Burt's Bees Canada Inc.
Burt's Bees Canada Inc.

Address: 150 Biscayne Crescent, Brampton, ON L6W 4V3

Burt's Bees Canada Inc. (Corporation# 7712677) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 7712677
Business Number 846960920
Corporation Name Burt's Bees Canada Inc.
Burt's Bees Canada Inc.
Registered Office Address 150 Biscayne Crescent
Brampton
ON L6W 4V3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Faroek Hanif 86 Octillo Boulevard, Brampton ON L6R 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-11-30 current 150 Biscayne Crescent, Brampton, ON L6W 4V3
Name 2010-11-30 current Burt's Bees Canada Inc.
Name 2010-11-30 current Burt's Bees Canada Inc.
Status 2011-01-04 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2010-11-30 2011-01-04 Active / Actif

Activities

Date Activity Details
2010-11-30 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse

Office Location

Address 150 Biscayne Crescent
City Brampton
Province ON
Postal Code L6W 4V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Clorox Company of Canada, Ltd. 150 Biscayne Crescent, Brampton, ON L6W 4V3
The Clorox Company of Canada, Ltd. 150 Biscayne Crescent, Brampton, ON L6W 4V3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wali Ul Asr Learning Institute 7580 Kennedy Road, Brampton, ON L6W 0A1 2007-11-28
Emerson Mahoney Golf Enterprises Inc. 7700 Kennedy Road, Brampton, ON L6W 0A1 2003-02-11
12325756 Canada Inc. Unit # 8, 7990 Kennedy Road South, Brampton, ON L6W 0A2 2020-09-08
New Brampton Community Task Force 7735 Kennedy Road South, Brampton, ON L6W 0A2 2017-01-31
Hankook Tire Canada Corp. 30 Resolution Drive, Brampton, ON L6W 0A3
Golden Arrow Healthcare Services Inc. 1110-16 John Street, Brampton, ON L6W 0A4 2020-11-30
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Community Food Security Organic Gardens 16 John Street, Suite 311, Brampton, ON L6W 0A4 2016-01-27
9294201 Canada Inc. 2408-100 John Street, Brampton, ON L6W 0A8 2015-05-13
9266623 Canada Ltd. 100 John St, 1402, Brampton, ON L6W 0A8 2015-04-23
Find all corporations in postal code L6W

Corporation Directors

Name Address
Faroek Hanif 86 Octillo Boulevard, Brampton ON L6R 2V6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6W 4V3

Similar businesses

Corporation Name Office Address Incorporation
Busy Little Bees Enterprises Inc. 5764 Avenue Monkland, Suite 999, Montreal, QC H4A 1E9 2008-03-13
Burt International Employment Ltd. 1620 Guillet, Suite 200, Chomedey, QC H7L 9Z7 1994-11-03
Publicite Watt Burt Inc. 1155 Boul Rene Levesque Ouest, Suite 3900, Montreal, QC H3B 3V2 1980-12-01
Distribution Busy Bees Inc. 12910 Metropolitain Blvd., Montreal, QC H1A 4A7 2015-06-10
Corporation Innovative Bees 9-258 Davidson Est, Gatineau, QC J8R 2L3 2013-10-23
10852147 Canada Ltd. 8 Burt Drive, Brampton, ON L6X 3H6 2018-06-21
10448052 Canada Inc. 8 Burt Drive, Brampton, ON L6X 3H6 2017-10-13
10317829 Canada Inc. 20 Burt Drive, Brampton, ON L6X 3H8 2017-07-11
10780561 Canada Inc. 20 Burt Drive, Brampton, ON L6X 3H8 2018-05-12
12383357 Canada Inc. 20 Burt Drive, Brampton, ON L6X 3H8 2020-09-30

Improve Information

Please comment or provide details below to improve the information on Burt's Bees Canada Inc..

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.