SECURITY SYSTEMS BY GPS (SSGPS) INC.
SYSTÈMES DE SÉCURITÉ PAR GPS (SSGPS) INC.

Address: 1751 Rue Richardson, Suite 3202, Montreal, QC H3K 1G6

SECURITY SYSTEMS BY GPS (SSGPS) INC. (Corporation# 3592146) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 25, 1999.

Corporation Overview

Corporation ID 3592146
Business Number 870113750
Corporation Name SECURITY SYSTEMS BY GPS (SSGPS) INC.
SYSTÈMES DE SÉCURITÉ PAR GPS (SSGPS) INC.
Registered Office Address 1751 Rue Richardson
Suite 3202
Montreal
QC H3K 1G6
Incorporation Date 1999-02-25
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KARL FECTEAU 315 BOUL. RENE-LEVESQUE E. APP.209, MONTREAL QC H2X 3P3, Canada
RENE JR. LANDRY 1715 RUE LAURIER, LONGUEUIL QC J4J 4H5, Canada
ANTHONY LACOPO 9043 RUE D'AILLON, SAINT-LEONARD QC H1R 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1999-02-24 1999-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-02-25 current 1751 Rue Richardson, Suite 3202, Montreal, QC H3K 1G6
Name 1999-02-25 current SECURITY SYSTEMS BY GPS (SSGPS) INC.
Name 1999-02-25 current SYSTÈMES DE SÉCURITÉ PAR GPS (SSGPS) INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-02-25 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-02-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1751 RUE RICHARDSON
City MONTREAL
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
D I W DÉcoration IntÉrieure Weinspach Inc. 1751 Rue Richardson, Montreal, QC H3K 1G6 1992-07-08
3279251 Canada Inc. 1751 Rue Richardson, Suite 2501, Montreal, QC H3K 1G6 1996-07-15
Via Virtuel Simulations Ltee. 1751 Rue Richardson, Bur. 3203, Montreal, QC H3K 1G6 1998-05-12
Systemtainer Inc. 1751 Rue Richardson, Montreal, QC 1979-10-12
Jungle Communication Inc. 1751 Rue Richardson, Suite 8100, Montreal, QC H3K 1G6 1995-08-02
A.mi. Expert-council Services Inc. 1751 Rue Richardson, Bur. 3511, Montreal, QC H3K 1G6 1998-12-18
165931 Canada Inc. 1751 Rue Richardson, Suite 8212, Montreal, QC H3K 1G6 1989-01-17
Imprimerie Formatec Inc. 1751 Rue Richardson, Sutie 3141, Montreal, QC H3K 1G6 1984-07-11
Andre Audet Desing Inc. 1751 Rue Richardson, Suite 4115, Montreal, QC H3K 1G6 1984-10-02
Gemeaux Investments Inc. 1751 Rue Richardson, Suite 7121, Montreal, QC H3K 1G6 1984-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3213498 Canada Inc. 1751 Richardson St, Suite 600, Montreal, QC H3K 1G6 1995-12-22
Uct United Cycling Technology Inc. 1751 Richardson, Suite 4123, Montreal, QC H3K 1G6 1991-08-09
171873 Canada Inc. 2365 Centre Street, Montreal, QC H3K 1G6 1990-01-18
164013 Canada Inc. 1751 Richardson Street, Suite 100, Montreal, QC H3K 1G6 1988-11-21
Les Entreprises Hayden Ltee 1751 Richardson St., Suite 2135, Montreal, QC H3K 1G6 1930-12-30
Comabec LtÉe 1751 Richardson, Suite 100, Montreal, QC H3K 1G6 1988-07-07
Aston Laser Connections Inc. 1751 Richardson, Suite 3529, Montreal, QC H3K 1G6 1991-06-06
Torso Display Inc. 1751 Richardson, Suite 7531, Montreal, QC H3K 1G6 1991-11-08
Projets Integres A L'exportation (prinex) Inc. 1751 Richardson, Suite 2600, Montreal, QC H3K 1G6 1991-12-23
Nicole Neault Dressmaking Limited 1751 Richardson, Local 7527, Montreal, QC H3K 1G6 1992-06-01
Find all corporations in postal code H3K1G6

Corporation Directors

Name Address
KARL FECTEAU 315 BOUL. RENE-LEVESQUE E. APP.209, MONTREAL QC H2X 3P3, Canada
RENE JR. LANDRY 1715 RUE LAURIER, LONGUEUIL QC J4J 4H5, Canada
ANTHONY LACOPO 9043 RUE D'AILLON, SAINT-LEONARD QC H1R 2L6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K1G6

Similar businesses

Corporation Name Office Address Incorporation
S-q.t.s. Security Systems Inc. 280 B Boul Ste-rose, Laval, QC H7L 1M2 1994-07-28
Logistique SystÈmes De SÉcuritÉ Inc. 11815, Av. Norwood, MontrÉal, QC H3L 3H6 2014-09-30
SystÈmes De SÉcuritÉ I.d.k. Inc. 3040 Levesque O., Suite 712, Laval, QC H7V 1C1 1993-07-08
Maxival Security Systems Inc. 526 Rue Arena, Bernieres, QC G7A 1E1 1991-06-19
Inaxsys Security Systems Inc. 11685 Avenue Philippe-panneton, MontrГ©al, QC H1E 4M1
Inaxsys Security Systems Inc. 11685 Avenue Philippe-panneton, MontrГ©al, QC H1E 4M1 2005-05-25
SystÈmes De SÉcuritÉ Et De ContrÔle Cortex Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1995-11-28
Cam-blast Transportation Security Systems Inc. 3452 Lamothe Street, Terrebonne, QC J6Y 1A7 2000-01-01
Sign @ Tech Security Systems Inc. 1 Place Ville-marie, Bureau 2001, Montreal, QC H3B 2C4 1998-10-27
Ipssco Internet Protocol Security Systems Co. Inc. 1445 Lambert Closse, 2nd Floor, Montreal, QC H3H 1Z5 2007-01-24

Improve Information

Please comment or provide details below to improve the information on SECURITY SYSTEMS BY GPS (SSGPS) 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.