8027722 Canada Inc.

2528 rue Westwood, St-Lazare, QC J7T 0A1

Overview

8027722 CANADA INC. is a federal corporation in St-Lazare incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #8027722, and dissolved on November 18, 2023. The current entity status is . The registered office location is at 2528 rue Westwood, St-Lazare, QC J7T 0A1. The directors of the corporation include Daniel Noseworthy.

Corporation Information

ID8027722
Business Number828686741
Current Name8027722 CANADA INC.
Dissolution Date2023-11-18
Address2528 rue Westwood
St-Lazare
QC J7T 0A1
Director Limits1-10

Corporation Directors

Director NameDirector Address
DANIEL NOSEWORTHY3 Lakeview Blvd., BEACONSFIELD QC H9W 4P8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2023-11-18currentDissolved / Dissoute
Activity2023-11-18currentDissolution - Section: 210(2).
Address2021-09-29current2528 rue Westwood, St-Lazare, QC J7T 0A1
Address2015-12-152021-09-291 Provost, Suite 100, Lachine, QC H9S 4H2
Address2015-12-15current1 Provost, Suite 100, Lachine, QC H9S 4H2
Name2014-03-10current8027722 CANADA INC.
Activity2014-03-10currentAmendment / Modification - Section: 178. Name.
Address2014-02-252015-12-151 Provost, Lachine, QC H9S 4H2
Act2011-08-31currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2011-08-312023-11-18Active / Actif
Status2011-08-31currentActive / Actif
Name2011-08-312014-03-10GTI GLOBAL FREIGHT SYSTEMS INC.
Address2011-08-312014-02-259500, RYAN AVENUE, DORVAL, QC H9P 3A1
Activity2011-08-31currentAmalgamation / Fusion - Amalgamating Corporation: 4315952. Section: 192.
Activity2011-08-31currentAmalgamation / Fusion - Amalgamating Corporation: 4403185. Section: 192.

Annual Return Filings

YearMeeting DateType of Corporation
20232023-02-24Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20212020-12-14Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20182018-02-26Non-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
DANIEL NOSEWORTHY3 Lakeview Blvd., BEACONSFIELD QC H9W 4P8, Canada

Corporations with the same officer (Daniel Noseworthy)

Corporation NameAddressIncorporation Date
16066879 Canada Inc. 100-795 Georges V Av., Lachine, QC H8S 2R92024-05-24
Darison Products & Services Inc. · Les Produits & Services Darison Inc. 19 Banff, Dollard Des Ormeaux, QC H9A2B91995-07-17
Gti Global Freight Systems Inc. 9500 Ryan Ave., Dorval, QC H9P 3A12005-08-12
4451953 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H22007-11-05
Brute Force Transport Atlantic Inc. 671 Old Sambro Road, Harrietsfield, NS B3V 1A22024-11-20
16067671 Canada Inc. 100-795 Georges V Av., Lachine, QC H8S 2R92024-05-24
Gti Global Freight Systems Yyz Inc. 190, Goodrich Drive, Kitchener, ON N2C 2L32007-01-16
16079407 Canada Inc. 100-795 AV. Georges V, Lachine, QC H8S 2R92024-05-29
Alemkae Logistics Inc. 1 Provost, Lachine, QC H8S 4H22007-03-26
Flowing Capital Inc. 23 rue Bruno-Sauvé, Suite 4, Coteau-du-Lac, QC J0P 1B02024-11-22
Find all corporations with the same officer (Daniel Noseworthy)

Location Information

Street Address 2528 rue Westwood
CitySt-Lazare
ProvinceQC
Postal CodeJ7T 0A1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
4114311 Canada Inc. 2528 rue Westwood, Saint-Lazare, QC J7T 0A12002-10-25
8416567 Canada Inc. 2528 rue Westwood, St-Lazare, QC J7T 0A12013-01-25
14280041 Canada Inc. 2528 rue Westwood, Saint-Lazare, QC J7T 0A12022-08-11
7625987 Canada Inc. 2528 rue Westwood, St-Lazare, QC J7T 0A12010-08-17
7058381 Canada Inc. 2528 rue Westwood, St-Lazare, QC J7T 0A12008-10-08
12430827 Canada Inc. 2528 rue Westwood, St-Lazare, QC J7T 0A12020-10-20
7113242 Canada Inc. 2528 rue Westwood, St-Lazare, QC J7T 0A12009-01-26
14280032 Canada Inc. 2528 rue Westwood, Saint-Lazare, QC J7T 0A12022-08-11

Corporations in the same postal code

Corporation NameAddressIncorporation Date
15602556 Canada Inc. 2541 Westwood Street, Saint-Lazare, QC J7T 0A12023-12-13
15120365 Canada Inc. 2528 Westwood Street, Saint-Lazare, QC J7T 0A12023-06-15
Noweltech Consultants Inc. 2421 rue Hunt, St-Lazare, QC J7T 0A12009-01-23
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A12011-05-13

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Importation's R. Team Inc. · Importations R. Team Inc. 1330 Rue des Explorateurs, Saint-Lazare, QC J7T 0A42013-01-09
Kira Natural Health Products Inc. · Produits De SantÉ Naturel Kira Inc. 1827 Croissant Du Harfang, Saint-Lazare, QC J7T 0B62005-08-25
6047815 Canada Inc. 2581 Bordelais, Saint-Lazare, QC J7T 0B32002-12-20
14829221 Canada Inc. 1811, chemin Sainte-Angélique, Saint-Lazare, QC J7T 0A02023-03-08
Les Entreprises Biquette Inc. 2689, rue Du Sanctuaire, Saint-Lazare, QC J7T 0B72007-04-23
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-Lazare, QC J7T 0B12014-02-01
6782108 Canada Inc. 1056 rue des Aventuriers, Saint-Lazare, QC J7T 0A22007-05-31
JPS Logistique Inc. 1137, Rue De La DÉCouverte, Saint-Lazare, QC J7T 0A42008-06-01
4167198 Canada Inc. 1771 Des Tourterelles, saint-lazare, QC J7T 0B62003-05-29
AOG Technic INC. 2215 Place Du Palefrenier, St-Lazare, QC J7T 0A72012-10-10
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 5955 Creditview Road, Unit 56, Mississauga, ON L5V 1N42021-12-29
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22
AICA - Canada (Association internationale des critiques d'art du Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
Black Law Students' Association of Canada ("BLSA Canada") 40 King Street West, Suite 5800, Toronto, ON M5H 3S11994-02-21
Societe des Systemes de transport intelligents du Canada (STI Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X71951-01-03

Improve Information

Do you have more infomration about 8027722 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.