Ron MacGillivray Holdings Ltd.

Address: 75 St-andrews Street, Antigonish, NS B2G 2G9

Ron MacGillivray Holdings Ltd. (Corporation# 2015919) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 1986.

Corporation Overview

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

Directors

Director Name Director Address
R.G. MACGILLIVRAY R.R. 3, MARYVALE, ANTIGONISH NS B2G 2L1, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 75 ST-ANDREWS STREET
City ANTIGONISH
Province NS
Postal Code B2G 2G9
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

Name Address
R.G. MACGILLIVRAY R.R. 3, MARYVALE, ANTIGONISH NS B2G 2L1, Canada

Competitor

Search similar business entities

City ANTIGONISH
Post Code B2G 2G9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Ron MacGillivray Holdings Ltd..

Dataset Information

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.