MARINE INDUSTRIES (MIL)

Tracy QC

Most recent update: July 14, 2021.

Marine Industries was originally Chantiers Manseau, which was acquired by Joseph Simard in 1917.  In 1937, the Simards acquired the nearby Government Shipyard and the two shipyards together became Marine Industries, Lt�e, or MIL, becoming the centerpiece of their interests, which also included Branch Lines, Sincennes McNaughton Line, United Towing & Salvage and various other companies.  In 1986, the MIL Group acquired Davie Shipbuilding and Versatile Vickers, becoming MIL-Davie Ltd., but both the MIL yard and the Vickers yard were closed almost immediately.  MIL's hull numbering system is a bit confusing, because it includes conversions, refits and a lot of other miscellaneous jobs, plus a large number of contracts for railcars.  The yard, which is now deserted, was located on the Richelieu River: see it from the air on Google here
Hull # O.N. Original Name Original Owner Vessel Type GT Completed Disposition
1 158788 G D C No 1 General Dredging Contractors Ltd. Scow 60 1926  
  158994 Manseau No 2 Les Chantiers Manseau Ltd. Scow 73 1928  
2 158995 Manseau D S No 3 Les Chantiers Manseau Ltd. Scow 110 1927  
3 158996 Manseau D S No 4 Les Chantiers Manseau Ltd. Scow 108 1927  
  155052 Abraham Martin Minister of Marine, Quebec Passenger 21 1928  
4 158789 G D C No 3 General Dredging Contractors Ltd. Scow 31 1928  
5 111803 Algoma/Vercheres Minister of Marine, Quebec Tug 157 1928 Rebuild
6 156651 General Montcalm General Dredging Contractors Ltd. Dredge 823 1929  
7 156652 G D C No 4 General Dredging Contractors Ltd. Scow 116 1929  
8 156653 G D C No 5 General Dredging Contractors Ltd. Scow 116 1929  
  156654 G D C No 6 General Dredging Contractors Ltd. Scow 90 1929  
9 146173 Safeguarder Minister of Marine, Quebec   665 1929 Rebuild
10 158997 Manseau F S No 11 Les Chantiers Manseau Ltd. Scow 126 1929  
11 158065 H C M Derrick No 6 Harbour Comms. of Montreal Scow 233 1929  
12 143436 St Heliers Minister of Marine, Quebec  Tender 930 1930 Rebuild
13 154908 Dramis Les Chantiers Manseau Ltd. Tug 109 1930  
14 155293 Redriver Red River Barge Line Ltd.,  Barge 1,529 1930 Cargo ship 1934, scrapped 1965
15 156855 Capitaine Simard Les Chantiers Manseau Ltd. Tug 184 1931 Later Georgian Storm 1986, scrapped 2006
16 156853 St Ours No 2 Les Chantiers Manseau Ltd. Ferry 22 1930  
17 156851 General Brock General Dredging Contractors Ltd. Dredge 1,089 1930  
18 156854 G D C No 7 General Dredging Contractors Ltd. Scow 81 1930  
19 156856 Manseau D S No 18 Les Chantiers Manseau Ltd. Scow 418 1931  
20 156857 Manseau D S No 19 Les Chantiers Manseau Ltd. Scow 417 1931  
21A 157152 Manseau D S No 20 Les Chantiers Manseau Ltd. Scow 410 1931  
21B 157153 Manseau D S No 21 Les Chantiers Manseau Ltd. Scow 410 1931  
22 157001 Alachasse  Minister of National Revenue Patrol Craft 157 1931  
  107881 Manseau No 107 Les Chantiers Manseau Ltd. Dredge 451 1931 Rebuild of Dredge No. 4
23A 157160 Manseau D S No 22 Les Chantiers Manseau Ltd. Scow 273 1932  
23B 157371 Manseau D S No 23 Les Chantiers Manseau Ltd. Scow 273 1932  
24 157158 Rock General II Les Chantiers Manseau Ltd. Scow 341 1932  
25           1933  
  155292 Redcloud North American Transport Co. Barge 1,740 1933 Rebuild and new engine
  154910 Redfern North American Transport Co. Barge 1,769 1934 Rebuild and new engine
  155293 Redriver North American Transport Co. Barge 1,777 1934 Rebuild and new engine
  155289 Redwood North American Transport Co. Barge 1,777 1934 Rebuild and new engine
26A 158998 Manseau F S No 12 Les Chantiers Manseau Ltd. Scow 133 1934  
26B 158999 Manseau F S No 14 Les Chantiers Manseau Ltd. Scow 24 1934  
27 158157 Interceptor Royal Canadian Mounted Police Patrol Craft 38 1934  
28   Cumming  Construction No 2 Cumming Dredge Dredge   1935 Rebuild
29 158993 Tender No 4 Les Chantiers Manseau Ltd. Tender 4 1934  
30 157382 Reel Scow No 3 Les Chantiers Manseau Ltd. Scow 91 1935  
31 157383 Manseau Derrick No 104 Les Chantiers Manseau Ltd. Derrick Barge 331 1935  
  158785 Manseau S H No 1 Les Chantiers Manseau Ltd.   290 1935  
  158786 Manseau S H No 2 Les Chantiers Manseau Ltd. Yacht 916 1934  
  158787 Manseau S H No 3 Les Chantiers Manseau Ltd. Shelter 214 1936  
32 158792 Des Chenaux Les Chantiers Manseau Ltd. Tug 46 1935  
33A 157385 Manseau D S No 24 Les Chantiers Manseau Ltd. Scow 304 1935  
33B 158781 Manseau D S No 25 Les Chantiers Manseau Ltd. Scow 304 1935  
33C 158783 Manseau D S No 26 Les Chantiers Manseau Ltd. Scow 300 1935  
33D 158784 Manseau D S No 27 Les Chantiers Manseau Ltd. Scow 301 1935  
34 156651 General Montcalm Les Chantiers Manseau Ltd. Dredge     Ladder frame added
35   Manseau Derrick No 104 Les Chantiers Manseau Ltd. Derrick      
  116594 Maplebranch Branch Lines Ltd. Tanker 1,014 1935 Rebuild
  126768 Trois Riviere/Manseau B H No 1     930 1935 Rebuild
  158992 Pierrepont/Manseau B H No 2     371 1935 Rebuild
36 159000 Manseau No 64/P W D No 64 Les Chantiers Manseau Ltd.   126 1936  
37 158790 Captaine Saurel Les Chantiers Manseau Ltd. Dredge 264 1936  
38 158991 Traversier St-Hilaire Arthur Desautels Ferry 22 1936  
39     Sincennes-McNaughton Lines     1935 Coaling tower structure
40     Les Chantiers Manseau Ltd.     1936 Plate shop structure
41     North American Elevator Co.     1936 Grain elevator structure
42     Les Chantiers Manseau Ltd.     1836 Machine shop structure
43     Les Chantiers Manseau Ltd.     1936 North wharf marina 
      South American Wharf     1936 Wharf structure
44 178920 Onyx 2    Les Chantiers Manseau Ltd. Yacht 23 1935  
45   Lac St-Pierre         Pier structure
46 159003 Foundation Martha Foundation Maritime Ltd. Tug 41 1937  
47   D S H No 1         Shelter building for small craft
48     Department of Transport     1936  
49 158633 Transiter Transit Tankers & Terminals Ltd. Tank Barge 213 1937 Lengthening
50 159004 Lawrence T Porter J P Porter & Sons Ltd. Tug 108 1937  
51 159001 Radium Queen Northern Transportation Co Ltd. Tug 108 1937  
52 159002 Radium King Northern Transportation Co Ltd. Tug 115 1937  
53 170722 Matane I Cie du Trspt du Bas St Laurent Ltee Ferry 470 1938 Later Matane 1946, Prospector 1964, R. V. Prospector 1970
54             Cancelled
55 150834 Maplebay/Transriver Transcoal Ltd.(Transit T & T Ltd.) Tanker 1,238 1937 Conversion
56 170128 Beeceelite Imperial Oil Ltd. Tanker 413 1937 Later Imperial Nanaimo 1946, Talapus 1974
57     Les Chantiers Manseau Ltd.     1937 Boiler shop
58     Royal Canadian Navy     1938 Minesweeper engines
59     Royal Canadian Navy     1938 Minesweeper boilers
60     Les Chantiers Manseau Ltd.     1938 Yard work
61 171702 Nipigon Abitibi Power & Paper Co. Tug 206 1938 Foundered 1998
62 171703 Orient Bay Abitibi Power & Paper Co. Tug 206 1938 Later Florida Seahorse 1996, Guy M No. 1, now W. I. Scott Purvis
63 171701 Magpie Abitibi Power & Paper Co. Tug 191 1938 Later Dana T. Bowen, now W. J. Ivan Purvis 
64 116764 Maplehill/Oakbranch Marine Industries Ltd. Tanker 1,749 1938 Conversion
65 170138 Petrolite Imperial Oil Ltd. Tanker 1,561 1938 Later Imperial Goderich 1947, Unitanker 1954, Pacific Wind 1956, Eagle 1965, June 1972
66   A M McQueen Imperial Oil Ltd Boat   1938  
67 159008 PWD No 176 Dept of Public Works Scow 171 1939  
68 159007 D T Sounding Scow No 1 Dept. of Transport Scow 165 1939  
69 172238 Quebec II Marine Industries Ltd. Scow 211 1939 Later La Gauthier, suspended 2005
70   Ernest Lapointe Dept. of Transport     1939 Engines and boilers
71 170141 Rimouski Cie du Trspt du Bas St Laurent Ltee Psgr. Cargo 348 1939 Later Bahama Venture 1961, Sea Surveyor 1965, foundered 280 nm SE New York 1969
72 172236 Tender No 5 Marine Industries Ltd. Boat 4 1939  
73 172237 Tender No 6 Marine Industries Ltd. Boat 4 1939  
74     Sorel Industries Ltd.     1940 Structural steel
75     Marine Industries Ltd.     1940 Warehouse
76 173192 Lakeshell Shell Canadian Tankers Ltd. Tanker 2,238 1940 Later Rivershell 1969, scrapped 1969
77 123965 Rosemount/Willowbranch Marine Industries Ltd. Tanker 1,798 1940 Conversion
78 K 145 Arrowhead Royal Canadian Navy Corvette 912d 21-Nov-40 Later Southern Larkspur 1948, scrapped 1959
79 K 194 Fennel Royal Canadian Navy Corvette 912d 15-Jan-41 Later Milliam Kihl 1948
80 K 182 Bittersweet Royal Canadian Navy Corvette 912d 23-Jan-41  
81 K 152 Sherbrooke Royal Canadian Navy Corvette 912d 5-Jun-41 Scrapped 1947
82 K 177 Dunvegan Royal Canadian Navy Corvette 912d 9-Sep-41 Later Independencia 1946, scrapped 1953
83 K 153 Sorel Royal Canadian Navy Corvette 912d 19-Aug-41 Scrapped 1947
84 K 154 Camrose Royal Canadian Navy Corvette 912d 30-Jun-41 Scrapped 1947
  133960 Manseau No 103 Marine Industries Ltd. Dredge 653 1941 Conversion
85 133954 Becancour Dept of Transport Tug 214 1941 Conversion
86 133953 Deschaillons Dept of Transport Tug 214 1941 Conversion
87 145466 Courtright/Cedarbranch Marine Industries Ltd. Tanker 1,700 1940 Conversion
88 131060 Thunder Bay/Pinebranch Marine Industries Ltd. Tanker 1,984 1940 Conversion
89 134364 DM Hopper Barge 1/Moonbeam Dept of Transport / R C N Hopper Barge 676 1940 Conversion
90 132590 DM Hopper Barge 4/Sunbeam Dept of Transport / R C N Hopper Barge 689 1940 Conversion
91 156852 DM Hopper Barge 5 Dept of Transport / R C N Hopper Barge 843 1941 Conversion
92 150285 DM Hopper Barge 3 Dept of Transport / R C N Hopper Barge 1,164 1941 Conversion
93             Cancelled
94 J 269 Trois Rivieres Royal Canadian Navy Minesweeper 590d 12-Aug-42 To RCMP 1945 as MacBrien, scrapped 1960
95 J 270 Brockville Royal Canadian Navy Minesweeper 590d 19-Sep-42 To RCMP 1945 as MacLeod, returned 1950 as Brockville, scrapped 1961
96 J 271 Transcona Royal Canadian Navy Minesweeper 590d 25-Nov-42 To RCMP 1945 as French, scrapped 1961
97 J 272 Esquimalt Royal Canadian Navy Minesweeper 590d 26-Oct-42 Torpedoed off Halifax 1945
98   D M 25/GV Royal Canadian Navy Scow 100ft 1941 Conversion
99   D M 31/GV Royal Canadian Navy Scow 100ft 1941 Conversion
100 K 231 Calgary Royal Canadian Navy Corvette 980d 16-Dec-41 Scrapped 1946
101 K 245 Fredericton Royal Canadian Navy Corvette 980d 8-Dec-41 1946 Tra Los Montes, 1950 Olympic Fighter, 1956 Otori Maru No.6, scrapped 1962
102 K 234 Regina Royal Canadian Navy Corvette 980d 22-Jan-42 Torpedoed 1944
103 K 273 Fort William/La Malbaie Royal Canadian Navy Corvette 980d 28-Apr-42 Scrapped 1946
104   Preserver Royal Canadian Navy Depot Ship 4.670d 11-Jul-42 1946 Marsical Lopez, 1951 Cabo Blanco, 1960 Cayo Blanco, 1962 Petronap, burnt San Lorenzo Is, near Callao, 1963
105   Provider Royal Canadian Navy Depot Ship 4,670d 1-Dec-42 1947 Maruba, 1956 Olaya, Organusm scrapped 1961
106 173266 Fort Frontenac/Port Royal Park Canadian Govt. (Park S S Co.) Cargo Ship 7,131 2-Oct-42 1950 Fernhurst, 1958 Navarra, scrapped 1963
107 173268 Algonquin Park Canadian Govt. (Park S S Co.) Cargo Ship 7,135 2-Oct-42 1950 Johnstar, 1957 Santhy, 1960 Glafkos, wrecked 2nm E Amphitrite Point, Vancouver 1962
108 174154 Glacier Park Canadian Govt. (Park S S Co.) Cargo Ship 7,137 13-Dec-42 1946 Wabana, scrapped 1972
109 173269 Laurentide Park Canadian Govt. (Park S S Co.) Cargo Ship 7,136 11-Nov-42 1950 Winter Hill, 1956 Petite Hermine, 1960 Canuk Port, 1961 Pantanassa, scrapped 1967
110 168454 Fort St Paul Wartime Merchant Shg Ltd. Cargo Ship 7,137 25-Dec-42 1951 Tarsian, 1956 Marika, 1958 Longford, 1958 Ho Ping 50, 1967 Zhan Dou 50, deleted 1991
111 174159 Elm Park Canadian Govt. (Park S S Co.) Cargo Ship 7,136 28-Mar-43 1946 Tricape, 1957 Palma, 1962 Pella, wrecked 7nm S Amrum Is 1964
112 169594 Fort St Regis Wartime Merchant Shg Ltd. Cargo Ship 7,140 7-Jun-43 1948 Yale County, 1950 Sudbury Hill, scrapped 1967
113 169581 Fort La Tour Wartime Merchant Shg Ltd. Cargo Ship 7,142 19-May-43 1951 Assimina K., 1959 Jean Baptiste, scrapped 1960
114 174809 Rocky  Mountain Park Canadian Govt. (Park S S Co.) Cargo Ship 7,147 24-Aug-43 1950 Wynchwood Hill, scrapped 1959
115 169707 Fort Michipicoten Wartime Merchant Shg Ltd. Cargo Ship 7,152 30-Sep-43 1950 Oak Hill, 1964 Agenor, scrapped 1968
116 174804 Mount  Revelstoke Park Canadian Govt. (Park S S Co.) Cargo Ship 7,144 31-Jul-43 1950 Laurentian Forest, 1957 Aegean Wave, 1959 Aegean Zephyr, 1962 Southern Star, 1964 Luzon Merchant, 1965 Amfiali, scrapped 1967
117 174797 Tweedsmuir Park Canadian Govt. (Park S S Co.) Cargo Ship 7,143 12-Jun-43 1950 Bedford Queen, 1955 Lord Tweedsmuir, scrapped 1961
118 174799 Stanley Park Canadian Govt. (Park S S Co.) Cargo Ship 7,168 24-Jul-43 1948 Haligonian Duchess, 1950 Malden Hill, 1964 Newmoor, scrapped 1969
119 169617 Fort Missanabie Wartime Merchant Shg Ltd. Cargo Ship 7,130 15-Jul-43 Torpedoed 1944
120 169646 Fort Frontenac  Wartime Merchant Shg Ltd. Cargo Ship 7,148 8-Sep-43 1950 Laurentian Valley, 1957 Aegean Sea, 1958 Achille, scrapped 1968
121 169649 Fort Lennox  Wartime Merchant Shg Ltd. Cargo Ship 7,133 18-Sep-43 1948 Caribou County, 1950 Harrow Hill, 1960 Silver Peak, wrecked 1967
122 169726 Fort Richelieu  Wartime Merchant Shg Ltd. Cargo Ship 7,150 14-Oct-43 1950 Beech Hill, 1964 Alkon, scrapped 1967
123 169709 Fort St Joseph Wartime Merchant Shg Ltd. Cargo Ship 7,151 23-Oct-43 1950 Mavis Hill, wrecked Near Cape Guardafui 1952
124 169735 Fort Beausejour Wartime Merchant Shg Ltd. Cargo Ship 7,151 20-Nov-43 1949 Theogennitor, 1962 Lillian K., 1964 Golden Lily, scrapped 1967
125 169729 Fort Pic Wartime Merchant Shg Ltd. Cargo Ship 7,150 7-Nov-43 1948 Haligonian Baron, 1950 Wembley Hill, 1957 Cassiopeia, 1961 Shaukiwan, 1965 Asia Enterprises, scrapped 1967
126 175379 Fort Chimo/Belwoods Park Canadian Govt. (Park S S Co.) Cargo Ship 7,149 6-Dec-43 1950 Brookhurst, 1957 Galicia, scrapped 1967
127 175585 Yamaska Park Canadian Govt. (Park S S Co.) Cargo Ship 7,131 31-Jul-44 1950 Yamaska, 1959 Gunn, 1959 Ho Ping 30, 1967 Zhan Dou 30, deleted 1992
128 169885 Fort Musquarro      Wartime Merchant Shg Ltd. Cargo Ship 7,131 16-Apr-44 1950 West Hill, 1957 Rio Doro, scrapped 1963
129 169918 Fort La Cloche       Wartime Merchant Shg Ltd. Cargo Ship 7,123 30-Apr-44 1950 Akti Hill, 1958 Cape Drepanon, wrecked Huckleberry Is, Long Island Sound 1961
130 169934 Fort Mattagami      Wartime Merchant Shg Ltd. Cargo Ship 7,150 18-May-44 1948 Haligonian Princess, 1950 Denmark Hill, scrapped 1968
131 169966 Fort Nottingham    Wartime Merchant Shg Ltd. Cargo Ship 7,151 12-Jul-44 1950 Alendi Hill, 1960 Ho Fung, scrapped 1974
132 175571 Kawartha Park Canadian Govt. (Park S S Co.) Cargo Ship 7,151 27-Jun-44 1950 Haverton Hill, 66 Grande Hermine, 1960 Canuk Trader, 1965 Eliza, scrapped 1968
133 145462 Canmore/Ashleaf Marine Industries Ltd., Sorel Bulker 1,521 1942 Conversion
134 145463 Chandler/Aspenleaf Marine Industries Ltd., Sorel Bulker 1,521 1942 Conversion
135   Royan          
136 138859 Vinmount         Conversion cancelled and vessel scrapped
137 145465 Chatsworth/Bayleaf Marine Industries Ltd., Sorel Bulker 1,544 1942 Conversion
  145464 Camrose/Palmleaf Marine Industries Ltd., Sorel Bulker 1,522 1942 Conversion
138 175605 Lakeview Park Canadian Govt. (Park S S Co.) Cargo Ship 7,157 31-Oct-44 1946 Halifax County, 1949 Canopus, 1960 Ventura Feliz, scrapped 1967
139 175611 Frontenac Park Canadian Govt. (Park S S Co.) Cargo Ship 7,158 17-Nov-44 1946 Victoria County, 1950 Akron, scrapped 1963
140 175618 Champlain Park Canadian Govt. (Park S S Co.) Cargo Ship 7,160 7-Dec-44 1946 Vinland, 1960 Vinkon, wrecked Tolo Harbour, Hong Kong 1962
141 175399 Otterburn Park Canadian Govt. (Park S S Co.) Tanker 2,385 26-May-44 1946 Sprucebranch, scrapped 1974
142 175579 Eglington Park Canadian Govt. (Park S S Co.) Tanker 2,385 10-Jun-44 1945 John Irwin, 1956 White Rose II, 1956 White Rose, 1970 Fuel Marketer, scrapped 1989
143 175584 Millican Park Canadian Govt. (Park S S Co.) Tanker 2,385 8-Aug-44 1945 Firbranch, scrapped 1969
144 175450 Abegweit Dept of Transport (CNR) Ferry 6,694 Aug-47 1981 Abby, floating clubhouse in Chicago 1983
145 188032 LST 3530/Peachbranch Royal Navy Landing Craft 3,065d 1945 Cancelled � completed as MIL 465
146 190505 LST 3531/Applebranch Royal Navy Landing Craft 3,065d 1945 Cancelled � completed as MIL 461
147   LST 3532 Royal Navy Landing Craft 3,065d 1945 1947 Zeebrugge, scrapped 1975
148 190504 LST 3533/MIL 460 Royal Navy Landing Craft 3,065d 1949 Cancelled 
149 192528 LST 3544/MIL 454 Royal Navy Landing Craft 3,065d 1949 Cancelled
150   LST 3545 Royal Navy Landing Craft     Parts used as a caisson
151   LST 3506 Royal Navy Landing Craft     Outfitting only
152   LST 3511 Royal Navy Landing Craft     Outfitting only
153   LST 3570 Royal Navy Landing Craft         Cancelled
154   LST 3571 Royal Navy Landing Craft     Cancelled
  176566 Yvon Dupre Jr Sincennes- McNaughton Line Ltd. Tug 198 1946  
155 France Owendo Cie France-Navigation S A. Cargo Ship 4,461 1947 1953 Irima, 1963 Agbo, 1968 Agnibu, scrapped 1972
156 France Saint-Matthieu Soc Navale de L�Ouest Cargo Ship 4,513 1947 1950 Tomaha, 1956 Alba, 1960 Aen 'Goue, 1967 Trinidad, 1971 Transarctic, scrapped 1971
157 France Pierre-de-Saurel Cie de Nav Cyprien Fabre Cargo Ship 4,510 1947 1953 Anadyr, 64 Malagasy, scrapped 73
158 France Maine Soc National de Chemin de Fer Francais Cargo Ship 4,513 1947 Wrecked 3nm W Tabou, Ivory Coast 1963
159 France Margat Manesse et S�n�chal Trawler 269 1947 1959 Suet, 1967 Sartor, 1990 Seaboard Castor, 1995 Hornbeck Castor, 1996 Castor Tide, 1998 Sar Castor, 2002 Strilbris, deleted 2005
160 France Notre Dame des Anges G Vidar-Sarraz et Cie Trawler 269 1947  
161 France Vierge Marie Mme Louise Marie Bourgain Trawler 269 1947  
162 France Sorel Soci�te de Peche � Moteur Trawler 269 1947  
163 France Notre Dame de Gr�ce Gournay Fr�res Trawler 269 1948  
164 France Dogger Bank Louis Eyrard Pourre Trawler 269 1948  
165 France Vert Prairial Armement Navez Trawler 270 1948  
166 France Raphael Soc d�Armement L�opold Soublin Trawler 270 1948  
167 France Gai Flor�l Soc Anon des P�cheries de Dieppe Trawler 271 1948  
168 France President/Paul Doumer E et A Gautier, Fr�res et Cie Trawler 270 1948  
169 France Cap Blanc Nez Soc Boulonnais d�Armement Trawler 266 1948  
170 France Andr� Amp�re E et A Gautier, Fr�res et Cie Trawler 269 1948  
171 France Branly E et A Gautier, Fr�res et Cie Trawler 268 1948  
172 France Etienne Rimbert Cie Industrielle de Peche et d�Arm. Trawler 268 1948  
173 France Robert Thoumrye Cie Industrielle de Peche de Pollet Trawler 267 1948  
174 France Cap Couronne Cie France-Navigation S A. Cargo Ship 2,067 Aug-48 1955 Vaccares, 1957 Tadla, 1968 Annoula, 1973 Kostakis, scrapped 1973
175 France Charles Le Borgne Cie Charles Le Borgne Cargo Ship 2,097 Sep-48 1966 Mistral II, 1972 Reforma, 1975 Carmina, wrecked 1976
176 France Cap Camarat Cie France-Navigation S A. Cargo Ship 2,071 Sep-48 1955 Telouet, 1968 Fanny, 1972 Antonietta, 1977 Messinia I, 1978 El Prado, scrapped 1979
177 France Kabyle Cie Nouvelle de Nav. Busck Cargo Ship 2,068 Oct-48 1958 Josephine Le Borgne, 1964 Charny, foundered 1968
178 France Cap C�pet Cie France-Navigation S A. Cargo Ship 2,071 Nov-48 63 El Corral, scrapped 79
179 France Kroumir Cie Nouvelle de Nav. Busch Cargo Ship 2,068 Nov-48 1960 Dunkerque, 1962 Phryne, 1969 Concorde, 1971 Panagiotis V, 1976 Lamia Star, 1978 Tartous Star, reported scrapped 1988, possibly in Pakistan
180 178703 Laviolette Corp of the City of Three Rivers Ferry 887 Sep-47 1980 Blue Water Belle, Caledonia, Ville Marie II, scrapped 2001
181 177947 Fir Lake/Regina Polaris Hudson�s Bay Transport Ltd. Cargo Ship 296 Aug-47 Conversion
182 190502 P W D No 128 Dept of Public Works Dredge 100 1948 Now D.7
183 190503 P W D No 129 Dept of Public Works Dredge 100 1948 Now D.8
184 179231 Growler  Beauharnois Light, Heat & Power Co. Scow 633 1948 Later Omni No. 1, now Ocean Abys
185 192522 Willowbranch Branch Lines Ltd. Tanker 2,153 May-50 Scrapped 1978
186 138097 P W D No 130 Dept of Public Works Dredge 344 1948 Rebuild
187 AW 50 Labrador Royal Canadian Navy Icebreaker 3,823 8-Jul-54 Scrapped 1989
188 190470 Palmorelle Dept of Colonization Ferry 27 1949  
189 193601 Stonetown Canadian Govt. (Min of Transport) Weather Ship 1,883 1950 Conversion
190 192760 St Catherines Canadian Govt. (Min of Transport) Weather Ship 1,883 1950 Conversion
191 192526 SMB 191 (Buisson) Beauharnois Light, Heat & Power Co. Boat 18 1950  
192 Venezuela Catatumbo Venezuelan Government Patrol Craft 70d 1950  
193 Venezuela Caroni Venezuelan Government Patrol Craft 70d 1950  
194 DDE 234 Assiniboine Royal Canadian Navy Destroyer 2,263d 16-Aug-56 DDH 1965, sank en route to breakers 1995
195 AMC 156 Chignecto Royal Canadian Navy Minesweeper 390d 12-Jan-53 To France 1954 as Bayonnaise, retired 1976
196 194532 Arthur Cardin Cie de Traverse du St Laurent Ltd. Ferry 466 1951 L'Escale 1966, converted to a floating theatre at Quebec, active
197 192529 Cedarbranch Branch Lines Ltd. Tanker 2,144 Sep-51 1979 Secola, 1980 Kito Maru, scrapped 1985
198   Sarnia   Royal Canadian Navy Corvette   1952 Rebuild
199 194535 Hydro Quebec  Beauharnois Light, Heat & Power Co. Dredge 1,141 1952  
200 DDE 256 Ste Croix Royal Canadian Navy Destroyer 2,366d 4-Oct-58 Scrapped 1991
201 FFE321 Lanark Royal Canadian Navy Frigate   1956 Rebuild
202 FFE320 Victoriaville Royal Canadian Navy Frigate   1959 Rebuild
203 138458 Roseleaf Marine Industries Ltd. Coaster   1952 Re-engined
204 FFE322 Lauzon Royal Canadian Navy Frigate   1953 Rebuild
205 PFL191 Kenora Royal Canadian Navy Corvette   1952 Rebuild
206 PFL192 Mahone Royal Canadian Navy Corvette   1952 Rebuild
207 179240 Louise Simard Marine Industries Ltd. Tug   1052 Re-engined
208 194534 Gander Lake Bowaters Nfld Pulp & Paper Ltd.   241 1952  
209 194533 Goose Lake Bowaters Nfld Pulp & Paper Ltd.   241 1952  
210 AMC164 Chaleur Royal Canadian Navy Minesweeper 390d 12-Sep-57 Active
211 194538 P W D No 74 Dept of Public Works Scow 233 1954 Now D. P. W.  No. 74
212 YSF 219   Royal Canadian Navy Lighter 116 1956  
213 YSF 220   Royal Canadian Navy Lighter 116 1956  
214 173217 Imperial Sarnia Imperial Oil Ltd. Tanker 4,947 1954 Rebuild
215 194540 DM No 18/Derome Marine Industries Ltd.   654 1955  
216 188030 MIL 235 Marine Industries Ltd.   289 1955  
217 188036 MIL 236 Marine Industries Ltd.   289 1955  
218 188031 C 218 Marine Industries Ltd.   10 1955  
219 188034 C 219 Marine Industries Ltd.   34 1955 Later Queng II, suspended 2007
220   200 railcars Canadian National Railways Railcars   1955  
221   50 railcars Canadian National Railways Railcars   1955  
222   40 railcars Canadian National Railways Railcars   1955  
223   30 railcars Canadian National Railways Railcars   1955  
224   16 railcars Aluminium Co of Canada Railcars   1955  
225 188039 Manseau No 102 Marine Industries Ltd. Dredge 1,334 1956  
226   100 railcars Canadian National Railways Railcars   1956  
227   200 railcars Canadian National Railways Railcars   1956  
228 198014 S M L No 1 Sincennes-McNaughton Lines Ltd. Scow 402 1955  
229 198035 S M L No 2 Sincennes-McNaughton Lines Ltd. Scow 402 1956  
230   150 railcars Canadian National Railways Railcars   1956  
231   50 railcars Canadian National Railways Railcars   1956  
232 188040 Oka No 12 Oka Sand & Gravel Inc. Scow 521 1956 Active
233 188875 Oka No 14 Oka Sand & Gravel Inc. Scow 521 1956 Now McAllister No. 3
234 188880 Oka No 15 Oka Sand & Gravel Inc. Scow 521 1956 Active
235   150 railcars Canadian National Railways Railcars   1956  
  189310 M I L 2 Marine Industries Ltd. Tug 7 1957  
  310652 M I L 3 Marine Industries Ltd. Tug 7 1957  
236 FFE 310  Outremont Royal Canadian Navy Frigate 1,570d 1956 Refit
237 189306 Pierre de Saurel Cie Traverse de St Laurent Ltd. Ferry 538 1957 Dalmig 1987, active
238 310914 Maplebranch Branch Lines Ltd. Tanker 4,463 Jul-58 1982 L'Erable No.1, 1982 Tlatoani, scrapped 1988
239 310137 A T Cameron Dept of Fisheries Research Vessel 753 Oct-58 1981 84-1, 1984 Arctic Ranger, 1988 Arctic Discoverer
240 310912 Sinmac Sincennes-McNaughton Lines Ltd. Tug 224 1958  
241   Unnamed Constructional Equipment Scow 64 1957  
242 189305 C-242 Chimo Shipping Ltd. Scow 64 1957  
243   Unnamed Perini McNamara Construction Scow 64 1957  
244   125 railcars Canadian Pacific Railways Railcars   1958  
245 310634 SLS 82 St Lawrence Seaway Auth.  Barge 59 1958 Active
246 189308 M I L 484 Marine Industries Ltd. Scow 64 1957 Now Le Clapotis
247 189309 M I L 485 Marine Industries Ltd. Scow 64 1957  
248 310654 Rock General No 1 Marine Industries Ltd. Pile Driver Barge 221 1957 Now I.V. No. 23
249 310657 M I L 486 Marine Industries Ltd. Scow 64 1957  
250 194540 De Rome/Louis D Marine Industries Ltd. Dredge 654 1957 Rebuild
251 310655 M I L 488 Marine Industries Ltd. Scow 64 1957  
252 134262 F W Grant/Glenealy/Pierre Simard Marine Industries Ltd. Tug 110    
253 156855 Captaine Simard/Rene Simard Marine Industries Ltd. Tug 167 1957 Conversion
254   300 railcars Canadian National Railways Railcars   1958  
255 310915 Rock General III Marine Industries Ltd. Scow 199 1958  
256             Cancelled
257 313104 Tupper Dept of Transport Icebreaker 1,358 Dec-59 00 Caruso
257A   Prince Shoal Dept of Transport     1959 Light winch sections
258 311798 Island Warrior Sinmac Lines (Island Tug & Barge) Tug 207 1968 Island Warrior 1959, Seaspan Warrior 1971, Island Warrior II 1991, Sea Warrior 2001, active
259 150848 Felicia McAllister Towing Ltd. Tug 183 1959 Re-engined
260   150 railcars Canadian Pacific Railways Railcars