NATIONAL TOBACCO COMPANY, LIMITED

Address:
2605 Jean Baptiste Des Champs, Lachine, QC H8T 1C5

NATIONAL TOBACCO COMPANY, LIMITED is a business entity registered at Corporations Canada, with entity identifier is 531537. The registration start date is June 2, 1913. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 531537
Corporation Name NATIONAL TOBACCO COMPANY, LIMITED
Registered Office Address 2605 Jean Baptiste Des Champs
Lachine
QC H8T 1C5
Incorporation Date 1913-06-02
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 5

Directors

Director Name Director Address
JACK AFRICK 100 WEST PUTNAM AVENUE, GREENWICH , United States
PER ERIK LINDQVIST 500 RIVER ROAD, SUITE 24, COS COB , United States
ERIC G. NAZZER 21 DUNWATSON DRIVE, SCARBOROUGH ON M1C 3L9, Canada
GEORGE A. PATRICK 384 FLETCHERS ROAD, BEACONSFIELD QC H9W 1T8, Canada
DONALD C. MATHESON 11 STUBBS DRIVE, WILLOWDALE ON M2L 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-07 1977-11-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1913-06-02 1977-11-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1987-02-27 current 2605 Jean Baptiste Des Champs, Lachine, QC H8T 1C5
Name 1913-06-02 current NATIONAL TOBACCO COMPANY, LIMITED
Status 1987-10-13 current Inactive - Discontinued / Inactif - Changement de régime
Status 1977-11-08 1987-10-13 Active / Actif

Activities

Date Activity Details
1987-10-13 Discontinuance / Changement de régime Jurisdiction: Ontario
1977-11-08 Continuance (Act) / Prorogation (Loi)
1913-06-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2605 JEAN BAPTISTE DES CHAMPS
City LACHINE
Province QC
Postal Code H8T 1C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bravo Digital Technology Corporation 2525 J.b. Deschamps, Lachine, QC H8T 1C5 1998-10-15
Ziva Holdings Inc. 2525 J.b. Deschamps, Lachine, QC H8T 1C5 1998-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
JACK AFRICK 100 WEST PUTNAM AVENUE, GREENWICH , United States
PER ERIK LINDQVIST 500 RIVER ROAD, SUITE 24, COS COB , United States
ERIC G. NAZZER 21 DUNWATSON DRIVE, SCARBOROUGH ON M1C 3L9, Canada
GEORGE A. PATRICK 384 FLETCHERS ROAD, BEACONSFIELD QC H9W 1T8, Canada
DONALD C. MATHESON 11 STUBBS DRIVE, WILLOWDALE ON M2L 2R2, Canada

Entities with the same directors

Name Director Name Director Address
WORTHINGTON (CANADA) 1955 LTD. DONALD C. MATHESON 11 STUBBS DRIVE, WILLOWDALE ON M2L 2R2, Canada
Belden CDT (Canada) Inc. DONALD C. MATHESON 100 KING STREET WEST, SUITE 1600, TORONTO ON M5X 1G5, Canada
173609 CANADA LIMITED DONALD C. MATHESON 11 STUBBS DRIVE, WILLOWDALE ON M2L 2R2, Canada
PETRECO CANADA INC. DONALD C. MATHESON 11 STUBBS DRIVE, TORONTO ON M2L 2R2, Canada
DaimlerChrysler Capital Services (debis) Canada Inc. ERIC G. NAZZER 9 ORIOLE PARKWAY, TORONTO ON M5V 2C8, Canada
CHRYSLER SYSTEMS CANADA LTD. ERIC G. NAZZER 144 BALMORAL AVENUE, TORONTO ON M4V 1J4, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T1C5

Similar businesses

Corporation Name Office Address Incorporation
Imperial Tobacco Company Limited - 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-29
Imperial Tobacco Company Limited 30 Pedigree Court, Brampton, ON L6T 5T8
Canadian Leaf Tobacco Company, Limited Box 280, Simcoe, ON N3Y 4L1 1925-07-11
Curzon Tobacco Company Limited 1155 Sherbrooke Street West, Montreal, QC 1970-12-22
Park Lane Tobacco Company Limited 58 West 72nd St, New York, QC I0O 3 1939-02-25
International Tobacco Company of Canada, Limited 1200 Mcgill College Avenue, Montreal, QC H3B 2G4 1936-11-10
Rothmans Gold Leaf Tobacco Company Limited 1500 Don Mill Road, Don Mills, ON M3B 3L1 1958-07-16
Compagnie De Tabac Americain LimitÉe 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1929-08-22
Imperial Tobacco Products Limited - 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-29
Imperial Tobacco Limitee 600 De Maisonneuve West, Montreal, QC H3A 3K7 1931-12-29

Improve Information

Please provide details on NATIONAL TOBACCO COMPANY, LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches