HARRINGTON MACMILLAN FUND MANAGEMENT LIMITED (Corporation# 8183244) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 2012.
Corporation ID | 8183244 |
Business Number | 814316485 |
Corporation Name | HARRINGTON MACMILLAN FUND MANAGEMENT LIMITED |
Registered Office Address |
3080 Yonge Street Suite 6020 Toronto ON M4N 3N1 |
Incorporation Date | 2012-05-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Ellie Yeong-Chi Choi | 50 Leacroft Crescent, Toronto ON M3B 2G6, Canada |
Joshua Charles Shackleton Sean Harrington | 50 Leacroft Crescent, Toronto ON M3B 2G6, Canada |
Zachary Thomas Tristram John Harrington | 40 Bay Mills Boulevard, Unit 804, Scarborough ON M1T 3P5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-05-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-11-22 | current | 3080 Yonge Street, Suite 6020, Toronto, ON M4N 3N1 |
Address | 2012-05-02 | 2019-11-22 | 3080 Yonge Street, Suite 6000, Toronto, ON M4N 3N1 |
Name | 2012-05-02 | current | HARRINGTON MACMILLAN FUND MANAGEMENT LIMITED |
Status | 2012-05-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-06-20 | Amendment / Modification | Section: 178 |
2012-05-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-01-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-26 | 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 |
---|---|---|
One Family Fund Canada | 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 | 2004-07-23 |
Finmex (canada) Inc. | 3080 Yonge Street, Suite 5044, P.o. Box 24, Toronto, ON M4N 3N1 | 2001-02-19 |
Canadian Friends of The Jaffa Institute | 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 | 2002-06-11 |
4411714 Canada Inc. | 3080 Yonge Street, Suite 4076, Toronto, ON M4N 3N1 | 2007-08-07 |
Colibri Technologies Inc. | 3080 Yonge Street, Suite 3030, Toronto, ON M4N 3N1 | 2007-11-07 |
As & Hs - Gionet Engineering Inc. | 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 | 2009-06-29 |
Q-nomy Canada, Inc. | 3080 Yonge Street, Suite 4086, Toronto, ON M4N 3N1 | 2011-01-05 |
Slcz Consulting Inc. | 3080 Yonge Street, Suite 5027, Toronto, ON M4N 3N1 | 2011-09-23 |
Canadian Alliance of Audiology and Speech-language Pathology Regulators | 3080 Yonge Street, Suite 5060, Box 71, Toronto, ON M4N 3N1 | 2011-10-13 |
Slcz Immigration Inc. | 3080 Yonge Street, Suite 5027, Mailbox 67, Toronto, ON M4N 3N1 | 2012-08-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Oplex Inc. | 3080 Tinge Street, Suite 6060, Toronto, ON M4N 3N1 | 2020-08-04 |
Pby Capital Limited | 3080 Yonge Street, Suite 3037, Toronto, ON M4N 3N1 | 2019-11-19 |
Diagnoseathome Inc. | 3080 Yonge St #6060, 5th Floor, Toronto, ON M4N 3N1 | 2018-11-01 |
Kievan Diagrammatic Inc. | 6060-3080 Yonge St, Toronto, ON M4N 3N1 | 2018-01-26 |
Data Curry Inc. | 3080 Yonge Street Suite 6060, Toronto, ON M4N 3N1 | 2017-12-21 |
Stand Firm Mortgage Corporation | 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 | 2017-01-11 |
Net Zero Group Corporation | 3080 Yonge St 5090, Toronto, ON M4N 3N1 | 2016-03-09 |
Affilianz Benefits Advantage Inc. | 3080 Yonge Street, Suite 6020, Toronto, ON M4N 3N1 | 2016-02-17 |
Pleasenton Inc. | 3080 Yonge Street, Ste 6060, Toronto, ON M4N 3N1 | 2015-10-16 |
Jewish Renaissance Centre | 3080, Yonge Street, Suite 3035, Toronto, ON M4N 3N1 | 2012-06-20 |
Find all corporations in postal code M4N 3N1 |
Name | Address |
---|---|
Ellie Yeong-Chi Choi | 50 Leacroft Crescent, Toronto ON M3B 2G6, Canada |
Joshua Charles Shackleton Sean Harrington | 50 Leacroft Crescent, Toronto ON M3B 2G6, Canada |
Zachary Thomas Tristram John Harrington | 40 Bay Mills Boulevard, Unit 804, Scarborough ON M1T 3P5, Canada |
City | Toronto |
Post Code | M4N 3N1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Editions Macmillan-nal Ltee | 120 Adelaide Street West, Suite 400, Toronto, ON M5H 1T1 | 1971-12-13 |
Materiaux De Construction Macmillan Bloedel Limitee | 50 Oak St, Weston, ON M9N 1S1 | 1969-07-09 |
Macmillan Bloedel Limitee | 925 West Georgia Street, 2nd Floor, Vancouver, BC V6C 3L2 | |
Les Industries Macmillan Bloedel Limitee | 1075 West Georgia Street, Vancouver, BC V6E 3R9 | 1978-08-31 |
Agence Maritime Macmillan Inc. | 5075 Yonge St, Suite 806, Toronto, ON M2N 6C6 | 1983-02-15 |
Outil & Matrice Harrington Inc. | 755 1st Avenue, Lachine, QC H8S 2S7 | 1989-11-01 |
Outil & Matrice Harrington Inc. | 755 1st Avenue, Lachine, QC H8S 2S7 | |
Harrington Automotive Products Inc. | 755 1st Avenue, Lachine, QC H8S 2S7 | 2000-06-13 |
Equipement Electrique Macmillan (1981) Ltee | 1520 Grand Boulevard, Val D'or, QC J9P 4N8 | 1979-01-26 |
Laboratoires Harrington Ltee | Lot 17 Concession 5, Lancaster, ON | 1979-06-21 |
Please comment or provide details below to improve the information on HARRINGTON MACMILLAN FUND MANAGEMENT LIMITED.
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.