Strategical Initiative Group Inc.

Address:
33 Shore Breeze Drive, Unit 1910, Etobicoke, ON M8V 0G1

Strategical Initiative Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 9072241. The registration start date is November 3, 2014. The current status is Active.

Corporation Overview

Corporation ID 9072241
Business Number 826246381
Corporation Name Strategical Initiative Group Inc.
Registered Office Address 33 Shore Breeze Drive
Unit 1910
Etobicoke
ON M8V 0G1
Incorporation Date 2014-11-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Raviendra Singh unit # 2402, 218 Queens Quay West, Toronto ON M5J 2Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-25 current 33 Shore Breeze Drive, Unit 1910, Etobicoke, ON M8V 0G1
Address 2015-09-10 2018-11-25 Unit # 2402, 218 Queens Quay West, Toronto, ON M5J 2Y6
Address 2014-11-03 2015-09-10 957 Savoline Blvd, Milton, ON L9T 0Z9
Name 2014-11-03 current Strategical Initiative Group Inc.
Status 2014-11-03 current Active / Actif

Activities

Date Activity Details
2014-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 33 Shore Breeze Drive
City Etobicoke
Province ON
Postal Code M8V 0G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Proteus Web Inc. 33 Shore Breeze Drive, Apt. 2601, Etobicoke, ON M8V 0G1 2014-07-05
Pow Foods Inc. 33 Shore Breeze Drive, Unit 3604, Etobicoke, ON M8V 0G1 2016-08-15
Paramount Ingredients Inc. 33 Shore Breeze Drive, Unit 3604, Etobicoke, ON M8V 0G1 2017-08-01
Modelpreneur Enterprises Inc. 33 Shore Breeze Drive, Unit 3308, Toronto, ON M8V 1A1 2018-06-11
10898350 Canada Inc. 33 Shore Breeze Drive, Etobicoke, ON M8V 0G1 2018-07-22
Windor Windows and Doors Incorporated 33 Shore Breeze Drive, Unit 2211, Toronto, ON M8V 0G1 2018-09-25
Miami Glow Tan Inc. 33 Shore Breeze Drive, Apt. 3409, Toronto, ON M8V 0G1 2019-09-26
Ac Consolidated Company of Canada Ltd. 33 Shore Breeze Drive, Suite 3308, Toronto, ON M8V 1A2 2020-02-05
Mojo Media Ac Inc. 33 Shore Breeze Drive, Suite 3308, Toronto, ON M8V 1A2 2020-02-05
Sympl Solutions Ltd. 33 Shore Breeze Drive, Apt 1510, Toronto, ON M8V 0G1 2020-04-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12475138 Canada Inc. 3506-33 Shore Breeze Dr, Etobicoke, ON M8V 0G1 2020-11-05
12100932 Canada Inc. 1708-33 Shore Breeze Drive, Toronto, ON M8V 0G1 2020-06-02
Easierchef Inc. 33 Shore Breeze Dr, Suite 2804, Etobicoke, ON M8V 0G1 2020-04-11
Krystal Nguyen Holding Corporation 4002-33 Shore Breeze Dr, Etobicoke, ON M8V 0G1 2019-11-04
11575597 Canada Inc. 1611-33 Shore Breeze Dr, Etobicoke, ON M8V 0G1 2019-08-18
11493108 Canada Inc. 2008-33 Shore Breeze Drive, Toronto, ON M8V 0G1 2019-07-02
11435752 Canada Inc. 611-33 Shore Breeze Drive, Etobicoke, ON M8V 0G1 2019-05-28
Perle & Maca Music Group Inc. 3602-33 Shore Breeze Drive, Toronto, ON M8V 0G1 2018-09-20
Dominion Property Investment Trust Inc. 33 Shore Breez Drive, Etobicoke, ON M8V 0G1 2017-06-02
10246018 Canada Inc. 33 Shore Breeze Drive, Unit 1005, Toronto, ON M8V 0G1 2017-05-23
Find all corporations in postal code M8V 0G1

Corporation Directors

Name Address
Raviendra Singh unit # 2402, 218 Queens Quay West, Toronto ON M5J 2Y6, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M8V 0G1

Similar businesses

Corporation Name Office Address Incorporation
6 Initiative Group Inc. 77 Truro Crescent, Toronto, ON M1V 2H7 2019-04-23
See Change Initiative 56 Easton Avenue, Montreal-west, QC H4X 1K8 2018-02-13
Just Economy Initiative 021 - 268 Keefer Street, Vancouver, BC V6A 1X5 2020-10-06
Century Initiative 2 St. Clair Avenue East, Suite 300, Toronto, ON M4T 2T5 2013-08-14
The 411 Initiative for Change Inc. 622-55 Stewart Street, Toronto, ON M5V 2V1 2005-02-15
Hti Humanitarian Training Initiative Inc. 2-1160 Avenue Laurier O., Montréal, QC H2V 2L5 2013-02-22
Canadian Built Environment Initiative 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1 2016-06-14
1010giving Initiative George Avenue, Windsor, ON N8Y 2X2 2019-10-01
Student-athlete Mental Health Initiative 823-60 Southport St., Toronto, ON M6S 3N4 2014-03-07
Wk Renewable Energy Initiative Ltd. 1035 Avenue Laurier Ouest, 2e étage, Montréal, QC H2V 2L1 2016-08-16

Improve Information

Please provide details on Strategical Initiative Group 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