COCA-COLA LTEE (Corporation# 359998) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 1923.
Corporation ID | 359998 |
Business Number | 873123947 |
Corporation Name |
COCA-COLA LTEE COCA-COLA LTD. |
Registered Office Address |
42 Overlea Blvd Toronto 354 ON M4H 1B8 |
Incorporation Date | 1923-09-29 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 7 - 9 |
Director Name | Director Address |
---|---|
DONALD A. BURWASH | 350 LONSDALE ROAD, SUITE 514, TORONTO ON M5P 1R6, Canada |
LAWRENCE M.HUNTER | 17 THE KINGSWAY, TORONTO ON M8X 2S9, Canada |
PETER E. LAYCOCK | 80 SQUIRE BAKERS LANE, MARKHAM ON L3P 3H2, Canada |
W. RONALD PRINGLE | 30 COULSON AVENUE, TORONTO ON M4V 1Y5, Canada |
J.J. BRENNAN | 9 SHAUGHNESSY BLVD, WILLOWDALE ON M2J 1H4, Canada |
BRIAN G. DYSON | 2 CHATHAM ROAD N.W., ATLANTA, GEORGIA , United States |
GERARD PELLETIER | 49 THORNCLIFFE PK. DR., STE 1004, TORONTO ON M4H 1J6, Canada |
NEVILLE W. KIRCHMANN | 22 WHITNEY AVE, TORONTO ON M4W 2A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-06-18 | 1980-06-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1923-09-29 | 1980-06-18 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1923-09-29 | current | 42 Overlea Blvd, Toronto 354, ON M4H 1B8 |
Name | 1965-12-10 | current | COCA-COLA LTEE |
Name | 1965-12-10 | current | COCA-COLA LTD. |
Name | 1945-11-03 | 1965-12-10 | COCA-COLA LTD. |
Name | 1923-09-29 | 1945-11-03 | THE COCA-COLA COMPANY OF CANADA, LIMITED |
Status | 1987-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1980-06-19 | 1987-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-06-19 | Continuance (Act) / Prorogation (Loi) | |
1923-09-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1985-06-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1985-06-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1985-06-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coca-cola Ltee | 335 King Street East, Toronto, ON M5A 1L1 |
Address | 42 OVERLEA BLVD |
City | TORONTO 354 |
Province | ON |
Postal Code | M4H 1B8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Grandale Inc. | 42 Overlea Blvd, Toronto, ON M4H 1B8 | 1936-04-22 |
Concession Sales Ltd. | 42 Overlea Blvd, Toronto, ON M4H 1B8 | 1937-05-14 |
Devon Company Limited | 42 Overlea Blvd, Toronto, ON M4H 1B8 | 1935-11-23 |
Ontario Beverage Corporation | 42 Overlea Blvd, Toronto, ON M4H 1B8 | |
Embouteillage Coca-cola LtÉe | 42 Overlea Blvd, Toronto, ON M4H 1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
163902 Canada Inc. | 42 Overlea Boulevard, Toronto, ON M4H 1B8 | 1988-09-27 |
Beverage Central Inc. | 42 Overlea Boul, Toronto, ON M4H 1B8 | |
165327 Canada Inc. | 42 Overlea Blvd., Toronto, ON M4H 1B8 | |
Beverage Central Manufacturing Ltd. | 42 Overlea Boul., Toronto, ON M4H 1B8 | |
Toba Investments Ltd. | 42 Overlea Boulevard, Toronto, ON M4H 1B8 | |
Amalgamated Beverages Distribution Ltd. | 42 Overlea Boul, Toronto, ON M4H 1B8 | |
Amalgamated Beverages Ltd. | 42 Overlea Boulevard, Toronto, ON M4H 1B8 | |
Amalgamated Bottling Ltd. | 42 Overlea Boulevard, Toronto, ON M4H 1B8 | |
Compagnie D'embouteillage Canada Dry Ltee. | 42 Overlea Boul, Toronto, ON M4H 1B8 | |
Refreshment Service, Limited | 42 Overlea Boul., Toronto, ON M4H 1B8 | |
Find all corporations in postal code M4H1B8 |
Name | Address |
---|---|
DONALD A. BURWASH | 350 LONSDALE ROAD, SUITE 514, TORONTO ON M5P 1R6, Canada |
LAWRENCE M.HUNTER | 17 THE KINGSWAY, TORONTO ON M8X 2S9, Canada |
PETER E. LAYCOCK | 80 SQUIRE BAKERS LANE, MARKHAM ON L3P 3H2, Canada |
W. RONALD PRINGLE | 30 COULSON AVENUE, TORONTO ON M4V 1Y5, Canada |
J.J. BRENNAN | 9 SHAUGHNESSY BLVD, WILLOWDALE ON M2J 1H4, Canada |
BRIAN G. DYSON | 2 CHATHAM ROAD N.W., ATLANTA, GEORGIA , United States |
GERARD PELLETIER | 49 THORNCLIFFE PK. DR., STE 1004, TORONTO ON M4H 1J6, Canada |
NEVILLE W. KIRCHMANN | 22 WHITNEY AVE, TORONTO ON M4W 2A8, Canada |
City | TORONTO 354 |
Post Code | M4H1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Breuvages Coca-cola Ltee | 42 Overlea Boulevard, Toronto, ON M4H 1B8 | |
Embouteillage Coca-cola LtÉe | 42 Overlea Blvd, Toronto, ON M4H 1B8 | |
Embouteillage Coca-cola LtГ©e | 42 Overlea Boul, Toronto, ON M4H 1B8 | |
Dr. Cola's Classics Inc. | 1368 Greene Avenue, Westmount, QC H3Z 2B1 | 2005-01-26 |
Cola Family Management Inc. | 1368 Greene Avenue, Westmount, QC H3Z 2B1 | 1984-03-09 |
Pepsi-cola Canada Ltee | 1255 Bay Street, Toronto, ON M5R 2A9 | 1934-05-29 |
Pepsi-cola Canada Ltee | 1255 Bay Street, Toronto, ON M5R 2A9 | |
Pepsi-cola Canada Ltee. | 1255 Bay Street, Toronto, ON M5R 2A9 | |
Pepsi-cola Canada Ltee | 1255 Bay Street, Toronto, ON M5R 2A9 | |
Pepsi-cola Canada Ltee. | 1255 Bay Street, Toronto, ON M5R 2A9 |
Please comment or provide details below to improve the information on COCA-COLA LTEE.
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.