HALANE COSMETICS INC.

Address:
Commerce Court West, Suite 2500, Toronto, ON M5L 1A9

HALANE COSMETICS INC. is a business entity registered at Corporations Canada, with entity identifier is 409057. The registration start date is June 2, 1971. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 409057
Corporation Name HALANE COSMETICS INC.
Registered Office Address Commerce Court West
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1971-06-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 3

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-05 1980-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-06-02 1980-11-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-06-02 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Name 1980-04-03 current HALANE COSMETICS INC.
Name 1971-06-02 1980-04-03 Jean D,Albert-Orlane (Canada) limitée
Status 1982-02-20 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-11-06 1982-02-20 Active / Actif

Activities

Date Activity Details
1980-11-06 Continuance (Act) / Prorogation (Loi)
1971-06-02 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
The Fatuma Halane Foundation 116, George Street, Brantford, ON N3T 2Y6 2017-06-10
B & P Cosmetics Inc. 39 Bianca Dr., Hamilton, ON L9B 2T9 2018-01-24
Boosh Cosmetics Inc. 1703 Wrigley Rd., Ayr, ON N0B 1E0 2016-08-10
Lemóra Cosmetics Inc. 2827 16 Ave Nw, Edmonton, AB T6T 0Z6 2019-04-10
E.m Green Cosmetics Inc. 35 Franklin Ave, Vaughan, ON L4J 2H2 2018-02-15
Fx CosmÉtiques Inc. 29, Rue Des Mûriers, Lévis, QC G6Z 7X6 2015-07-29
Freeq Cosmetics Inc. 203-126 Hurontario St., Collingwood, ON L9Y 2L8 2020-06-15
Mismack Clean Cosmetics Inc. 51 3rd St. Ne, Salmon Arm, BC V1E 1H6 2017-12-07
Ema Cosmetics Inc. 151 Spinnaker Way,unit 11, Concord, ON L4K 4C3 2016-10-31
Rso Cosmetics Inc. 42 Winnett Avenue, Toronto, ON M6C 3L3 2016-01-08

Improve Information

Please provide details on HALANE 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