STRONGBRIDGE INTERNATIONAL (CANADA) INC.

Address:
1545 Cornwall Rd., Unit 45, Oakville, ON L6J 0B2

STRONGBRIDGE INTERNATIONAL (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 7142609. The registration start date is March 19, 2009. The current status is Active.

Corporation Overview

Corporation ID 7142609
Business Number 814277497
Corporation Name STRONGBRIDGE INTERNATIONAL (CANADA) INC.
Registered Office Address 1545 Cornwall Rd.
Unit 45
Oakville
ON L6J 0B2
Incorporation Date 2009-03-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DUSTIN ANDRE COTE 2112 WHITE DOVE CIRCLE, OAKVILLE ON L6M 3R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-19 current 1545 Cornwall Rd., Unit 45, Oakville, ON L6J 0B2
Address 2014-08-13 2017-05-19 2112 White Dove Circle, Oakville, ON L6M 3R6
Address 2009-03-19 2014-08-13 North Service Road West, Oakville, ON L6M 2Y1
Name 2009-03-19 current STRONGBRIDGE INTERNATIONAL (CANADA) INC.
Status 2011-09-07 current Active / Actif
Status 2011-08-16 2011-09-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-19 2011-08-16 Active / Actif

Activities

Date Activity Details
2009-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1545 Cornwall Rd.
City OAKVILLE
Province ON
Postal Code L6J 0B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7829132 Canada Inc. 1545 Cornwall Road, Unit 44, Oakville, ON L6J 0B2 2011-04-07
Idi Purchaseco Inc. 1525 Cornwall Road, Unit 26, Oakville, ON L6J 0B2 2010-12-20
Iq Market Research Inc. 1545 Cornwall Road, Unit 44, Oakville, ON L6J 0B2 2017-12-19
Blazing Buddha Inc. 1545 Cornwall Road, Suite 44, Oakville, ON L6J 0B2 2018-09-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Symack Capital Management (canada) Corporation 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Value Bullion Inc. 1515-115 George Street, Oakville, ON L6J 0A2 2020-05-18
Salesmonster Inc. 616-115 George St, Oakville, ON L6J 0A2 2020-04-29
11828738 Canada Ltd. 409 - 115 George Street, Oakville, ON L6J 0A2 2020-01-07
Redcup Inc. 115 George Street, Suite 624, Oakville, ON L6J 0A2 2016-07-20
Luhvee Books Inc. 115 George Street Suite 515, Oakville, ON L6J 0A2 2016-02-18
Drafting Star Incorporated 115 George Street, Unit 139, Oakville, ON L6J 0A2 2016-01-19
Tettro Inc. 108-115 George St, Oakville, ON L6J 0A2 2015-11-09
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
8904502 Canada Inc. Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 2014-05-30
Find all corporations in postal code L6J

Corporation Directors

Name Address
DUSTIN ANDRE COTE 2112 WHITE DOVE CIRCLE, OAKVILLE ON L6M 3R6, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6J 0B2

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
I.s. / S.i. Canada (international Socialists / Socialisme International) #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 2007-06-01
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05
Cc International Canada (carte Consommateur International) Inc. #150-3011 Viking Way, Richmond, BC V6V 1W1 2006-03-07
Commerce International P.h.d. Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1991-04-16

Improve Information

Please provide details on STRONGBRIDGE INTERNATIONAL (CANADA) 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