Canadian National Transfer Company Limited · Compagnie Nationale De Correspondance Du Canada, Limitee

935 Lagauchetiere St West, Floor 16, Montreal, QC H3C3N4

Overview

CANADIAN NATIONAL TRANSFER COMPANY LIMITED (also known as COMPAGNIE NATIONALE DE CORRESPONDANCE DU CANADA, 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 October 6, 1903 with corporation #105368, and dissolved on May 16, 1995. The current entity status is . The registered office location is at 935 Lagauchetiere St West, Floor 16, Montreal, QC H3C3N4. The directors of the corporation include Robert Pace, H. Donald Guthrie, Paul M. Tellier, David G. A. Mclean, Francis J. Ryan, Richard H. Kroft, George W. Wickett, Maurice Mayer, Denis Losier and Bernard A. Roy.

Corporation Information

ID105368
Current NameCANADIAN NATIONAL TRANSFER COMPANY LIMITED
Other NameCOMPAGNIE NATIONALE DE CORRESPONDANCE DU CANADA, LIMITEE
Incorporation Date1903-10-06
Dissolution Date1995-05-16
Care OfSECRETARY'S OFFICE
Address935 Lagauchetiere St West
Floor 16
Montreal
QC H3C3N4
Director Limits3-15

Corporation Directors

Director NameDirector Address
ROBERT PACE12 SARAGUAY PLACE, HALIFAX NS B3P 2N9, Canada
H. DONALD GUTHRIE305 RUSSELL HILL ROAD, TORONTO ON M4V 2T7, Canada
PAUL M. TELLIER458 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
DAVID G. A. MCLEAN4721 DRUMMOND DRIVE, VANCOUVER BC V6T 1B3, Canada
FRANCIS J. RYAN58 CARLISLE DRIVE, PARADISE NL A1L 1E7, Canada
RICHARD H. KROFT85 ASH STREET, WINNIPEG MB R3N 0P4, Canada
GEORGE W. WICKETT1102 HERSCHEL PLACE, ROSETOWN SK S0L 2V0, Canada
MAURICE MAYER3445 DRUMMOND, SUITE 703, MONTREAL QC H3G 1X9, Canada
DENIS LOSIER84 CAMELOT STREET, MONCTON NB E1A 6P1, Canada
BERNARD A. ROY11 O'REILLY, SUITE 108, ILE DES SOEURS QC H3E 1T6, Canada
EUGENE DEMKIW5005 46 AVENUE, VEGREVILLE AB T0B 4L0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1995-05-16currentDissolved / Dissoute
Activity1995-05-16currentDissolution - .
Act1980-11-28currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1980-11-281995-05-16Active / Actif
Name1980-11-28currentCANADIAN NATIONAL TRANSFER COMPANY LIMITED
Name1980-11-28currentCOMPAGNIE NATIONALE DE CORRESPONDANCE DU CANADA, LIMITEE
Activity1980-11-28currentContinuance (Act) / Prorogation (Loi) - .
Act1980-11-271980-11-28Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Name1920-03-291980-11-28CANADIAN NATIONAL TRANSFER COMPANY
Act1903-10-061980-11-27Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Name1903-10-061920-03-29CANADIAN NORTHERN TRANSFER COMPANY, LIMITED
Address1903-10-06currentSECRETARY'S OFFICE , 935 LAGAUCHETIERE ST WEST, FLOOR 16, MONTREAL, QC H3C3N4
Activity1903-10-06currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
ROBERT PACE12 SARAGUAY PLACE, HALIFAX NS B3P 2N9, Canada
H. DONALD GUTHRIE305 RUSSELL HILL ROAD, TORONTO ON M4V 2T7, Canada
PAUL M. TELLIER458 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
DAVID G. A. MCLEAN4721 DRUMMOND DRIVE, VANCOUVER BC V6T 1B3, Canada
FRANCIS J. RYAN58 CARLISLE DRIVE, PARADISE NL A1L 1E7, Canada
RICHARD H. KROFT85 ASH STREET, WINNIPEG MB R3N 0P4, Canada
GEORGE W. WICKETT1102 HERSCHEL PLACE, ROSETOWN SK S0L 2V0, Canada
MAURICE MAYER3445 DRUMMOND, SUITE 703, MONTREAL QC H3G 1X9, Canada
DENIS LOSIER84 CAMELOT STREET, MONCTON NB E1A 6P1, Canada
BERNARD A. ROY11 O'REILLY, SUITE 108, ILE DES SOEURS QC H3E 1T6, Canada
EUGENE DEMKIW5005 46 AVENUE, VEGREVILLE AB T0B 4L0, Canada

Corporations with the same officer (GEORGE W. WICKETT)

Corporation NameAddressIncorporation Date
Mount Royal Tunnel and Terminal Company, Limited · Compagnie Du Tunnel Et Du Complexe Ferroviaire Mont-Royal, Limitee 935 Lagauchetiere St West, 16th Floor, Montreal, QC H3C3N41911-08-12
Canadian National Steamship Company, Limited · Compagnie Nationale De Navigation Du Canada, Limitee 935 Lagauchetiere St West, Montreal, QC H3C3N41910-05-26

Corporations with the same officer (RICHARD H. KROFT)

Corporation NameAddressIncorporation Date
Rhk Management Inc. 360 Main Street, Suite 1480, Winnipeg, MB R3C 3Z31978-04-13
The Canadian National Railways Securities Trust Inc. 935 De La Gauchetiere St W, 16th Floor, Montreal, QC H3B2M9
Controlled Environments Limited 1461 St-James St, Winnipeg, MB R3H0W91964-02-20
Canadian National Steamship Company, Limited · Compagnie Nationale De Navigation Du Canada, Limitee 935 Lagauchetiere St West, Montreal, QC H3C3N41910-05-26
112295 Canada Inc. 4 Place Ville Marie, Suite 500, Montreal, QC H3B2E71981-11-24
Mount Royal Tunnel and Terminal Company, Limited · Compagnie Du Tunnel Et Du Complexe Ferroviaire Mont-Royal, Limitee 935 Lagauchetiere St West, 16th Floor, Montreal, QC H3C3N41911-08-12

Corporations with the same officer (ROBERT PACE)

Corporation NameAddressIncorporation Date
Amc Minerals Ltd. 715 5 Avenue S W, Suite 2800, Calgary, AB T2P 2X61998-07-13
3323251 Canada Inc. 935 De La Gauchetiere West, 16th Floor, Montreal, QC H3B2M91996-12-13
Mount Royal Tunnel and Terminal Company, Limited · Compagnie Du Tunnel Et Du Complexe Ferroviaire Mont-Royal, Limitee 935 Lagauchetiere St West, 16th Floor, Montreal, QC H3C3N41911-08-12
The Canadian National Railways Securities Trust Inc. 935 De La Gauchetiere St W, 16th Floor, Montreal, QC H3B2M9
3323242 Canada Inc. 935 De La Gauchetiere West, 16th Floor, Montreal, QC H3B2M91996-12-13
Overland Realty Limited 1801 Hollis Street, Suite 222, Halifax, NS B3J 3N4
Canadian National Railway Company · Compagnie des chemins de fer nationaux du Canada 935 De La Gauchetiere St. W., Montreal, QC H3B 2M91919-06-06
Canadian National Steamship Company, Limited · Compagnie Nationale De Navigation Du Canada, Limitee 935 Lagauchetiere St West, Montreal, QC H3C3N41910-05-26

Corporations with the same officer (EUGENE DEMKIW)

Corporation NameAddressIncorporation Date
Mount Royal Tunnel and Terminal Company, Limited · Compagnie Du Tunnel Et Du Complexe Ferroviaire Mont-Royal, Limitee 935 Lagauchetiere St West, 16th Floor, Montreal, QC H3C3N41911-08-12
Canadian National Steamship Company, Limited · Compagnie Nationale De Navigation Du Canada, Limitee 935 Lagauchetiere St West, Montreal, QC H3C3N41910-05-26

Corporations with the same officer (BERNARD A. ROY)

Corporation NameAddressIncorporation Date
Imasco Limited- · Imasco LimitÉE 600 De Maisonneuve Blvd. West, 20th FLOOR, Montreal, QC H3A3K71912-04-03
Omicron Data Systems Ltd. - · Systemes D'Informatique Omicron Ltee 202 Berlioz, App. 111, Iles Des Soeurs, QC H3E1B81968-11-16
Montreal Board of Trade · Le Bureau De Commerce De Montreal 1080 Beaver Hall Hill, Suite 710, Montreal, QC H2Z1S91842-03-19
Intrawest Corporation · Corporation Intrawest 777 Dunsmuir Street, 1300 P.O. Box 10424, Vancouver, BC V7Y 1K2
Canadian National Steamship Company, Limited · Compagnie Nationale De Navigation Du Canada, Limitee 935 Lagauchetiere St West, Montreal, QC H3C3N41910-05-26
Mount Royal Tunnel and Terminal Company, Limited · Compagnie Du Tunnel Et Du Complexe Ferroviaire Mont-Royal, Limitee 935 Lagauchetiere St West, 16th Floor, Montreal, QC H3C3N41911-08-12

Location Information

Street Address 935 LAGAUCHETIERE ST WEST
FLOOR 16
CityMONTREAL
ProvinceQC
Postal CodeH3C3N4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Mount Royal Tunnel and Terminal Company, Limited · Compagnie Du Tunnel Et Du Complexe Ferroviaire Mont-Royal, Limitee 935 Lagauchetiere St West, 16th Floor, Montreal, QC H3C3N41911-08-12

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Canalog Logistics Limited · Societe De Logistique Canalog Limitee Cn Tower, 24th Floor, Edmonton, AB H3C3N41972-12-18
Canac Distribution Ltd. 935 La Gauchetiere Street West, Montreal, QC H3C3N41973-06-11
Canac Consultants Limited · Canac Consultants Limitee 935 La Gauchetiere Street West, P.O.Box 8100, Montreal 101, QC H3C3N41971-09-03
Canac International Inc. 935 Lagauchetiere St. West, 16th Floor, Montreal, QC H3C3N4
Terra Nova Telecommunications Inc. · Telecommunications Terra Nova Inc. Box 8100, Montreal, NL H3C3N41978-05-15
Cn Hotels Inc. · Hotels Cn Inc. 935 Lagauchetiere Street W., 16th Floor, Montreal, QC H3C3N41983-12-06
Canadian National Steamship Company, Limited · Compagnie Nationale De Navigation Du Canada, Limitee 935 Lagauchetiere St West, Montreal, QC H3C3N41910-05-26

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Rithmik Solutions Ltd. 112-1235 Notre-Dame Street West, Montreal, QC H3C 0B12018-02-01
14186516 Canada Inc. 121-1235 Rue Notre-Dame Ouest, Montréal, QC H3C 0B12022-07-06
15464587 Canada Inc. 1235 Rue Notre-Dame Ouest, #218, Montréal, QC H3C 0B12023-10-23
PureIQ Technology Inc. 1235 Rue Notre-Dame O., Suite 118, Montreal, QC H3C 0B12004-12-16
Agence MedAux inc. 1235 rue notre-dame ouest, unité 382, Montréal, QC H3C 0B12023-12-07
4104218 Canada Inc. 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B12002-09-18
8713219 Canada Inc. 1219 Notre Dame O., Montreal, QC H3C 0B12013-12-02
15781230 Canada Incorporated 183 1235 R. Notre Dame O, Montréal, QC H3C 0B12024-02-15
A2Z LEDS Enterprise Inc. · Entreprise A2Z LEDS inc. 180-1235, rue Notre-Dame Ouest, Montréal, QC H3C 0B12022-09-16
6714731 Canada Inc. 1235 Notre-Dame W, Suite 222, Montreal, QC H3C 0B12007-02-05
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
The National Life Assurance Company of Canada · La Nationale Du Canada Compagnie D'Assurance-Vie 522 University Ave, Toronto, ON M5G1Y71897-06-29
V.P. National Coaching Skills Inc. · V.P. Compagnie Nationale D'Habiletes D'Entrainement Inc. 1300 Bloor Street, Suite 1706, Toronto, ON L4Y3Z21979-05-09
National Paper Goods Limited · Papeterie Nationale Limitee 144 Queen St North, Box 339, Hamilton, ON L8N3C81929-07-11
City National Leasing Limited - · Cite, Compagnie Nationale De Location Limitee 2300 Yonge Street, Suite 3000, Toronto, ON M4P2Z21959-10-15
La Nationale, Compagnie De Reassurance Du Canada - · The National Reinsurance Company of Canada 275 St James St West, Room 70, Montreal, QC N2M1Y41948-06-30
National Window Company Limited · Compagnie Nationale De Fenetres Limitee 4050 Ouest R Jean Talon, Montreal 9, QC1947-08-26
International Correspondence Schools Canadian, Limited 7475 Sherbrooke St West, Montreal 262, QC H4B1S41920-02-25
Canadian National Railway Company · Compagnie des chemins de fer nationaux du Canada 935 De La Gauchetiere St. W., Montreal, QC H3B 2M91919-06-06
Security National Insurance Company · La Securite Nationale Compagnie D'Assurances Toronto Dominion Center, P.O.Box 34, Toronto, ON M5K1B71934-07-03
Canadian Gypsum Company, Limited · La Compagnie Du Gypse Du Canada Limitee 777 Bay Street, Toronto, ON1933-05-29

Improve Information

Do you have more infomration about Canadian National Transfer 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.