4451953 Canada Inc.

1 Provost, Suite 100, Lachine, QC H8S 4H2

Overview

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.

Corporation Information

ID4451953
Business Number835442955
Current Name4451953 CANADA INC.
Incorporation Date2007-11-05
Dissolution Date2020-06-25
Address1 Provost
Suite 100
Lachine
QC H8S 4H2
Director Limits1-10

Corporation Directors

Director NameDirector Address
RICHARD NOSEWORTHY2555 SANDMERE, ST-LAZARE QC J7T 2B1, Canada
DANIEL NOSEWORTHY3 Lakeview Blvc., BEACONSFIELD QC H9W 4P8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2020-06-25currentDissolved / Dissoute
Activity2020-06-25currentDissolution - Section: 210(2).
Address2015-12-15current1 Provost, Suite 100, Lachine, QC H8S 4H2
Address2014-02-252015-12-151 Provost, Lachine, QC H8S 4H2
Name2013-11-21current4451953 CANADA INC.
Activity2013-11-21currentAmendment / Modification - Section: 178. Name.
Address2009-10-152014-02-259500 Ryan, Dorval, QC H9P 3A1
Act2007-11-05currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2007-11-052020-06-25Active / Actif
Name2007-11-052013-11-21G.T.I. SPECIALIZED TRANSPORTATION INC.
Name2007-11-052013-11-21TRANSPORTS SPÉCIALISÉS G.T.I. INC.
Address2007-11-052009-10-154226 BOUL. ST-JEAN, SUITE 401, PIERREFONDS, QC H9G 1X5
Activity2007-11-05currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20152015-04-02Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20142012-12-18Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20132012-12-18Non-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
RICHARD NOSEWORTHY2555 SANDMERE, ST-LAZARE QC J7T 2B1, Canada
DANIEL NOSEWORTHY3 Lakeview Blvc., BEACONSFIELD QC H9W 4P8, Canada

Corporations with the same officer (Richard Noseworthy)

Corporation NameAddressIncorporation Date
4114311 Canada Inc. 2528 rue Westwood, Saint-Lazare, QC J7T 0A12002-10-25
7058381 Canada Inc. 2528 rue Westwood, St-Lazare, QC J7T 0A12008-10-08
G.T.I. West Inc. 1, Rue Provost, Lachine, QC H8S 4H21996-11-21
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 4H22002-05-28
S.T.S. Spectran Services Inc. · Services S.T.S. Spectran Inc. 9500 Ryan Avenue, Dorval, QC H9P 3A12003-06-05
14280041 Canada Inc. 2528 rue Westwood, Saint-Lazare, QC J7T 0A12022-08-11
G.T.I. Roll Transportation Services Inc. · Transport De Rouleaux G.T.I. Inc. 9500 Ryan, Dorval, QC H9P 3A11998-04-24
Groupe 360 Courtage Inc. 19 Banff, Dollard Des Ormeaux, QC H9A2B91990-01-01
3741516 Canada Inc. 1 Rue Provost, Lachine, QC H8S 4H22000-04-04
Find all corporations with the same officer (Richard Noseworthy)

Corporations with the same officer (Daniel Noseworthy)

Corporation NameAddressIncorporation Date
16079407 Canada Inc. 100-795 AV. Georges V, Lachine, QC H8S 2R92024-05-29
Flowing Capital Inc. 23 rue Bruno-Sauvé, Suite 4, Coteau-du-Lac, QC J0P 1B02024-11-22
Gti Global Freight Systems Yyz Inc. 190, Goodrich Drive, Kitchener, ON N2C 2L32007-01-16
16067671 Canada Inc. 100-795 Georges V Av., Lachine, QC H8S 2R92024-05-24
Brute Force Transport Atlantic Inc. 671 Old Sambro Road, Harrietsfield, NS B3V 1A22024-11-20
Gti Global Freight Systems Inc. 9500 Ryan Ave., Dorval, QC H9P 3A12005-08-12
Darison Products & Services Inc. · Les Produits & Services Darison Inc. 19 Banff, Dollard Des Ormeaux, QC H9A2B91995-07-17
16066879 Canada Inc. 100-795 Georges V Av., Lachine, QC H8S 2R92024-05-24
15831211 Canada Inc. 100-795 George-V Av., Montréal, QC H8S 2R92024-03-04
E4C Atlantic Inc. 813 rue des Aulnaies, Pincourt, QC J7W 0C72023-12-12
Find all corporations with the same officer (Daniel Noseworthy)

Location Information

Street Address 1 Provost
Suite 100
CityLachine
ProvinceQC
Postal CodeH8S 4H2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
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
Hepworth, Di Ciocco and Associates Inc. · Hepworth, Di Ciocco Et AssociÉS Inc. 1 Provost, Suite 210, Lachine, QC H8S 4H22001-08-17
Produits Technologiques Lcl-Ponts Inc. · Lcl-Bridge Products Technology Inc. 1 Provost #315, Lachine, QC H8S 4H22000-05-08
Beluga Composites Canada Inc. · Les Composites Beluga Canada Inc. 1 Provost Street, Suite 110, Montreal, QC H8S 4H22004-08-13
Alemkae Logistics Inc. 1 Provost, Lachine, QC H8S 4H22007-03-26
Infinity Business Systems Inc. 1 Provost Trail, Brampton, ON L6Y 6E72019-03-19
Valmet Paper Machinery (Holdings) Inc. 1 Provost Street, Lachine, QC H8S4H21986-12-15

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Lcl-Technologies Inc. 1 Rue Provost, Suite 315, Lachine, QC H8S 4H22010-07-20
G.T.I. West Inc. 1, Rue Provost, Lachine, QC H8S 4H21996-11-21
All Sides Crating Inc. 219-1 Provost St, Montréal, QC H8S 4H22017-09-25
E4C Inc. 219-1 rue Provost, Lachine, QC H8S 4H22020-09-29
Lcl-Group Inc. · Groupe-Lcl Inc. 1 rue Provost, Suite 315, Montreal, QC H8S 4H22010-07-16
Whym Metals Inc. 1, Provost Street, Lachine, QC H8S 4H22002-05-28
3741516 Canada Inc. 1 Rue Provost, Lachine, QC H8S 4H22000-04-04
3702821 Canada Inc. 1, Rue Provost, Bureau 303, Lachine, QC H8S 4H22000-01-01
Emballages 4 Coins Inc. 219-1 Provost St, Lachine, QC H8S 4H22017-11-14
DESJARDINS MARKETING ET COMMUNICATION D'AFFAIRES (MME) iNC. 1 Rue Provost, Lachine, QC H8S 4H21995-11-22
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Eastapple Inc. Apt. 302, 379 Avenue Skaniatarati, Montreal, QC H8S 0A12020-10-01
Jiarongshu Inc. 420 Avenue Jenkins, Lachine, QC H8S 0B52022-06-14
Gestions Des Risques Barricades Inc. · Barricades Risk Management Inc. 602-2305, rue Remembrance, Lachine, QC H8S 0A92017-06-21
BBITS Innovation Canada Inc. 307 - 1820 Rue Victoria, Lachine, QC H8S 0B42016-12-16
10763616 Canada Inc. 7-429 21e Avenue, Montréal, QC H8S 0A42018-05-02
KMK Informatik Inc. 427 21e AV, apt 2, Lachine, QC H8S 0A42012-09-26
10314064 Canada Inc. 418 - 2305 Rue Remembrance, Montréal, QC H8S 0A92017-07-09
8981485 Canada Inc. 433 21st Avenue, #3, Lachine, QC H8S 0A42015-02-06
Radia Construction Inc. 317-2211 Du Depot-Manning, Lachine, QC H8S 0B22022-09-20
3834247 Canada Inc. 7-433 21e Avenue, Montréal, QC H8S 0A4
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Societe des Systemes de transport intelligents du Canada (STI Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
AICA - Canada (Association internationale des critiques d'art du Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C82017-04-04
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22

Improve Information

Do you have more infomration about 4451953 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.