TABACOFINA CANADIENNE LTEE
CANADIAN TABACOFINA LTD.

Address: 1500 Don Mills Road, North York, ON M3B 3L1

TABACOFINA CANADIENNE LTEE (Corporation# 336653) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 3, 1974.

Corporation Overview

Corporation ID 336653
Business Number 898139357
Corporation Name TABACOFINA CANADIENNE LTEE
CANADIAN TABACOFINA LTD.
Registered Office Address 1500 Don Mills Road
North York
ON M3B 3L1
Incorporation Date 1974-06-03
Dissolution Date 2003-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN R. BARNETT 15 CLUNY DR., TORONTO ON M4W 2P8, Canada
ROBERT J. CAREW 4 GLENGOWAN RD., TORONTO ON M4N 1E8, Canada
PAUL JEWER 68 DREYER DRIVE EAST, AJAX ON M4N 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-03-23 1980-03-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-06-03 1980-03-23 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1988-02-11 current 1500 Don Mills Road, North York, ON M3B 3L1
Name 1974-06-03 current TABACOFINA CANADIENNE LTEE
Name 1974-06-03 current CANADIAN TABACOFINA LTD.
Status 2003-08-26 current Dissolved / Dissoute
Status 1980-03-24 2003-08-26 Active / Actif

Activities

Date Activity Details
2003-08-26 Dissolution Section: 210
1980-03-24 Continuance (Act) / Prorogation (Loi)
1974-06-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-09-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-09-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-09-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 DON MILLS ROAD
City NORTH YORK
Province ON
Postal Code M3B 3L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
American Cigarette Company S.a. (canada) Ltd. 1500 Don Mills Road, Don Mills, ON M3B 3L1 1957-06-26
Nlogic Inc. 1500 Don Mills Road, Suite 305, Don Mills, ON M3B 3L7 1996-07-03
Rothmans Inc. 1500 Don Mills Road, Don Mills, ON M3B 3L1 1956-05-08
Bergkelder Wine Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1970-06-22
La Maison Craven Limitee 1500 Don Mills Road, Don Mills, ON M3B 3L1 1928-05-14
Mountain Cellar Wine Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1970-06-22
Golden American Cigarette Company of Canada Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1958-10-20
Peter Stuyvesant Du Canada Limitee 1500 Don Mills Road, Don Mills, ON M3B 3L1 1960-03-17
Fatimid Foundation 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4 1989-08-18
StratÉgies Mondiales À La ClientÈle C.s.w. Inc. 1500 Don Mills Road, Suite 708, Toronto, ON M3B 3L1 1999-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rembrandt Tobacco Corporation of Canada Limited 1500 Don Mill Road, Don Mills, ON M3B 3L1 1959-05-05
Alfred Dunhill of London, Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1922-04-25
Martins of Piccadilly Canada Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1956-05-08
La Compagnie De Tabac Riggio (canada) Limitee 1500 Don Mills Road, Don Mills, ON M3B 3L1 1961-05-09
Rothmans De Pall Mall Limitee 1500 Don Mills Road, Don Mills, ON M3B 3L1 1960-04-21
Rothmans Gold Leaf Tobacco Company Limited 1500 Don Mill Road, Don Mills, ON M3B 3L1 1958-07-16
Rothmans Holdings Canada Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1969-02-17
Rothmans Investments Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1968-04-04
Turmac Tabakmaatschappij Canada Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1964-02-19
Rothmans, Benson & Hedges Inc. 1500 Don Mills Road, North York, ON M3B 3L1
Find all corporations in postal code M3B3L1

Corporation Directors

Name Address
JOHN R. BARNETT 15 CLUNY DR., TORONTO ON M4W 2P8, Canada
ROBERT J. CAREW 4 GLENGOWAN RD., TORONTO ON M4N 1E8, Canada
PAUL JEWER 68 DREYER DRIVE EAST, AJAX ON M4N 1E8, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3B3L1

Similar businesses

Corporation Name Office Address Incorporation
Compagnie D'assurance Aerienne Canadienne Ltee 1 First Canadian Place, 100 King Street West, Suite 5705, Toronto, ON M5X 1B1 1937-09-27
Cie Canadienne A.t. De Chaussures Ltee Noaddressline, Nocity, QC 1939-01-31
Numismatique Canadienne A.r.s. Ltee 43-26 165th St, Flushing, QC 1973-02-26
M.b.s. - A.i.m. Canadienne Ltee 260 Guizot Street West, Montreal, QC H2P 1L5 1975-03-12
Canadian Stationery Ltd. 7751 Rue Jarry Est, Ville D'anjou, QC 1917-10-30
Societe Canadienne De Navigation Et De Commerce Ltee 26 Viney, Kirkland, QC H9J 2V8 1992-04-14
Distillerie Canadienne O.f.c. Ltee 550 Sherbrooke St West, Suite 800, Montreal, QC H3A 1B9 1958-08-28
La Compagnie Canadienne De Vetements De Protection C.p.c. Ltee 5265 Papineau, Montreal, QC 1977-01-26
(g.c.u.) La Grande Compagnie Canadienne De Sous-vetements Ltee 110 Robinson, Granby, QC 1980-04-17
B.c.i. Canadian Inventory Exchange Ltd. 900 Rue Blondin, C.p. 1135, Ste-adele, QC J0R 1L0 1980-03-24

Improve Information

Please comment or provide details below to improve the information on TABACOFINA CANADIENNE LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.