CORBY SPIRIT AND WINE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 107611. The registration start date is September 30, 1924. The current status is Active.
Corporation ID | 107611 |
Business Number | 101150191 |
Corporation Name |
CORBY SPIRIT AND WINE LIMITED CORBY SPIRITUEUX ET VINS LIMITÉE |
Registered Office Address |
225 King Street West Suite 1100 Toronto ON M5V 3M2 |
Incorporation Date | 1924-09-30 |
Corporation Status | Active / Actif |
Number of Directors | 8 - 15 |
Director Name | Director Address |
---|---|
GEORGE F. MCCARTHY | 29 PHEASANT LANE, GREENWICH CT 06830, United States |
PAUL DUFFY | 26 GLEN AVON DRIVE, RIVERSIDE CT 06878, United States |
Catherine (Kate) Thompson | 7 Whitcome Mews, Richmond, Surrey TW9 4BT, United Kingdom |
ANTONIO SANCHEZ VILLARREAL | 315 BROOKE AVENUE, TORONTO ON M5M 2L4, Canada |
ROBERT L LLEWELLYN | 220 FOREST PINES ROAD, AIKEN SC 29803, United States |
PATRICIA NIELSEN | 1211 GLEN ROAD, MISSISSAUGA ON L5H 3K7, Canada |
DONALD V. LUSSIER | 325 BROCK STREET, WINNIPEG MB R3N 0Y8, Canada |
CLAUDE BOULAY | 666 AVENUE MISSIQUOI, VENISE-EN-QUEBEC QC J3G 6G9, Canada |
PATRICK O'DRISCOLL | 225 KING STREET WEST, SUITE 1100, TORONTO ON M5V 3M2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-01-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-01-22 | 1979-01-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1924-09-30 | 1979-01-22 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 2008-09-08 | current | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 |
Address | 2006-12-01 | 2008-09-08 | 193 Yonge Street, Toronto, ON M5B 1M8 |
Address | 2001-02-05 | 2006-12-01 | 193 Yonge Street, Toronto, ON M5B 1M8 |
Address | 1924-09-30 | 2001-02-05 | Corbyville, Corbyville, ON K0K 1V0 |
Name | 2013-11-06 | current | CORBY SPIRIT AND WINE LIMITED |
Name | 2013-11-06 | current | CORBY SPIRITUEUX ET VINS LIMITÉE |
Name | 1969-01-24 | 2013-11-06 | LES DISTILLERIES CORBY LIMITEE |
Name | 1969-01-24 | 2013-11-06 | CORBY DISTILLERIES LIMITED |
Name | 1950-06-01 | 1969-01-24 | H. CORBY DISTILLERY LIMITED |
Name | 1924-09-30 | 1950-06-01 | CANADIAN INDUSTRIAL ALCOHOL COMPANY, LIMITED |
Status | 1979-01-23 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-11-06 | Amendment / Modification |
Name Changed. Section: 178 |
2001-02-05 | Amendment / Modification |
RO Changed. Directors Changed. |
2000-01-11 | Proxy / Procuration | Statement Date: 2000-01-19. |
1979-01-23 | Continuance (Act) / Prorogation (Loi) | |
1924-09-30 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-06 | Distributing corporation Société ayant fait appel au public |
2019 | 2018-11-07 | Distributing corporation Société ayant fait appel au public |
2018 | 2017-11-08 | Distributing corporation Société ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Distillerie Meaghers Limitee | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | 1962-10-24 |
West Cape Wind Energy Inc. | 225 King Street West, Suite 1401, Toronto, ON M5V 3M2 | 2006-03-30 |
J.p. Wiser Distillery Limited | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | |
Spin Master Film Production Inc. | 225 King Street West, Suite 200, Toronto, ON M5V 3M2 | 2010-12-15 |
Spin Master Charming Productions Inc. | 225 King Street West, Suite 200, Toronto, ON M5V 3M2 | 2013-04-19 |
Meaghers Distillery Limited | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | |
League, Inc. | 225 King Street West, Suite 800, Toronto, ON M5V 3M2 | 2014-06-12 |
The Ronnen Harary Foundation | 225 King Street West, Toronto, ON M5V 3M2 | 2020-06-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
1-r32 Foundation | 225 King Street West Suite 200, Toronto, ON M5V 3M2 | 2017-02-01 |
Corby Coolers Limited | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | 2006-06-30 |
3744221 Canada Inc. | 225 King Street West, 12th Floor, Toronto, ON M5V 3M2 | 2000-04-06 |
Ventus Energy Inc. | 225 King Street West, Suite 1401, Toronto, ON M5V 3M2 | |
Gta Region Investment Attraction | 225 King Street West, Suite 901, Toronto, ON M5V 3M2 | |
The Foreign Affair Winery Limited | 1100-225 King Street West, Toronto, ON M5V 3M2 | |
De Kuyper Canada Inc. | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | |
Highcourt Partners Limited | 220 King Street West, Suite 500, Toronto, ON M5V 3M2 | |
The Foreign Affair Winery Limited | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | 2017-09-08 |
Vinnova Corporation | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | |
Find all corporations in postal code M5V 3M2 |
Name | Address |
---|---|
GEORGE F. MCCARTHY | 29 PHEASANT LANE, GREENWICH CT 06830, United States |
PAUL DUFFY | 26 GLEN AVON DRIVE, RIVERSIDE CT 06878, United States |
Catherine (Kate) Thompson | 7 Whitcome Mews, Richmond, Surrey TW9 4BT, United Kingdom |
ANTONIO SANCHEZ VILLARREAL | 315 BROOKE AVENUE, TORONTO ON M5M 2L4, Canada |
ROBERT L LLEWELLYN | 220 FOREST PINES ROAD, AIKEN SC 29803, United States |
PATRICIA NIELSEN | 1211 GLEN ROAD, MISSISSAUGA ON L5H 3K7, Canada |
DONALD V. LUSSIER | 325 BROCK STREET, WINNIPEG MB R3N 0Y8, Canada |
CLAUDE BOULAY | 666 AVENUE MISSIQUOI, VENISE-EN-QUEBEC QC J3G 6G9, Canada |
PATRICK O'DRISCOLL | 225 KING STREET WEST, SUITE 1100, TORONTO ON M5V 3M2, Canada |
Name | Director Name | Director Address |
---|---|---|
Meaghers Distillery Limited | ANTONIO SANCHEZ VILLARREAL | 225 KING STREET WEST, SUITE 1100, TORONTO ON M5V 3M2, Canada |
J.P. WISER DISTILLERY LIMITED | ANTONIO SANCHEZ VILLARREAL | 225 KING STREET WEST, SUITE 1100, TORONTO ON M5V 3M2, Canada |
EVEREST RÉSEAU (G.E.C.M.) INC. | CLAUDE BOULAY | 563 MERRY SUD, C.P. 789, MAGOG QC J1X 3M3, Canada |
PR CANADA GROUPE PERNOD RICARD LTEE | CLAUDE BOULAY | 666 avenue Missiquoi, Venise-en-Quebec QC J0J 2K0, Canada |
SOCIETE DE VINS FINS LTEE | CLAUDE BOULAY | 632 FELIX LECLERC, MONT ST-HILAIRE QC J3H 5V6, Canada |
LE GROUPE EVEREST C.M. - P.C.R. INTERNATIONAL INC. | CLAUDE BOULAY | BOX 789, MERRY SUD, MAGOG QC J1X 3M3, Canada |
CONSULTANT CLAUDE BOULAY LTEE | CLAUDE BOULAY | 632 FELIX LECLERC, ST-HILAIRE QC J3H 5V6, Canada |
DRAFT NUMÉRIQUE EVEREST INC. | CLAUDE Boulay | 653 RUE MERRY SUD, MAGOG QC J1X 3M3, Canada |
3735621 CANADA INC. | CLAUDE BOULAY | 653 RUE MERRY SUD, MAGOG QC J1X 3M3, Canada |
176698 CANADA INC. | CLAUDE BOULAY | 653 RUE MERRY SUD, MAGOG QC J1X 3M3, Canada |
City | Toronto |
Post Code | M5V 3M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
East Vins Et Spiritueux Inc. | 521, Le Royer, St-lambert, QC J4R 1M7 | 2014-03-20 |
Corby Manufacturing Inc. | 950 Chemin Des Moulins, MontrÉal, QC H3C 3W5 | 2003-06-26 |
Corby Facto Finance LtÉe | 3410 Peel Street, Suite 302, Montreal, QC H3A 1N8 | 1995-01-13 |
Rosemont Vins Et Spiritueux Inc. | 3500 Av. Laval, Montréal, QC H2X 3C8 | 2020-10-06 |
Hartt Wine and Spirits Inc. | 2 Bates Court, Barrie, ON L4N 8L8 | 2009-02-04 |
Mosaiq Wine and Spirits Inc. | 460-1405 Trans Canada Highway ., Dorval, QC H9P 2V9 | 2015-07-16 |
Corby Coolers Limited | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | 2006-06-30 |
Eka International Vins Et Spiritueux Limitee | 5253 Avenue Du Parc, Suite 425, Montreal, QC H2V 4P2 | 1984-11-08 |
Les Agences De Vins Belleville Limitee | 193 Yonge Street, Toronto, ON M5B 1M8 | 1973-09-10 |
7256400 Canada Inc. | 6 Corby Rd, Markham, ON L3R 8A5 | 2009-10-08 |
Please provide details on CORBY SPIRIT AND WINE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |