PLAYTEX APPAREL CANADA LTD.

Address:
200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4

PLAYTEX APPAREL CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2391961. The registration start date is October 31, 1988. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2391961
Business Number 870993888
Corporation Name PLAYTEX APPAREL CANADA LTD.
Registered Office Address 200 King Street West
Suite 1800 C.p. Box 64
Toronto
ON M5H 3T4
Incorporation Date 1988-10-31
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 3

Directors

Director Name Director Address
JAMES MURPHY 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada
GERALD C. HOLLYER RR 1, ERIN ON N0B 1T0, Canada
HERCULES P. SOTOS 168 TWELFTH AVE, BEECHURST, NY , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-30 1988-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-31 current 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4
Name 1988-10-31 current PLAYTEX APPAREL CANADA LTD.
Status 1992-06-24 current Inactive - Discontinued / Inactif - Changement de régime
Status 1992-06-11 1992-06-24 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1988-10-31 1992-06-11 Active / Actif

Activities

Date Activity Details
1992-06-24 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1988-10-31 Incorporation / Constitution en société

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Duff-norton Company, Limited 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1914-01-12
Queenhaven House Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1991-06-25
United Applications Development Inc. 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 1991-07-16
Cannon Hygiene Canada Limited 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-12-24
Edifice À Bureau Taschereau Inc. 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 1992-04-07
Jackpot Express Line Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1996-02-05
3239705 Canada Inc. 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 1996-03-18
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
A La Carte International Discount Dining Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-05-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lifemark Health Inc. 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 1998-09-29
Dmk International Distribution Inc. 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 1993-07-09
Student Conservation Association of Canada King St Reet West, Suite 1100, Toronto, ON M5H 3T4 1991-03-25
Liquitransport Distribution & Chartering Ltd. 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1984-03-19
Hygiene Comdiscan Ltee 200 King West, Suite 1100, Toronto, ON M5H 3T4 1974-08-23
Cdi Transitional Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Cn Tower Limited 200 King Street West, Suite 1500, Toronto, ON M5H 3T4
Mfs Nt Acquisition Co. Ltd. 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 1997-11-06
Mrdc Operations Corporation 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1997-12-09
Cdi Transitional Management (1998) Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Find all corporations in postal code M5H3T4

Corporation Directors

Name Address
JAMES MURPHY 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada
GERALD C. HOLLYER RR 1, ERIN ON N0B 1T0, Canada
HERCULES P. SOTOS 168 TWELFTH AVE, BEECHURST, NY , United States

Entities with the same directors

Name Director Name Director Address
AURORA ENGINEERING INDUSTRIES LIMITED GERALD C. HOLLYER RR 1, ERIN ON N0B 1T0, Canada
PLAYTEX LTD. GERALD C. HOLLYER R.R. 1, ERIN ON N0B 1T0, Canada
BABCOCK INDUSTRIES CANADA INC. GERALD C. HOLLYER 61 ST. CLAIR AVENUE W., SUITE 307, TORONTO ON M4V 2Y8, Canada
DOMINION CHAIN INC. GERALD C. HOLLYER 48 TRAILWOOD CRES, P.O. BOX 153, GORMLEY ON L0H 1G0, Canada
PENGO INDUSTRIES OF CANADA INC. GERALD C. HOLLYER 63 ST CLAIR AVE WEST, SUITE 906, TORONTO ON M4V 2Y9, Canada
THE CANADIAN DUFF-NORTON COMPANY, LIMITED GERALD C. HOLLYER 48 TRAILWOOD CRES. P.O. 153 RR2, CORMLEY ON L0H 1K0, Canada
PLAYTEX LTD. HERCULES P. SOTOS 168 04 TWELFTH AVENUE, BEECHURST, N.Y. , United States
Power Group Retail Solutions Inc. James Murphy 196 October Court, London ON N6K 4W5, Canada
SWIFT ADHESIVES INC. SWIFT ADHESIFS INC. JAMES MURPHY 24 DONCLIFFE DRIVE, NORTH YORK ON M4N 2E6, Canada
PLAYTEX LTD. JAMES MURPHY 24 DONCLIFFE DRIVE, NORTH YORK ON M4N 2E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4

Similar businesses

Corporation Name Office Address Incorporation
Playtex Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6
Playtex Ltd. 200 King Street West, Suite 1080 P.o. Box 64, Toronto, ON M5H 3T4 1950-10-24
Bof Apparel Limitee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1980-03-05
American Apparel Community Store & Gallery Inc. 350 Louvain Street, Suite 203, Montreal, QC H3N 2E8 2004-09-16
American Apparel Canada Wholesale Inc. 1500-1550 Rue Metcalfe, Montréal, QC H3A 1X6 2004-09-16
American Apparel Canada Retail Inc. 1550 Rue Metcalfe, No.1500, Montréal, QC H3A 1X6
Marv Holland Apparel Ltd. 360, Main Street, 1700, Commodity Excange Tower, Winnipeg, MB R3C 3Z3
Services De CrÉdit Et Collection Apparel Inc. 1509 Sherbrooke St West, Apt 58, Montreal, QC H3G 1M1 1988-06-20
Triple Threat Apparel Inc. 360 Ominica St E, Moose Jaw, SK S6H 0G8
Emerald Pacific Apparel and Craft Inc. 195 South Kingsway, Toronto, ON M6S 3T6

Improve Information

Please provide details on PLAYTEX APPAREL CANADA LTD. 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