DISTRIBUTION CROSSFLOW INC.

Address:
100 King Street West, Suite 6600 P.o.box 50, Toronto, ON M5X 1B8

DISTRIBUTION CROSSFLOW INC. is a business entity registered at Corporations Canada, with entity identifier is 3214737. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3214737
Business Number 138575303
Corporation Name DISTRIBUTION CROSSFLOW INC.
CROSSFLOW DISTRIBUTION INC.
Registered Office Address 100 King Street West
Suite 6600 P.o.box 50
Toronto
ON M5X 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MATTHEW KEOGH 522 ANTHONY DRIVE, OAKVILLE ON L6J 2K5, Canada
MICHAEL SPRAGUE 1480 WATERSEDGE RD., MISSISSAUGA ON L5J 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-26 1995-12-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-12-27 current 100 King Street West, Suite 6600 P.o.box 50, Toronto, ON M5X 1B8
Name 1995-12-27 current DISTRIBUTION CROSSFLOW INC.
Name 1995-12-27 current CROSSFLOW DISTRIBUTION INC.
Name 1995-12-27 1995-12-27 SERVICES DE LOGISTIQUES MCPHERSON INC.
Name 1995-12-27 1995-12-27 MCPHERSON LOGISTICS SERVICES INC.
Status 2001-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-12-27 2001-01-01 Active / Actif

Activities

Date Activity Details
1995-12-27 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Investissements Des Actionnaires Canadiens Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1968-06-24
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
MATTHEW KEOGH 522 ANTHONY DRIVE, OAKVILLE ON L6J 2K5, Canada
MICHAEL SPRAGUE 1480 WATERSEDGE RD., MISSISSAUGA ON L5J 1A4, Canada

Entities with the same directors

Name Director Name Director Address
INDIS INC. MATTHEW KEOGH 391 CREDITSTONE ROAD, VAUGHAN ON L4K 1N8, Canada
SUMMIT LOGISTICS INC. MATTHEW KEOGH 522 ANTHONY DRIVE, OAKVILLE ON L6J 2K5, Canada
Crosslink Distribution Inc. MATTHEW Keogh 522 ANTHONY DR., OAKVILLE ON L8J 2K5, Canada
3265587 CANADA INC. MATTHEW KEOGH 135 FERNLEA CRESCENT, OAKVILLE ON L6H 6B4, Canada
SUMMIT LOGISTICS INC. MATTHEW KEOGH 522 ANTHONY DRIVE, OAKVILLE ON L6J 2K5, Canada
LOGISTIQUE MULTILINK INC. · MULTILINK LOGISTICS INC. MATTHEW KEOGH 522 ANTHONY DRIVE, OAKVILLE ON L6J 2K5, Canada
SUMMIT LOGISTICS INC. MICHAEL SPRAGUE 1480 WATERSEDGE RD., MISSISSAUGA ON L5J 1A4, Canada
Crosslink Distribution Inc. MICHAEL SPRAGUE 1480 WATERSEDGE RD., MISSISSAUGA ON L5J 1A4, Canada
3265587 CANADA INC. MICHAEL SPRAGUE 1040 RED PINE CRESCENT, MISSISSAUGA ON L5H 4E8, Canada
TENEBRIS LOGISTICS INC. MICHAEL SPRAGUE 1480 WATERSEDGE ROAD, MISSISSAUGA ON L5J 1A4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

Corporation Name Office Address Incorporation
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20
Modeler's Distribution J.d.s.l. Inc. 3991 St-martin Ouest, Laval, QC H7T 1B7 1991-10-31
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Distribution Commerciale Et Industrielle Nord-ouest (distribution C.i.n.o.) Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-12-22
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
Ifp Distribution Center Inc. 8675 Chemin Darnley, Mont-royal, QC H4T 1X2 2000-06-12

Improve Information

Please provide details on DISTRIBUTION CROSSFLOW INC. 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