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.
ID | 105368 |
Current Name | CANADIAN NATIONAL TRANSFER COMPANY LIMITED |
Other Name | COMPAGNIE NATIONALE DE CORRESPONDANCE DU CANADA, LIMITEE |
Incorporation Date | 1903-10-06 |
Dissolution Date | 1995-05-16 |
Care Of | SECRETARY'S OFFICE |
Address | 935 Lagauchetiere St West Floor 16 Montreal QC H3C3N4 |
Director Limits | 3-15 |
Director Name | Director Address |
---|---|
ROBERT PACE | 12 SARAGUAY PLACE, HALIFAX NS B3P 2N9, Canada |
H. DONALD GUTHRIE | 305 RUSSELL HILL ROAD, TORONTO ON M4V 2T7, Canada |
PAUL M. TELLIER | 458 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada |
DAVID G. A. MCLEAN | 4721 DRUMMOND DRIVE, VANCOUVER BC V6T 1B3, Canada |
FRANCIS J. RYAN | 58 CARLISLE DRIVE, PARADISE NL A1L 1E7, Canada |
RICHARD H. KROFT | 85 ASH STREET, WINNIPEG MB R3N 0P4, Canada |
GEORGE W. WICKETT | 1102 HERSCHEL PLACE, ROSETOWN SK S0L 2V0, Canada |
MAURICE MAYER | 3445 DRUMMOND, SUITE 703, MONTREAL QC H3G 1X9, Canada |
DENIS LOSIER | 84 CAMELOT STREET, MONCTON NB E1A 6P1, Canada |
BERNARD A. ROY | 11 O'REILLY, SUITE 108, ILE DES SOEURS QC H3E 1T6, Canada |
EUGENE DEMKIW | 5005 46 AVENUE, VEGREVILLE AB T0B 4L0, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1995-05-16 | current | Dissolved / Dissoute |
Activity | 1995-05-16 | current | Dissolution - . |
Act | 1980-11-28 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1980-11-28 | 1995-05-16 | Active / Actif |
Name | 1980-11-28 | current | CANADIAN NATIONAL TRANSFER COMPANY LIMITED |
Name | 1980-11-28 | current | COMPAGNIE NATIONALE DE CORRESPONDANCE DU CANADA, LIMITEE |
Activity | 1980-11-28 | current | Continuance (Act) / Prorogation (Loi) - . |
Act | 1980-11-27 | 1980-11-28 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Name | 1920-03-29 | 1980-11-28 | CANADIAN NATIONAL TRANSFER COMPANY |
Act | 1903-10-06 | 1980-11-27 | Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Name | 1903-10-06 | 1920-03-29 | CANADIAN NORTHERN TRANSFER COMPANY, LIMITED |
Address | 1903-10-06 | current | SECRETARY'S OFFICE , 935 LAGAUCHETIERE ST WEST, FLOOR 16, MONTREAL, QC H3C3N4 |
Activity | 1903-10-06 | current | Incorporation / Constitution en société - . |
Director Name | Director Address |
---|---|
ROBERT PACE | 12 SARAGUAY PLACE, HALIFAX NS B3P 2N9, Canada |
H. DONALD GUTHRIE | 305 RUSSELL HILL ROAD, TORONTO ON M4V 2T7, Canada |
PAUL M. TELLIER | 458 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada |
DAVID G. A. MCLEAN | 4721 DRUMMOND DRIVE, VANCOUVER BC V6T 1B3, Canada |
FRANCIS J. RYAN | 58 CARLISLE DRIVE, PARADISE NL A1L 1E7, Canada |
RICHARD H. KROFT | 85 ASH STREET, WINNIPEG MB R3N 0P4, Canada |
GEORGE W. WICKETT | 1102 HERSCHEL PLACE, ROSETOWN SK S0L 2V0, Canada |
MAURICE MAYER | 3445 DRUMMOND, SUITE 703, MONTREAL QC H3G 1X9, Canada |
DENIS LOSIER | 84 CAMELOT STREET, MONCTON NB E1A 6P1, Canada |
BERNARD A. ROY | 11 O'REILLY, SUITE 108, ILE DES SOEURS QC H3E 1T6, Canada |
EUGENE DEMKIW | 5005 46 AVENUE, VEGREVILLE AB T0B 4L0, Canada |
Corporation Name | Address | Incorporation 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 H3C3N4 | 1911-08-12 |
Canadian National Steamship Company, Limited · Compagnie Nationale De Navigation Du Canada, Limitee | 935 Lagauchetiere St West, Montreal, QC H3C3N4 | 1910-05-26 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Rhk Management Inc. | 360 Main Street, Suite 1480, Winnipeg, MB R3C 3Z3 | 1978-04-13 |
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 R3H0W9 | 1964-02-20 |
Canadian National Steamship Company, Limited · Compagnie Nationale De Navigation Du Canada, Limitee | 935 Lagauchetiere St West, Montreal, QC H3C3N4 | 1910-05-26 |
112295 Canada Inc. | 4 Place Ville Marie, Suite 500, Montreal, QC H3B2E7 | 1981-11-24 |
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 H3C3N4 | 1911-08-12 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Amc Minerals Ltd. | 715 5 Avenue S W, Suite 2800, Calgary, AB T2P 2X6 | 1998-07-13 |
3323251 Canada Inc. | 935 De La Gauchetiere West, 16th Floor, Montreal, QC H3B2M9 | 1996-12-13 |
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 H3C3N4 | 1911-08-12 |
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 H3B2M9 | 1996-12-13 |
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 2M9 | 1919-06-06 |
Canadian National Steamship Company, Limited · Compagnie Nationale De Navigation Du Canada, Limitee | 935 Lagauchetiere St West, Montreal, QC H3C3N4 | 1910-05-26 |
Corporation Name | Address | Incorporation 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 H3C3N4 | 1911-08-12 |
Canadian National Steamship Company, Limited · Compagnie Nationale De Navigation Du Canada, Limitee | 935 Lagauchetiere St West, Montreal, QC H3C3N4 | 1910-05-26 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Imasco Limited- · Imasco LimitÉE | 600 De Maisonneuve Blvd. West, 20th FLOOR, Montreal, QC H3A3K7 | 1912-04-03 |
Omicron Data Systems Ltd. - · Systemes D'Informatique Omicron Ltee | 202 Berlioz, App. 111, Iles Des Soeurs, QC H3E1B8 | 1968-11-16 |
Montreal Board of Trade · Le Bureau De Commerce De Montreal | 1080 Beaver Hall Hill, Suite 710, Montreal, QC H2Z1S9 | 1842-03-19 |
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 H3C3N4 | 1910-05-26 |
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 H3C3N4 | 1911-08-12 |
Street Address |
935 LAGAUCHETIERE ST WEST FLOOR 16 |
City | MONTREAL |
Province | QC |
Postal Code | H3C3N4 |
Country | CA |
Corporation Name | Address | Incorporation 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 H3C3N4 | 1911-08-12 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canalog Logistics Limited · Societe De Logistique Canalog Limitee | Cn Tower, 24th Floor, Edmonton, AB H3C3N4 | 1972-12-18 |
Canac Distribution Ltd. | 935 La Gauchetiere Street West, Montreal, QC H3C3N4 | 1973-06-11 |
Canac Consultants Limited · Canac Consultants Limitee | 935 La Gauchetiere Street West, P.O.Box 8100, Montreal 101, QC H3C3N4 | 1971-09-03 |
Canac International Inc. | 935 Lagauchetiere St. West, 16th Floor, Montreal, QC H3C3N4 | |
Terra Nova Telecommunications Inc. · Telecommunications Terra Nova Inc. | Box 8100, Montreal, NL H3C3N4 | 1978-05-15 |
Cn Hotels Inc. · Hotels Cn Inc. | 935 Lagauchetiere Street W., 16th Floor, Montreal, QC H3C3N4 | 1983-12-06 |
Canadian National Steamship Company, Limited · Compagnie Nationale De Navigation Du Canada, Limitee | 935 Lagauchetiere St West, Montreal, QC H3C3N4 | 1910-05-26 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Rithmik Solutions Ltd. | 112-1235 Notre-Dame Street West, Montreal, QC H3C 0B1 | 2018-02-01 |
14186516 Canada Inc. | 121-1235 Rue Notre-Dame Ouest, Montréal, QC H3C 0B1 | 2022-07-06 |
15464587 Canada Inc. | 1235 Rue Notre-Dame Ouest, #218, Montréal, QC H3C 0B1 | 2023-10-23 |
PureIQ Technology Inc. | 1235 Rue Notre-Dame O., Suite 118, Montreal, QC H3C 0B1 | 2004-12-16 |
Agence MedAux inc. | 1235 rue notre-dame ouest, unité 382, Montréal, QC H3C 0B1 | 2023-12-07 |
4104218 Canada Inc. | 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B1 | 2002-09-18 |
8713219 Canada Inc. | 1219 Notre Dame O., Montreal, QC H3C 0B1 | 2013-12-02 |
15781230 Canada Incorporated | 183 1235 R. Notre Dame O, Montréal, QC H3C 0B1 | 2024-02-15 |
A2Z LEDS Enterprise Inc. · Entreprise A2Z LEDS inc. | 180-1235, rue Notre-Dame Ouest, Montréal, QC H3C 0B1 | 2022-09-16 |
6714731 Canada Inc. | 1235 Notre-Dame W, Suite 222, Montreal, QC H3C 0B1 | 2007-02-05 |
Find all corporations in the same postal code |
Do you have more infomration about Canadian National Transfer 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. |