CONSEIL CANADIEN DES BOITES A BREUVAGES

Address:
46 Firner Avenue, Newcastle, ON

CONSEIL CANADIEN DES BOITES A BREUVAGES is a business entity registered at Corporations Canada, with entity identifier is 2691124. The registration start date is February 15, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2691124
Business Number 876000969
Corporation Name CONSEIL CANADIEN DES BOITES A BREUVAGES
CANADIAN BEVERAGE BOX COUNCIL -
Registered Office Address 46 Firner Avenue
Newcastle
ON
Incorporation Date 1991-02-15
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CARL-VIGGO OSTLUND 33 MUNRO BLVD., NORTH YORK ON M2P 1C1, Canada
DAVID BRADWALL 15 HARE COURT, MARKHAM ON L3P 4K5, Canada
DAVID SHERIDAN 9 ISLAND LAKE COURT, STOUFFVILLE ON L4A 7X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-02-14 1991-02-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-02-15 current 46 Firner Avenue, Newcastle, ON
Name 1991-02-15 current CONSEIL CANADIEN DES BOITES A BREUVAGES
Name 1991-02-15 current CANADIAN BEVERAGE BOX COUNCIL -
Status 1993-10-04 current Dissolved / Dissoute
Status 1991-02-15 1993-10-04 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1991-02-15 Incorporation / Constitution en société

Office Location

Address 46 FIRNER AVENUE
City NEWCASTLE
Province ON
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
12415402 Canada Inc. 75 Shipway Ave., Unit 205, 205, Newcastle, ON L1B 0B8 2020-10-14
12402050 Canada Inc. 141 Stillwell Lane, Newcastle, ON L1B 1R5 2020-10-07
First Little West Indies Food Market Inc. 30 Barchard Street, Newcastle, ON L1B 0K8 2020-09-16
12232634 Canada Inc. 3333 Pollard Rd, Newcastle, ON L1B 0T6 2020-07-29
12230682 Canada Inc. 50 Barchard Street, Newcastle, ON L1B 1G9 2020-07-28
12127873 Canada Inc. 23 Goheen Street, Newcastle, ON L1B 0K7 2020-06-15
11715658 Canada Incorporated 71 Noden Crescent, Newcastle, ON L1B 0L2 2019-11-01
Rebecca Madeline Wellness Inc. 224 Andrew Street, Newcastle, ON L1B 1K1 2019-09-03
Trillium Elevator Inc. 62 Beacham Crescent, Newcastle, ON L1B 1N1 2019-05-24
Timewise Solutions Inc. 4563 Lakeshore Road, Newcastle, ON L1B 0G9 2019-04-17
Find all corporations in NEWCASTLE

Corporation Directors

Name Address
CARL-VIGGO OSTLUND 33 MUNRO BLVD., NORTH YORK ON M2P 1C1, Canada
DAVID BRADWALL 15 HARE COURT, MARKHAM ON L3P 4K5, Canada
DAVID SHERIDAN 9 ISLAND LAKE COURT, STOUFFVILLE ON L4A 7X4, Canada

Entities with the same directors

Name Director Name Director Address
NORSTAR SECURITIES INTERNATIONAL INC. DAVID SHERIDAN 2 JEAN STREET, TORONTO ON M4W 3A7, Canada

Competitor

Search similar business entities

City NEWCASTLE

Similar businesses

Corporation Name Office Address Incorporation
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Conseil Canadien De La Musique 36 Elgin, Ottawa, ON K1P 5K5 1949-07-30
Conseil Africain-canadien 78 Daly Ave., Ottawa, ON K1N 6E4 1987-06-15
Canadian Pyrotechnic Council 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 2001-11-20
Le Conseil Canadien Du Miel 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 1950-11-04
The Canadian Orthoptic Council 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 2019-06-18
Conseil Canadien Du Bois 99 Bank Street, Suite 400, Ottawa, ON K1P 6B9 1960-01-08
Conseil Canadien Des MarchÉs Publics 242 De La Corniche, LÉvis, QC G7A 2X7 1999-09-23

Improve Information

Please provide details on CONSEIL CANADIEN DES BOITES A BREUVAGES 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