Elizabeth Arden (Canada) Limited
Elizabeth Arden (Canada) Limitee

Address: 505 Apple Creek Blvd., Unit 2, Markham, ON L3R 5B1

Elizabeth Arden (Canada) Limited (Corporation# 3794032) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 2, 2000.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 505 APPLE CREEK BLVD.
City MARKHAM
Province ON
Postal Code L3R 5B1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 5B1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Elizabeth Arden (Canada) Limited.

Dataset Information

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.