LES BREUVAGES CONPAC LTÉE

Address:
5900 Falbourne Street, Mississauga, ON L5R 3M2

LES BREUVAGES CONPAC LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2328771. The registration start date is May 4, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2328771
Business Number 874773252
Corporation Name LES BREUVAGES CONPAC LTÉE
CONPAC BEVERAGES LTD.
Registered Office Address 5900 Falbourne Street
Mississauga
ON L5R 3M2
Incorporation Date 1988-05-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
RICHARD B. MITCHELL 1174 TYANDAGA PARK DR., BURLINGTON ON L4P 1M8, Canada
THOMAS B. BAKER 53 WIMPOLE DRIVE, WILLOW ON M2L 2L2, Canada
ROBERT BLAIR 158 GUILDFORD CRES., LONDON ON N6J 3Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-03 1988-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-06-26 current 5900 Falbourne Street, Mississauga, ON L5R 3M2
Name 1988-05-04 current LES BREUVAGES CONPAC LTÉE
Name 1988-05-04 current CONPAC BEVERAGES LTD.
Status 1992-03-10 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-05-04 1992-03-10 Active / Actif

Activities

Date Activity Details
1988-05-04 Incorporation / Constitution en société

Office Location

Address 5900 FALBOURNE STREET
City MISSISSAUGA
Province ON
Postal Code L5R 3M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pathfinder Beverages Ltd. 5900 Falbourne Street, Mississauga, ON L5R 3M2
782891 Ontario Inc. 5900 Falbourne Street, Mississauga, ON L5R 3M2
Seven-up Canada Inc. 5900 Falbourne Street, Mississauga, ON L5R 3M2
161275 Canada Inc. 5900 Falbourne Street, Mississauga, ON L5R 3M2 1988-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
RICHARD B. MITCHELL 1174 TYANDAGA PARK DR., BURLINGTON ON L4P 1M8, Canada
THOMAS B. BAKER 53 WIMPOLE DRIVE, WILLOW ON M2L 2L2, Canada
ROBERT BLAIR 158 GUILDFORD CRES., LONDON ON N6J 3Y6, Canada

Entities with the same directors

Name Director Name Director Address
CARLING O'KEEFE BREWERIES OF CANADA LIMITED - RICHARD B. MITCHELL 1174 TYANDAGA PARK, BURLINGTON ON L7P 1M8, Canada
PIÈCES D'AUTOS CARQUEST DRUMMONDVILLE LTÉE ROBERT BLAIR 2901 MARKET BRIDGE LANE, SUITE 202, RALEIGH NC 27608, United States
Qwest Energy IV 2001 Ltd. ROBERT BLAIR 4186 ROCKRIDGE ROAD, WEST VANCOUVER BC V7W 1A2, Canada
PIÈCES D'AUTOS CARQUEST STE-FOY LTÉE ROBERT BLAIR 2901 MARKET BRIDGE LANE, SUITE 202, RALEIGH NC 27608, United States
CARQUEST AUTO PARTS AMHERST LTD. ROBERT BLAIR 2901 MARKET BRIDGE LANE, SUITE 202, RALEIGH NC 27608, United States
CARQUEST AUTO PARTS REXDALE LTD. ROBERT BLAIR 2901 MARKET BRIDGE LANE, SUITE 202, RALEIGH NC 27608, United States
CARQUEST AUTO PARTS KITCHENER LTD. ROBERT BLAIR 2901 MARKET BRIDGE LANE, SUITE 202, RALEIGH NC 27608, United States
CARQUEST AUTO PARTS WINDSOR WEST LTD. ROBERT BLAIR 2901 MARKET BRIDGE LANE, SUITE 202, RALEIGH NC 27608, United States
CARQUEST AUTO PARTS BELLEVILLE LTD. ROBERT BLAIR 52901 MARKET BRIDGE LANE, SUITE 202, RALEIGH NC 27608, United States
CARQUEST AUTO PARTS BRANTFORD LTD. ROBERT BLAIR 2901 MARKET BRIDGE LANE, SUITE 202, RALEIGH NC 27608, United States

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5R3M2

Similar businesses

Corporation Name Office Address Incorporation
Citadel Beverages Ltd. 2724 Rememberance Road, Lachine, QC 1980-06-18
North Shore Beverages Ltd. 115 Mgr Blanche, Sept-iles, QC 1968-06-10
Breuvages Adanac Ltee 2 Champagne Drive, Downsview, ON M3J 2C5 1950-06-14
Mighty Beverages Ltd. 1401-185 Rue Du Seminaire, Montreal, QC H3C 2A3 2009-01-16
Les Breuvages Allan Ltee 4747 Cote Vertu Rd, Montreal, QC H4S 1C9 1932-09-28
Breuvages Foreign Ltée 817 Sauvé Est, Montréal, QC H2C 1Z1 2019-03-13
Beverages Dromar Ltd. 1345 6e Rue, Val D'or, QC 1977-08-12
Breuvages Can-a-mix Beverages Inc. 3500 St-hubert, Montreal, QC H2L 3Z7 1979-05-10
Breuvages Downsview Ltee 2 Champagne Drive, Downsview, ON M3J 2C5 1977-11-04
Breuvages D Inc. 1790, Rue Louis-philippe-hébert, Chambly, QC J3L 4B4 2019-03-20

Improve Information

Please provide details on LES BREUVAGES CONPAC LTÉE 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