4451953 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 November 5, 2007 with corporation #4451953, and dissolved on June 25, 2020. The current entity status is . The registered office location is at 1 Provost, Suite 100, Lachine, QC H8S 4H2. The directors of the corporation include Richard Noseworthy and Daniel Noseworthy.
ID | 4451953 |
Business Number | 835442955 |
Current Name | 4451953 CANADA INC. |
Incorporation Date | 2007-11-05 |
Dissolution Date | 2020-06-25 |
Address | 1 Provost Suite 100 Lachine QC H8S 4H2 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
RICHARD NOSEWORTHY | 2555 SANDMERE, ST-LAZARE QC J7T 2B1, Canada |
DANIEL NOSEWORTHY | 3 Lakeview Blvc., BEACONSFIELD QC H9W 4P8, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2020-06-25 | current | Dissolved / Dissoute |
Activity | 2020-06-25 | current | Dissolution - Section: 210(2). |
Address | 2015-12-15 | current | 1 Provost, Suite 100, Lachine, QC H8S 4H2 |
Address | 2014-02-25 | 2015-12-15 | 1 Provost, Lachine, QC H8S 4H2 |
Name | 2013-11-21 | current | 4451953 CANADA INC. |
Activity | 2013-11-21 | current | Amendment / Modification - Section: 178. Name. |
Address | 2009-10-15 | 2014-02-25 | 9500 Ryan, Dorval, QC H9P 3A1 |
Act | 2007-11-05 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2007-11-05 | 2020-06-25 | Active / Actif |
Name | 2007-11-05 | 2013-11-21 | G.T.I. SPECIALIZED TRANSPORTATION INC. |
Name | 2007-11-05 | 2013-11-21 | TRANSPORTS SPÉCIALISÉS G.T.I. INC. |
Address | 2007-11-05 | 2009-10-15 | 4226 BOUL. ST-JEAN, SUITE 401, PIERREFONDS, QC H9G 1X5 |
Activity | 2007-11-05 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2015 | 2015-04-02 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2012-12-18 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-12-18 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
RICHARD NOSEWORTHY | 2555 SANDMERE, ST-LAZARE QC J7T 2B1, Canada |
DANIEL NOSEWORTHY | 3 Lakeview Blvc., BEACONSFIELD QC H9W 4P8, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
4114311 Canada Inc. | 2528 rue Westwood, Saint-Lazare, QC J7T 0A1 | 2002-10-25 |
7058381 Canada Inc. | 2528 rue Westwood, St-Lazare, QC J7T 0A1 | 2008-10-08 |
G.T.I. West Inc. | 1, Rue Provost, Lachine, QC H8S 4H2 | 1996-11-21 |
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 | |
Whym Metals Inc. | 1, Provost Street, Lachine, QC H8S 4H2 | 2002-05-28 |
S.T.S. Spectran Services Inc. · Services S.T.S. Spectran Inc. | 9500 Ryan Avenue, Dorval, QC H9P 3A1 | 2003-06-05 |
14280041 Canada Inc. | 2528 rue Westwood, Saint-Lazare, QC J7T 0A1 | 2022-08-11 |
G.T.I. Roll Transportation Services Inc. · Transport De Rouleaux G.T.I. Inc. | 9500 Ryan, Dorval, QC H9P 3A1 | 1998-04-24 |
Groupe 360 Courtage Inc. | 19 Banff, Dollard Des Ormeaux, QC H9A2B9 | 1990-01-01 |
3741516 Canada Inc. | 1 Rue Provost, Lachine, QC H8S 4H2 | 2000-04-04 |
Find all corporations with the same officer (Richard Noseworthy) |
Corporation Name | Address | Incorporation Date |
---|---|---|
16079407 Canada Inc. | 100-795 AV. Georges V, Lachine, QC H8S 2R9 | 2024-05-29 |
Flowing Capital Inc. | 23 rue Bruno-Sauvé, Suite 4, Coteau-du-Lac, QC J0P 1B0 | 2024-11-22 |
Gti Global Freight Systems Yyz Inc. | 190, Goodrich Drive, Kitchener, ON N2C 2L3 | 2007-01-16 |
16067671 Canada Inc. | 100-795 Georges V Av., Lachine, QC H8S 2R9 | 2024-05-24 |
Brute Force Transport Atlantic Inc. | 671 Old Sambro Road, Harrietsfield, NS B3V 1A2 | 2024-11-20 |
Gti Global Freight Systems Inc. | 9500 Ryan Ave., Dorval, QC H9P 3A1 | 2005-08-12 |
Darison Products & Services Inc. · Les Produits & Services Darison Inc. | 19 Banff, Dollard Des Ormeaux, QC H9A2B9 | 1995-07-17 |
16066879 Canada Inc. | 100-795 Georges V Av., Lachine, QC H8S 2R9 | 2024-05-24 |
15831211 Canada Inc. | 100-795 George-V Av., Montréal, QC H8S 2R9 | 2024-03-04 |
E4C Atlantic Inc. | 813 rue des Aulnaies, Pincourt, QC J7W 0C7 | 2023-12-12 |
Find all corporations with the same officer (Daniel Noseworthy) |
Street Address |
1 Provost Suite 100 |
City | Lachine |
Province | QC |
Postal Code | H8S 4H2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Lawrence Titanium, Inc. · Titane Lawrence, Inc. | 1 Provost Street, #204, Montreal, QC H8S 4H2 | 2005-05-13 |
Carbecco Design & Construction Inc. · Design & Construction Carbecco Inc. | 1 Provost, Lachine, QC H8S 4H2 | 2009-07-03 |
Hepworth, Di Ciocco and Associates Inc. · Hepworth, Di Ciocco Et AssociÉS Inc. | 1 Provost, Suite 210, Lachine, QC H8S 4H2 | 2001-08-17 |
Produits Technologiques Lcl-Ponts Inc. · Lcl-Bridge Products Technology Inc. | 1 Provost #315, Lachine, QC H8S 4H2 | 2000-05-08 |
Beluga Composites Canada Inc. · Les Composites Beluga Canada Inc. | 1 Provost Street, Suite 110, Montreal, QC H8S 4H2 | 2004-08-13 |
Alemkae Logistics Inc. | 1 Provost, Lachine, QC H8S 4H2 | 2007-03-26 |
Infinity Business Systems Inc. | 1 Provost Trail, Brampton, ON L6Y 6E7 | 2019-03-19 |
Valmet Paper Machinery (Holdings) Inc. | 1 Provost Street, Lachine, QC H8S4H2 | 1986-12-15 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Lcl-Technologies Inc. | 1 Rue Provost, Suite 315, Lachine, QC H8S 4H2 | 2010-07-20 |
G.T.I. West Inc. | 1, Rue Provost, Lachine, QC H8S 4H2 | 1996-11-21 |
All Sides Crating Inc. | 219-1 Provost St, Montréal, QC H8S 4H2 | 2017-09-25 |
E4C Inc. | 219-1 rue Provost, Lachine, QC H8S 4H2 | 2020-09-29 |
Lcl-Group Inc. · Groupe-Lcl Inc. | 1 rue Provost, Suite 315, Montreal, QC H8S 4H2 | 2010-07-16 |
Whym Metals Inc. | 1, Provost Street, Lachine, QC H8S 4H2 | 2002-05-28 |
3741516 Canada Inc. | 1 Rue Provost, Lachine, QC H8S 4H2 | 2000-04-04 |
3702821 Canada Inc. | 1, Rue Provost, Bureau 303, Lachine, QC H8S 4H2 | 2000-01-01 |
Emballages 4 Coins Inc. | 219-1 Provost St, Lachine, QC H8S 4H2 | 2017-11-14 |
DESJARDINS MARKETING ET COMMUNICATION D'AFFAIRES (MME) iNC. | 1 Rue Provost, Lachine, QC H8S 4H2 | 1995-11-22 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Eastapple Inc. | Apt. 302, 379 Avenue Skaniatarati, Montreal, QC H8S 0A1 | 2020-10-01 |
Jiarongshu Inc. | 420 Avenue Jenkins, Lachine, QC H8S 0B5 | 2022-06-14 |
Gestions Des Risques Barricades Inc. · Barricades Risk Management Inc. | 602-2305, rue Remembrance, Lachine, QC H8S 0A9 | 2017-06-21 |
BBITS Innovation Canada Inc. | 307 - 1820 Rue Victoria, Lachine, QC H8S 0B4 | 2016-12-16 |
10763616 Canada Inc. | 7-429 21e Avenue, Montréal, QC H8S 0A4 | 2018-05-02 |
KMK Informatik Inc. | 427 21e AV, apt 2, Lachine, QC H8S 0A4 | 2012-09-26 |
10314064 Canada Inc. | 418 - 2305 Rue Remembrance, Montréal, QC H8S 0A9 | 2017-07-09 |
8981485 Canada Inc. | 433 21st Avenue, #3, Lachine, QC H8S 0A4 | 2015-02-06 |
Radia Construction Inc. | 317-2211 Du Depot-Manning, Lachine, QC H8S 0B2 | 2022-09-20 |
3834247 Canada Inc. | 7-433 21e Avenue, Montréal, QC H8S 0A4 | |
Find all corporations in the same postal code |
Do you have more infomration about 4451953 Canada Inc.? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |