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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1979-06-27 | Continuance (Act) / Prorogation (Loi) | |
1938-04-19 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5R2A9 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |