JAFRA INTERNATIONAL INC.

Address:
61 Mcpherson Street, Markham, ON M3R 3L3

JAFRA INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1075187. The registration start date is January 22, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1075187
Business Number 882530660
Corporation Name JAFRA INTERNATIONAL INC.
Registered Office Address 61 Mcpherson Street
Markham
ON M3R 3L3
Incorporation Date 1981-01-22
Dissolution Date 1995-12-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G. L. PERRY 1002-25 BAYMILLS BLVD, AGINCOURT ON M1T 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-21 1981-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-22 current 61 Mcpherson Street, Markham, ON M3R 3L3
Name 1981-01-22 current JAFRA INTERNATIONAL INC.
Status 1995-12-08 current Dissolved / Dissoute
Status 1987-05-02 1995-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-01-22 1987-05-02 Active / Actif

Activities

Date Activity Details
1995-12-08 Dissolution
1981-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1983-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 61 MCPHERSON STREET
City MARKHAM
Province ON
Postal Code M3R 3L3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Longhao Limited 297 Churchill Ave, North York, ON M3R 1E5 2018-04-10
Mac Network Cabling Inc. 95 Mcallister Rd, Toronto, ON M3R 2N4 2007-09-20
6332269 Canada Inc. 11 Hemlock Crt, Brantsord, ON M3R 6T8 2005-01-06
Tung Ah (canada) Trading Co. Ltd. 300 Steelcase Road West, Unit 19, Markham, ON M3R 2W2
108666 Canada Inc. 133 Torresdale Avenue, Suite 403, Willowdale, ON M3R 3T2 1981-08-12
Les Investissements A & D Pfefer Inc. 133 Torresdale Avenue, Suite 403, Willowdale, ON M3R 3T2 1981-08-12

Corporations in the same city

Corporation Name Office Address Incorporation
12503671 Canada Inc. 42 Lavron Court, Markham, ON L3S 2P1 2020-11-18
12501945 Canada Inc. 19 Schooner Court, Markham, ON L6C 1R2 2020-11-17
12502038 Canada Inc. 49 Romfield Circuit, Markham, ON L3T 3H4 2020-11-17
6ix Insurance Corp. 14 Clarry St, Markham, ON L6E 1E3 2020-11-16
Lash Embassy Ltd. 74 Walter Scott Cres, Markham, ON L6C 0E7 2020-11-16
Nature Breeze Inc. 72 Collier Cres, Markham, ON L6E 0E7 2020-11-16
Global Vantage Consulting Services Inc. 104 Alfred Paterson Dr, Markham, ON L6E 1L5 2020-11-16
Jktechera Consulting Inc. 53 Beck Drive, Markham, ON L3P 5J1 2020-11-16
12498081 Canada Inc. 99 Hua Du Ave, Markham, ON L6C 0R2 2020-11-16
Jubilee Dragon Seafood Bbq Cuisine Incorporated 85 Plum Tree Cir, Markham, ON L6C 1V9 2020-11-16
Find all corporations in MARKHAM

Corporation Directors

Name Address
G. L. PERRY 1002-25 BAYMILLS BLVD, AGINCOURT ON M1T 3P4, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code M3R3L3

Similar businesses

Corporation Name Office Address Incorporation
Jafra Services Inc. 1222 Crrstlawn Drive, Mississauga, ON L4W 1A6 2014-06-04
Jafra Cosmetics (canada) Ltd. 1867 Yonge Street, Suite 200, Toronto, ON 1968-10-17
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Fax Wishes International Inc. 6455 Jean Talon E, Bur 202, St-leonard, QC H1S 3E8 1993-01-04

Improve Information

Please provide details on JAFRA INTERNATIONAL 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches