Ron MacGillivray Holdings Ltd. (Corporation# 2015919) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 1986.
Corporation ID | 2015919 |
Business Number | 104619549 |
Corporation Name | Ron MacGillivray Holdings Ltd. |
Registered Office Address |
75 St-andrews Street Antigonish NS B2G 2G9 |
Incorporation Date | 1986-01-23 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
R.G. MACGILLIVRAY | R.R. 3, MARYVALE, ANTIGONISH NS B2G 2L1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-01-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-01-22 | 1986-01-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-01-23 | current | 75 St-andrews Street, Antigonish, NS B2G 2G9 |
Name | 1993-05-31 | current | Ron MacGillivray Holdings Ltd. |
Name | 1986-01-23 | 1993-05-31 | RON MACGILLIVRAY CHEVROLET OLDSMOBILE LTD. |
Status | 1986-01-23 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-01-09 | Amendment / Modification | Section: 178 |
2016-06-29 | Amendment / Modification | Section: 178 |
2015-03-30 | Amendment / Modification | Section: 178 |
2009-12-21 | Amendment / Modification | |
2008-04-18 | Amendment / Modification | Directors Limits Changed. |
1986-01-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-05-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-04-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-04-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 75 ST-ANDREWS STREET |
City | ANTIGONISH |
Province | NS |
Postal Code | B2G 2G9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
M&w Royal Canadian Clean Environment Ltd. | 5 Harbourview Court, Antigonish, NS B2G 0A7 | 2011-08-30 |
Lgbtq Psychology Canada | 14 Parkway Court, Antigonish, NS B2G 0C1 | 2019-05-01 |
Crumbs From The Table | 23 Osprey Lane, Antigonish, NS B2G 0E4 | 2006-12-04 |
10969982 Canada Inc. | 221b Hawthorne St, Antigonish, NS B2G 1B6 | 2018-09-01 |
Cribbons Point Technical Services Incorporated | 24 Shamrock West, Antigonish, NS B2G 1C9 | 2014-05-13 |
Allen Automation Inc. | 25 Wedgewood Dr., Antigonish, NS B2G 1J4 | 2006-09-06 |
Coast Kefir Ltd. | 100 Highland Drive, Apartment 3, Antigonish, NS B2G 1P6 | 2020-09-09 |
Intel Quality Control Inc. | 26 Dolorosa Ave, Antigonish, NS B2G 1T1 | 2016-01-25 |
Canadian Higher Educational and Business Consulting Inc. | 20 Dolorosa Ave., Antigonish, NS B2G 1T1 | 2010-09-01 |
Canadian Dental Therapists Association | 87 Brookland Street, Antigonish, NS B2G 1W1 | 1981-06-10 |
Find all corporations in postal code B2G |
Name | Address |
---|---|
R.G. MACGILLIVRAY | R.R. 3, MARYVALE, ANTIGONISH NS B2G 2L1, Canada |
City | ANTIGONISH |
Post Code | B2G 2G9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Spicer Macgillivray Associates Inc. | 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 | 1971-10-15 |
Institut Spicer Macgillivray Inc. | 26 Wellington East, Suite 600, Toronto, ON M5E 1S2 | 1985-03-18 |
Bikes4kids | 5206 Macgillivray Drive, Lucan, ON N0M 2J0 | 2018-03-26 |
Cornell, Macgillivray Limited | P.o.box 1558, Halifax, NS | 1933-12-07 |
Macgillivray Fuels Limited | 33 Adams Street, Antigonish, NS B2G 2G1 | 1986-05-28 |
Macgillivray Photography Incorporated | 106 Maroon Drive, Richmond Hill, ON L4E 5B6 | 2014-06-01 |
Spicer Macgillivray Inc. | 26 Wellington St. East, Suite 1200, Toronto, BC M5E 1S2 | 1980-12-05 |
Pannell Kerr Macgillivray Inc. | North Tower, Suite 1100 Po Box 55, Toronto, ON M5J 2P9 | 1986-12-12 |
Macgillivray, Bruneau & Assoc. Inc. | 1155 Dorchester Blvd. West, Suite 3610, Montreal, QC | 1981-06-29 |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
Please comment or provide details below to improve the information on Ron MacGillivray Holdings Ltd..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.