Richard Noseworthy

1 Provost St., Lachine, QC H8S 4H2

Overview

Richard Noseworthy is a director of a federal corporation created with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The director's office address is 1 Provost St., Lachine, QC H8S 4H2. The corporation name S.T.S. SPECTRAN SERVICES INC. SERVICES S.T.S. SPECTRAN INC.. The director is association with 17 corporations and 10 locations.

Business Information

Director NameRICHARD NOSEWORTHY
Address1 Provost St.
Lachine
QC H8S 4H2
Corporation NameS.T.S. SPECTRAN SERVICES INC. SERVICES S.T.S. SPECTRAN INC.

Corporation Information

Corporation ID4171705
Current NameS.T.S. SPECTRAN SERVICES INC.
Other NameSERVICES S.T.S. SPECTRAN INC.
Address9500 Ryan Avenue
Dorval
QC H9P 3A1
Incorporation Date2003-06-05

All Locations

Corporation NameDirector AddressIncorporation DateCount
G.T.I. WEST INC.1 RUE PROVOST, LACHINE QC H8S 4H2, Canada
GROUPE 360 COURTAGE INC.19 BANFF, DOLLARD DES ORMEAUX QC H9A 2B9, Canada
3741516 CANADA INC.2507 PINE RUN, ST-LAZARE QC J7T 2A1, Canada
14096193 CANADA INC.2555 Sandmere St, Saint-Lazare QC J7T 2B1, Canada1 more corporations
G.T.I. ROLL TRANSPORTATION SERVICES (U.S.A.) INC TRANSPORT DE ROULEAUX G.T.I. (U.S.A.) INC.2555 SANDMERE STREET, SAINT-LAZARE QC J7T 2B1, Canada
12430827 CANADA INC.2555 Sandmere, Saint-Lazare QC J7T 2B1, Canada2 more corporations
G.T.I. ROLL TRANSPORTATION SERVICES INC. TRANSPORT DE ROULEAUX G.T.I. INC.2555 SANDMERE, ST-LAZARE QC J7T 2B1, Canada3 more corporations
7113242 CANADA INC.45 Montée du Pont Bleu, Mille Isles QC J0P 1A0, Canada
8416559 CANADA INC.45 Montée Du Pont-Bleu, Mille-Isles QC J0R 1A0, Canada1 more corporations

All Corporations

Corporation NameDirector AddressIncorporation Date
14280041 CANADA INC.2555 Sandmere St, Saint-Lazare QC J7T 2B1, Canada
WHYM METALS INC.2555 SANDMERE, ST-LAZARE QC J7T 2B1, Canada
4114311 CANADA INC.2555 Sandmere, Saint-Lazare QC J7T 2B1, Canada
4451953 CANADA INC.2555 SANDMERE, ST-LAZARE QC J7T 2B1, Canada
7058381 CANADA INC.2555 SANDMERE, ST-LAZARE QC J7T 2B1, Canada
8416567 CANADA INC.2555 Sandmere, Saint-Lazare QC J7T 2B1, Canada
8799075 CANADA INC.45 montée du Pont-Bleu, Mille-Isles QC J0R 1A0, Canada

Location Information

Street Address 1 PROVOST ST.
CityLACHINE
ProvinceQC
Postal CodeH8S 4H2
CountryCanada

Directors in the same postal code

Director NameAddressCorporation Name
Stephan Desjardins 1 Rue Provost, Lachine, QC H8S 4H2DESJARDINS MARKETING ET COMMUNICATION D'AFFAIRES (MME) iNC. DESJARDINS MARKETING AND BUSINESS COMMUNICATIONS (MME) iNC.
Dean Panofsky 1 Provost Street, Suite 110, Montreal, QC H8S 4H2Beluga Composites Canada Inc. Les Composites Beluga Canada Inc.

Directors in the same postal code

Director NameAddressCorporation Name
Zahra Pazouki 1820 Rue Victoria, Apt. 402, Montréal, QC H8S 0B4Passionly Handmade Ltd. Passionly Artisanal Ltée
Alexandre Tazi 424 Av Jenkins, Lachine, QC H8S 0B5Alexandre Tazi Immobilier Inc.
Irina Dresvyannikova 435 21e Avenue, Montréal, QC H8S 0A4Heart to Heart Canadian Initiative for Life and Freedom in Ukraine
Olivier Grenier-Leboeuf 2211 Rue du Dépôt-Manning, App 313, Montréal, QC H8S 0B2Productions Thésée Inc.
Maxime Filion 2305 Rue Remembrance, Montréal, QC H8S 0A9Association des jeux d'évasion du Québec
Dr. Ines Colmegna 2305 Rue Remembrance, Unit #112, Montréal, QC H8S 0A9Rheumatology for All Foundation Fondation la rhumatologie pour tous
Daniel Milmore 602-2305, rue Remembrance, Lachine, QC H8S 0A9Gestions Des Risques Barricades Inc. Barricades Risk Management Inc.
Jimmy Munyemana 2305 Remembrance, Unit #418, Lachine, QC H8S 0A9Bimun Robust Market Research Inc.
Qinqing Yang 406 Av Jenkins, Lachine, QC H8S 0B5Asharp Software Development & Consulting Ltd.
Meng Yu 188 Jenkins Avenue, Lachine, QC H8S 0B5Mengy Holding Inc.
Find all directors in the same postal code

Similar Entities

Directors with similar names

Director NameAddressCorporation Name
Mona Noseworthy 293 Silverwood Drive, Newcastle, NB E1V 3N1Checkpoint Gmc Pontiac Buick Ltd.
R.D. Noseworthy 3330 Belvedere, Brossard, QC J4Z 2R1Contempo-Ran Inc.
Bob Noseworthy 115 Forest Road, St.John’S, NL A1A 1E4Harbour Authority of Green’S Harbour
R.S. Noseworthy 58 Circular Rd., St. John's, NL130677 Canada Inc.
Darren Noseworthy 17300 Transcanada Highway, Kirkland, QC H9J 2M5Wyeth Canada Inc.
Ray G. Noseworthy 304 Portugal Cove Pl #308, St John's, NL A1B 2N9Scotia Mortgage Investment Inc. SociÉTÉ Scotia Placement HypothÉCaire Inc.
Mark Noseworthy 147 Log Bay Road, St John's, NL A1A 1J7WORLD CURLING PLAYERS' ASSOCIATION
Mr. R. Noseworthy 160 Tuxedo Avenue, Unit #202, Winnipeg, MB R3P 1B2Canadian Aging and Rehabilitation Product Development Corporation
A.D. Noseworthy 3330 Belvedere, Brossard, QC J4Z 2R1Contempo-Ran Inc.
Carl Noseworthy 293 Silverwood Drive, Newcastle, NB E1V 3N1Checkpoint Gmc Pontiac Buick Ltd.

Improve Information

Do you have more infomration about Richard Noseworthy? Please fill in the following form.

Dataset Information

This dataset includes over one million directors of businesses and not-for-profits 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 director is registered with director name, office address, corporation number, corporate name, corporate office address, 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. Directors are responsible for supervising the activities of the corporation and for making decisions regarding those activities, while officers are responsible for the day-to-day operation of the corporation. The number of directors is specified in the articles of incorporation, and there must be at least one director, elected at the shareholders' meeting by a majority of votes of shareholders. Directors are allowed, but not required unless by articles, to hold shares of a corporation where they are directors.

At least 25 percent of the directors of a corporation must be resident Canadians. Corporations operating in sectors subject to ownership restrictions (such as airlines and telecommunications) or corporations in certain cultural sectors (such as book retailing, video or film distribution) must have a majority of resident Canadian directors. The duties and liabilities of directors and officers are prescribed under the Canada Business Corporations Act (CBCA), and other federal, and provincial or territorial statutes or court decisions. The duty of care requires that the directors and officers must exercise at least the level of care and diligence that a reasonable person would exercise in similar circumstances act honestly at all times, in good faith and in the best interests of the corporation, as opposed to their own personal interests. Directors and officers must always remain informed about the corporation's activities, ensure that the corporation's activities are legal and in the best interests of the corporation.

Information about federal corporations is public information, including the names and addresses of corporation's 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.