Elizabeth Arden (Canada) Limited (Corporation# 3794032) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 2, 2000.
Corporation ID | 3794032 |
Business Number | 898997010 |
Corporation Name |
Elizabeth Arden (Canada) Limited Elizabeth Arden (Canada) Limitee |
Registered Office Address |
505 Apple Creek Blvd. Unit 2 Markham ON L3R 5B1 |
Incorporation Date | 2000-08-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Victoria Dolan | 1 New York Plaza, New York NY 10004, United States |
Stacey Whyte | 1590 South Gateway Road, Mississauga ON L4W 0A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-08-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2001-08-03 | current | 505 Apple Creek Blvd., Unit 2, Markham, ON L3R 5B1 |
Address | 2001-07-31 | 2001-08-03 | 505 Apple Creek Blvd., Unit 2, Markham, ON L3R 5B1 |
Address | 2000-08-02 | 2001-07-31 | 79 Wellington Street West, Suite 300 Maritime Life Tower, Toronto, ON M5K 1N2 |
Name | 2001-04-09 | current | Elizabeth Arden (Canada) Limited |
Name | 2001-04-09 | current | Elizabeth Arden (Canada) Limitee |
Name | 2000-08-02 | 2001-04-09 | 3794032 CANADA LIMITED |
Status | 2000-08-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-12-20 | Amendment / Modification | |
2001-08-03 | Amendment / Modification | RO Changed. |
2001-04-09 | Amendment / Modification |
Name Changed. Directors Changed. |
2000-08-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-10-03 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2014-10-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-10-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Bay Impex Inc. | Unit 4, 505 Apple Creek Blvd., Markham, ON L3R 5B1 | 2013-08-06 |
Marantz Canada Inc. | 5-505 Apple Creek Boulevard, Markham, ON L3R 5B1 | 2003-12-17 |
Wuxiandian Technical Inc. | Unit 4, 505 Apple Creek Blvd., Markham, ON L3R 5B1 | 2016-03-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daewoo Auto Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 1998-06-01 |
9615440 Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-02-03 |
Concore Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-03-30 |
10146536 Canada Inc. | 5 Seaforth Place, Markham, ON L3R 0A4 | 2017-03-15 |
Quanzhou Chamber of Commerce In Canada | 7 Seaforth Pl, Markham, ON L3R 0A4 | 2016-12-22 |
Celesse Inc. | 47 Braeside Sq, Markham, ON L3R 0A4 | 2015-05-11 |
Zl Oceansky International Inc. | 53 Braeside Sq., Markham, ON L3R 0A4 | 2011-11-01 |
Premier Tires Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 2009-11-02 |
3973387 Canada Inc. | 55 Braeside Square, Markham, ON L3R 0A4 | 2002-01-09 |
Jands Systems Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 1988-03-16 |
Find all corporations in postal code L3R |
Name | Address |
---|---|
Victoria Dolan | 1 New York Plaza, New York NY 10004, United States |
Stacey Whyte | 1590 South Gateway Road, Mississauga ON L4W 0A8, Canada |
City | MARKHAM |
Post Code | L3R 5B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Elizabeth Arden Du Canada Limitee | 1401 Huntingwood Dr, Agincourt, ON M1S 3R9 | 1929-06-12 |
10848131 Canada Inc. | 2458 Arden Road, Arden, ON K0H 1B0 | 2018-06-19 |
Equipements Arden Ltee | 590, Rue Farrell, Drummondville, QC J2C 6K7 | 1979-03-13 |
Les Fourrures Arden Canada Ltee | 5300 Molson, Montreal, QC H1Y 3B5 | 1983-03-03 |
Les Fourrures Arden-thomas Ltee | 395 Mayor St, Suite 655, Montreal, QC H3A 2K4 | 1975-04-11 |
Okoso & Arden Incorporated | 517-642 Sheppard Avenue East, Toronto, ON M2K 1B9 | 2020-05-21 |
7277199 Canada Inc. | 100 Elizabeth Avenue, Suite 122 Elizabeth Towers, St. John's, NL A1B 1S1 | 2009-11-12 |
Stationnement Inter-provincial Elizabeth Inc. | 1004 Rue Ste-elizabeth, Montreal, QC H2X 3C1 | 1980-02-08 |
The Canadian Associattion of Elizabeth Fry Societies | 190 Bronson Ave, Ottawa, ON K1R 6H4 | 1978-08-23 |
Urban Vision Holdings of Newfoundland & Labrador Inc. | Suite 122, 100 Elizabeth Ave, Elizabeth Towers, St. John's, NL A1B 1S1 | 2005-08-02 |
Please comment or provide details below to improve the information on Elizabeth Arden (Canada) Limited.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.