BREUVAGES COCA-COLA LTEE

Address:
42 Overlea Boulevard, Toronto, ON M4H 1B8

BREUVAGES COCA-COLA LTEE is a business entity registered at Corporations Canada, with entity identifier is 2220270. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2220270
Corporation Name BREUVAGES COCA-COLA LTEE
Coca-Cola Beverages Ltd.
Registered Office Address 42 Overlea Boulevard
Toronto
ON M4H 1B8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN R. ALM 20 CATES RIDGE, ATLANTA, GEORGIA , United States
HENRY A. SCHIMBERG 4201 FREMONT AVE S, MINNEAPOLIS, MINNESOTA , United States
EDWARD J. WAITZER 50 FORESTHILL RD, TORONTO ON M4V 2L3, Canada
S.K. JOHNSTON JR. 1420 NORTH HARRIS RIDGE, ATLANTA, GEORGIA , United States
W. BRIAN ROSE 33 HARBOUR SQUARE APT 3231, TORONTO ON M5J 2G2, Canada
ROBERT W.A. NICHOLLS 33 KELSONIA AVE, SCARBOROUGH ON M1M 1B2, Canada
DEEEPAK RAJPAL 83 BRIGGS AVE, RICHMOND HILL ON L4B 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-26 1987-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-27 current 42 Overlea Boulevard, Toronto, ON M4H 1B8
Name 1992-04-27 current BREUVAGES COCA-COLA LTEE
Name 1992-04-27 current Coca-Cola Beverages Ltd.
Name 1987-08-05 1992-04-27 LES BREUVAGES T.C.C. LTEE
Name 1987-08-05 1992-04-27 T.C.C. BEVERAGES LTD.
Name 1987-07-27 1987-08-05 HIGHLAND BEVERAGES LIMITED
Status 1997-10-03 current Inactive - Discontinued / Inactif - Changement de régime
Status 1997-09-23 1997-10-03 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1987-07-27 1997-09-23 Active / Actif

Activities

Date Activity Details
1997-10-03 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
1987-07-27 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-04-24 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1997-04-24 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1995 1997-04-24 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 42 OVERLEA BOULEVARD
City TORONTO
Province ON
Postal Code M4H 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163902 Canada Inc. 42 Overlea Boulevard, Toronto, ON M4H 1B8 1988-09-27
Toba Investments Ltd. 42 Overlea Boulevard, Toronto, ON M4H 1B8
Amalgamated Beverages Ltd. 42 Overlea Boulevard, Toronto, ON M4H 1B8
Amalgamated Bottling Ltd. 42 Overlea Boulevard, Toronto, ON M4H 1B8
165328 Canada Inc. 42 Overlea Boulevard, Toronto, ON M4H 1B8
Embouteillage T.c.c. Ltee 42 Overlea Boulevard, Toronto, ON M4H 1B8
Goodwill Bottling Ltd. 42 Overlea Boulevard, Toronto, ON M4H 1B8
Orangeville Bottling Company Limited 42 Overlea Boulevard, Toronto, ON M4H 1B8
Beverage Services Ltd. 42 Overlea Boulevard, Toronto, ON M4H 1B8
Embouteillage T.c.c. Ltee 42 Overlea Boulevard, Toronto, ON M4H 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boulevard, Toronto, ON M4H 1B8
Compagnie D'embouteillage Canada Dry Ltee 42 Overlea Boul., Toronto, ON M4H 1B8
Embouteillage Coca-cola Ltée 42 Overlea Boul, Toronto, ON M4H 1B8
165329 Canada Inc. 42 Overlea Boul., Toronto, ON M4H 1B8
Embouteillage Coca-cola LtÉe 42 Overlea Blvd, Toronto, ON M4H 1B8
157130 Canada Ltd. 42 Overlea Boulevard, Toronto, ON M4H 1B8
157131 Canada Ltd. 42 Overlea Boulevard, Toronto, ON M4H 1B8

Corporation Directors

Name Address
JOHN R. ALM 20 CATES RIDGE, ATLANTA, GEORGIA , United States
HENRY A. SCHIMBERG 4201 FREMONT AVE S, MINNEAPOLIS, MINNESOTA , United States
EDWARD J. WAITZER 50 FORESTHILL RD, TORONTO ON M4V 2L3, Canada
S.K. JOHNSTON JR. 1420 NORTH HARRIS RIDGE, ATLANTA, GEORGIA , United States
W. BRIAN ROSE 33 HARBOUR SQUARE APT 3231, TORONTO ON M5J 2G2, Canada
ROBERT W.A. NICHOLLS 33 KELSONIA AVE, SCARBOROUGH ON M1M 1B2, Canada
DEEEPAK RAJPAL 83 BRIGGS AVE, RICHMOND HILL ON L4B 3J8, Canada

Entities with the same directors

Name Director Name Director Address
COCA-COLA BOTTLING LTD. EDWARD J. WAITZER 50 FORESTHILL RD, TORONTO ON M4V 2L3, Canada
Tree Island Industries Ltd. EDWARD J. WAITZER 190 COTTINGHAM, TORONTO ON M4V 1C5, Canada
GREYSTONE CAPITAL MANAGEMENT INC. Edward J. Waitzer 45 Spadina Road, Apt 12, Toronto ON M5R 2S9, Canada
COMMUNICATIONS ALLIANCE ATLANTIS INC. · ALLIANCE ATLANTIS COMMUNICATIONS INC. EDWARD J. WAITZER 50 FOREST HILL ROAD, TORONTO ON M4V 2L3, Canada
TX Acquisition, Inc. EDWARD J. WAITZER 190 COTTINGHAM ST., TORONTO ON M4V 1C5, Canada
COCA-COLA BOTTLING LTD. HENRY A. SCHIMBERG 4201 FREMONT AVE S, MINNEAPOLIS, MINNESOTA , United States
COCA-COLA BOTTLING LTD. ROBERT W.A. NICHOLLS 33 KELSONIA AVE, SCARBOROUGH ON M1M 1B2, Canada
GLOBAL STONE CORPORATION ROBERT W.A. NICHOLLS 33 KELSONIA AVENUE, SCARBOROUGH ON M1M 1B2, Canada
COCA-COLA BOTTLING LTD. S.K. JOHNSTON JR. 1420 NORTH HARRIS RIDGE, ATLANTA, GEORGIA , United States
HUDBAY OIL (INDONESIA) LTD. W. BRIAN ROSE 80 FRONT STREET EAST, APARTMENT 505, TORONTO ON M5E 1T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4H 1B8

Similar businesses

Corporation Name Office Address Incorporation
Embouteillage Coca-cola Ltée 42 Overlea Boul, Toronto, ON M4H 1B8
Embouteillage Coca-cola LtÉe 42 Overlea Blvd, Toronto, ON M4H 1B8
Coca-cola Ltee 42 Overlea Blvd, Toronto 354, ON M4H 1B8 1923-09-29
Coca-cola Ltee 335 King Street East, Toronto, ON M5A 1L1
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
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

Improve Information

Please provide details on BREUVAGES 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches