Strategic Industrial Technology Inc.

Address: 582 Champlain Blvd., Cambridge, ON N1R 7Z4

Strategic Industrial Technology Inc. (Corporation# 6135234) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 4, 2003.

Corporation Overview

Corporation ID 6135234
Business Number 877980409
Corporation Name Strategic Industrial Technology Inc.
Registered Office Address 582 Champlain Blvd.
Cambridge
ON N1R 7Z4
Incorporation Date 2003-09-04
Dissolution Date 2006-11-14
Corporation Status Active / Actif
Number of Directors 1 - 16

Directors

Director Name Director Address
JEFFREY LEE MALINOWSKI 582 CHAMPLAIN BLVD., CAMBRIDGE ON N1R 7Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-09-04 current 582 Champlain Blvd., Cambridge, ON N1R 7Z4
Name 2007-03-15 current Strategic Industrial Technology Inc.
Name 2003-10-06 2007-03-15 Strategic Industrial Technology Inc.
Name 2003-09-04 2003-10-06 Strategic Industrial Supply Incorporated
Status 2007-03-15 current Active / Actif
Status 2006-11-14 2007-03-15 Dissolved / Dissoute
Status 2006-06-14 2006-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-09-04 2006-06-14 Active / Actif

Activities

Date Activity Details
2007-03-15 Revival / Reconstitution
2006-11-14 Dissolution Section: 212
2003-10-06 Amendment / Modification Name Changed.
2003-09-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 582 CHAMPLAIN BLVD.
City CAMBRIDGE
Province ON
Postal Code N1R 7Z4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Amigo Technology Inc. 1510-245 Lena Crescent, Cambridge, ON N1R 0A2 2020-10-28
10066028 Canada Inc. 1210-245 Lena Crescent, Cambridge, ON N1R 0A2 2017-01-18
10055921 Canada Corporation 245 Lena Crescent, Unit 407, Cambridge, ON N1R 0A2 2017-01-10
9709177 Canada Inc. 1501-245 Lena Crescent, Cambridge, ON N1R 0A2 2016-04-13
Meraki Freight Express Inc. 1205-245 Lena Cres., Cambridge, ON N1R 0A2 2015-09-10
11340611 Canada Inc. 109-15 Lena Crescent, Cambridge, ON N1R 0A6 2019-04-04
Center of Precision Corp. 310-15 Lena Crescent, Cambridge, ON N1R 0A6 2018-09-11
Onyx Immigration Inc. 22 Wayne Ave., Cambridge, ON N1R 0B8 2015-09-23
12280388 Canada Inc. 45 Nieson Street, Cambridge, ON N1R 0B9 2020-08-19
Slh Advanced Sales & Marketing Ltd. 14 Wilmot Avenue, Cambridge, ON N1R 1A7 2013-10-11
Find all corporations in postal code N1R

Corporation Directors

Name Address
JEFFREY LEE MALINOWSKI 582 CHAMPLAIN BLVD., CAMBRIDGE ON N1R 7Z4, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1R 7Z4

Similar businesses

Corporation Name Office Address Incorporation
Strategic Development of Technology (sdt) Inc. 9801 Ceres 201, D.d.o", QC H9B 0A8 2017-11-27
Strategic Clean Technology Inc. 3476 Galetta Road, Arnprior, ON K7S 3G7 2009-03-11
Skysail Strategic Technology Lab Inc. 2190 Sunset Cove Circle, Nepean, ON K2J 0T8 2012-02-16
Strategic Analysis Technology Corporation 145 Adelaide Street West, Suite 300, Toronto, ON M5H 4E5 1998-04-22
Aztech Industrial Materials & Technology Ltd. Rr 6, Alvinston, ON N0N 1A0 1983-07-18
Marques Strategic N.a. Inc. 3300 Pitfield, St. Laurent, QC H4S 1K6 1988-08-26
Systemes Avertisseurs Strategic Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1987-05-01
Upcycle Green Technology-auto Shop Inc. 100 Industrial Crescent, Summerside, PE C1N 5N6 2020-01-28
Vanzen Cnc Industrial Technology Solution Inc. 3091 Constitution Boulevard, Mississauga, ON L4Y 2Z1 2020-01-28
Nupath Technology Systems Inc. 130 Industrial Blvd, Carleton Place, ON K7C 3T2 1982-12-06

Improve Information

Please comment or provide details below to improve the information on Strategic Industrial Technology Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.