Reckitt Benckiser (Canada) Inc.

Address:
1680 Tech Avenue, Unit 2, Mississauga, ON L4W 5S9

Reckitt Benckiser (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 8027315. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8027315
Business Number 104434956
Corporation Name Reckitt Benckiser (Canada) Inc.
Registered Office Address 1680 Tech Avenue
Unit 2
Mississauga
ON L4W 5S9
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Philippe Escoffier 1680, Tech Avenue, Unit 2, Mississauga ON L4W 5S9, Canada
Lee Comber 494 Shaw Street, Toronto ON M6G 3L3, Canada
GREGORY WOOD 30 STEVENHARRIS DRIVE, ETOBICOKE ON M9C 1V1, Canada
STEPHEN A PIKE 485 BRIAR HILL AVENUE, TORONTO ON M5N 1M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-01 current 1680 Tech Avenue, Unit 2, Mississauga, ON L4W 5S9
Name 2012-01-01 current Reckitt Benckiser (Canada) Inc.
Status 2012-01-01 current Active / Actif

Activities

Date Activity Details
2018-08-13 Amendment / Modification Section: 178
2013-12-09 Amendment / Modification Section: 178
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 3718506.
Section: 184 2
2012-01-01 Amalgamation / Fusion Amalgamating Corporation: 8058601.
Section: 184 2

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2015-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Reckitt Benckiser (canada) Inc. 1680 Tech Avenue, Unit 2, Mississauga, ON L4W 5S9

Office Location

Address 1680 TECH AVENUE
City MISSISSAUGA
Province ON
Postal Code L4W 5S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Reckitt Benckiser (canada) Inc. 1680 Tech Avenue, Unit 2, Mississauga, ON L4W 5S9
Ssl Canada Inc. 1680 Tech Avenue, Unit 2, Mississauga, ON L4W 5S9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
Philippe Escoffier 1680, Tech Avenue, Unit 2, Mississauga ON L4W 5S9, Canada
Lee Comber 494 Shaw Street, Toronto ON M6G 3L3, Canada
GREGORY WOOD 30 STEVENHARRIS DRIVE, ETOBICOKE ON M9C 1V1, Canada
STEPHEN A PIKE 485 BRIAR HILL AVENUE, TORONTO ON M5N 1M8, Canada

Entities with the same directors

Name Director Name Director Address
6237134 CANADA INC. GREGORY WOOD 816 MESA COURT, PALO ALTO CA 94306, United States
LIBERATE TECHNOLOGIES CANADA LTD. GREGORY WOOD 816 MESA COURT, PALO ALTO CA 94306, United States
MID-ISLE FARMS INC. GREGORY WOOD NOSTREETADDRESS, ALBANY PE C0B 1A0, Canada
SOURCESUITE CANADA INC. GREGORY WOOD 816 MESA COURT, PALO ALTO CA 94306, United States
Mid-Isle Farms Inc. Gregory Wood 855 Mount Tryon Rd, Albany PE C0B 1A0, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 5S9

Similar businesses

Corporation Name Office Address Incorporation
Reckitt & Colman (canada) Limitee 44 Apex Rd, Toronto 390, ON M6A 2V2 1910-05-03
Benckiser Inc. 2 Wickman Road, Toronto, ON M8Z 5M5
Reckitt & Colman Canada Inc. 2 Wickman Road, Toronto, ON M8Z 5M5
Reckitt & Colman Canada Inc. 7100 Woodbine Ave., Suite 411, Markham, ON L3R 5J2
Reckitt & Colman Canada Inc. 7100 Woodbine Avenue, Suite 411, Markham, ON L3R 5J2
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25

Improve Information

Please provide details on Reckitt Benckiser (Canada) 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