STRATÉGIE AVANT-GARDE INC.

Address:
1804 Le Corbusier, Suite 278, Laval, QC H7S 2N3

STRATÉGIE AVANT-GARDE INC. is a business entity registered at Corporations Canada, with entity identifier is 7876670. The registration start date is May 30, 2011. The current status is Active.

Corporation Overview

Corporation ID 7876670
Business Number 815877717
Corporation Name STRATÉGIE AVANT-GARDE INC.
AVANT-GARDE STRATEGY INC.
Registered Office Address 1804 Le Corbusier
Suite 278
Laval
QC H7S 2N3
Incorporation Date 2011-05-30
Dissolution Date 2017-03-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
André Chartrand 1804 Le Corbusier, suite 278, LAVAL QC H7S 2N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-30 current 1804 Le Corbusier, Suite 278, Laval, QC H7S 2N3
Name 2013-05-23 current STRATÉGIE AVANT-GARDE INC.
Name 2013-05-23 current AVANT-GARDE STRATEGY INC.
Name 2011-05-30 2013-05-23 7876670 CANADA INC.
Status 2019-12-23 current Active / Actif
Status 2017-03-26 2019-12-23 Dissolved / Dissoute
Status 2016-10-27 2017-03-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-11-23 2016-10-27 Active / Actif
Status 2015-11-04 2015-11-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-17 2015-11-04 Active / Actif
Status 2013-10-09 2013-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-30 2013-10-09 Active / Actif

Activities

Date Activity Details
2019-12-23 Revival / Reconstitution
2017-03-26 Dissolution Section: 212
2013-05-23 Amendment / Modification Name Changed.
Section: 178
2013-05-16 Amendment / Modification Section: 178
2011-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
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
2014 2014-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1804 Le Corbusier
City Laval
Province QC
Postal Code H7S 2N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services Financiers Iacono Inc. 1804 Le Corbusier, Suite 336, Laval, QC H7S 2N3 1998-06-16
170473 Canada Inc. 1804 Le Corbusier, Suite 258, Laval, QC H7S 2N3 1989-11-24
3059227 Canada Inc. 1804 Le Corbusier, Suite 275, Laval, QC H7S 2N3 1994-08-12
Marketing Pierre Giroux Inc. 1804 Le Corbusier, Laval, QC H7S 2N3 1984-03-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
11750917 Canada Inc. Suite 177, Laval, QC H7S 2N3 2019-11-21
Air Consult Inc. 278-1804, Le Corbusier, Laval, QC H7S 2N3 2019-06-06
11438743 Canada Inc. 1804 Boulevard Lecorbusier Suite 177, Laval, QC H7S 2N3 2019-05-30
10993751 Canada Inc. 121-1804 Corbusier, Laval, QC H7S 2N3 2018-09-14
10893269 Canada Inc. 310-1804 Le Corbusier, Laval, QC H7S 2N3 2018-07-18
Cremcorp Holdings Inc. 1804 Corbusier Blvd., Suite 585, Laval, QC H7S 2N3 2016-09-12
9829288 Canada Inc. 564 - 1804 Boul. Le Corbusier, Laval, QC H7S 2N3 2016-07-13
Java Capital Immobilier Inc. 278-1804 Le Corbusier, Laval, QC H7S 2N3 2015-01-19
Équipement Sunergy Inc. 107-1804, Boulevard Le Corbusier, Laval, QC H7S 2N3 2014-05-22
8527881 Canada Inc. 1804 Boul. Le Corbusier, Suite 585, Laval, QC H7S 2N3 2013-05-22
Find all corporations in postal code H7S 2N3

Corporation Directors

Name Address
André Chartrand 1804 Le Corbusier, suite 278, LAVAL QC H7S 2N3, Canada

Entities with the same directors

Name Director Name Director Address
André Chartrand Consultation Inc. ANDRÉ CHARTRAND 50 RUE DES MONTAGNAIS, GATINEAU QC J9J 1G2, Canada
JAVA CAPITAL IMMOBILIER INC. André Chartrand 278-1804 Le Corbusier, Laval QC H7S 2N3, Canada
CHARTRAND RENOVATIONS INC. ANDRÉ CHARTRAND 4831 CONCESSION 11, FOURNIER ON K0B 1G0, Canada
CARTIER CAPITAL IMMOBILIER INC. André Chartrand 1804 Le Corbusier, suite 278, Laval QC H7S 2N3, Canada
ORION CAPITAL IMMOBILIER INC. André Chartrand 1804 Le Corbusier, suite 278, Laval QC H7S 2N3, Canada

Competitor

Search similar business entities

City Laval
Post Code H7S 2N3

Similar businesses

Corporation Name Office Address Incorporation
Avant Garde Travel Ltd. 5056 Cote Des Neiges, Suite 303, Montreal, QC H3V 1G6 1995-09-29
Avant Garde Lighting Ltd. 5950 Cote Des Neiges, Suite 324, Montreal, QC H3S 1Z6 1981-11-13
Conseillers En Gestion Avant-garde Ltee 6060 Metropolitan Boul. East, Montreal, QC 1977-02-15
Avant-garde Software Consultants Nc Inc. 4364 Bourdages, St-leonard, QC H1R 1W6 1981-10-27
Etalage Avant Garde Limitee 7295 Rue Chabot, Montreal, QC H2E 2K7 1977-09-12
Interconnexion Avant-garde Inc. 5044 Henri-julien, Montreal, QC H2T 2E3 1982-02-16
Les Importations Avant-garde Inc. 2359, Rue Guénette, Saint-laurent, QC H4R 2E9 2018-07-03
Thermographie Avant-garde Inc. 7400 De Dieppe, Montreal, QC H3R 2T8 1988-02-29
Cosmétiques Avant-garde Inc. 657, Avenue Meloche, Dorval, QC H9P 2T1 1989-09-15
Bijouterie Avant-garde (canada) Inc. 2169 Boul Marcel-laurin, Suite 110, St-laurent, QC H4R 1K4 1987-08-26

Improve Information

Please provide details on STRATÉGIE AVANT-GARDE 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