC J4X 1S8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-02-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-07-04 | current | 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 |
Address | 2012-05-22 | 2018-07-04 | 420 Jean Neveu, Longeuil, QC J4C 1N8 |
Address | 2005-06-13 | 2012-05-22 | 420 Trans-canada, Longeuil, QC J4C 1N8 |
Address | 2002-02-07 | 2005-06-13 | 1725 Rousseau Crescent, Brossard, Longueuil, QC J4X 1S8 |
Name | 2002-02-07 | current | STRATEGIS INTERNATIONAL INC. |
Status | 2002-02-07 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-10-16 | Amendment / Modification | |
2007-08-20 | Amendment / Modification | |
2002-02-07 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-08-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-09-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2015-05-31 | 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 |
---|---|---|
Pryco Promotions Inc. | 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 | 1979-10-01 |
177686 Canada Inc. | 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 | 1979-10-25 |
Siddha Yoga Dham of Canada | 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 | 1977-04-26 |
3438309 Canada Inc. | 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 | 1997-11-26 |
Amalecar Inc. | 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 | |
Orange Business Services Canada Inc. | 770 Sherbrooke Street West, Suite 1500, Montreal, QC H3A 1G1 | |
6423256 Canada Inc. | 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 | 2005-08-01 |
Placements Samjar Inc. | 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 | 1976-01-07 |
Enterprise Exploration Limited | 770 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 1G1 | 1976-01-19 |
4223705 Canada Inc. | 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 | 2004-03-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Granchaudron Inc. | 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 | 2020-10-19 |
Les Produits Chlorolyte Inc. | 1700-770 Sherbrooke St W, Montréal, QC H3A 1G1 | 2020-07-06 |
11534696 Canada Inc. | 900- 2001 Avenue Mcgill College, Montréal, QC H3A 1G1 | 2019-07-25 |
Gemetix Corp. | 2001 Avenue Mcgill College, Bureau 900, Montréal, QC H3A 1G1 | 2018-09-07 |
Managevolutions Inc. | 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 | 2018-08-13 |
9675752 Canada Inc. | 2001 Mcgill College, Bureau 1000, Montréal, QC H3A 1G1 | 2016-03-18 |
9538054 Canada Inc. | 1700-770 Rue Sherbrooke O, Montréal, QC H3A 1G1 | 2015-12-04 |
Hnc Management Group Inc. | 1320-2001 Av. Mcgill College, Montréal, QC H3A 1G1 | 2014-09-24 |
Hkgp Inc. | 900-2001, Av. Mcgill CollÈge, MontrÉal, QC H3A 1G1 | 2014-04-07 |
8758590 Canada Inc. | 1700-770 Sherbrooke West Street, Montréal, QC H3A 1G1 | 2014-01-16 |
Find all corporations in postal code H3A 1G1 |
Name | Address |
---|---|
WILLIAM Friend | 1554 BOUCHERVILLE BLVD., ST-BRUNO QC J3V 4G9, Canada |
JOSEPH LUI | 1725 ROUSSEAU CRES., BROSSARD QC J4X 1S8, Canada |
Name | Director Name | Director Address |
---|---|---|
Complexe Furama Inc. | JOSEPH LUI | 1725 ROUSSEAU CRESCENT, BROSSARD QC J4X 1S8, Canada |
2727838 CANADA INC. | JOSEPH LUI | 1725 ROUSSEAU CRESCENT, BROSSARD QC J4X 1S8, Canada |
Strategis Floor and Decor Inc. | JOSEPH LUI | 1725 ROUSSEAU CRESCENT, BROSSARD QC J4X 1S8, Canada |
7145047 CANADA INC. | JOSEPH LUI | 1725 RUE ROUSSEAU CRESCENT, BROSSARD QC J4X 1S8, Canada |
STRATEGIS FOREST PRODUCTS INC. | JOSEPH LUI | 1725 ROUSSEAU CRESCENT, BROSSARD QC J4X 1S8, Canada |
Innovative Flooring Supply Inc. | Joseph Lui | 1725 crois. Rousseau, Brossard QC J4X 1S8, Canada |
171987 CANADA INC. | JOSEPH LUI | 1725 ROUSSEAU CRESCENT, BROSSARD QC J4X 1S8, Canada |
CHEUNG & LUI REAL ESTATE INVESTMENT AND DEVELOPMENT INC. | JOSEPH LUI | 5555 BELIVEAU STREET, BROSSARD QC , Canada |
LES DÉVELOPPEMENTS DUCAN INC. | JOSEPH LUI | 1725 ROUSSEAU CRESCENT, BROSSARD QC J4X 1S8, Canada |
165513 CANADA INC. | JOSEPH LUI | 1725 ROUSSEAU CRES, BROSSARD QC J4X 1S8, Canada |
City | Montreal |
Post Code | H3A 1G1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Strategis Floor and Decor Inc. | 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 | 2009-04-06 |
Strategis Bath and Decor Inc. | 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 | 2009-04-01 |
Blue Ocean Strategis International Investment Inc. | 16 Wellesbourne Crescent, Toronto, ON M2H 1Y7 | 2013-09-26 |
Strategis International Investment Inc. | 4580 Dufferin Street, Suite 640, North York, ON M3H 5Y2 | 2001-04-25 |
Strategis Pm Ltd. | Waterfront Mews Sw, Calgary, AB T2P 0X3 | 2017-08-15 |
Power Strategis Inc. | 150 Ave. Landry, St-jean-sur-richelieu, QC J2X 4P9 | 2008-10-28 |
A&d Strategis Inc. | 150 Avenue Landry, St-jean-sur-richelieu, QC J2X 4P9 | 2009-01-05 |
Strategis Forest Products Inc. | 420 Jean-neveu, Longueuil, QC J4G 1N8 | 2004-12-29 |
Strategis 360 Inc. | 1700 Rene Levesque Blvd, Suite 602, Montreal, QC H3H 2V1 | 2003-09-08 |
Beaver Strategis Inc. | 1710 Prince of Wales Drive, Ottawa, ON K2C 1P4 | 2007-07-06 |
Please provide details on STRATEGIS INTERNATIONAL 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 |