STRATEGIS BATH AND DECOR INC. - MONTREAL QC CANADA


Company Information

Strategis Bath and Decor Inc. is a company from Montreal QC Canada. The company has corporate status: Dissolved by the corporation (s. 210)on 2021-03-01.

STRATEGIS BATH AND DECOR INC. - MONTREAL QC CANADA

1141678
This business was incorporated 16 years ago on 1st April 2009
It was dissolved on 1st March 2021 after trading for 11 years.

Strategis Bath and Decor Inc. is governed under the Canada Business Corporations Act - 2009-04-01. It a company of type: Non-distributing corporation with 50 or fewer shareholders.
The date of the company's last Annual Meeting is 2017-08-23.
The status of its annual filings are: 2020 -Overdue, 2019 -Overdue, 2018 -Filed.
This company has had the following names:
  • Strategis Bath and Decor Inc. - 2009-04-01 to Present
Strategis Bath and Decor Inc. has between 1 and 10 directors.

Address & Map

770 Sherbrooke Street West Suite 1700 Montreal QC H3A 1G1, Canada

Company Officers

Name Address Town Country
JOSEPH LUI 1725 crois. Rousseau Brossard QC J4X 1S8 Canada
WILLIAM FRIEND 1554 boul. De Boucherville Saint-Bruno-de-Montarville QC J3V 4G9 Canada

Related Companies

Name Address Town Country Status
FURAMA DEVELOPMENT INC. 215 RENE LEVESQUE E MONTREAL QC, H2X 1N7 Canada Dissolved for non-compliance (s. 212)on 2000-03-06
165513 CANADA INC. 77 RUE DE LA GAUCHETIERE W. MONTREAL QC, H2Z 1C2 Canada Dissolved for non-compliance (s. 212)on 2002-05-02
165597 CANADA INC. 1725 CR. ROUSSEAU BROSSARD QC, J4X 1S8 Canada Dissolved by the corporation (s. 210)on 2016-03-31
Complexe Furama Inc. 180 RENE-LEVESQUE BLVD E. MONTREAL QC, H2X 1N5 Canada Active - Dissolution Pending (Non-compliance)
170630 CANADA INC. 77 DE LA GAUCHETIERE WEST MONTREAL QC, H2Z 1C2 Canada Dissolved by the corporation (s. 210)on 1991-03-25
171987 CANADA INC. 2000 NOTRE DAME EST MONTREAL QC, H2K 2N3 Canada Dissolved for non-compliance (s. 212)on 2003-04-07
2727838 CANADA INC. 1080 BEAVER HALL HILL, SUITE 2100 MONTREAL QC, H2Z 1G3 Canada Dissolved for non-compliance (s. 212)on 2000-03-06
Développements Beaumonde Inc. 99 VIGER WEST S2 A, BOX 12 MONTREAL QC, H2Z 1E9 Canada Dissolved for non-compliance (s. 212)on 2005-04-15
ATS ACQUISITIONS INC. 1250 MARIE VICTORIN ST-BRUNO QC, J3V 6B8 Canada Dissolved by the corporation (s. 210)on 1994-03-21
LES DÉVELOPPEMENTS DUCAN INC. 2000 NOTRE DAME EST MONTREAL QC, H2K 2N3 Canada Dissolved for non-compliance (s. 212)on 2000-03-13

Nearby Businesses

Name Address Town Country Status
LA CHAMBRE DE COMMERCE DU MONTREAL METROPOLITAIN 772 RUE SHERBROKE OUEST MONTREAL QC, H3A 1G1 Canada Inactive - Amalgamated intoChambre de commerce du Montréal métropolitain / Chamber of Commerce of Metropolitan Montrealon 1992-06-23
PLASTI-SNAP INTERNATIONALE INC. 770 SHERBROOKE ST, SUITE 1700 MONTREAL QC, H3A 1G1 Canada Dissolved by the corporation (s. 210)on 1996-02-23
E.S.S. ENERGY SAVINGS SYSTEMS INC. 770 SHERBROOKE STREET WEST, SUITE 1300 MONTREAL QC, H3A 1G1 Canada Dissolved by the corporation (s. 210)on 1986-05-16
DEVENCORE REALTIES (B.C.) LIMITED 770 SHERBROOKE ST WEST, SUITE 1900 MONTREAL QC, H3A 1G1 Canada Inactive - Amalgamated intoDEVENCORE LTÉE / DEVENCORE LTD.on 2005-08-22
C.I.C.T. (CENTER OF INTERNATIONAL COOPERATIONS FOR TECHNOLOGY) CANADA INC. 770 SHERBROOKE ST WEST, SUITE 1300 MONTREAL QC, H3A 1G1 Canada Dissolved for non-compliance (s. 212)on 2004-05-06
U.B. INTERNATIONAL TRADING (CANADA) LTD. 770 SHERBROOKE ST WEST, SUITE 1300 MONTREAL QC, H3A 1G1 Canada Dissolved by the corporation (s. 210)on 1997-04-22
DAVID E. HERITAGE & ASSOCIATES INC.- 2001 McGill College Avenue, SUITE 1320 MONTREAL QC, H3A 1G1 Canada Dissolved by the corporation (s. 210)on 2023-01-17
GL&V CANADA INC. Care of: Gwen Klees, 2001 McGill College MONTRÉAL QC, H3A 1G1 Canada Inactive - Amalgamated into4437845 Canada INC.on 2007-07-27
P.I.F. (PLANIFICATION D'INVESTISSEMENTS FINANCIERS) INC. 770 SHERBROOKE, 1700 MONTRÉAL QC, H3A 1G1 Canada Active - Dissolution Pending (Non-compliance)
Fondation Fer De Lance 770 SHERBROOKE OUEST, BUREAU 1700 MONTRÉAL QC, H3A 1G1 Canada Active