SCL DISTRIBUTORS (ATLANTIC) LTD.

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

SCL DISTRIBUTORS (ATLANTIC) LTD. is a business entity registered at Corporations Canada, with entity identifier is 2719088. The registration start date is May 29, 1991. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2719088
Corporation Name SCL DISTRIBUTORS (ATLANTIC) LTD.
Registered Office Address 975 Dillingham Rd.
Pickering
ON L1W 3B2
Incorporation Date 1991-05-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
K DEBORAH STEVENS 128 ALEXANDRA STREET, FREDERICTON NB E3B 1Y6, Canada
BRIAN D STEVENS 128 ALEXANDRA STREET, FREDERICTON NB E3B 1Y6, Canada
MICHAEL ST EVE 5255 YONGE ST SUITE 1050, WILLOWDALE ON M2N 6P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-28 1991-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-29 current 975 Dillingham Rd., Pickering, ON L1W 3B2
Name 1991-05-29 current SCL DISTRIBUTORS (ATLANTIC) LTD.
Status 1998-07-16 current Inactive - Discontinued / Inactif - Changement de régime
Status 1998-07-06 1998-07-16 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1991-05-29 1998-07-06 Active / Actif

Activities

Date Activity Details
1998-07-16 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
1991-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-07-26 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
Distributeurs Scl (quebec) Ltee 975 Dillingham Rd., Pickering, ON L1W 3B2 1991-05-28

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
K DEBORAH STEVENS 128 ALEXANDRA STREET, FREDERICTON NB E3B 1Y6, Canada
BRIAN D STEVENS 128 ALEXANDRA STREET, FREDERICTON NB E3B 1Y6, Canada
MICHAEL ST EVE 5255 YONGE ST SUITE 1050, WILLOWDALE ON M2N 6P4, Canada

Entities with the same directors

Name Director Name Director Address
MIDLAND CANADA LIMITED MICHAEL ST EVE 16 LONG ISLAND CRESCENT, UNIONVILLE ON L3P 7M2, Canada
915550 ONTARIO LIMITED MICHAEL ST EVE 16 LONG ISLAND CRESCENT, UNIONVILLE ON L3P 7M2, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1W3B2

Similar businesses

Corporation Name Office Address Incorporation
Atlantic Star Distributors Inc. 3695 Av.des Cerisiers, Brossard, QC J4Z 3S8 2011-05-04
Regional Tire Distributors (atlantic) Inc. 6-656 Windmill Road, Dartmouth, NS B3B 1B8 2009-12-02
Associated Atlantic Marine Electronics Distributors Inc. Highway 3, Pubnico, Yarmouth, NS B0W 2W0 1990-01-18
Les Uniformes Atlantic Inc. 400 Atlantic Avenue, 6th Floor, Montreal, QC H2V 1A5 1986-06-03
Gfs Atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Les Tours Atlantic Inc. 4890 Buchan Street, Suite 105, Montréal, QC H4P 1S8 1998-12-04
99 Atlantic Investments Inc. 800, De La Gauchetière Ouest, Suite 240, Montréal, QC H5A 1K6 2014-08-22
Consultation Mbd Atlantic Inc . 1200 Mcgill College Ave., Suite 1100, Montreal, QC H3B 4G7
Gravure Atlantic Ltee 1435 St Alexandre Street, Suite 455, Montreal, QC H3A 2G4 1977-02-11
North Atlantic Steel & Pipe Inc. Suite 900, Atlantic Place, Water Street, P.o. Box 1538, St. John's, NL A1C 5N8 2001-10-15

Improve Information

Please provide details on SCL DISTRIBUTORS (ATLANTIC) LTD. 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