DISTRIBUTEURS SCL (QUEBEC) LTEE

Address:
975 Dillingham Rd., Pickering, ON L1W 3B2

DISTRIBUTEURS SCL (QUEBEC) LTEE is a business entity registered at Corporations Canada, with entity identifier is 2719070. The registration start date is May 28, 1991. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2719070
Corporation Name DISTRIBUTEURS SCL (QUEBEC) LTEE
SCL DISTRIBUTORS (QUEBEC) LTD.
Registered Office Address 975 Dillingham Rd.
Pickering
ON L1W 3B2
Incorporation Date 1991-05-28
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL ST.EVE 16 LONG ISLAND CRES, UNIONVILLE ON L3P 7M2, Canada
JOHN G. SIMMONDS 44 OLD YONGE ST, NORTH YORK ON M2P 1P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-27 1991-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-28 current 975 Dillingham Rd., Pickering, ON L1W 3B2
Name 1992-02-07 current DISTRIBUTEURS SCL (QUEBEC) LTEE
Name 1992-02-07 current SCL DISTRIBUTORS (QUEBEC) LTD.
Name 1991-05-28 1992-02-07 SCL DISTRIBUTORS (QUEBEC) LTD.
Status 1995-12-21 current Inactive - Discontinued / Inactif - Changement de régime
Status 1995-12-13 1995-12-21 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1991-05-28 1995-12-13 Active / Actif

Activities

Date Activity Details
1995-12-21 Discontinuance / Changement de régime Jurisdiction: Ontario
1991-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1995-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 975 DILLINGHAM RD.
City PICKERING
Province ON
Postal Code L1W 3B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scl Distributors (central) Ltd. 975 Dillingham Rd., Pickering, ON L1W 3B2 1991-05-28
Scl Distributors (atlantic) Ltd. 975 Dillingham Rd., Pickering, ON L1W 3B2 1991-05-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Glenayre Manufacturing Inc. 977 Dillingham Road, Pickering, ON L1W 3B2 1989-05-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ausolei Ltée 1250 St. Martin's Drive, Pickering, ON L1W 0A2 2020-10-23
Jamie Thomas-pavanel, Ccpa Inc. 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 2019-12-05
All Access Landscaping and Snow Removal Inc. 14-1250 At Martins Dr, Pickering, ON L1W 0A2 2018-12-20
Re Ona Inc. 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 2017-02-03
9595252 Canada Incorporated 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 2016-01-22
All Access Property Maintenance Inc. 14-1250 St Martins Drive, Pickering, ON L1W 0A2 2015-07-03
Youths of Eglinton Inc. 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2 2009-01-12
6358888 Canada Corp. 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 2005-03-06
6830871 Canada Inc. 899 Pike Court, Pickering, ON L1W 0A8 2007-08-28
9529284 Canada Inc. 554 Gillmoss Road, Pickering, ON L1W 0A9 2015-11-27
Find all corporations in postal code L1W

Corporation Directors

Name Address
MICHAEL ST.EVE 16 LONG ISLAND CRES, UNIONVILLE ON L3P 7M2, Canada
JOHN G. SIMMONDS 44 OLD YONGE ST, NORTH YORK ON M2P 1P7, Canada

Entities with the same directors

Name Director Name Director Address
SCL ELECTRONICS LTD. JOHN G. SIMMONDS 19203 MOUNTAINVIEW ROAD, CALEDON ON L0N 1E0, Canada
GLENNET NETWORK SERVICES INC. JOHN G. SIMMONDS 4 JENNINGS GATE, GORMLEY ON L0H 1G0, Canada
CARDON IMPORT CANADA LIMITED JOHN G. SIMMONDS 11 FAIRWAY HEIGHT CRES., THORNHILL ON L3T 1K1, Canada
MIDLAND CANADA LIMITED JOHN G. SIMMONDS 44 OLD YONGE STREET, NORTH YORK ON M2P 1P7, Canada
SCL DISTRIBUTORS (PACIFIC) LTD. JOHN G. SIMMONDS 1640 16TH AVENUE, KING CITY ON L7B 1A3, Canada
915550 ONTARIO LIMITED JOHN G. SIMMONDS 44 OLD YONGE STREET, NORTH YORK ON M2P 1P7, Canada
BEACON TOWER ELECTRONICS LTD. JOHN G. SIMMONDS 4 GLENNINGS GATE, GORMLEY ON L0H 1G0, Canada
GLENAYRE COMMUNICATIONS INC. JOHN G. SIMMONDS 4 JENNINGS GATE, GORMLEY ON L0H 1G0, Canada
R & W ELECTRONICS (MEDICINE HAT) LTD. JOHN G. SIMMONDS 4 GLENNINGS GATE, GORMLEY ON L0H 1G0, Canada
SCL PLASTICS INC. JOHN G. SIMMONDS 44 OLD YONGE STREET, NORTH YORK ON M2P 1P7, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1W3B2

Similar businesses

Corporation Name Office Address Incorporation
Québec-pet Distributeurs Ltée 1 Place Ville Marie, 37ieme Etage, Montreal, QC H3B 3P4 1998-07-17
Distributeurs De VidÉos Presidential (quÉbec) Inc . 46 Valois Bay Avenue, Pointe Claire, QC H9R 4B3 1993-05-03
Les Distributeurs Associes Du Quebec (d.a.q.) Ltee 3600 Boul De Tricentenaire, Pointe-aux-trembles, QC H1B 5M8 1979-03-15
Compagnie D'arrimage De Quebec Ltee 961, Boul. Champlain, Québec, QC G1K 4J9
Quebec Stevedoring Company Ltd. 961 Champlain Boulevard, Quebec, QC G1K 4J9
Compagnie D'arrimage De Quebec Ltee 961 Boul. Champlain, Québec, QC G1K 4J9
Distribution D'aliments Sesm (quebec) Inc. 5764 Royalmount Avenue, Montreal, QC H4P 1K5 1988-04-26
Les Distributeurs Ber-est Cie Ltee 2195-a Ward St, St-laurent,montreal, QC 1975-06-04
P.h.d. Distributors & Co. Ltd. 170 Boul Industriel, Boucherville, QC J4B 5K8 1973-07-11
Distributeurs Iny Ltee 14tu - 6301 Northcrest Place, Montreal, QC H3S 2W4 1972-02-21

Improve Information

Please provide details on DISTRIBUTEURS SCL (QUEBEC) LTEE 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