L.H.R. TRANSPORTATION SERVICES LIMITED is a federal corporation in Mississauga incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #7343779. The current entity status is . The registered office location is at 3209 Orlando Drive, Mississauga, ON L4V 1C5. The directors of the corporation include Paul Cutler, Michael Wagen, Barclay Hurley and Robert Cutler.
ID | 7343779 |
Business Number | 103321543 |
Current Name | L.H.R. TRANSPORTATION SERVICES LIMITED |
Address | 3209 Orlando Drive Mississauga ON L4V 1C5 |
Director Limits | 1-15 |
Director Name | Director Address |
---|---|
PAUL CUTLER | 632 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R9, Canada |
MICHAEL WAGEN | 38 HEATH STREET, HAMPSTEAD QC H3X 3L4, Canada |
BARCLAY HURLEY | 67 DU SYRAH STREET, KIRKLAND QC H9H 0B1, Canada |
ROBERT CUTLER | 208 FINCHLEY STREET, HAMPSTEAD QC H3X 2Z7, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2010-04-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Act | 2010-03-03 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2010-03-03 | 2010-04-01 | Active / Actif |
Name | 2010-03-03 | current | L.H.R. TRANSPORTATION SERVICES LIMITED |
Address | 2010-03-03 | current | 3209 Orlando Drive, Mississauga, ON L4V 1C5 |
Activity | 2010-03-03 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Ontario. |
Director Name | Director Address |
---|---|
PAUL CUTLER | 632 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R9, Canada |
MICHAEL WAGEN | 38 HEATH STREET, HAMPSTEAD QC H3X 3L4, Canada |
BARCLAY HURLEY | 67 DU SYRAH STREET, KIRKLAND QC H9H 0B1, Canada |
ROBERT CUTLER | 208 FINCHLEY STREET, HAMPSTEAD QC H3X 2Z7, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Scottkim Holdings Inc. | 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A5 | 1991-02-05 |
2687712 Canada Inc. | 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A5 | 1991-02-05 |
Delmar International Inc. | 10636 chemin de la Côte-de-Liesse, Montreal, QC H8T 1A5 | |
Harcut Enterprises Inc. | 10636 Cote De Liesse, Lachine, QC H8T 1A5 | 1997-12-09 |
Les Investissements Ramled Inc. · Ramled Investments Inc. | 10636 chemin de la Côte-de-Liesse, Montreal, QC H8T 1A5 | |
Federated Freight Services Limited · Les Transitaires Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
156257 Canada Inc. | 10636 Cote De Liesse, Lachine, QC H8T 1A5 | 1985-02-08 |
154373 Canada Inc. | 618 Rue Albert De Niverville, Suite 200, Dorval, QC H4Y1G6 | 1987-02-13 |
Cutduro Inc. | 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A5 | 2021-10-08 |
Airtrades Transitaires Inc. · Airtrades Freight Forwarders Inc. | 618 Albert De Niverville, Suite 200, Dorval, QC H4Y1G6 | 1984-10-02 |
Find all corporations with the same officer (PAUL CUTLER) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Wagen Holdings Inc. · Les Gestions Wagen Inc. | 38 Heath Rd., Hampstead, QC H3X 3L4 | 1983-05-12 |
Federated Freight Services Limited · Les Transitaires Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
TradeAid International Inc. | 10636 Cote De Liesse, Lachine, QC H8T 1A5 | 1998-12-01 |
Scottkim Holdings Inc. | 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A5 | 1991-02-05 |
15484758 Canada Inc. | 38 rue Heath, Hampstead, QC H3X 3L4 | 2023-12-21 |
156257 Canada Inc. | 10636 Cote De Liesse, Lachine, QC H8T 1A5 | 1985-02-08 |
2687712 Canada Inc. | 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A5 | 1991-02-05 |
Airtrades Transitaires Inc. · Airtrades Freight Forwarders Inc. | 618 Albert De Niverville, Suite 200, Dorval, QC H4Y1G6 | 1984-10-02 |
Consolidated Container Lines Inc. · Les Lignes Consolidated Container Inc. | 10636 Cote De Liesse, Lachine, QC H8T 1A5 | 1997-05-30 |
154373 Canada Inc. | 618 Rue Albert De Niverville, Suite 200, Dorval, QC H4Y1G6 | 1987-02-13 |
Find all corporations with the same officer (MICHAEL WAGEN) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Federated Freight Services Limited · Les Transitaires Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
14245580 Canada Inc. | 402 avenue des Crécerelles, Beaconsfield, QC H9W 6H2 | 2023-12-21 |
Federated Customs Brokers Limited · Les Courtiers En Douanes Federes Limitee | 3209 Orlando Dr, Mississauga, ON L4V1C5 | 1953-01-19 |
J.D. O'Hearn and Company Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
Rudy ( B.H.) Investments Inc. · Investissements Rudy ( B.H. ) Inc. | 402 avenue Des Crécerelles, Beaconsfield, QC H9W 6H2 | 2006-05-11 |
Federated Customs Brokers Limited · Les Courtiers En Douanes Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 |
Street Address |
3209 Orlando Drive |
City | Mississauga |
Province | ON |
Postal Code | L4V 1C5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Polyflor Canada Inc. | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | 2012-02-23 |
J.D. O'Hearn and Company Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
Federated Freight Services Limited · Les Transitaires Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
Federated Customs Brokers Limited · Les Courtiers En Douanes Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 |
Corporation Name | Address | Incorporation Date |
---|---|---|
All Express Services Inc. | 3133 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-09-28 |
Icon Best Style Inc. · Icône Meilleur Style Inc. | 3223 Orlando Drive, Mississauga, ON L4V 1C5 | 2018-02-13 |
AEC Illumination Corp. | 3209 Orlando Dr., Mississauga, ON L4V 1C5 | 2014-07-29 |
Core Logistics International Inc. | 3133 Orlando Dr., Mississauga, ON L4V 1C5 | 1999-10-05 |
Corporation Name | Address | Incorporation Date |
---|---|---|
6056067 Canada Inc. | 6205 Airport Road, Building B, Suite 400, Mississauga, ON L4V 1E1 | 2003-01-20 |
Pallet Renew Inc. - · Palettes Renouvelees Inc. | 5819 Campus Road, Mississauga, ON L4V 1A1 | 1990-01-11 |
The Green Organic Hemp Ltd. | 6205 Airport Rd., Suite 200, Building A, Mississauga, ON L4V 1E3 | 2017-11-24 |
The Fidani Family Foundation | 6205 Airport Road, Building B, Suite 500, Mississauga, ON L4V 1E3 | 2012-03-21 |
Brastar Investments Limited | 6205 Airport Road, Suite 500, Building B, Mississauga, ON L4V 1E3 | 2003-05-23 |
Claro Customs Inc. | 3180 American Dr., Mississauga, ON L4V 1B3 | 2024-09-25 |
Le Groupe S.M. (Ontario) Inc. · The S.M. Group (Ontario) Inc. | 205 - 6205B Airport Road, Mississauga, ON L4V 1E3 | 2009-08-04 |
Trimont Proceeds Holdings Inc. | 6205B Airport Road, Suite 500, Mississauga, ON L4V 1E3 | 2010-12-29 |
Liftow Limited | 3150 American Dr, Mississauga, ON L4V 1B3 | 1960-08-10 |
MRIC Realty International Corporation | 6205 Airport Road, Suite 300, Bldg A, Mississauga, ON L4V 1E1 | 2000-09-14 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Amican Transportation Ltd. · Transportation Amican Ltee | 9 Antares Drive, Nepean, ON K2E7V5 | 1988-09-06 |
A@S transportation Inc. | 567 Pharo Point, Milton, ON L9T 8H6 | 2023-07-19 |
AJB Transportation Inc. | 24 Baxter Street, Chatham-Kent, ON N7M 4P7 | 2020-02-25 |
R.Z. Transportation Consultants Inc. · Conseillers En Transportation R.Z. Inc. | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B2Y5 | 1982-06-21 |
M. Kool Transportation Products Inc. · Les Produits M. Kool Transportation Inc. | 4150 Sainte-Catherine Street West, 6th Floor, Montréal, QC H3Z 2Y5 | 1988-03-23 |
TES Transportation Inc. | 15 Algonquin Forest Drive East, East Gwillimbury, ON L9N 0C6 | 2020-01-15 |
GT&V Transportation Inc. | 111 Beaveridge Avenue, Oakville, ON L6H 0M6 | 2023-07-09 |
Cog Transportation Inc. | 602-201 White Oaks Crt, Whitby, ON L1P 1A2 | 2022-08-29 |
KSY Transportation Inc. | 19 Marisa Ct, Hamilton, ON L9A 5E4 | 2024-05-13 |
Akv Transportation Inc. | 64 Win Timber Crescent, Stouffville, ON L4A 0Y9 | 2022-01-23 |
Do you have more infomration about L.H.R. Transportation Services Limited? 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. |