Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SSIL, INC.

Filing Information
P18372 98-0051497 03/10/1988 OC ACTIVE
Principal Address
11911 U.S. Highway 1
Suite 206
North Palm Beach, FL 33408

Changed: 04/08/2013
Mailing Address
11911 U.S. Highway 1
Suite 206
North Palm Beach, FL 33408

Changed: 03/01/2019
Registered Agent Name & Address SPIEGEL, ROBERT
11911 U.S. Highway 1
Suite 206
North Palm Beach, FL 33408

Name Changed: 07/07/1997

Address Changed: 04/08/2013
Officer/Director Detail Name & Address

Title General Counsel

LYONS, ALLAN
132 Sheppard Avenue West
Suite 100
North York, Ontario M2N1M5 CA

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/23/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
07/10/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
07/07/1997 -- REG. AGENT CHANGE View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format