COCA-COLA LTEE is a business entity registered at Corporations Canada, with entity identifier is 2135345. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 2135345 |
Business Number | 101039030 |
Corporation Name |
COCA-COLA LTEE COCA-COLA LTD. |
Registered Office Address |
335 King Street East Toronto ON M5A 1L1 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
J.A.M. (Sandy) Douglas | One Coca-Cola Plaza, Atlanta GA 30313, United States |
Angie Balian | 335 King Street East, Toronto ON M5A 1L1, Canada |
Shane Grant | 335 King Street East, Toronto ON M5A 1L1, Canada |
Michael Samoszewski | 335 King Street East, Toronto ON M5A 1L1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-12-31 | 1987-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-07-15 | current | 335 King Street East, Toronto, ON M5A 1L1 |
Address | 2013-07-15 | 2013-07-15 | 353 King Street East, Toronto, ON M5L 1A9 |
Address | 1987-01-01 | 2013-07-15 | 42 Overlea Blvd., Suite 100, Toronto, ON M4H 1B8 |
Name | 1987-01-01 | current | COCA-COLA LTEE |
Name | 1987-01-01 | current | COCA-COLA LTD. |
Status | 1987-01-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2135311. |
1987-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2135329. |
1987-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2135337. |
1987-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 359998. |
1987-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 362395. |
1987-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 403873. |
1987-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 677817. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2013-05-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-09-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coca-cola Ltee | 42 Overlea Blvd, Toronto 354, ON M4H 1B8 | 1923-09-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enkompass Power and Energy Corp. | 335 King Street East, Bolton, ON L7E 3J8 | 2010-03-10 |
La Compagnie Minute Maid Canada Inc. | 335 King Street East, Toronto, ON M5A 1L1 | 1950-10-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rockets To The Moon Inc. | 341 King Street East, Room 619, Toronto, ON M5A 1L1 | 2017-10-22 |
Acturis Canada Inc. | 54 Berkeley Street, Toronto, ON M5A 1L1 | 2016-03-03 |
Astaco Technologies Corp. | 341 King St. East, Unit 614, Toronto, ON M5A 1L1 | 2015-11-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12069946 Canada Inc. | 807-1 Oak Street, Toronto, ON M5A 0A1 | 2020-05-19 |
Reclaim Yourself Inc. | 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 | 2019-08-02 |
Giftora Inc. | 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 | 2019-01-23 |
9917136 Canada Inc. | 509-1 Oak Street, Toronto, ON M5A 0A1 | 2016-09-22 |
Bangladesh Awami League of Canada | 302-1 Oak Street, Toronto, ON M5A 0A1 | 1992-03-12 |
G.i.c. Travel Inc. | 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 | 1980-09-17 |
Ryket Incorporated | 35 Oak Street, Toronto, ON M5A 0A2 | 2015-01-30 |
6284922 Canada Inc. | 9 Oak Street, Toronto, ON M5A 0A2 | 2004-09-14 |
10643289 Canada Inc. | 57 Oak St., Toronto, ON M5A 0A7 | 2018-02-21 |
Decentraca Labs Inc. | 65-65 65 Oak Street, Toronto, ON M5A 0A7 | 2017-11-13 |
Find all corporations in postal code M5A |
Name | Address |
---|---|
J.A.M. (Sandy) Douglas | One Coca-Cola Plaza, Atlanta GA 30313, United States |
Angie Balian | 335 King Street East, Toronto ON M5A 1L1, Canada |
Shane Grant | 335 King Street East, Toronto ON M5A 1L1, Canada |
Michael Samoszewski | 335 King Street East, Toronto ON M5A 1L1, Canada |
Name | Director Name | Director Address |
---|---|---|
COCA-COLA FOODS CANADA INC. | J.A.M. (Sandy) Douglas | One Coca-Cola Plaza, Atlanta GA 30313, United States |
COCA-COLA FOODS CANADA INC. | Shane Grant | 335 King Street East, Toronto ON M5A 1L1, Canada |
Club des petits déjeuners du Canada | Shane Grant | 335 King St. East, Toronto ON M5A 1L1, Canada |
CANADIAN SOFT DRINK ASSOCIATION | Shane Grant | 335 KING ST E, Toronto ON M5A 1L1, Canada |
City | TORONTO |
Post Code | M5A 1L1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Embouteillage Coca-cola LtÉe | 42 Overlea Blvd, Toronto, ON M4H 1B8 | |
Embouteillage Coca-cola Ltée | 42 Overlea Boul, Toronto, ON M4H 1B8 | |
Breuvages Coca-cola Ltee | 42 Overlea Boulevard, 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 provide details on COCA-COLA LTEE 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 |