Canadian Companies Directory

COTT CORPORATION (CORPORATION COTT)

Corporation Number:370680-0
Business Number:896865680RC0003
Corporate Name:COTT CORPORATION (CORPORATION COTT)
Status:Inactive - Amalgamated into COTT CORPORATION / CORPORATION COTT on 2006-12-31
Governing Legislation:Canada Business Corporations Act - 2000-01-02
Office Address:333 AVRO AVENUE POINTE-CLAIRE QC H9R 5W3 Canada
Office Address in Map
Directors
Full name: ANDREW PROZES
Address: 125 PARK AVENUE, 23RD FLOOR, NEW YORK NY 10017, United States
Full name: DONALD G. WATT
Address: 15625 8TH CONCESSION, R.R. # 1, SCHOMBERG ON L0G 1T0, Canada
Full name: BRENT WILLIS
Address: 4211 W. BOY SCOUT BLVD., SUITE 290, TAMPA FL 33607, United States
Full name: SERGE GOUIN
Address: 740 AVENUE PRATT, OUTREMONT QC H2V 2T6, Canada
Full name: FRANK E. WEISE III
Address: 61 SAGO PALM ROAD, VERO BEACH FL 32963, United States
Full name: CHRISTINE MAGEE
Address: 140 WENDELL AVENUE, UNIT # 2, TORONTO ON M9N 3R2, Canada
Full name: GEORGE A. BURNETT
Address: 8 GRAY OWL ROAD, CHERRY HILLS VILLAGE CO 80113, United States
Full name: COLIN J. ADAIR
Address: 466 MOUNT PLEASANT, WESTMOUNT QC H3Y 3G8, Canada
Full name: BETTY J. HESS
Address: 36 FLORET CIRCLE, HINGHAM MA 02043, United States
Full name: STEPHEN H. HALPERIN
Address: 11 CHEVAL DRIVE, DON MILLS ON M3B 1B5, Canada
Full name: PHILIP B. LIVINGSTON
Address: 40 RIDGE VIEW DRIVE, BASKING RIDGE NJ 07920, United States
Full name: JOHN BENNETT
Address: 36 CHURCH HILL AVENUE, WESTMOUNT QC H3Y 2Z9, Canada
Annual Filings
Anniversary Date (MM-DD)
01-02
Date of Last Annual Meeting
2006-04-20
Annual Filing Period (MM-DD)
01-02 to 03-02
Type of Corporation
Distributing corporation
Status of Annual Filings
2006 - Filed 2005 - Filed 2004 - Filed
Corporate History

2000-01-02 to Present

COTT CORPORATION

2000-01-02 to Present

CORPORATION COTT

Certificates and Filings
Certificate of Amalgamation
2000-01-02
Back to Home page

Other Companies