LEGMAC HOLDINGS LTD.

Address: 20 Holly Street, Suite 300, Toronto, ON M4S 3B1

LEGMAC HOLDINGS LTD. (Corporation# 494496) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 20 Holly Street
City Toronto
Province ON
Postal Code M4S 3B1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
PORTIA E. LEGGAT 94 BEVERLEY STREET, KINGSTON ON K7L 3Y6, Canada
RICHARD D. LEGGAT 6154 OAKLAND ROAD, HALIFAX NS B3H 1P2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4S 3B1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LEGMAC 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.