SEVEN-UP CANADA INC.

Address:
1255 Bay Street, Toronto, ON M5R 2A9

SEVEN-UP CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 405612. The registration start date is April 19, 1938. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 405612
Business Number 871338083
Corporation Name SEVEN-UP CANADA INC.
Registered Office Address 1255 Bay Street
Toronto
ON M5R 2A9
Incorporation Date 1938-04-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
CLIVE MINTO 50 HILLHURST BLVD., TORONTO ON M5N 1N6, Canada
COLIN MOORE 324 WARREN RD., TORONTO ON M5P 2M8, Canada
RONALD MCEACHERN 43 BEMERSYDE DRIVE, ETOBICOKE ON M9A 2S9, Canada
JJ GARY LEE 1760 FINCH AVENUE, PICKERING ON L1V 1K4, Canada
KENNETH UYEDE 1194 PRIORY COURT, OAKVILLE ON L6M 1B6, Canada
DOUGLAS MCGADDEN 39 BELSIZE DRIVE, TORONTO ON M4S 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-26 1979-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1938-04-19 1979-06-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1938-04-19 current 1255 Bay Street, Toronto, ON M5R 2A9
Name 1980-03-17 current SEVEN-UP CANADA INC.
Name 1973-06-29 1980-03-17 SEVEN-UP CANADA LIMITED
Name 1938-04-19 1973-06-29 DOMINION SEVEN-UP COMPANY, LIMITED
Status 1987-06-23 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-06-27 1987-06-23 Active / Actif

Activities

Date Activity Details
1979-06-27 Continuance (Act) / Prorogation (Loi)
1938-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-12-30 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
Seven-up Canada Inc. Toronto Dominion Tower, Suite 3600, Toronto, ON M5K 1C5
Seven-up Canada Inc. 5900 Falbourne Street, Mississauga, ON L5R 3M2

Office Location

Address 1255 BAY STREET
City TORONTO
Province ON
Postal Code M5R 2A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
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 1934-05-29
P. Abrams Holdings Canada Inc. 1255 Bay Street, Suite 900, Toronto, ON M5R 2A9 1979-03-23
Pepsi-cola Canada Ltee 1255 Bay Street, Toronto, ON M5R 2A9
Pepsi-cola Canada (nro) Ltd. 1255 Bay Street, Toronto, ON M5R 2A9 1985-05-21
Pepsi-cola Canada (nro-second) Ltd. 1255 Bay Street, Toronto, ON M5R 2A9 1986-04-24
Pepsi-cola Canada (nro-third) Ltd. 1255 Bay Street, Toronto, ON M5R 2A9 1986-05-23
Pepsi-cola Canada (nro-fourth) Ltd. 1255 Bay Street, Toronto, ON M5R 2A9 1986-05-23
Pepsi-cola Canada Ltee. 1255 Bay Street, Toronto, ON M5R 2A9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Frito-lay Canada Ltee 1255 Bay St, Toronto 5, ON M5R 2A9 1968-06-06
Pepsi-cola De Montréal Inc. 1255 Bay Street, Toronto, ON M5R 2A9 1989-12-13
Pepsi-cola Canada Holdings (nro) Limited 1255 Bay Street, Toronto, ON M5R 2A9 1985-03-13
156529 Canada Limited 1255 Bay Street, Toronto, ON M5R 2A9 1987-06-10
156646 Canada Limited 1255 Bay Street, Toronto, ON M5R 2A9 1987-06-17
156647 Canada Limited 1255 Bay Street, Toronto, ON M5R 2A9 1987-06-17
156649 Canada Limited 1255 Bay Street, Toronto, ON M5R 2A9 1987-06-17
156648 Canada Limited 1255 Bay Street, Toronto, ON M5R 2A9 1987-06-18
Pepsi-cola Canada Distribution Inc. 1255 Bay Street, Suite 703, Toronto, ON M5R 2A9 1987-07-29
Col. Sanders Kentucky Fried Chicken Ltd. 1255 Bay Street, Toronto, ON M5R 2A9
Find all corporations in postal code M5R2A9

Corporation Directors

Name Address
CLIVE MINTO 50 HILLHURST BLVD., TORONTO ON M5N 1N6, Canada
COLIN MOORE 324 WARREN RD., TORONTO ON M5P 2M8, Canada
RONALD MCEACHERN 43 BEMERSYDE DRIVE, ETOBICOKE ON M9A 2S9, Canada
JJ GARY LEE 1760 FINCH AVENUE, PICKERING ON L1V 1K4, Canada
KENNETH UYEDE 1194 PRIORY COURT, OAKVILLE ON L6M 1B6, Canada
DOUGLAS MCGADDEN 39 BELSIZE DRIVE, TORONTO ON M4S 1L3, Canada

Entities with the same directors

Name Director Name Director Address
THE SUPREME CANNABIS COMPANY, INC. Colin Moore 51 York Road, North York ON M2L 1H7, Canada
TACO BELL FOUNDATION (CANADA) COLIN MOORE 51 YORK ROAD, NORTH YORK ON M2L 1H7, Canada
COLIN MOORE CONSULTING INC. Colin Moore 4005 Don Mills Rd., Unit 125, North York ON M2H 3J9, Canada
7081324 CANADA LTD. COLIN MOORE 83 E 22ND AVE, VANCOUVER BC V5V 1T3, Canada
130601 CANADA INC. RONALD MCEACHERN 85 THORNCLIFFE PARK DR.SUITE 3310, TORONTO ON M4H 1L6, Canada
127949 CANADA INC. RONALD MCEACHERN 85 THORNCLIFFE PK. DR. SUITE 3310, TORONTO ON M4H 1L6, Canada
130567 CANADA INC. RONALD MCEACHERN 85 THORNCLIFFE PK. DR. SUITE 3310, TORONTO ON M4H 1L6, Canada
130587 CANADA INC. RONALD MCEACHERN 85 THORNCLIFFE PK DR, SUITE 3310, TORONTO ON M4H 1L6, Canada
142176 CANADA INC. RONALD MCEACHERN 85 THORNCLIFFE PARK DRIVE, SUITE 3310, TORONTO ON M4H 1L6, Canada
Blu-Dot Beverage Company Inc. Ronald Mceachern 17A one ST.Thomas Street, Toronto ON M5S 3M5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R2A9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on SEVEN-UP CANADA INC. 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