XTL DISTRIBUTION INC. is a business entity registered at Corporations Canada, with entity identifier is 3551601. The registration start date is December 10, 1998. The current status is Active.
Corporation ID | 3551601 |
Business Number | 878876028 |
Corporation Name | XTL DISTRIBUTION INC. |
Registered Office Address |
75 Rexdale Boulevard Etobicoke ON M9W 1P1 |
Incorporation Date | 1998-12-10 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SERGE GAGNON | 2855 Bloor Street West, Apt. 203, Toronto ON M8X 3A1, Canada |
Geneviève Gagnon | 47 Beaubois Street, Kirkland QC H9J 3W2, Canada |
André Leroux | 419 Carleton Street, Cornwall ON K6H 4X9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-12-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1998-12-09 | 1998-12-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-05-29 | current | 75 Rexdale Boulevard, Etobicoke, ON M9W 1P1 |
Address | 2008-06-16 | 2015-05-29 | 3525 Highway 34 South, Alexandria, ON K0C 1A0 |
Address | 1998-12-10 | 2008-06-16 | 3525 Highway 34 South, Alexandria, ON K0C 1A0 |
Name | 2004-04-29 | current | XTL DISTRIBUTION INC. |
Name | 1998-12-10 | 2004-04-29 | 3551601 CANADA INC. |
Status | 1998-12-10 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-04-29 | Amendment / Modification | Name Changed. |
1998-12-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-03-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Serga Holding Inc. | 75 Rexdale Boulevard, Etobicoke, ON M9W 1P1 | 1998-11-30 |
Xtl Logistics Inc. | 75 Rexdale Boulevard, Etobicoke, ON M9W 1P1 | 2001-11-28 |
8935351 Canada Inc. | 75 Rexdale Boulevard, Etobicoke, ON M9W 1P1 | 2014-06-25 |
Transport Xtl Inc. | 75 Rexdale Boulevard, Etobicoke, ON M9W 1P1 | |
Transport Xtl Inc. | 75 Rexdale Boulevard, Etobicoke, ON M9W 1P1 | |
9231366 Canada Inc. | 75 Rexdale Boulevard, Etobicoke, ON M9W 1P1 | 2015-03-24 |
Xtl Henri-bourassa East Real Estate Inc. | 75 Rexdale Boulevard, Toronto, ON M9W 1P1 | 2017-09-25 |
Xtl Real Estate Group Inc. | 75 Rexdale Boulevard, Toronto, ON M9W 1P1 | 2017-12-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Somali Canadian Museum & Cultural Centre Inc. | 30221-123 Rexdale Blvd, Toronto, ON M9W 1P1 | 2020-03-12 |
Canadian Society for The Advancement of Education, Health, and General Welfare In Africa | 123 Rexdale Blvd. Bldg B, Unit 3, Toronto, ON M9W 1P1 | 2013-03-22 |
Absolute Health Care Incorporated | 109 Rexdale Blvd., Toronto, ON M9W 1P1 | 2012-02-03 |
Association of Canadian Money Remittance Businesses Inc. | 123 Rexdale Blvd, Bldg B Unit 3, Toronto, ON M9W 1P1 | 2011-06-13 |
Name | Address |
---|---|
SERGE GAGNON | 2855 Bloor Street West, Apt. 203, Toronto ON M8X 3A1, Canada |
Geneviève Gagnon | 47 Beaubois Street, Kirkland QC H9J 3W2, Canada |
André Leroux | 419 Carleton Street, Cornwall ON K6H 4X9, Canada |
Name | Director Name | Director Address |
---|---|---|
3551687 CANADA INC. | ANDRÉ LEROUX | 419 Carleton Street, Cornwall ON K6H 4X9, Canada |
4209133 CANADA INC. | ANDRÉ LEROUX | 1992, RUE JEAN-PAUL-RIOPELLE, LONGUEUIL QC J4N 1P6, Canada |
8935351 Canada Inc. | André Leroux | 419 Carlton Street, Cornwall ON K6H 4X9, Canada |
7137001 CANADA INC. | ANDRÉ LEROUX | 4880 BOULEVARD DU ROYAUME, JONQUIÈRE QC G7X 7V5, Canada |
XTL HENRI-BOURASSA EAST REAL ESTATE INC. | André Leroux | 419 Carleton Street, Cornwall ON K6H 4X9, Canada |
MAGNUM PHARMACEUTICS INC. | ANDRÉ LEROUX | 1992, RUE JEAN-PAUL-RIOPELLE, LONGUEUIL QC J4N 1P6, Canada |
XTL LOGISTICS INC. | André Leroux | 419 Carlton Street, Cornwall ON K6H 4X9, Canada |
TRANSPORT XTL INC. | André Leroux | 419 Carleton Street, Cornwall ON K6H 4X9, Canada |
GESTION SERGA INC. | ANDRÉ LEROUX | 419 Carleton Street, Cornwall ON K6H 4X9, Canada |
Industries Épurair Ltée | ANDRÉ LEROUX | 1992, RUE JEAN-PAUL-RIOPPELLE, LONGUEUIL QC J4N 1P6, Canada |
City | Etobicoke |
Post Code | M9W 1P1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
C.c.w. Candy Distribution Inc. | 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 | 1990-07-06 |
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 |
S. & M. Plant Distribution Limited | 5134 Macdonald, Hampstead, QC | 1977-07-25 |
Distribution 360 Degres Inc. | 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 | 1989-07-18 |
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 |
Distribution D'appareils Mx Ltee | 350 Norfinch Drive, Downsview, ON M3N 1Y4 | 1976-05-03 |
Please provide details on XTL DISTRIBUTION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |