GLOBAL SPECIALIZED SUSPENSIONS INCORPORATED

Address:
323402 Mount Elgin Road, Mount Elgin, ON N0J 1N0

GLOBAL SPECIALIZED SUSPENSIONS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 6992731. The registration start date is June 11, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6992731
Business Number 800212755
Corporation Name GLOBAL SPECIALIZED SUSPENSIONS INCORPORATED
Registered Office Address 323402 Mount Elgin Road
Mount Elgin
ON N0J 1N0
Incorporation Date 2008-06-11
Dissolution Date 2012-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
BENJAMIN CHARLES FOX 365 PIONEER DRIVE, KITCHENER ON N2P 2A6, Canada
ROBERT DOUGLAS BARCLAY 323402 MOUNT ELGIN ROAD, MOUNT ELGIN ON N0J 1N0, Canada
RONALD MARCEL GARBY 30 CANROBERT STREET, WOODSTOCK ON N4S 8W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-11 current 323402 Mount Elgin Road, Mount Elgin, ON N0J 1N0
Name 2008-06-11 current GLOBAL SPECIALIZED SUSPENSIONS INCORPORATED
Status 2012-04-28 current Dissolved / Dissoute
Status 2011-11-29 2012-04-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-11 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-28 Dissolution Section: 212
2008-06-11 Incorporation / Constitution en société

Office Location

Address 323402 MOUNT ELGIN ROAD
City MOUNT ELGIN
Province ON
Postal Code N0J 1N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
East West Mount Elgin Inc. 333198 Plank Line, Mount Elgin, ON N0J 1N0 2015-01-13
Verschoyle Innovation Corp. 323488 Mt. Elgin Rd, Mount Elgin, ON N0J 1N0 2008-12-16
Open Heart Ministries 312905 Dereham Line, Rr1, Mt Elgin, ON N0J 1N0 2008-10-16
Scott Dempsey Logistics Inc. 343796 Ebenezer Rd, Rr #2, Mount Elgin, ON N0J 1N0 2005-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Elson Precision Manufacturing Inc. 434853 Zorra Line, Box 198, Beachville, ON N0J 1A0 2020-04-15
Veil Strategic Inc. 584465 Beachville Road, Beachville, ON N0J 1A0 2020-03-06
9416641 Canada Inc. 584620 Beachville Road, Beachville, ON N0J 1A0 2015-08-24
On-site Mobile Service Incorporated 8 Queen Street West, Po Box 339, Beachville, ON N0J 1A0 2004-04-08
Quarry Road Technical Inc. 584562 Beachville Road, P O Box 38, Beachville, ON N0J 1A0 1996-04-24
Gray Studios Incorporated 927263 Oxford County Road 8 Rr4, Bright, ON N0J 1B0 2020-02-06
Business On Steroids Corporation #17-907168 Township Rd 12.rr4, Bright, ON N0J 1B0 2019-06-12
8106380 Canada Inc. 3709 Trussler Road, Bright, ON N0J 1B0 2012-03-01
Heronwood Farms Inc. Township Road 12, 906558 R.r. 4, Bright, ON N0J 1B0 2006-12-05
Return Ministries Inc. 907168 Township Road, Rr #4, Bright, ON N0J 1B0 2003-09-19
Find all corporations in postal code N0J

Corporation Directors

Name Address
BENJAMIN CHARLES FOX 365 PIONEER DRIVE, KITCHENER ON N2P 2A6, Canada
ROBERT DOUGLAS BARCLAY 323402 MOUNT ELGIN ROAD, MOUNT ELGIN ON N0J 1N0, Canada
RONALD MARCEL GARBY 30 CANROBERT STREET, WOODSTOCK ON N4S 8W8, Canada

Entities with the same directors

Name Director Name Director Address
7213166 CANADA INCORPORATED ROBERT DOUGLAS BARCLAY 6 RICHARDS COURT, TILLSONBURG ON N4G 2P5, Canada
KORNER-STONE TES INC. RONALD MARCEL GARBY 30 CANROBERT STREET, WOODSTOCK ON N4S 8W8, Canada
POINT FIVE GLOBAL MARKETING INC. RONALD MARCEL GARBY 30 CANROBERT ST., WOODSTOCK ON N4S 8W8, Canada

Competitor

Search similar business entities

City MOUNT ELGIN
Post Code N0J 1N0

Similar businesses

Corporation Name Office Address Incorporation
Suspensions Dorion Ltee. 175 Harwood Blvd., Dorion, QC J7V 1Y3 1982-08-31
Global Specialized Risk Inc. 1769 St.laurent #119, Ottawa, ON K1G 5X7 2014-10-13
Specialized Global Research Inc. 9218 Ellerslie Rd Sw Suite 160, Edmonton, AB T6X 0K6 2011-06-12
Les Suspensions Air-g Inc. 151 Rue Domaine Des Buissons, Dubuisson, QC J9P 4N7 1989-06-23
Granning Suspensions Ltd. 250 University Avenue, Toronto, ON M5H 3E9 1968-10-22
Suspensions Et Ressorts Michel Jeffrey Inc. 2717 Rue Watt, Parc Colbert, QuÉbec, QC G1P 3X3 2008-09-25
Global Lux IncorporÉe 227 Pierre-conefroy, Boucherville, QC J4B 6N3 2010-09-16
Dechiquetage Global De Documents Incorporee 45 Waterloo Street South, Stratford, ON N5A 4A8 1990-06-12
Milkyway Global Incorporated 925 De Maisonneuve West, Suite #247, Montréal, QC H3A 0A5 2017-08-14
Abl Global Solutions Incorporated 47 Rue Lanctôt, Gatineau, QC J8Y 1B5 2020-09-04

Improve Information

Please provide details on GLOBAL SPECIALIZED SUSPENSIONS INCORPORATED 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