GS3- Global Strategic Security Solutions Inc.

Address:
2386 Bellerose, Longueuil, QC J4L 4H9

GS3- Global Strategic Security Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 3766047. The registration start date is May 26, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3766047
Business Number 867981524
Corporation Name GS3- Global Strategic Security Solutions Inc.
GS3- Solutions Stratégiques de Sécurité Globales Inc.
Registered Office Address 2386 Bellerose
Longueuil
QC J4L 4H9
Incorporation Date 2000-05-26
Dissolution Date 2005-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JEAN-FRANÇOIS GRÉGOIRE 3080 ARTUR-HOULE, APP. 6, ST-HUBERT QC J3Y 8X3, Canada
PIERRE DELANAUZE 1231 THÉORÊT, ILE BIZARD QC H9E 1H7, Canada
JACQUES GROLEAU 300 ST-GEORGES, APP. 601, ST-LAMBERT QC J4P 3P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-26 current 2386 Bellerose, Longueuil, QC J4L 4H9
Name 2000-05-26 current GS3- Global Strategic Security Solutions Inc.
Name 2000-05-26 current GS3- Solutions Stratégiques de Sécurité Globales Inc.
Status 2005-04-15 current Dissolved / Dissoute
Status 2004-10-04 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-26 2004-10-04 Active / Actif

Activities

Date Activity Details
2005-04-15 Dissolution Section: 212
2000-05-26 Incorporation / Constitution en société

Office Location

Address 2386 BELLEROSE
City LONGUEUIL
Province QC
Postal Code J4L 4H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lanamd Inc. 2430 Rue Bellerose, #6, Longueuil, QC J4L 4H9 2012-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zadeka Sports Inc. 204 Rue Paul, Longueuil, QC J4L 1A2 2015-09-06
8270147 Canada Inc. 190 Rue Paul Longueil, Longeuil, QC J4L 1A2 2012-08-09
Les Productions Jacqueline Aubry Inc. 2843 Duclos, Longueuil, QC J4L 1A6 1986-01-27
Mkrrf It Limited 51 Sacre-coeur, Longueuil, QC J4L 1A7 2013-09-20
8060045 Canada Inc. 70 Rue SacrÉ-coeur, Apt. 35, Longueuil, QC J4L 1A8 2011-12-21
Les Amis Des Universités De Mbuji-mayi (aum) 74 Rue Briand, Longueuil, QC J4L 1B8 2005-03-29
3836401 Canada Inc. 165 Jules-roche Est, Longueuil, QC J4L 1B9 2000-11-22
6099262 Canada IncorporÉe 448, Verreau, Longueuil, QC J4L 1C4 2003-05-23
Turmel Immobilier Inc. 249 Verreau, Longueuil, QC J4L 1C5 2012-08-02
Turmel, Turmel & Co. Inc. 249 Rue Verreau, Longueuil, QC J4L 1C5 2000-11-06
Find all corporations in postal code J4L

Corporation Directors

Name Address
JEAN-FRANÇOIS GRÉGOIRE 3080 ARTUR-HOULE, APP. 6, ST-HUBERT QC J3Y 8X3, Canada
PIERRE DELANAUZE 1231 THÉORÊT, ILE BIZARD QC H9E 1H7, Canada
JACQUES GROLEAU 300 ST-GEORGES, APP. 601, ST-LAMBERT QC J4P 3P9, Canada

Entities with the same directors

Name Director Name Director Address
LE GROUPE OMNISYNTHESE ASSOCIES INC. JACQUES GROLEAU 6165 PLACE DESGROSEILLERS, ANJOU QC H1M 1V5, Canada
3295567 CANADA INC. JACQUES GROLEAU 5365 JEAN TALON EST 6E ETAGE, ST-LEONARD QC H1S 1L7, Canada
84044 CANADA LTEE JACQUES GROLEAU 5IEME AVE ST CALIXTE, LAC OPERA QC , Canada
C.P.T.B. CENTRE PROFESSIONNEL EN TECHNIQUE DE BATIMENT INC. JACQUES GROLEAU 10839 ST-VITAL, MONTREAL-NORD QC H1H 4T5, Canada
3295583 CANADA INC. JACQUES GROLEAU 5365 JEAN TALON EST 6E ETAGE, ST-LEONARD QC H1S 1L7, Canada
LES PRODUCTIONS ORLY INC. JACQUES GROLEAU 5344 BEAUBIEN E., APP 5, MONTREAL QC H1T 1W3, Canada
LES AUTOMOBILES GRO-LO INC. JACQUES GROLEAU 614 RUE CRAIG, RICHMOND QC , Canada
COMPAGNIE INTERNATIONALE DE RECYCLAGE DES METAUX JACQUES GROLEAU INC. JACQUES GROLEAU 8776 BOUL. ST MICHEL AOT. 3, MONTREAL QC H1Z 3G2, Canada
9555676 Canada Inc. Jean-François Grégoire Rue de Magog, Gatineau QC J8P 1S5, Canada
DELSYNCHRO INC. PIERRE DELANAUZE 1231 RUE THEORET, ILE BIZARD QC H9E 1H7, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4L 4H9

Similar businesses

Corporation Name Office Address Incorporation
Atoms Global Solutions Inc. 310 Dubeau, Saint-laurent, QC H4N 1B3 2003-10-29
Les Solutions Globales Aux Stationnements S.a. Inc. 6437 35e Ave., Montreal, QC H1T 3A4 2001-12-19
Global Solutions for Research and Analytics, Inc. 680 Rue De Courcelle, Apt. 412, Montreal, QC H4C 0B8 2015-10-07
C-mac Electronic Global Solutions Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1989-09-14
Alb Solutions Globales Inc. 15 Richardson, Beauharnois, QC J6N 2S9 2007-02-23
In-security Business Solutions Inc. 3238 Rue Des Quatre-saisons, Saint-hubert, QC J3Y 8P1 2017-01-11
Cx5 Security Solutions Inc. 834 Ste. Croix Avenue, St. Laurent, QC H4L 3Y4 2005-10-12
Solutions Globales Helix Inc. 1 Place Ville Marie, Suite 3900, MontrÉal, QC H3B 4M7 2001-07-10
Morze Global Solutions Inc. 6500 Trans-canada Hwy, Suite 400, Pointe-claire, QC H9R 0A5 2015-11-03
Bgis Global Integrated Solutions Realty Inc. 4175 14th Avenue, Markham, ON L3R 0J2 2000-06-12

Improve Information

Please provide details on GS3- Global Strategic Security Solutions 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