The Atlantic Transportation Company, Limited - · Compagnie De Transport De L'Atlantique Limitee

1400 Sun Life Bldg, 14th Floor, Montreal, QC H3B 2X1

Overview

THE ATLANTIC TRANSPORTATION COMPANY, LIMITED - (also known as COMPAGNIE DE TRANSPORT DE L'ATLANTIQUE LIMITEE) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 12, 1921 with corporation #101044, and dissolved on November 3, 1983. The current entity status is . The registered office location is at 1400 Sun Life Bldg, 14th Floor, Montreal, QC H3B 2X1. The directors of the corporation include M. Dufour, F. D'Arcy Quinn, F. Vachon, J. S. Maxwell, M. Regnier, J. H. Whalen and J. F. O'Connor.

Corporation Information

ID101044
Business Number119490209
Current NameTHE ATLANTIC TRANSPORTATION COMPANY, LIMITED -
Other NameCOMPAGNIE DE TRANSPORT DE L'ATLANTIQUE LIMITEE
Incorporation Date1921-05-12
Dissolution Date1983-11-03
Care OfTHE SECRETARY
Address1400 Sun Life Bldg
14th Floor
Montreal
QC H3B 2X1
Director Limits1-15

Corporation Directors

Director NameDirector Address
M. DUFOUR5624 CANTERBURY AVE., MONTREAL QC H3T 1S9, Canada
F. D'ARCY QUINN2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada
F. VACHON323 STUART AVE., OUTREMONT QC H2V 3G9, Canada
J. S. MAXWELL1227 SHERBROOKE ST. W., MONTREAL QC H3G 1G1, Canada
M. REGNIER45 DE BRETAGNE, ST. LAMBERT QC J4S 1A5, Canada
J. H. WHALEN54 WHITE PINE DR., BEACONSFIELD QC H9W 5E3, Canada
J. F. O'CONNOR166 BISLEY ST., BEACONSFIELD QC H9W 1G8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1983-11-03currentDissolved / Dissoute
Activity1983-11-03currentDissolution - .
Status1983-02-041983-11-03Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Activity1983-02-04currentStatement of Intent to Dissolve / Déclaration d'intention de dissolution - .
Act1980-07-24currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1980-07-241983-02-04Active / Actif
Activity1980-07-24currentContinuance (Act) / Prorogation (Loi) - .
Act1980-07-231980-07-24Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Name1975-11-03currentTHE ATLANTIC TRANSPORTATION COMPANY, LIMITED -
Name1975-11-03currentCOMPAGNIE DE TRANSPORT DE L'ATLANTIQUE LIMITEE
Act1921-05-121980-07-23Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Name1921-05-121975-11-03THE ATLANTIC TRANSPORTATION COMPANY, LIMITED
Address1921-05-12currentTHE SECRETARY , 1400 SUN LIFE BLDG, 14TH FLOOR, MONTREAL, QC H3B2X1
Activity1921-05-12currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
19831982-04-28Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19821982-04-28Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19811982-04-28Non-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
M. DUFOUR5624 CANTERBURY AVE., MONTREAL QC H3T 1S9, Canada
F. D'ARCY QUINN2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada
F. VACHON323 STUART AVE., OUTREMONT QC H2V 3G9, Canada
J. S. MAXWELL1227 SHERBROOKE ST. W., MONTREAL QC H3G 1G1, Canada
M. REGNIER45 DE BRETAGNE, ST. LAMBERT QC J4S 1A5, Canada
J. H. WHALEN54 WHITE PINE DR., BEACONSFIELD QC H9W 5E3, Canada
J. F. O'CONNOR166 BISLEY ST., BEACONSFIELD QC H9W 1G8, Canada

Corporations with the same officer (M. DUFOUR)

Corporation NameAddressIncorporation Date
La Societe D'Edition Metropresse Ltee 6748 Rue Saint-Hubert, Montreal, QC H2S2M61983-11-03
Lavalin International Inc. 90 Sparks Street, Suite 330, Ottawa, ON K1P5B41977-05-30
Michel Dufour Portes Et Fenetres Inc. 3 Rue Principale, St-Aime-Des-Lacs, QC G0T 1S01983-09-21
International-Stanley Canada (1979) Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X11945-12-21
Cip Continental Inc. 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X11919-12-30
Centre D'Accueil Dufour Inc. 67e Ave P.A.T., Suite 25, Montreal, QC H1A2M41983-05-25
Cbs Invitation-Passeport (Ont.) Inc. · Passeport-Invitation Cbs (Ont.) Inc. 309 Rue Cooper Street, Suite 312, Ottawa, ON K2P0G51983-06-03

Corporations with the same officer (J. S. MAXWELL)

Corporation NameAddressIncorporation Date
Griswold Corporation Limited · Compagnie Griswold Limitee 1400 Sun Life Bldg, Montreal 110, QC H3B 2X11961-08-24
International-Stanley Canada (1979) Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X11945-12-21

Corporations with the same officer (F. D'ARCY QUINN)

Corporation NameAddressIncorporation Date
Canadian Pacific Forest Products Limited · Produits Forestiers Canadien Pacifique LimitÉE 123 Front Street West, Suite 800, Toronto, ON M5J2M2
Cip Continental Inc. 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X11919-12-30
Cip Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X1
International-Stanley Canada (1979) Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X11945-12-21
Griswold Corporation Limited · Compagnie Griswold Limitee 1400 Sun Life Bldg, Montreal 110, QC H3B 2X11961-08-24
Canexel Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X1
Cip Pulp Limited - · Les Pates Cip Limitee 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X11921-09-26
Finipap Services Inc. · Services Finipap Inc. 530 Rue Des Erables, Cap-De-La-Madeleine, QC G8T8N61988-11-16

Corporations with the same officer (F. VACHON)

Corporation NameAddressIncorporation Date
Gestion Arcovac Inc. 1338 Boul. Vachon Nord, Ste-Marie, QC G6E3B71983-04-15

Corporations with the same officer (M. REGNIER)

Corporation NameAddressIncorporation Date
Canexel Inc. Sun Life Building, Montreal, QC H3B 2X11939-06-05
Cip Hygrade Inc. 1250 Rene Levesque Blvd W, Montreal, QC H3B4Y31917-08-17
Les Publicites Julex Inc. 1401 Boul. Cure Labelle, Chomedey, Laval, QC H7V2V91983-07-29
Cip Continental Inc. 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X11919-12-30
Cip Pulp Limited - · Les Pates Cip Limitee 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X11921-09-26
International-Stanley Canada (1979) Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X11945-12-21

Location Information

Street Address 1400 SUN LIFE BLDG
14TH FLOOR
CityMONTREAL
ProvinceQC
Postal CodeH3B 2X1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
International-Stanley of Canada Limited · International-Stanley Du Canada Limitee 1400 Sun Life Bldg, Montreal 110, QC H3B 2X11959-10-19

Corporations in the same postal code

Corporation NameAddressIncorporation Date
2831074 Canada Inc. 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X11992-07-02
Cip Continental Inc. 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X11919-12-30
Cip Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X1
International-Stanley Canada (1979) Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X11945-12-21
138179 Canada Inc. 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X11984-12-18
Canexel Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X1
2831082 Canada Inc. 1155 Metcalfe St, 14th Floor, Montreal, QC H3B 2X11992-07-02
Canexel Inc. Sun Life Building, Montreal, QC H3B 2X11939-06-05
Cip Pulp Limited - · Les Pates Cip Limitee 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X11921-09-26
Daxion Inc. 1155 Metcalfe Street, Suite 1400 Sun Life Bldg, Montreal, QC H3B 2X11923-11-23
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Aviron Industries Inc. 301-486 Rue Sainte-Catherine, Montréal, QC H3B 1A62025-03-05
Alem Capital Inc. 1134, St. Catherine West #705, Montreal, QC H3B 1H42025-01-31
Buoyance Canada Holdings Inc. · Gestions Buoyance Canada Inc. 2300-800 René-Lévesque Blvd. West, Montréal, QC H3B 1X92025-02-12
16735894 Canada Inc. 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W52025-02-10
16800858 Canada Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G52025-03-04
Gaia Aérospatiale Inc. · Gaia Aerospace Inc. 1155 Rue Metcalfe #1500, Montréal, QC H3B 2V62025-03-04
16701256 Canada Inc. 1 Place Ville-Marie, Suite 1240, Montréal, QC H3B 4P52025-01-28
16772919 Canada Inc. 3300-1155 Boul. René-Lévesque O, Montréal, QC H3B 3X72025-02-21
16739938 Canada Inc. 3300- 1155 Boul. René-Lévesque O, Montréal, QC H3B 3X72025-02-11
Cmf Paris Inc. 1155 Rue Metcalfe, floor 15, Montréal, QC H3B 2V62025-03-06
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Valtrol Equipment Atlantic Limited - · Equipement Valtrol Atlantique Limitee 2305 Wyecroft Rd, Oakville, ON L6L 6R21980-08-08
Atlantic Shrimp Company Limited · Compagnie de Crevettes Atlantic Limitee 1170 Rue Peel, Montreal, QC H3B4S81994-02-21
Memorial Gardens (Atlantic) Limited · Les Jardins Commemoratifs (Atlantique) Limitee 2 Jane Street, Suite 300, Toronto, ON M6S 4W8
Canadian Atlantic Spedition Inc. · Compagnie SpÉDition Canadienne Atlantique Inc. 7161 Boulevard Cousineau, #214, Longueuil, QC J3Y 8N21992-06-10
Atlantic Masonry Limited · Atlantique Maconnerie Limitee 5960 38th Ave, Montreal, QC H1T 2X31968-07-29
Ett/Co Transportation Services Inc. · La Compagnie De Transport Ett/Co Inc. 117 Montee De Liesse, St-Laurent, QC H4T1S61988-09-27
The Canadian Marine Transportation Company (Pytel) Limited - 1000 Sherbrooke Street West, Suite 2005, Montreal, QC1977-02-21
Ronalds Printing Atlantic Limited - · Imprimerie Ronalds Atlantique Limitee 20 Eglinton Avenue West, Suite 1800, Toronto, ON M4R1K81937-02-19
West Island Transportation Limited · La Compagnie De Transport West Island Limitee 280 Dorval Ave, Suite 200, Dorval, QC H9S3H41968-05-06
Quebec and Ontario Transportation Company Limited - 80 King St., P.O.Box 3031, St.Catharines, ON L2R7L61914-01-14

Improve Information

Do you have more infomration about The Atlantic Transportation Company, Limited -? 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.