MATINÉE COMPANY INC.-
COMPAGNIE MATINÉE INC.

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

MATINÉE COMPANY INC.- (Corporation# 3712753) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 2000.

Corporation Overview

Corporation ID 3712753
Business Number 878452523
Corporation Name MATINÉE COMPANY INC.-
COMPAGNIE MATINÉE INC.
Registered Office Address 3711 St. Antoine Street West
Montreal
QC H4C 3P6
Incorporation Date 2000-01-21
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE LECLERC 1682 ARSENAULT, LAVAL QC H7L 4H6, Canada
CAROLINE FERLAND 965 CHERRIER, MONTREAL QC H2L 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-01-28 current 3711 St. Antoine Street West, Montreal, QC H4C 3P6
Address 2001-07-10 2002-01-28 3810 St. Antoine Street West, Montreal, QC H4C 1B5
Address 2000-01-21 2001-07-10 3810 St. Antoine Street, Montreal, QC H4C 1B5
Name 2000-01-21 current MATINÉE COMPANY INC.-
Name 2000-01-21 current COMPAGNIE MATINÉE INC.
Status 2015-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2000-01-21 2015-01-01 Active / Actif

Activities

Date Activity Details
2000-01-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-02-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-02-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-19 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 3711 ST. ANTOINE STREET WEST
City MONTREAL
Province QC
Postal Code H4C 3P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Tabac Americain LimitÉe 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1929-08-22
Philip Morris & Compagnie LimitÉe 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1905-12-23
Marlboro Canada Limited- 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-09-30
Genstar Holdco Limited 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-17
Teamplayers Racing Inc.- 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-29
Imperial Tobacco Company Limited - 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-29
Itcan Pprd Services Inc. 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-29
Imperial Tobacco Products Limited - 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-29
Cameo Inc. 3711 St. Antoine Street West, Montreal, QC H4C 3P6 2000-01-21
Du Maurier Company Inc.- 3711 St. Antoine Street West, Montreal, QC H4C 3P6 2000-01-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imperial Tobacco Canada Foundation 3711 Saint-antoine St. West, Montreal, QC H4C 3P6 2004-09-28
Rumbling Walls Events Inc. 3711 St-antoine Street, Montreal, QC H4C 3P6 2002-11-05
Allan Ramsay Et Compagnie LimitÉe 3711 St. Antoine St. West, Montreal, QC H4C 3P6 1991-01-21
La Compagnie De Tabac Liggett & Myers Du Canada Limitee 3711 St. Antoine Street, Montreal, QC H4C 3P6 1927-04-04
Allan Ramsay and Company Limited 3711 St.antoine Street West, Montreal, QC H4C 3P6
Player's Company Inc.- 3711 St. Antoine Street West, Montreal, QC H4C 3P6 2000-01-21
Medallion Inc. - 3711 St. Antoine Street West, Montreal, QC H4C 3P6 2000-01-21
John Player & Fils LtÉe 3711 St. Antoine St. West, Montreal, QC H4C 3P6 1903-02-11
La Compagnie General Cigar Limitee 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1974-10-07
Corporation Genstar 3711 St. Antoine Street West, Montreal, QC H4C 3P6
Find all corporations in postal code H4C 3P6

Corporation Directors

Name Address
PIERRE LECLERC 1682 ARSENAULT, LAVAL QC H7L 4H6, Canada
CAROLINE FERLAND 965 CHERRIER, MONTREAL QC H2L 1J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C 3P6

Similar businesses

Corporation Name Office Address Incorporation
The Bell Telephone Company of Canada, La Compagnie De Telephone Bell Du Canada Ou Bell Canada 1050 Beaver Hall Hill, Room 1420, Montreal, QC H2Z 1S4 1880-04-29
Ape Company Inc. 313 Westcroft, Beaconsfield, QC H9W 2M5 2004-04-15
X-company Inc. 796 De La Portneuf Rue, Terrebonne, QC J6W 0B6 2016-05-19
The Odd One Coffee Company Inc. 101 Rue De LÉvis, Apt. 3, Montreal, QC H3J 2Z4 2014-11-24
Cheri & Company Inc. 171 Rue Des Montagnais, Gatineau, QC J9J 2X7 2019-02-01
Company Three/compagnie-la 99 Rue Bank Street, Ottawa, ON K1P 6C1 1989-05-29
La Compagnie S.h.q. Ltee 5021 Langevin, Pierrefonds, QC H8Z 2B8 1973-09-26
The Giw Company Inc. 8190 Rue Le Creusot, St-leonard, QC H1P 2A4 1985-12-05
The U.t. Coffee and Tea Company Inc. 389 Route 17, Hawkesbury, ON K6A 2R2 2000-01-28
The It Trading Company Inc. 57, Av. Chesterfield, Westmount, QC H3Y 2M4 1998-09-08

Improve Information

Please comment or provide details below to improve the information on MATINÉE COMPANY INC.-.

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.