CANADIAN MARINE TRANSPORT GROUP INC. (also known as GROUPE CANADIEN DE TRANSPORT MARITIME INC.) is a federal corporation in Ottawa incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 27, 1988 with corporation #2360438, and dissolved on August 12, 1998. The current entity status is . The registered office location is at 150 Metcalfe Street, 19th Floor Po Box 39, Ottawa, ON K2P 1P1. The directors of the corporation include Eric Leavitt, A.Patrick Haynes, Martin P. Luce, Frank L. Taylor, Bruce Hjw Seligman and Kevin C. Griffin.
ID | 2360438 |
Business Number | 875655862 |
Current Name | CANADIAN MARINE TRANSPORT GROUP INC. |
Other Name | GROUPE CANADIEN DE TRANSPORT MARITIME INC. |
Incorporation Date | 1988-07-27 |
Dissolution Date | 1998-08-12 |
Address | 150 Metcalfe Street 19th Floor Po Box 39 Ottawa ON K2P 1P1 |
Director Limits | 4-10 |
Director Name | Director Address |
---|---|
ERIC LEAVITT | 101 6TH AVE S.W., STE 2500, CALGARY AB T2P 3P4, Canada |
A.PATRICK HAYNES | JON SMORSV 4, 1315 NESOYA , Norway |
MARTIN P. LUCE | 5601 ISLAND PARK DRIVE, MANOTICK ON K4M 1J3, Canada |
FRANK L. TAYLOR | 18 ADEL DRIVE, ST. CATHARINES ON L2M 7E3, Canada |
BRUCE HJW SELIGMAN | 2858 128TH STREET, SURREY BC V4A 3W8, Canada |
KEVIN C. GRIFFIN | 30 BALLANTYNE AVE S, MONTREAL QC H4X 2B2, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1998-08-12 | current | Dissolved / Dissoute |
Activity | 1998-08-12 | current | Dissolution - . |
Status | 1995-11-01 | 1998-08-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1988-07-27 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1988-07-27 | 1995-11-01 | Active / Actif |
Name | 1988-07-27 | current | CANADIAN MARINE TRANSPORT GROUP INC. |
Name | 1988-07-27 | current | GROUPE CANADIEN DE TRANSPORT MARITIME INC. |
Address | 1988-07-27 | current | 150 METCALFE STREET, 19TH FLOOR PO BOX 39, OTTAWA, ON K2P1P1 |
Activity | 1988-07-27 | current | Incorporation / Constitution en société - . |
Act | 1988-07-26 | 1988-07-27 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Director Name | Director Address |
---|---|
ERIC LEAVITT | 101 6TH AVE S.W., STE 2500, CALGARY AB T2P 3P4, Canada |
A.PATRICK HAYNES | JON SMORSV 4, 1315 NESOYA , Norway |
MARTIN P. LUCE | 5601 ISLAND PARK DRIVE, MANOTICK ON K4M 1J3, Canada |
FRANK L. TAYLOR | 18 ADEL DRIVE, ST. CATHARINES ON L2M 7E3, Canada |
BRUCE HJW SELIGMAN | 2858 128TH STREET, SURREY BC V4A 3W8, Canada |
KEVIN C. GRIFFIN | 30 BALLANTYNE AVE S, MONTREAL QC H4X 2B2, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canarctic Shipping Company, Limited - · La Compagnie De Navigation Canarctic Limitee | 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B4W5 | 1975-07-09 |
Street Address |
150 METCALFE STREET 19TH FLOOR PO BOX 39 |
City | OTTAWA |
Province | ON |
Postal Code | K2P 1P1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
126689 Canada Inc. | 150 Metcalfe Street, Suite 307, Ottawa, ON K2P 1P1 | 1983-09-29 |
GÉNome Canada · Genome Canada | 150 Metcalfe Street, Suite 2100, Ottawa, ON K2P 1P1 | 2000-02-08 |
Cancer Stem Cell Consortium | 150 Metcalfe Street, Ottawao, ON K2P 1P1 | 2007-11-06 |
The Viennese Opera Ball | 150 Metcalfe Street, Suite 1002, Ottawa, ON K2P 1P1 | 2010-08-18 |
Smith & Loveless Canada, Inc. | 150 Metcalfe Street, 19th FLOOR, Ottawa, ON K2P 1P1 | 1985-01-29 |
159077 Canada Limited | 150 Metcalfe Street, 11th Floor, Ottawa, ON K2P 1P1 | 1987-11-13 |
AxS INSIGHTS INC. | 150 Metcalfe Street, Suite 604, Ottawa, ON K2P 1P1 | 2024-06-07 |
National Police Federation Benevolent Foundation · Fondation de bienfaisance de la Fédération de la police nationale | 150 Metcalfe Street, Suite 2201, Ottawa, ON K2P 1P1 | 2016-03-01 |
3sixty Public Affairs Inc. | 150 Metcalfe Street, Suite 604, Ottawa, ON K2P 1P1 | 2011-09-01 |
120780 Canada Inc. | 150 Metcalfe Street, Suite 307, Ottawa, ON K2P 1P1 | 1983-01-13 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Bspok Solutions Inc. | 150 Metcalfe St, Suite 1401, Ottawa, ON K2P 1P1 | 2025-01-24 |
Certus Concepts Online Inc. | 150 Metcalfe St, Suite 603, Ottawa, ON K2P 1P1 | 1987-12-30 |
Monclatext Corporation | 150 Metcalfe St., Suite 207, Ottawa, ON K2P 1P1 | 1984-10-24 |
136416 Canada Inc. | 150 Metcalfe, Suite 307, Ottawa, ON K2P 1P1 | 1984-11-13 |
132619 Canada Inc. | 150 Metcalfe, Suite 307, Ottawa, ON K2P 1P1 | 1984-07-04 |
2740516 Canada Inc. | 150 Metcalfe St, 11th Floor, Ottawa, ON K2P 1P1 | 1991-08-01 |
Season Ticket Networks Canada Inc. | 150 Metcalfe St., Suite 604, Ottawa, ON K2P 1P1 | 2000-08-03 |
Suds-O-Matic Leasing Inc. · Location Suds-O-Matic Inc. | 150 Rue Metcalfe, Ottawa, ON K2P 1P1 | 1984-06-18 |
153753 Canada Inc. | 150 Metcalfe Street, Suite 307, Ottawa, ON K2P 1P1 | 1986-12-29 |
Guilt Free Foods Inc. | 150 Metcalfe St, 11th Floor, Ottawa, ON K2P 1P1 | 1994-07-18 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Wallding International Inc. | 70 Gloucester St, Ottawa, ON K2P 0A2 | 1997-09-09 |
Camberfield Manufacturing Limited | 70 Gloucester, Ottawa, ON K2P 0A2 | 1989-04-03 |
6584471 Canada Corporation | 120 Royalton Private, Ottawa, ON K2P 0A2 | 2006-06-14 |
Forochel Advertising Ltd. | 70 Gloucester Street, Ottawa, ON K2P 0A2 | 1988-06-29 |
International Medical Research Ottawa (Imro) Inc. | 70 Gloucester Street, Ottawa, ON K2P 0A2 | 1994-11-23 |
162605 Canada Inc. | 70 Gloucester Street, Ottawa, ON K2P 0A2 | 1988-06-13 |
6092152 Canada Inc. | 70 Gloucester Street, Ottawa, ON K2P 0A2 | 2003-05-01 |
113139 Canada Ltd. | 70 Gloucester Street, Ottawa, ON K2P 0A1 | 1981-12-11 |
Saaca Industries of Canada, Ltd. | 70 Gloucester Street, Ottawa, ON K2P 0A2 | 1992-01-22 |
7148291 Canada Inc. | 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 | 2009-03-30 |
Find all corporations in the same postal code |
Do you have more infomration about Canadian Marine Transport Group Inc.? 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. |