American Tobacco Company of Canada Limited · Compagnie De Tabac Americain LimitÉE

3711 St. Antoine Street West, Montreal, QC H4C 3P6

Overview

AMERICAN TOBACCO COMPANY OF CANADA LIMITED (also known as COMPAGNIE DE TABAC AMERICAIN LIMITÉE) 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 August 22, 1929 with corporation #306169, and dissolved on December 20, 2004. The current entity status is . The registered office location is at 3711 St. Antoine Street West, Montreal, QC H4C 3P6. The directors of the corporation include Luc Jobin, Sunil Panray and Jeffrey I. Guiler.

Corporation Information

ID306169
Business Number100187301
Current NameAMERICAN TOBACCO COMPANY OF CANADA LIMITED
Other NameCOMPAGNIE DE TABAC AMERICAIN LIMITÉE
Incorporation Date1929-08-22
Dissolution Date2004-12-20
Address3711 St. Antoine Street West
Montreal
QC H4C 3P6
Director Limits1-10

Corporation Directors

Director NameDirector Address
LUC JOBIN10 MAPLEWOOD AVENUE, OUTREMONT QC H2V 2L8, Canada
SUNIL PANRAY3711 ST. ANTOINE STREET WEST, MONTREAL QC H4C 3P6, Canada
JEFFREY I. GUILER8 ROSECLIFFE CRESCENT, LONDON ON N6K 3X9, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2004-12-20currentDissolved / Dissoute
Activity2004-12-20currentDissolution - Section: 210.
Address2002-01-28current3711 ST. ANTOINE STREET WEST, MONTREAL, QC H4C 3P6
Name1995-06-27currentAMERICAN TOBACCO COMPANY OF CANADA LIMITED
Name1995-06-27currentCOMPAGNIE DE TABAC AMERICAIN LIMITÉE
Address1995-06-272002-01-283810 ST. ANTOINE ST, MONTREAL, QC H4C1B5
Act1977-10-11currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1977-10-112004-12-20Active / Actif
Name1977-10-111995-06-27AMERICAN TOBACCO COMPANY OF CANADA LIMITED
Activity1977-10-11currentContinuance (Act) / Prorogation (Loi) - .
Act1977-10-101977-10-11Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Act1929-08-221977-10-10Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Activity1929-08-22currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20032004-03-18Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20022003-03-18Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20012002-05-18Non-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
LUC JOBIN10 MAPLEWOOD AVENUE, OUTREMONT QC H2V 2L8, Canada
SUNIL PANRAY3711 ST. ANTOINE STREET WEST, MONTREAL QC H4C 3P6, Canada
JEFFREY I. GUILER8 ROSECLIFFE CRESCENT, LONDON ON N6K 3X9, Canada

Corporations with the same officer (Luc Jobin)

Corporation NameAddressIncorporation Date
The Tuckett Tobacco Company, Limited · Compagnie De Tabac Tuckett LimitÉE 107 Woodlawn Road West, Guelph, ON N1H1B41912-06-13
Imperial Tobacco Limited · Imperial Tobacco Limitee 600 De Maisonneuve West, Montreal, QC H3A3K71931-12-29
Power Technology Investment Corporation · Corporation D'Investissements En Technologies Power 751 Victoria Square, Montreal, QC H2Y 2J3
Gildan Activewear Inc. · Les VÊTements De Sport Gildan Inc. 600 de Maisonneuve Boulevard West, 33rd Floor, Montreal, QC H3A 3J21984-05-08
Jobin et fils inc. 121 Gaston, St-Lin, QC J5M 2J82007-07-11
Picchio Pharma Inc. 759 Victoria Square, Suite 224, Montreal, QC H2Y 2J72001-11-16

Corporations with the same officer (SUNIL PANRAY)

Corporation NameAddressIncorporation Date
Matinee Ltd. - · Matinee Ltee 3711 St. Antoine Street West, Montreal, QC H4C 3P61988-12-29
Ottawa Central Railway Inc. · Chemin De Fer Ottawa Central Inc. 935 de La Gauchetiere West, Floor 16, Montreal, QC H3B 2M91998-10-20

Location Information

Street Address 3711 ST. ANTOINE STREET WEST
CityMONTREAL
ProvinceQC
Postal CodeH4C 3P6
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Itcan Pprd Services Inc. · Services Itcan Pprd Inc. 3711 St. Antoine Street West, Montreal, QC H4C 3P61999-12-29
Matinee Ltd. - · Matinee Ltee 3711 St. Antoine Street West, Montreal, QC H4C 3P61988-12-29
Du Maurier Company Inc.- · Compagnie Du Maurier Inc. 3711 St. Antoine Street West, Montreal, QC H4C 3P62000-01-21
Imperial Tobacco Services Inc. · Services Imperial Tobacco Inc. 3711 St. Antoine Street West, Montreal, QC H4C 3P61988-12-29
Teamplayers Racing Inc.- · ÉQuipe De Course Teamplayers Inc. 3711 St. Antoine Street West, Montreal, QC H4C 3P61999-12-29
du MAURIER LTD. - · du MAURIER LTEE 3711 St. Antoine Street West, Montreal, QC H4C 3P61988-12-29
General Cigar Company Limited · La Compagnie General Cigar Limitee 3711 St. Antoine Street West, Montreal, QC H4C 3P61974-10-07
Philip Morris & Company, Limited · Philip Morris & Compagnie LimitÉE 3711 St. Antoine Street West, Montreal, QC H4C 3P61905-12-23
Medallion Inc. - · MÉDaillon Inc. 3711 St. Antoine Street West, Montreal, QC H4C 3P62000-01-21
Genstar Holdco Limited · Compagnie Genstar Holdco LimitÉE 3711 St. Antoine Street West, Montreal, QC H4C 3P61999-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Channel 2 Inc. · Canal 2 Inc. 3711 St-Antoine Street, Montreal, QC H4C 3P62003-02-14
Liggett & Myers Tobacco Company of Canada Limited · La Compagnie De Tabac Liggett & Myers Du Canada Limitee 3711 St. Antoine Street, Montreal, QC H4C 3P61927-04-04
John Player & Sons Ltd. · John Player & Fils LtÉE 3711 St. Antoine St. West, Montreal, QC H4C 3P61903-02-11
Allan Ramsay and Company Limited - · Allan Ramsay Et Compagnie LimitÉE 3711 St. Antoine St. West, Montreal, QC H4C 3P61991-01-21
Rumbling Walls Events Inc. · ÉVÉNements Rumbling Walls Inc. 3711 St-Antoine Street, Montreal, QC H4C 3P62002-11-05
Imperial Tobacco Canada Foundation · Fondation Imperial Tobacco Canada 3711 Saint-Antoine St. West, Montreal, QC H4C 3P62004-09-28
Allan Ramsay and Company Limited · Allan Ramsay Et Compagnie LimitÉE 3711 St.Antoine Street West, Montreal, QC H4C 3P6

Corporations in the same postal code

Corporation NameAddressIncorporation Date
La Capitale Bossa Nova Inc. · Bossa Nova Capital Inc. 118-765, Bourget Street, Montreal, QC H4C 0A52021-02-17
15154782 Canada Inc. 203-4150 Rue Saint-Ambroise, Montréal, QC H4C 0A72023-06-27
10335240 Canada Inc. 112-765, rue Bourget, Saint-Henri, QC H4C 0A52017-07-24
Protektair Inc. 4150 Saint Ambroise, Suite 507, Montreal, QC H4C 0A72020-05-12
Bennyboy Labs Inc. 4150 Saint-Ambroise #203, Montreal, QC H4C 0A72014-11-01
10581933 Canada Inc. 112-765, rue Bourget, Saint-Henri, QC H4C 0A52018-01-15
10646911 Canada Inc. 316-765 Bourget Street, Montréal, QC H4C 0A52018-02-22
9179216 Canada Inc. 413-4150 rue Saint-Ambroise, Montréal, QC H4C 0A72015-02-05
Maxy Ventures Inc. 765 Bourget. #316, Montreal, QC H4C 0A52016-11-28
Agence Raymond Chartrand Inc. · Raymond Chartrand Agency Inc. 518 - 5400 ch de la Côte St-Paul, Montreal, QC H4C 0A41988-07-13
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Meritrad Compagnie De Tabac Inc. · Meritrad Tobacco Company Inc. 8460 Darnley Road, Ville Mont Royal, QC H4T1M41987-07-28
Rock City Tobacco Company Limited · La Compagnie De Tabac Rock City Limitee. 185 Autoroute Laurentienne, Quebec, QC G1K7L21960-12-23
The Tuckett Tobacco Company, Limited · Compagnie De Tabac Tuckett LimitÉE 107 Woodlawn Road West, Guelph, ON N1H1B41912-06-13
Liggett & Myers Tobacco Company of Canada Limited · La Compagnie De Tabac Liggett & Myers Du Canada Limitee 3711 St. Antoine Street, Montreal, QC H4C 3P61927-04-04
Mar-Co Tobacco Company Inc. · Compagnie De Tabac Mar-Co Inc. 403 Montpellier, St-Laurent, QC H4N2G6
Riggio Tobacco Corporation (Canada) Limited · La Compagnie De Tabac Riggio (Canada) Limitee 1500 Don Mills Road, Don Mills, ON M3B 3L11961-05-09
Questech North American Limited · Questech Nord-Americain Limitee 99 Bank Street, Suite 830, Ottawa, ON K1P6C11987-09-09
American Hoist of Canada Limited · Trevil Americain Du Canada Limitee 145 Heart Lake Rd, Brampton, ON L6W3K31929-10-03
North Canadian Tobacco Inc. · Tabac du nord du Canada Inc. 152-444 Ouimet, Saint-Laurent, QC H4L 5C42021-08-26
Imperial Tobacco Company Limited · Imperial Tobacco Compagnie LimitÉE 30 Pedigree Court, Brampton, ON L6T 5T8

Improve Information

Do you have more infomration about American Tobacco Company of Canada 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.