Embouteillage Coca-Cola Ltée

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

Embouteillage Coca-Cola Ltée is a business entity registered at Corporations Canada, with entity identifier is 2785021. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2785021
Business Number 878358852
Corporation Name Embouteillage Coca-Cola Ltée
COCA-COLA BOTTLING LTD.
Registered Office Address 42 Overlea Boul
Toronto
ON M4H 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SHAUN B. HIGGINS 65 ELDERBERRY TRAIL, AURORA ON L4G 6X1, Canada
W.R. BRUCE HILL 18 MANORPARK COURT, WILLOWDALE ON M2J 1A2, Canada
JAMES M. GROSSETT 33 LADY DIANA COURT, GORMLEY ON L0H 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-12-31 1992-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-01-01 current 42 Overlea Boul, Toronto, ON M4H 1B8
Name 1992-04-27 current Embouteillage Coca-Cola Ltée
Name 1992-04-27 current COCA-COLA BOTTLING LTD.
Name 1992-01-01 1992-04-27 EMBOUTEILLAGE T.C.C. LTEE.
Name 1992-01-01 1992-04-27 T.C.C. BOTTLING LTD.
Status 1995-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-01-01 1995-01-01 Active / Actif

Activities

Date Activity Details
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 2477173.
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 2558637.
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 2678331.
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 2776952.
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 2776961.
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 2776979.
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 2776987.
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 2776995.
1992-01-01 Amalgamation / Fusion Amalgamating Corporation: 2777002.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Embouteillage Coca-cola LtÉe 42 Overlea Blvd, Toronto, ON M4H 1B8

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
Beverage Central Inc. 42 Overlea Boul, Toronto, ON M4H 1B8
Amalgamated Beverages Distribution Ltd. 42 Overlea Boul, Toronto, ON M4H 1B8
Compagnie D'embouteillage Canada Dry Ltee. 42 Overlea Boul, Toronto, ON M4H 1B8

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
165329 Canada Inc. 42 Overlea Boul., Toronto, ON M4H 1B8
Embouteillage T.c.c. Ltee 42 Overlea Boulevard, Toronto, ON M4H 1B8
Embouteillage T.c.c. Ltee 42 Overlea Boulevard, 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
Breuvages Coca-cola Ltee 42 Overlea Boulevard, Toronto, ON M4H 1B8

Corporation Directors

Name Address
SHAUN B. HIGGINS 65 ELDERBERRY TRAIL, AURORA ON L4G 6X1, Canada
W.R. BRUCE HILL 18 MANORPARK COURT, WILLOWDALE ON M2J 1A2, Canada
JAMES M. GROSSETT 33 LADY DIANA COURT, GORMLEY ON L0H 1G0, Canada

Entities with the same directors

Name Director Name Director Address
CANADA DRY BOTTLING COMPANY LTD. JAMES M. GROSSETT 33 LADY DIANA COURT, GORMLEY ON L0H 1G0, Canada
CANADA DRY BOTTLING COMPANY LTD. W.R. BRUCE HILL 18 MANORPARK COURT, WILLOWDALE ON M2J 1A2, Canada
REFRESHMENT SERVICE, LIMITED W.R. BRUCE HILL 18 MANORPARK COURT, WILLOWDALE ON M2J 1A2, Canada
153461 CANADA LIMITED W.R. BRUCE HILL 18 MANORPARK COURT, WILLOWDALE ON M2J 1A2, Canada
163901 CANADA INC. W.R. BRUCE HILL 18 MANOR PARK COURT, WILLOWDALE ON M2J 1A2, Canada
DORWIL HOLDINGS INC. W.R. BRUCE HILL 18 MANORPARK COURT, WILLOWDALE ON M2J 1A2, Canada
CANADA DRY BOTTLING COMPANY LTD. W.R. BRUCE HILL 18 MANORPARK COURT, WILLOWPARK COURT, WILLOWDALE ON M2J 1A2, Canada
T.C.C. BOTTLING LTD. W.R. BRUCE HILL 18 MANORPARK COURT, WILLOWDALE ON M2J 1A2, Canada
ORANGEVILLE BOTTLING COMPANY LIMITED W.R. BRUCE HILL 18 MANORPARK COURT, WILLOWDALE ON M2J 1A2, Canada
BEVERAGE CENTRAL INC. W.R. BRUCE HILL 18 MANORPARK COURT, WILLOWDALE ON M2J 1A2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4H 1B8

Similar businesses

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

Improve Information

Please provide details on Embouteillage Coca-Cola 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