EMBOUTEILLAGE VALLEY DU CANADA LTEE (Corporation# 364622) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 1964.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1988-08-17 | Dissolution | |
1980-10-29 | Continuance (Act) / Prorogation (Loi) | |
1964-10-29 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | CORNWALL |
Post Code | K6H6C6 |
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 |
Please comment or provide details below to improve the information on EMBOUTEILLAGE VALLEY DU CANADA 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.