EMBOUTEILLAGE VALLEY DU CANADA LTEE
VALLEY BOTTLING OF CANADA LTD.

Address: 3350 Second St. West, Cornwall, ON K6H 6C6

EMBOUTEILLAGE VALLEY DU CANADA LTEE (Corporation# 364622) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 1964.

Corporation Overview

Corporation ID 364622
Business Number 870975687
Corporation Name EMBOUTEILLAGE VALLEY DU CANADA LTEE
VALLEY BOTTLING OF CANADA LTD.
Registered Office Address 3350 Second St. West
Cornwall
ON K6H 6C6
Incorporation Date 1964-10-29
Dissolution Date 1988-08-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
W.R. PRINGLE 30 COULSON AVENUE, TORONTO_ ON M4V 1Y5, Canada
W.R. BROCE HILL 18 MANORPARK COURT, WILLOWDALE ON M2J 1A2, Canada
N.W. KIRCHMANN 22 WHITNEY AVENUE, TORONTO_ ON M4W 2A8, Canada
FRANK J. GRAHAM 12 MARILYN AVENUE, VANDORF ON L0H 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-28 1980-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1964-10-29 1980-10-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1964-10-29 current 3350 Second St. West, Cornwall, ON K6H 6C6
Name 1980-10-29 current EMBOUTEILLAGE VALLEY DU CANADA LTEE
Name 1980-10-29 current VALLEY BOTTLING OF CANADA LTD.
Name 1973-09-20 1980-10-29 VALLEY BOTTLING OF CANADA LTD.
Name 1964-10-29 1973-09-20 CORNWALL BOTTLING WORKS (1964) LIMITED
Status 1988-08-17 current Dissolved / Dissoute
Status 1980-10-29 1988-08-17 Active / Actif

Activities

Date Activity Details
1988-08-17 Dissolution
1980-10-29 Continuance (Act) / Prorogation (Loi)
1964-10-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1983-10-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1983-10-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1983-10-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3350 SECOND ST. WEST
City CORNWALL
Province ON
Postal Code K6H 6C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Juventas (youngevive) Institute of Clinical Gerontology for Anti-aging Therapies (a3p) Inc. 433 D Second Street East, Suite 3345, Cornwall, ON K6H 6C6 1982-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hansfam Inc. 159 Hemlock Crescent, Cornwall, ON K6H 0A2 1980-12-12
11244965 Canada Inc. 69 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2019-02-11
10134902 Canada Inc. 55 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2017-03-08
12183722 Canada Inc. 366 Glen Nora Drive, Cornwall, ON K6H 0A8 2020-07-08
8430209 Canada Inc. 348 Glen Nora Dr., Cornwall, ON K6H 0A8 2013-02-06
Bryely Mechanical & Maintenance Inc. 1380 Arba Crt., Cornwall, ON K6H 0A9 2011-04-27
4229363 Canada Inc. 1303 Arba Court, Cornwall, ON K6H 0A9 2004-04-26
Jenov Consulting Inc. 1-3317 Second Street East, Cornwall, ON K6H 0B6 2015-07-22
Knr Auto Repair Ltd. 17397 South Branch Rd, South Stormont, ON K6H 0C8 2016-02-01
11651633 Canada Ltd. 108 Second Street East, Suite 2, Cornwall, ON K6H 0C9 2019-09-27
Find all corporations in postal code K6H

Corporation Directors

Name Address
W.R. PRINGLE 30 COULSON AVENUE, TORONTO_ ON M4V 1Y5, Canada
W.R. BROCE HILL 18 MANORPARK COURT, WILLOWDALE ON M2J 1A2, Canada
N.W. KIRCHMANN 22 WHITNEY AVENUE, TORONTO_ ON M4W 2A8, Canada
FRANK J. GRAHAM 12 MARILYN AVENUE, VANDORF ON L0H 1G0, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6H6C6

Similar businesses

Corporation Name Office Address Incorporation
Embouteillage T.c.c. Ltee 42 Overlea Boulevard, Toronto, ON M4H 1H8
Embouteillage T.c.c. Ltee 42 Overlea Boulevard, Toronto, ON M4H 1B8
Embouteillage T.c.c. Ltee 42 Overlea Boulevard, Toronto, ON M4H 1B8
Compagnie D'embouteillage Canada Dry Ltee 42 Overlea Boul., Toronto, ON M4H 1B8
Compagnie D'embouteillage Canada Dry Ltee. 42 Overlea Boul, Toronto, ON M4H 1B8
Compagnie D'embouteillage Canada Dry Ltee. 42 Overlea Boulevard, Toronto, ON M4H 1B8
Compagnie D'embouteillage Canada Dry Ltee 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B1 1986-12-08
Fox Valley Chamber of Commerce Fox Valley, P.o. Box 72, Fox Valley, SK S0N 0V0 1977-11-30
Heritage Valley Realties Ltd. Valley Drive, Rr 3, Wakefield, ON J0X 3G0 1987-01-23
Dakota Valley Gas Mart Ltd. Sioux Valley Reserve No. 58, Sioux Valley, MB R0M 0S0 2016-07-15

Improve Information

Please comment or provide details below to improve the information on EMBOUTEILLAGE VALLEY DU CANADA LTEE.

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.