GUARDIAN MICROSYSTEMS INC.

Address:
6500, Route Transcanadienne, Suite 100, Saint-laurent, QC H4T 1X4

GUARDIAN MICROSYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3560155. The registration start date is March 25, 1999. The current status is Active.

Corporation Overview

Corporation ID 3560155
Business Number 895880524
Corporation Name GUARDIAN MICROSYSTEMS INC.
LES MICROSYSTEMES GUARDIAN INC.
Registered Office Address 6500, Route Transcanadienne, Suite 100
Saint-laurent
QC H4T 1X4
Incorporation Date 1999-03-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN KOHOS 5514 ISABELLA AVENUE, MONTREAL QC H3X 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-13 current 6500, Route Transcanadienne, Suite 100, Saint-laurent, QC H4T 1X4
Address 2001-06-22 2006-07-13 99 Chatillon Street, Dollard Des Ormeaux, QC H9B 1B4
Address 1999-03-25 2001-06-22 5514 Isabella Avenue, Montreal, QC H3X 1R6
Address 1999-03-25 1999-03-25 1 Place Ville-marie, Suite 1900, Montreal, QC H3B 2C3
Name 1999-07-23 current GUARDIAN MICROSYSTEMS INC.
Name 1999-07-23 current LES MICROSYSTEMES GUARDIAN INC.
Name 1999-03-25 1999-07-23 3560155 CANADA INC.
Status 2019-09-11 current Active / Actif
Status 2019-08-23 2019-09-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-25 2019-08-23 Active / Actif

Activities

Date Activity Details
1999-07-23 Amendment / Modification Name Changed.
1999-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6500, ROUTE TRANSCANADIENNE, SUITE 100
City SAINT-LAURENT
Province QC
Postal Code H4T 1X4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10749141 Canada Inc. 210-6500 Rte Transcanadienne, Saint-laurent, QC H4T 1X4 2018-04-24
10326682 Canada Inc. 214 - 6500 Transcanadienne Road, Montreal, QC H4T 1X4 2017-07-19
Biococo Inc. 6428 Route Transcanadienne, Montréal, QC H4T 1X4 2015-12-07
8010854 Canada Inc. 6500, Transcanada, Suite 130, Ville Saint Laurent, QC H4T 1X4 2011-10-31
Belcourt Holdings Inc. 210-6500 Transcanadienne, Saint-laurent, QC H4T 1X4 2010-12-20
7199236 Canada Inc. 6400, Trans-canada Highway, St-laurent, QC H4T 1X4 2009-06-30
Holding Ymx Canada Inc. 6500 Route Transcanadienne, #207, Montréal, QC H4T 1X4 2009-05-06
6587038 Canada Inc. 6418 Transcanada Highway West, Montreal, QC H4T 1X4 2006-06-20
4269071 Canada Inc. 6500 Trans-canada, Suite 210, Montreal, QC H4T 1X4 2004-12-02
Expedited Transportation Control Ltd. 6500 Trans Canada Hywy, Suite 200, St-laurent, QC H4T 1X4 2004-03-22
Find all corporations in postal code H4T 1X4

Corporation Directors

Name Address
JOHN KOHOS 5514 ISABELLA AVENUE, MONTREAL QC H3X 1R6, Canada

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code H4T 1X4

Similar businesses

Corporation Name Office Address Incorporation
Guardian's Best Health Food for Pets Inc. 727 Dufferin Street, Toronto, ON M6K 2B6 2011-05-25
Groupe De Fonds Guardian LtÉe 181 Bay Street, Suite 2820, P.o. Box 739, Toronto, ON M5J 2T3
Guardian's Best Animal Rescue Foundation 727 Dufferin Street, Toronto, ON M6K 2B6 2012-11-21
Le Groupe De Fonds Guardian LtÉe 110 Yonge Street, 18th Floor, Toronto, ON M5C 1T4
Groupe Charlottetown Guardian Inc. 1 Place Ville-marie, Suite 3315, Montreal, QC H3N 3N2
Plans Guardian (canada), Inc. 1900 One Lombard Place, Winnipeg, MB R3B 2L8 1981-03-18
Industries Guardian Poly Inc. 1155 Rene-levesque Blvd West, Suite 2650, Montreal, QC H3B 4S5 1981-12-15
National Guardian Security Services, Ltd. 200 Bay Street, Suite 2600, Toronto, ON M5J 2J4 2004-12-20
Guardian Association Inc. 4679 Chateau Pierrefonds, Pierrefonds, QC H9K 1L9 2007-11-19
Microsystemes De Controle Inc. 48 Steacie Dr., Kanata, ON K2K 2A9 1980-11-28

Improve Information

Please provide details on GUARDIAN MICROSYSTEMS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches