LEGMAC HOLDINGS LTD. (Corporation# 494496) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1970.
Corporation ID | 494496 |
Business Number | 103035226 |
Corporation Name | LEGMAC HOLDINGS LTD. |
Registered Office Address |
20 Holly Street Suite 300 Toronto ON M4S 3B1 |
Incorporation Date | 1970-04-20 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
PORTIA E. LEGGAT | 94 BEVERLEY STREET, KINGSTON ON K7L 3Y6, Canada |
RICHARD D. LEGGAT | 6154 OAKLAND ROAD, HALIFAX NS B3H 1P2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-16 | 1980-11-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1970-04-20 | 1980-11-16 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 2019-02-21 | current | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 |
Address | 2016-12-13 | 2019-02-21 | 22 Adelaide Street West, Suite 3400, Toronto, ON M4H 4E3 |
Address | 2003-08-08 | 2016-12-13 | 40 King Street West, Toronto, ON M5H 3Y4 |
Address | 2001-11-14 | 2003-08-08 | 40 Wellington Row, Po Box 6850, St-john, NB E2L 4S3 |
Address | 1970-04-20 | 2001-11-14 | 22 King St, St-john, NB E2L 1G3 |
Name | 1970-04-20 | current | LEGMAC HOLDINGS LTD. |
Status | 1980-11-17 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-04-16 | Amendment / Modification | |
2003-08-08 | Amendment / Modification | RO Changed. |
1980-11-17 | Continuance (Act) / Prorogation (Loi) | |
1970-04-20 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2019-02-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-09-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tmpw Canada Inc. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 1995-12-06 |
Les Services Dir-ad Inc. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 1996-06-21 |
O & Q Lachine Inc. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 1997-07-28 |
Sainsbury International Agencies Ltd. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 1954-02-19 |
103168 Canada Inc. | 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 | 1980-12-10 |
128710 Canada Inc. | 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 | 1983-12-07 |
128711 Canada Inc. | 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 | 1983-12-07 |
Hi-rise Communications Inc. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 2003-01-29 |
Strategic Decisions Group Canada Inc. | 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 | 2014-06-27 |
World Naturopathic Federation | 20 Holly Street, Suite 200, Toronto, ON M4S 3B1 | 2014-11-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Resolver Complaint Resolution Services Canada Ltd. | 300-20 Holly Street, Toronto, ON M4S 3B1 | 2018-05-25 |
Nolus Corporation | 300-30 Holly Street, Toronto, ON M4S 3B1 | 2017-03-06 |
9501584 Canada Inc. | 20 Holly Street, Suite 207, Toronto, ON M4S 3B1 | 2015-11-06 |
Slidex Canada Inc. | 20 Holly Street Suite 207, Toronto, ON M4S 3B1 | 2015-06-25 |
Ma Healthcare Design Inc. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 2009-08-05 |
The Canadian Association of Naturopathic Doctors | 20 Holly St, Ste 200, Toronto, ON M4S 3B1 | 1955-04-01 |
Les Entreprises Orienco Inc. | 20 Holly Street, Suite 401, Toronto, ON M4S 3B1 | 1979-02-19 |
Get Lit Reads | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 2017-03-20 |
539 Queen's Quay Residents | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 2017-05-10 |
10331902 Canada Inc. | 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 | 2017-07-21 |
Find all corporations in postal code M4S 3B1 |
Name | Address |
---|---|
PORTIA E. LEGGAT | 94 BEVERLEY STREET, KINGSTON ON K7L 3Y6, Canada |
RICHARD D. LEGGAT | 6154 OAKLAND ROAD, HALIFAX NS B3H 1P2, Canada |
City | Toronto |
Post Code | M4S 3B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pdg Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
La Societe F.s. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 | |
Sf Holdings Inc. | 1800-510 West Georgia Street, British Columbia, BC V6B 0M3 | |
Holdings S.j.f. Ltee | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1966-02-07 |
R D & D Holdings Ltd. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7 | |
Biogenie Holdings Inc. | 350 Rue Franquet, EntrГ©e 10, Sainte-foy, QC G1P 4P3 | 2005-09-30 |
Please comment or provide details below to improve the information on LEGMAC 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.