3741516 Canada Inc.

1 Rue Provost, Lachine, QC H8S 4H2

Overview

3741516 CANADA INC. is a federal corporation in Lachine incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 4, 2000 with corporation #3741516, and dissolved on November 2, 2005. The current entity status is . The registered office location is at 1 Rue Provost, Lachine, QC H8S 4H2. The directors of the corporation include Lionel Forsyth, Richard Noseworthy and A. Pierre Aubry.

Corporation Information

ID3741516
Business Number867263444
Current Name3741516 CANADA INC.
Incorporation Date2000-04-04
Dissolution Date2005-11-02
Address1 Rue Provost
Lachine
QC H8S 4H2
Director Limits1-5

Corporation Directors

Director NameDirector Address
LIONEL FORSYTH15 MELROSE ST., AMHERST NS B4H 3N2, Canada
RICHARD NOSEWORTHY2507 PINE RUN, ST-LAZARE QC J7T 2A1, Canada
A. PIERRE AUBRY93 GAUTHIER ST., ALEXANDRIA ON K0C 1A0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2005-11-02currentDissolved / Dissoute
Activity2005-11-02currentDissolution - Section: 212.
Status2005-06-172005-11-02Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2000-04-04currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2000-04-042005-06-17Active / Actif
Name2000-04-04current3741516 CANADA INC.
Address2000-04-04current1 RUE PROVOST, LACHINE, QC H8S 4H2
Activity2000-04-04currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20012002-08-27Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
LIONEL FORSYTH15 MELROSE ST., AMHERST NS B4H 3N2, Canada
RICHARD NOSEWORTHY2507 PINE RUN, ST-LAZARE QC J7T 2A1, Canada
A. PIERRE AUBRY93 GAUTHIER ST., ALEXANDRIA ON K0C 1A0, Canada

Corporations with the same officer (Richard Noseworthy)

Corporation NameAddressIncorporation Date
4451953 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H22007-11-05
S.T.S. Spectran Services Inc. · Services S.T.S. Spectran Inc. 9500 Ryan Avenue, Dorval, QC H9P 3A12003-06-05
G.T.I. West Inc. 1, Rue Provost, Lachine, QC H8S 4H21996-11-21
G.T.I. Roll Transportation Services Inc. · Transport De Rouleaux G.T.I. Inc. 9500 Ryan, Dorval, QC H9P 3A11998-04-24
4114311 Canada Inc. 2528 rue Westwood, Saint-Lazare, QC J7T 0A12002-10-25
7113242 Canada Inc. 2528 rue Westwood, St-Lazare, QC J7T 0A12009-01-26
Whym Metals Inc. 1, Provost Street, Lachine, QC H8S 4H22002-05-28
7058381 Canada Inc. 2528 rue Westwood, St-Lazare, QC J7T 0A12008-10-08
8416559 Canada Inc. 9600 Ryan Avenue, Dorval, QC H9P 3A12013-01-25
G.T.I. Roll Transportation Services (U.S.A.) Inc · Transport De Rouleaux G.T.I. (U.S.A.) Inc. 9500 Ryan Avenue, Dorval, QC H9P 3A1
Find all corporations with the same officer (Richard Noseworthy)

Location Information

Street Address 1 RUE PROVOST
CityLACHINE
ProvinceQC
Postal CodeH8S 4H2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
DESJARDINS MARKETING ET COMMUNICATION D'AFFAIRES (MME) iNC. 1 Rue Provost, Lachine, QC H8S 4H21995-11-22
Société Catering Inc. · Société Traiteur Inc. 1 rue Provost, Suite 205, Lachine, QC H8S 4H22018-02-07
Lcl-Group Inc. · Groupe-Lcl Inc. 1 rue Provost, Suite 315, Montreal, QC H8S 4H22010-07-16
Lcl-Technologies Inc. 1 Rue Provost, Suite 315, Lachine, QC H8S 4H22010-07-20
Valmet-Montreal Inc. 1 Rue Provost, Lachine, QC H8S4H21984-03-23

Corporations in the same postal code

Corporation NameAddressIncorporation Date
4451953 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H22007-11-05
Emballages 4 Coins Inc. 219-1 Provost St, Lachine, QC H8S 4H22017-11-14
3702821 Canada Inc. 1, Rue Provost, Bureau 303, Lachine, QC H8S 4H22000-01-01
Whym Metals Inc. 1, Provost Street, Lachine, QC H8S 4H22002-05-28
Produits Technologiques Lcl-Ponts Inc. · Lcl-Bridge Products Technology Inc. 1 Provost #315, Lachine, QC H8S 4H22000-05-08
Hepworth, Di Ciocco and Associates Inc. · Hepworth, Di Ciocco Et AssociÉS Inc. 1 Provost, Suite 210, Lachine, QC H8S 4H22001-08-17
Lawrence Titanium, Inc. · Titane Lawrence, Inc. 1 Provost Street, #204, Montreal, QC H8S 4H22005-05-13
Carbecco Design & Construction Inc. · Design & Construction Carbecco Inc. 1 Provost, Lachine, QC H8S 4H22009-07-03
G.T.I. West Inc. 1, Rue Provost, Lachine, QC H8S 4H21996-11-21
Alemkae Logistics Inc. 1 Provost, Lachine, QC H8S 4H22007-03-26
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
15311764 Canada Inc. 1820 Rue Victoria, #204, Lachine, QC H8S 0B42023-08-25
Radia Construction Inc. 317-2211 Du Depot-Manning, Lachine, QC H8S 0B22022-09-20
Passionly Artisanal Ltée · Passionly Handmade Ltd. 1820 Rue Victoria, Apt. 402, Montréal, QC H8S 0B42021-08-17
J.P. Aero Structures Inc. 6 - 431, 21e Avenue, Lachine, QC H8S 0A42003-01-09
Gestions Des Risques Barricades Inc. · Barricades Risk Management Inc. 602-2305, rue Remembrance, Lachine, QC H8S 0A92017-06-21
Bimun Robust Market Research Inc. 418 - 2305 Remembrance, Lachine, QC H8S 0A92012-08-15
BBITS Innovation Canada Inc. 307 - 1820 Rue Victoria, Lachine, QC H8S 0B42016-12-16
8286302 Canada Inc. 722 apt C 2nd Avenue, Lachine, QC H8S 0A52012-08-30
Alexandre Tazi Immobilier Inc. 424 Jenkins, Lachine, QC H8S 0B52012-12-28
10314064 Canada Inc. 418 - 2305 Rue Remembrance, Montréal, QC H8S 0A92017-07-09
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C82017-04-04
AICA - Canada (Association internationale des critiques d'art du Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X71951-01-03
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17

Improve Information

Do you have more infomration about 3741516 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.