L'ASSOCIATION DES EMBOUTEILLEURS PC DU CANADA
CANADIAN PC BOTTLERS ASSOCIATION

Address: 121 King Street West, Suite 500, Toronto, ON M5H 3T9

L'ASSOCIATION DES EMBOUTEILLEURS PC DU CANADA (Corporation# 1476041) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 1983.

Corporation Overview

Corporation ID 1476041
Corporation Name L'ASSOCIATION DES EMBOUTEILLEURS PC DU CANADA
CANADIAN PC BOTTLERS ASSOCIATION
Registered Office Address 121 King Street West
Suite 500
Toronto
ON M5H 3T9
Incorporation Date 1983-04-07
Dissolution Date 1996-04-22
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 10

Directors

Director Name Director Address
RENE COULOMBE 121 DE LA PROMENADE, SAINT-NICOLAS QC G0S 1Z0, Canada
RENE T. TREMBLAY 1057 RUE DESAULNIERS, CHICOUTIMI QC G7H 2C6, Canada
PETER M. KAINS 4444 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-04-06 1983-04-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-04-07 current 121 King Street West, Suite 500, Toronto, ON M5H 3T9
Name 1983-04-07 current L'ASSOCIATION DES EMBOUTEILLEURS PC DU CANADA
Name 1983-04-07 current CANADIAN PC BOTTLERS ASSOCIATION
Status 1996-04-22 current Dissolved / Dissoute
Status 1983-04-07 1996-04-22 Active / Actif

Activities

Date Activity Details
1996-04-22 Dissolution
1983-04-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-05-12

Office Location

Address 121 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Woods Equity Investors Limited 121 King Street West, Suite 2200, Toronto, ON M5H 3X8
Les Metaux Canadiens Getty Limitee 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1977-12-29
Industries Pumptron Inc. 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1966-07-29
Les Mines Getty Limitee 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1970-09-08
La Compagnie D'exploitation De Mines Du Nord-ouest Getty, Limitee 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1970-08-26
Stollark Investments Ltd. 121 King Street West, Suite 2600, Toronto, ON M5H 3T9 1979-03-19
First Boston Canada Limitee 121 King Street West, Suite 2500, Toronto, ON M5H 3T9 1933-07-25
Malone Oil Company Limited 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1924-07-12
119394 Canada Inc. 121 King Street West, Suite 500, Toronto, ON M5H 3T9 1982-12-08
Les Minerals Canadiens Getty, Limitee 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1983-05-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Game-of-life Inc. 121 King St.west, Suite 2200, Toronto, ON M5H 3T9 1998-05-12
Versus Technologies Inc. 121 King St West, Suite 1050, Toronto, ON M5H 3T9 1992-03-02
Renaissance Securities Inc. 121 King St W, Suite 1740, Toronto, ON M5H 3T9 1982-11-29
Mulvihill Fund Services Inc. 121 King St West, Suite 2600, Toronto, ON M5H 3T9 1995-11-27
Renmont Holdings Inc. 121 King St West, Suite 600, Toronto, ON M5H 3T9 1995-12-11
Amighi International Inc. 121 King St West, Suite 1140, Toronto, ON M5H 3T9 1990-04-10
L'association Des Embouteilleurs S-u Canada 121 King Street West, Suite 500, Toronto, ON M5H 3T9 1983-09-16
The Sarlos & Zukerman Investment Fund Inc. 121 King Street West, Box 8, Toronto, ON M5H 3T9
Sarlos & Zukerman Trading Limited 121 King Street West, Suite 2610, Toronto, ON M5H 3T9 1985-07-02
Services D'investissement Financial Trustco Inc. 121 King St. West, Po Box 7, Toronto, ON M5H 3T9 1986-03-17
Find all corporations in postal code M5H3T9

Corporation Directors

Name Address
RENE COULOMBE 121 DE LA PROMENADE, SAINT-NICOLAS QC G0S 1Z0, Canada
RENE T. TREMBLAY 1057 RUE DESAULNIERS, CHICOUTIMI QC G7H 2C6, Canada
PETER M. KAINS 4444 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T9

Similar businesses

Corporation Name Office Address Incorporation
L'association Des Embouteilleurs S-u Canada 121 King Street West, Suite 500, Toronto, ON M5H 3T9 1983-09-16
L'association Canadienne Des Embouteilleurs Contractuels 250 University Avenue, Toronto, ON M5H 3E9 1984-12-24
Les Embouteilleurs Aqua-pura Bottlers Inc. 1 Place Ville Marie, Suite 3235, Montreal, QC 1978-06-07
Bonel Bottlers Limited 103 Rue Jacques-bigot, LÉvis, QC G7A 2R6
Bonel Bottlers Limited 4e Avenue Centre Industriel, St-romuald, QC 1976-12-29
Royal Canadian Mounted Police Veterans' Association 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 1924-01-14
L'association De Mariniers Du Canada 2915 Dufferin St., Toronto, ON M6B 3S7 1980-03-20
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15
Canadian Psychiatric Association 141 Laurier Ave W, Suite 701, Ottawa, ON K1P 5J3 1951-06-01
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04

Improve Information

Please comment or provide details below to improve the information on L'ASSOCIATION DES EMBOUTEILLEURS PC DU CANADA.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.