Progressive Change Strategies Int'l. Inc.

Address:
#47, 8304-11 Avenue Sw, Edmonton, AB T6X 1J8

Progressive Change Strategies Int'l. Inc. is a business entity registered at Corporations Canada, with entity identifier is 7827113. The registration start date is April 5, 2011. The current status is Active.

Corporation Overview

Corporation ID 7827113
Business Number 822258117
Corporation Name Progressive Change Strategies Int'l. Inc.
Registered Office Address #47, 8304-11 Avenue Sw
Edmonton
AB T6X 1J8
Incorporation Date 2011-04-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lee Hodgins 47,8304-11 Avenue SW, Edmonton AB T6X 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-05 current #47, 8304-11 Avenue Sw, Edmonton, AB T6X 1J8
Name 2011-04-05 current Progressive Change Strategies Int'l. Inc.
Status 2011-04-05 current Active / Actif

Activities

Date Activity Details
2011-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #47, 8304-11 Avenue SW
City Edmonton
Province AB
Postal Code T6X 1J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Full Service Valet Inc. #15, Edmonton, AB T6X 1J8 2020-08-17
12267705 Canada Inc. 8304 11 Avenue Southwest, #15, Edmonton, AB T6X 1J8 2020-08-13
Oreth Consulting Inc. 48-8304 11 Ave Sw, Edmonton, AB T6X 1J8 2017-01-20
12323133 Canada Inc. 8304 11 Avenue Southwest, #15, Edmonton, AB T6X 1J8 2020-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Data Mine Pipeline Services Ltd. 7708 5 Ave Sw, Edmonton, AB T6X 0A1 2018-03-07
Bokhari Business Consultancy Inc. 7723 7a Avenue Sw, Edmonton, AB T6X 0A2 2019-09-30
Cafe Bel-air 8211 14 Ave Sw, Edmonton, AB T6X 0A6 2018-07-25
Doceoai Analytics Inc. #201, 2520 Ellwood Drive Sw, Edmonton, AB T6X 0A9 2020-03-26
Oksi-jo Assisting Parents Inc. 2524 Ellwood Drive Southwest, Edmonton, AB T6X 0A9 2019-01-07
Appraisal Auction Technologies Ltd. 203, 2520 Ellwood Drive Sw, Edmonton, AB T6X 0A9 2018-07-12
Global Behavior Solutions Inc. 203, 2520 Ellwood Drive Southwest, Edmonton, AB T6X 0A9 2018-06-04
Blue Steel Pvf Ltd. #210, 236 91 Street Southwest, Edmonton, AB T6X 0A9 2017-04-17
Red Swing Inc. 201, 2520 Ellwood Drive Sw, Edmonton, AB T6X 0A9 2015-12-14
Believe Fit Franchises Inc. 203, 2520 Ellwood Drive, Edmonton, AB T6X 0A9 2013-09-11
Find all corporations in postal code T6X

Corporation Directors

Name Address
Lee Hodgins 47,8304-11 Avenue SW, Edmonton AB T6X 1J8, Canada

Entities with the same directors

Name Director Name Director Address
WEVIVE INC. Lee Hodgins Unit 47, 8304-11 Avenue SW, Edmonton AB T6X 1J8, Canada
8058580 CANADA INC. Lee Hodgins #47,, 8304-11 Avenue SW, Edmonton AB T6X 1J8, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T6X 1J8

Similar businesses

Corporation Name Office Address Incorporation
Sparxc: Smart Progressive Alliances for Responsible Extraordinary Change 603 531 Beatty St, Vancouver, BC V6B 0C5 2014-12-23
Gcsi Global Change Strategies International Inc. 305 - 150 Isabella Street, Ottawa, ON K1S 1V7 1996-11-06
Gcsi Global Change Strategies International Inc. 305 - 150 Isabella Street, Ottawa, ON K1S 1V7
Progressive Friendship To Mira Civism Organization 6210 Yonge St Apt 511, Toronto, ON M2M 3X5 2014-11-07
P. H. S. Ecole Progressive De Hockey Inc. 50 Cremazie West, Suite 407, Montreal, QC H2P 2T1 1979-02-27
Progressive Administration C.m. Inc. 360 Notre-dame Ouest, Suite 203, Montreal, QC H2Y 1T9 1985-02-04
Demolition Progressive Inc. 1031 Emilien Daoust, Montreal, QC H4N 2Y2 1984-07-05
Inter Change Bonuses Ltd. 8646 Rue Chaumont, Ville D'anjou, QC H1K 1M5 1983-10-27
Change of Scandinavia Canada Retail Inc. 9961, St. Vital, Montreal, QC H1H 4S5 2006-06-21
Change for Change Inc. 322 Windermere, Beaconsfield, QC H9W 1V9 2007-08-24

Improve Information

Please provide details on Progressive Change Strategies Int'l. 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