166798 CANADA LTEE

Address:
33 Carlingview Drive, Etobicoke, ON M9W 5E4

166798 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 382388. The registration start date is March 17, 1972. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 382388
Business Number 895903680
Corporation Name 166798 CANADA LTEE
166798 CANADA LTD.
Registered Office Address 33 Carlingview Drive
Etobicoke
ON M9W 5E4
Incorporation Date 1972-03-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
ROBERT COALLIER 596 MERTON STREET, ST=LAMBERT QC J4P 2X1, Canada
DANIEL J. O'NEILL 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
MARIE GIGUERE 1321 SHERBROOKE STREET WEST, SUITE F-21, MONTREAL QC H3G 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-05-01 1977-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-03-17 1977-05-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2001-11-19 current 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Address 1991-08-23 2001-11-19 175 Bloor St East, Toronto, ON M4W 3S4
Name 1989-02-27 current 166798 CANADA LTEE
Name 1989-02-27 current 166798 CANADA LTD.
Name 1977-05-02 1989-02-27 LES BRASSERIES CARLSBERG DU CANADA LTEE
Name 1977-05-02 1989-02-27 CARLSBERG BREWERIES OF CANADA LTD.
Status 2002-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-05-02 2002-04-01 Active / Actif

Activities

Date Activity Details
1977-05-02 Continuance (Act) / Prorogation (Loi)
1972-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 33 CARLINGVIEW DRIVE
City ETOBICOKE
Province ON
Postal Code M9W 5E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2778939 Canada Inc. 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1991-12-12
Les Consultants Du Forum Du Canadien Cfc Inc. 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1992-11-16
3255085 Canada Inc. 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1996-04-30
Molson Coors Canada Inc. 33 Carlingview Drive, Toronto, ON M9W 5E4 1997-04-04
Les Brasseries Molson Du Canada Limitee 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1968-09-05
Heineken Canada Inc. 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1953-08-31
Molson Coors Canada Donations Fund - 33 Carlingview Drive, Toronto, ON M9W 5E4 1973-03-09
4012216 Canada Inc. 33 Carlingview Drive, Toronto, ON M9W 5E4
Molson Newfoundland Brewery Limited 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Molson Ontario Breweries Limited 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can-am Bollywood Promotions Inc. 21 Markbrook Lane, Aptt # 407, Etobicoke, ON M9W 5E4 2005-11-23
Molson Breweries Properties Limited - 33 Carlingview Dr., Toronto, ON M9W 5E4
Molson Brewery B.c. Ltd. 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Molson Alberta Brewery Ltd. 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Molson Saskatchewan Brewery Ltd. 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Sick's Lethbridge Brewery Limited 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Canadian Breweries Inc. 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Depi Inc. 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Les Immeubles Des Brasseries Molson Limitee 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1988-12-01
Les Placements Des Brasseries Molson Limitee 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1989-07-19
Find all corporations in postal code M9W 5E4

Corporation Directors

Name Address
ROBERT COALLIER 596 MERTON STREET, ST=LAMBERT QC J4P 2X1, Canada
DANIEL J. O'NEILL 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
MARIE GIGUERE 1321 SHERBROOKE STREET WEST, SUITE F-21, MONTREAL QC H3G 1J4, Canada

Entities with the same directors

Name Director Name Director Address
169073 CANADA INC. DANIEL J. O'NEILL 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
BOMBARDIER PRODUITS RÉCREATIFS INC. DANIEL J. O'NEILL 379 Spring Creek Drive, Apt. 110, Canmore AB T1W 0G8, Canada
THE MOLSON COMPANIES LIMITED DANIEL J. O'NEILL 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
6090851 CANADA INC. DANIEL J. O'NEILL 104 ARMSTRONG PLACE, SUITE 130, CANMORE AB T1W 3L5, Canada
165200 CANADA LIMITED DANIEL J. O'NEILL 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
MOLSON BREWERY MANITOBA (1974) LTD. DANIEL J. O'NEILL 3803 THE BOUEVARD, WESTMOUNT QC H3Y 1T3, Canada
CANADIAN BREWERIES INC. DANIEL J. O'NEILL 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
J.A. BOMBARDIER (J.A.B.) INC. DANIEL J. O'NEILL 379 Spring Creek Drive, Apt. 110, Canmore AB T1W 0G8, Canada
47 REALCO INC. DANIEL J. O'NEILL 304-379 SPRING CREEK DR, CANMORE AB T1W 0G8, Canada
169073 CANADA INC. MARIE GIGUERE 1321 SHERBROOKE STREET WEST, SUITE F-21, MONTREAL QC H3G 1J4, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W 5E4

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
124211 Canada Ltee 1545 Socrate, Brossard, QC J4X 1L6 1983-06-02
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11

Improve Information

Please provide details on 166798 CANADA 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