DISTRIBUTION SSF INC.

Address:
759 Victoria Square, Montrela, QC H2Y 2K3

DISTRIBUTION SSF INC. is a business entity registered at Corporations Canada, with entity identifier is 605832. The registration start date is February 27, 1940. The current status is Dissolved.

Corporation Overview

Corporation ID 605832
Business Number 879545341
Corporation Name DISTRIBUTION SSF INC.
SSF DISTRIBUTION INC.
Registered Office Address 759 Victoria Square
Montrela
QC H2Y 2K3
Incorporation Date 1940-02-27
Dissolution Date 1989-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
PIERRE PREFONTAINE 7410 AVENUE MIRABEAU, BRODDARD QC J4Y 1S6, Canada
W. GORDON BLACK 566 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R6, Canada
JAMES R. ELDER 111 ABERDEEN STREET, WESTMOUNT QC H3Y 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-02 1979-08-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1940-02-27 1979-08-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1988-05-17 current 759 Victoria Square, Montrela, QC H2Y 2K3
Name 1980-03-01 current DISTRIBUTION SSF INC.
Name 1980-03-01 current SSF DISTRIBUTION INC.
Name 1940-02-27 1980-03-01 STEAMSHIPS FORWARDING COMPANY LIMITED
Status 1989-06-15 current Dissolved / Dissoute
Status 1988-05-17 1989-06-15 Active / Actif

Activities

Date Activity Details
1989-06-15 Dissolution
1988-05-17 Revival / Reconstitution
1979-08-03 Continuance (Act) / Prorogation (Loi)
1940-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1983-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1983-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1983-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 759 VICTORIA SQUARE
City MONTRELA
Province QC
Postal Code H2Y 2K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1979-11-29
Pension Fund Society of Canada Steamship Lines Limited 759 Victoria Square, Montreal 126, QC H3C 2R7 1913-06-17
Csl Marine Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1916-12-28
Pipe Line Tankers Limited 759 Victoria Square, Montreal, ON H3C 2R7 1949-11-18
Power Corporation International 759 Victoria Square, Montreal 126, QC H2Y 2K4 1965-06-03
Power Financial Corporation 759 Victoria Square, Montreal, QC 1959-06-03
Société De Placements Co-gen (québec) Inc. 759 Victoria Square, Suite 700, Montreal, QC H2Y 2J7 1991-07-17
Investissements Previa Inc. 759 Victoria Square, Suite 200, Montreal, QC H2Y 2J7 1993-01-20
2921375 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2J7 1993-05-13
Gastro '99 Conference Inc. 759 Victoria Square, Suite 105, Montreal, QC H2Y 2J7 1998-01-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie De Navigation Supérieur (1993) Inc. 759 Victoria, Montreal, QC H2Y 2K3 1993-02-11
Provincial Transport Enterprises (1977) Ltd. 759 Square Victoria, Montreal, QC H2Y 2K3 1977-11-25
147462 Canada Inc. 759 Victoria Square, 7th Floor, Montreal, QC H2Y 2K3 1977-03-21
Services Maritimes Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1978-04-17
John N. Brocklesby Transport Limited 759 Victoria Square, Montreal 126, QC H2Y 2K3 1953-02-28
Société Maritime Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1975-12-23
Northern Navigation (1984) Limited 759 Victoria Square, Montreal, QC H2Y 2K3 1976-06-30
2599970 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1990-04-27
146831 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1981-10-21
154652 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1987-02-24
Find all corporations in postal code H2Y2K3

Corporation Directors

Name Address
PIERRE PREFONTAINE 7410 AVENUE MIRABEAU, BRODDARD QC J4Y 1S6, Canada
W. GORDON BLACK 566 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R6, Canada
JAMES R. ELDER 111 ABERDEEN STREET, WESTMOUNT QC H3Y 3A6, Canada

Entities with the same directors

Name Director Name Director Address
CYRCA SOLUTIONS LTD. JAMES R. ELDER 40 KING STREET WEST, SUITE 4400, TORONTO ON M5H 3Y4, Canada
KABI PHARMACIA CANADA INC. JAMES R. ELDER 95 DALEGROVE CRESCENT, ETOBICOKE ON M9B 6B1, Canada
INTERCAN SHIP MANAGEMENT LIMITED JAMES R. ELDER 111 ABERDEEN STREET, WESTMOUNT QC H3Y 3A6, Canada
163785 CANADA INC. JAMES R. ELDER 111 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A6, Canada
ENTREPRISES TRANSPORT PROVINCIAL (1977) LTEE JAMES R. ELDER 111 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A6, Canada
7612141 CANADA INC. JAMES R. ELDER 40 KING STREET WEST, SUITE 4400, TORONTO ON M5H 3Y4, Canada
PICTOU INDUSTRIES LIMITED JAMES R. ELDER 111 ABERTDEEN AVENUE, WESTMOUNT QC , Canada
151681 CANADA INC. PIERRE PREFONTAINE 375 CHABANEL, BELOEIL QC J3G 2A7, Canada
ASSOCIATION OF COMPETITIVE TELECOMMUNICATIONS SUPPLIERS PIERRE PREFONTAINE 171 WATER STREET #280, VANCOUVER BC V6B 1A7, Canada
Superior Shipping Company (1993) Inc. - PIERRE PREFONTAINE 1410 MIRABEAU AVENUE, BROSSARD QC J4Y 1S6, Canada

Competitor

Search similar business entities

City MONTRELA
Post Code H2Y2K3

Similar businesses

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

Improve Information

Please provide details on DISTRIBUTION SSF 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