GSR CHINA TRADE CENTER INC. (Corporation# 6204970) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 9, 2004.
Corporation ID | 6204970 |
Business Number | 859149205 |
Corporation Name |
GSR CHINA TRADE CENTER INC. CENTRE D'AFFAIRES DE CHINE GSR INC. |
Registered Office Address |
4420, Boulevard LÉvesque Est Bureau 201 Laval QC H7C 2R1 |
Incorporation Date | 2004-03-09 |
Dissolution Date | 2007-06-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GUY MONETTE | 1009, NOTRE-DAME APP.3, SAINT-RÉMI QC J0L 2L0, Canada |
FRANÇOIS CARIGNAN | 487, RUE MERTON, SAINT-LAMBERT QC J4P 2W8, Canada |
JEAN-GUY POIRIER | 260, INGLEWOOD, POINTE-CLAIRE QC H9R 5K9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-03-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2004-03-09 | current | 4420, Boulevard LÉvesque Est, Bureau 201, Laval, QC H7C 2R1 |
Name | 2004-03-09 | current | GSR CHINA TRADE CENTER INC. |
Name | 2004-03-09 | current | CENTRE D'AFFAIRES DE CHINE GSR INC. |
Status | 2007-06-08 | current | Dissolved / Dissoute |
Status | 2007-01-11 | 2007-06-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-03-09 | 2007-01-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-06-08 | Dissolution | Section: 212 |
2004-03-09 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rangementor Inc. | 4420 Levesque East, Suite 100, Laval, QC H7C 2R1 | 2010-07-30 |
Athletikart Inc. | 4420 Boul. LГ©vesque East, Suite 99, Laval, QC H7C 2R1 | 2008-11-12 |
Wildcard Mtl Love Inc. | 4420 Boulevard LГ©vesque Est, Bureau 100, Laval, QC H7C 2R1 | 2008-07-15 |
Enovik Inc. | 4420 Boul. Levesque Est, Suite 100, Laval, QC H7C 2R1 | 2008-03-07 |
6934218 Canada Inc. | 4420, Boul. LГ©vesque Est, Bureau 211, Laval, QC H7C 2R1 | 2008-03-04 |
A-1 Sprinklers Kozel Inc. | 4420, Boul. LГ©vesque Est, Laval, QC H7C 2R1 | 2005-06-22 |
Les Placements Jiranto Inc. | 4420 Boulevard LГ©vesque Est, Laval, QC H7C 2R1 | 1989-07-11 |
Petro Mega Inc. | 4420 Boul. Levesque Est, Suite 505, Laval, QC H7C 2R1 | 2016-09-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9691944 Canada Inc. | 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 | 2016-03-31 |
6849563 Canada Inc. | 5505 Ernest-cormier, Laval, QC H7C 0A1 | 2007-10-01 |
Gestion Pierre Deaudelin Inc. | 5505 Rue Ernest-cormier, Laval, QC H7C 0A1 | 1996-02-29 |
Les PiГ€ces D'autos Transbec Inc. | 5505 Rue Ernest-cormier, Laval, QC H7C 0A1 | |
11023977 Canada Inc. | 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 | 2018-10-02 |
Findlay Scientific Inc. | 2000 Bernard-lefebvre, Laval, QC H7C 0A5 | 2013-04-18 |
Produits De BГўtiment Fusion Building Products Inc. | 4500 Bernard-lefebvre, Laval, QC H7C 0A5 | 2011-08-17 |
Bmb Imex Inc. | 4500, Rue Bernard-lefebvre, Laval, QC H7C 0A5 | 2009-02-27 |
Self-rescue Inc. | 1600 Bernard-lefebvre Street, Laval, QC H7C 0A5 | 2008-09-08 |
Spectra Inks & Coatings Inc. | 2700 Rue Bernard Lefebvre, Laval, QC H7C 0A5 | 2007-07-20 |
Find all corporations in postal code H7C |
Name | Address |
---|---|
GUY MONETTE | 1009, NOTRE-DAME APP.3, SAINT-RÉMI QC J0L 2L0, Canada |
FRANÇOIS CARIGNAN | 487, RUE MERTON, SAINT-LAMBERT QC J4P 2W8, Canada |
JEAN-GUY POIRIER | 260, INGLEWOOD, POINTE-CLAIRE QC H9R 5K9, Canada |
City | LAVAL |
Post Code | H7C 2R1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada-china Mediation and Arbitration Center | 1920-2020 Robert-bourassa Blvd, Montreal, QC H3A 2A5 | 2019-08-16 |
Canada China Business Council | 330 Bay Street, Suite 1501, Toronto, ON M5H 2S8 | 1978-06-05 |
Les FrÈres Li Consultants En Affaires De La Chine LtÉe | 3820 Cote Ste-catherine, Suite 2, Montreal, QC H3T 1E1 | 1995-05-09 |
Chambre De Commerce Et D'industrie Canada-chine | 1111 St-urbain, Ste R19-b, Montreal, QC H2Z 1Y6 | 1998-02-16 |
Canada - China Investment and Trade Promotion Council Inc. | 5658 St-urbain, Montreal, QC H2T 2X3 | 2002-03-08 |
Corporation Canam Chine Commerce & Developpement | 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 | 1992-12-16 |
Canada-china Sourcing Centre Inc. | 2089, Galt, MontrГ©al, QC H4E 4M6 | 2012-05-10 |
Corporation De DÉveloppement Canada-chine (mini-china) | 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 | 1990-03-29 |
Canada-china Association of International Trade and Investment | 96 Spring Farm Road, Aurora, ON L4G 7W7 | 2015-01-16 |
Centre D'affaires Restigouche Business Center Inc. | 19 Astrid Way, Fredericton, NB E3C 0H7 |
Please comment or provide details below to improve the information on GSR CHINA TRADE CENTER INC..
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.