PLAYTEX LIMITED

Address:
66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6

PLAYTEX LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4492498. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4492498
Business Number 104238175
Corporation Name PLAYTEX LIMITED
Registered Office Address 66 Wellington Street West
Suite 3600
Toronto
ON M5K 1N6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN HILL 10 LEIGHTON ROAD, MILTON CT 06460, United States
CRAIG DUNAWAY 533 MARYVILLE UNIVERSITY DRIVE, ST.LOUIS MO 63141, United States
JAMES MACINTOSH 6733 MISSISSAUGA ROAD, SUITE 700, MISSISSAUGA ON L5N 6J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-11 current 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6
Name 2008-09-11 current PLAYTEX LIMITED
Status 2008-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-09-11 2008-10-01 Active / Actif

Activities

Date Activity Details
2008-09-11 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Office Location

Address 66 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Father Al's Boystowns & Girlstowns 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1991-03-19
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
2819384 Canada Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1992-05-07
Les Holdings Nellmart Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 1992-12-17
Harrowston Corporation 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2
Td Waterhouse Insurance Services Inc. 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 1995-12-01
Wiznet Inc. 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1995-12-05
Marley Cooling Tower International Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-05-16
The William and Nona Heaslip Foundation 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 1996-05-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Theladders.ca, Inc. 4200, Td Bk Tower-66 Wellington West, Toronto, ON M5K 1N6 2010-04-01
Metamorphoses Ensemble Theatre 66 Wellington Street West, Td Centre, Suite 4200 P.o. Box 20, Toronto, ON M5K 1N6 2005-09-14
4293746 Canada Inc. 4200 - 66 Wellington Street West, Toronto Dominion Bank Tower P.o.box 20, Toronto, ON M5K 1N6 2005-04-25
6351352 Canada Inc. 66 Wellington St. W., Suite 4200 Toronto Dominion Centre, Toronto, ON M5K 1N6 2005-02-18
Alesia Canada Inc. 55 King Street West, Toronto-dominion Centre, Toronto, ON M5K 1N6 2000-06-12
Cach Foundation 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 1999-09-27
Premium Datascan Services, Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-03-07
Oxford University Foundation of Canada Box 20, Toronto, ON M5K 1N6 1959-03-04
Fcd (canada) Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-10-10
Peregrine Oshawa, Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
Find all corporations in postal code M5K 1N6

Corporation Directors

Name Address
JOHN HILL 10 LEIGHTON ROAD, MILTON CT 06460, United States
CRAIG DUNAWAY 533 MARYVILLE UNIVERSITY DRIVE, ST.LOUIS MO 63141, United States
JAMES MACINTOSH 6733 MISSISSAUGA ROAD, SUITE 700, MISSISSAUGA ON L5N 6J5, Canada

Entities with the same directors

Name Director Name Director Address
ENERGIZER CANADA INC. CRAIG DUNAWAY 5416 GARETH DRIVE, ST. CHARLES MO 63304, United States
ENERGIZER CANADA INC. CRAIG DUNAWAY 5416 GARETH DRIVE, ST. CHARLES MO 63304, United States
ENERGIZER CANADA INC. JAMES MACINTOSH 6733 MISSISSAUGA ROAD, SUITE 700, MISSISSAUGA ON L5N 6J5, Canada
AMERICAN SAFETY RAZOR OF CANADA LIMITED James MacIntosh 194B Cameron Avenue, Toronto, Ontario ON M2N 1E5, Canada
Auto Butler Canada Inc. James Macintosh 53 Tiverton Ave, Toronto ON M4M 2M1, Canada
BIRCH HOLDINGS LTD. JOHN HILL 7550 Ogden Dale Road S.E., Calgary AB T2C 4X9, Canada
WARMAN INTERNATIONAL INC. JOHN HILL 18 ROSLYN AVENUE, BOX 14, HUDSON HEIGHTS QC J0P 1J0, Canada
6721036 CANADA INC. JOHN HILL 7550 Ogden Dale Road S.E., Calgary AB T2C 4X9, Canada
HOLLAND CROSS DENTAL CENTER INC. JOHN HILL 149 Sherwood Drive, OTTAWA ON K1Y 3V5, Canada
9302310 Canada Inc. John Hill 4878 Cambrian Road, Richmond ON K0A 2Z0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N6

Similar businesses

Corporation Name Office Address Incorporation
Playtex Ltd. 200 King Street West, Suite 1080 P.o. Box 64, Toronto, ON M5H 3T4 1950-10-24
Playtex Apparel Canada Ltd. 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 1988-10-31
Freegateway Limited C/o Streamonix Limited, Suite 1000, 355 Burrard Street, Vancouver, BC V6C 2G8 2019-08-01
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7

Improve Information

Please provide details on PLAYTEX LIMITED 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