J'ADORIENT COSMETICS INC.

Address:
150 York Street, Suite 900, Toronto, ON M5H 3S5

J'ADORIENT COSMETICS INC. is a business entity registered at Corporations Canada, with entity identifier is 2025701. The registration start date is February 17, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2025701
Business Number 874579659
Corporation Name J'ADORIENT COSMETICS INC.
Registered Office Address 150 York Street
Suite 900
Toronto
ON M5H 3S5
Incorporation Date 1986-02-17
Dissolution Date 1992-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
THUY T. NGUYEN 2045 LAKESHORE BLVD.W., STE 1906, ETOBICOKE ON M8V 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-16 1986-02-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-02-17 current 150 York Street, Suite 900, Toronto, ON M5H 3S5
Name 1986-02-17 current J'ADORIENT COSMETICS INC.
Status 1992-12-21 current Dissolved / Dissoute
Status 1986-02-17 1992-12-21 Active / Actif

Activities

Date Activity Details
1992-12-21 Dissolution
1986-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 YORK STREET
City TORONTO
Province ON
Postal Code M5H 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The South Shield Development Company Limited 150 York Street, Suite 1614, Toronto, ON M5H 3S5 1970-01-09
Energy Assets Management Corp. 150 York Street, Suite 802, Toronto, ON M5H 3S5 1991-06-21
Aleutian Resources Ltd. 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1986-10-14
Harrowston Corporation 150 York Street, Suite 1300, Toronto, ON M5H 3S5
Amep Holdings Inc. 150 York Street, Suite 1300, Toronto, ON M5H 3S5
2895781 Canada Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-02-15
Windermere Big Win International Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-05-20
Hendron Canada Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1961-03-22
Hendron Canada Investments Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1957-06-05
Canrand Inc. 150 York Street, Suite 1808, Toronto, ON M5H 3S5 1950-09-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannet Electronic Interchange Corp. 150 York St, Suite 400, Toronto, ON M5H 3S5 1988-11-21
162279 Canada Incorporated 150 York St., Suite 1814, Toronto, ON M5H 3S5 1988-05-31
155094 Canada Inc. 150 York St., Box 33, Toronto, ON M5H 3S5 1983-05-16
Excel Cotton International Ltd. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-03-25
The Graduate Group Environmental Plastics Inc. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-07-06
Patheon Group Inc. 150 York St, Suite 1506, Toronto, ON M5H 3S5
Harrowston Subco Inc. 150 York St, Suite 1130, Toronto, ON M5H 3S5 1993-02-11
100371 Canada Limitee 150 York Street, Suite 1300, Toronto, ON M5H 3S5 1980-09-03
Mount Albert Nickel Corporation Limited 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1973-10-26
Theseus Holdings Ltd. 150 York Street, Suite 400, Toronto, ON M5H 3S5 1979-07-10
Find all corporations in postal code M5H3S5

Corporation Directors

Name Address
THUY T. NGUYEN 2045 LAKESHORE BLVD.W., STE 1906, ETOBICOKE ON M8V 2Z6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3S5

Similar businesses

Corporation Name Office Address Incorporation
B & P Cosmetics Inc. 39 Bianca Dr., Hamilton, ON L9B 2T9 2018-01-24
Fx CosmÉtiques Inc. 29, Rue Des Mûriers, Lévis, QC G6Z 7X6 2015-07-29
Sü Cosmetics Ltd. 318-2325 Hurontario St, Mississauga, ON L5A 4K4 2017-01-30
Mismack Clean Cosmetics Inc. 51 3rd St. Ne, Salmon Arm, BC V1E 1H6 2017-12-07
E.m Green Cosmetics Inc. 35 Franklin Ave, Vaughan, ON L4J 2H2 2018-02-15
Freeq Cosmetics Inc. 203-126 Hurontario St., Collingwood, ON L9Y 2L8 2020-06-15
Rso Cosmetics Inc. 42 Winnett Avenue, Toronto, ON M6C 3L3 2016-01-08
Lemóra Cosmetics Inc. 2827 16 Ave Nw, Edmonton, AB T6T 0Z6 2019-04-10
Boosh Cosmetics Inc. 1703 Wrigley Rd., Ayr, ON N0B 1E0 2016-08-10
Persona Cosmetics Inc. 206 Patricia Ave, Toronto, ON M2M 1J5 2014-03-14

Improve Information

Please provide details on J'ADORIENT COSMETICS 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