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.
ID | 101044 |
Business Number | 119490209 |
Current Name | THE ATLANTIC TRANSPORTATION COMPANY, LIMITED - |
Other Name | COMPAGNIE DE TRANSPORT DE L'ATLANTIQUE LIMITEE |
Incorporation Date | 1921-05-12 |
Dissolution Date | 1983-11-03 |
Care Of | THE SECRETARY |
Address | 1400 Sun Life Bldg 14th Floor Montreal QC H3B 2X1 |
Director Limits | 1-15 |
Director Name | Director Address |
---|---|
M. DUFOUR | 5624 CANTERBURY AVE., MONTREAL QC H3T 1S9, Canada |
F. D'ARCY QUINN | 2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada |
F. VACHON | 323 STUART AVE., OUTREMONT QC H2V 3G9, Canada |
J. S. MAXWELL | 1227 SHERBROOKE ST. W., MONTREAL QC H3G 1G1, Canada |
M. REGNIER | 45 DE BRETAGNE, ST. LAMBERT QC J4S 1A5, Canada |
J. H. WHALEN | 54 WHITE PINE DR., BEACONSFIELD QC H9W 5E3, Canada |
J. F. O'CONNOR | 166 BISLEY ST., BEACONSFIELD QC H9W 1G8, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1983-11-03 | current | Dissolved / Dissoute |
Activity | 1983-11-03 | current | Dissolution - . |
Status | 1983-02-04 | 1983-11-03 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée |
Activity | 1983-02-04 | current | Statement of Intent to Dissolve / Déclaration d'intention de dissolution - . |
Act | 1980-07-24 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1980-07-24 | 1983-02-04 | Active / Actif |
Activity | 1980-07-24 | current | Continuance (Act) / Prorogation (Loi) - . |
Act | 1980-07-23 | 1980-07-24 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Name | 1975-11-03 | current | THE ATLANTIC TRANSPORTATION COMPANY, LIMITED - |
Name | 1975-11-03 | current | COMPAGNIE DE TRANSPORT DE L'ATLANTIQUE LIMITEE |
Act | 1921-05-12 | 1980-07-23 | Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Name | 1921-05-12 | 1975-11-03 | THE ATLANTIC TRANSPORTATION COMPANY, LIMITED |
Address | 1921-05-12 | current | THE SECRETARY , 1400 SUN LIFE BLDG, 14TH FLOOR, MONTREAL, QC H3B2X1 |
Activity | 1921-05-12 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
1983 | 1982-04-28 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1982-04-28 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1981 | 1982-04-28 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
M. DUFOUR | 5624 CANTERBURY AVE., MONTREAL QC H3T 1S9, Canada |
F. D'ARCY QUINN | 2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada |
F. VACHON | 323 STUART AVE., OUTREMONT QC H2V 3G9, Canada |
J. S. MAXWELL | 1227 SHERBROOKE ST. W., MONTREAL QC H3G 1G1, Canada |
M. REGNIER | 45 DE BRETAGNE, ST. LAMBERT QC J4S 1A5, Canada |
J. H. WHALEN | 54 WHITE PINE DR., BEACONSFIELD QC H9W 5E3, Canada |
J. F. O'CONNOR | 166 BISLEY ST., BEACONSFIELD QC H9W 1G8, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
La Societe D'Edition Metropresse Ltee | 6748 Rue Saint-Hubert, Montreal, QC H2S2M6 | 1983-11-03 |
Lavalin International Inc. | 90 Sparks Street, Suite 330, Ottawa, ON K1P5B4 | 1977-05-30 |
Michel Dufour Portes Et Fenetres Inc. | 3 Rue Principale, St-Aime-Des-Lacs, QC G0T 1S0 | 1983-09-21 |
International-Stanley Canada (1979) Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | 1945-12-21 |
Cip Continental Inc. | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 | 1919-12-30 |
Centre D'Accueil Dufour Inc. | 67e Ave P.A.T., Suite 25, Montreal, QC H1A2M4 | 1983-05-25 |
Cbs Invitation-Passeport (Ont.) Inc. · Passeport-Invitation Cbs (Ont.) Inc. | 309 Rue Cooper Street, Suite 312, Ottawa, ON K2P0G5 | 1983-06-03 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Griswold Corporation Limited · Compagnie Griswold Limitee | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1961-08-24 |
International-Stanley Canada (1979) Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | 1945-12-21 |
Corporation Name | Address | Incorporation 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 2X1 | 1919-12-30 |
Cip Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | |
International-Stanley Canada (1979) Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | 1945-12-21 |
Griswold Corporation Limited · Compagnie Griswold Limitee | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1961-08-24 |
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 2X1 | 1921-09-26 |
Finipap Services Inc. · Services Finipap Inc. | 530 Rue Des Erables, Cap-De-La-Madeleine, QC G8T8N6 | 1988-11-16 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Gestion Arcovac Inc. | 1338 Boul. Vachon Nord, Ste-Marie, QC G6E3B7 | 1983-04-15 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canexel Inc. | Sun Life Building, Montreal, QC H3B 2X1 | 1939-06-05 |
Cip Hygrade Inc. | 1250 Rene Levesque Blvd W, Montreal, QC H3B4Y3 | 1917-08-17 |
Les Publicites Julex Inc. | 1401 Boul. Cure Labelle, Chomedey, Laval, QC H7V2V9 | 1983-07-29 |
Cip Continental Inc. | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 | 1919-12-30 |
Cip Pulp Limited - · Les Pates Cip Limitee | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 | 1921-09-26 |
International-Stanley Canada (1979) Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | 1945-12-21 |
Street Address |
1400 SUN LIFE BLDG 14TH FLOOR |
City | MONTREAL |
Province | QC |
Postal Code | H3B 2X1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
International-Stanley of Canada Limited · International-Stanley Du Canada Limitee | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1959-10-19 |
Corporation Name | Address | Incorporation Date |
---|---|---|
2831074 Canada Inc. | 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 | 1992-07-02 |
Cip Continental Inc. | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 | 1919-12-30 |
Cip Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | |
International-Stanley Canada (1979) Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | 1945-12-21 |
138179 Canada Inc. | 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 | 1984-12-18 |
Canexel Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | |
2831082 Canada Inc. | 1155 Metcalfe St, 14th Floor, Montreal, QC H3B 2X1 | 1992-07-02 |
Canexel Inc. | Sun Life Building, Montreal, QC H3B 2X1 | 1939-06-05 |
Cip Pulp Limited - · Les Pates Cip Limitee | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 | 1921-09-26 |
Daxion Inc. | 1155 Metcalfe Street, Suite 1400 Sun Life Bldg, Montreal, QC H3B 2X1 | 1923-11-23 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Aviron Industries Inc. | 301-486 Rue Sainte-Catherine, Montréal, QC H3B 1A6 | 2025-03-05 |
Alem Capital Inc. | 1134, St. Catherine West #705, Montreal, QC H3B 1H4 | 2025-01-31 |
Buoyance Canada Holdings Inc. · Gestions Buoyance Canada Inc. | 2300-800 René-Lévesque Blvd. West, Montréal, QC H3B 1X9 | 2025-02-12 |
16735894 Canada Inc. | 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W5 | 2025-02-10 |
16800858 Canada Inc. | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 2025-03-04 |
Gaia Aérospatiale Inc. · Gaia Aerospace Inc. | 1155 Rue Metcalfe #1500, Montréal, QC H3B 2V6 | 2025-03-04 |
16701256 Canada Inc. | 1 Place Ville-Marie, Suite 1240, Montréal, QC H3B 4P5 | 2025-01-28 |
16772919 Canada Inc. | 3300-1155 Boul. René-Lévesque O, Montréal, QC H3B 3X7 | 2025-02-21 |
16739938 Canada Inc. | 3300- 1155 Boul. René-Lévesque O, Montréal, QC H3B 3X7 | 2025-02-11 |
Cmf Paris Inc. | 1155 Rue Metcalfe, floor 15, Montréal, QC H3B 2V6 | 2025-03-06 |
Find all corporations in the same postal code |
Do you have more infomration about The Atlantic Transportation Company, 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. |