GSR CHINA TRADE CENTER INC.
CENTRE D'AFFAIRES DE CHINE GSR INC.

Address: 4420, Boulevard LÉvesque Est, Bureau 201, Laval, QC H7C 2R1

GSR CHINA TRADE CENTER INC. (Corporation# 6204970) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 9, 2004.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
2004-03-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4420, BOULEVARD LÉVESQUE EST
City LAVAL
Province QC
Postal Code H7C 2R1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City LAVAL
Post Code H7C 2R1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GSR CHINA TRADE CENTER 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.