Legal Management (PEI) Inc.

Address:
65 Grafton Street, Charlottetown, PE C1A 1K8

Legal Management (PEI) Inc. is a business entity registered at Corporations Canada, with entity identifier is 10544361. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10544361
Business Number 103033817
Corporation Name Legal Management (PEI) Inc.
Legal Management Inc.
Registered Office Address 65 Grafton Street
Charlottetown
PE C1A 1K8
Corporation Status Active / Actif
Number of Directors 1 - 25

Directors

Director Name Director Address
Margaret Anne Walsh 105 Wiseners Mill Road, Watervale PE C0A 1T0, Canada
Jennifer S. MacPherson 1645 Winsloe Road, Route 223, North Winsloe PE C1E 2Y7, Canada
Scott M. Barry 34 Ambrose Street, Charlottetown PE C1A 3P2, Canada
Geoffrey D. Connolly 76 Meadowbank Road, P.O. Box 722, Cornwall PE C0A 1H0, Canada
Thomas P. Laughlin 19 Warwick Place, Stratford PE C1B 3X6, Canada
Barbara E. Smith, Q.C. 19 Nottingham Avenue, Charlottetown PE C1A 8T4, Canada
Jonathan M. Coady 49 Conamore Drive, Charlottetown PE C1A 8S8, Canada
James C. Travers, Q.C. 71 Prince Charles Drive, Charlottetown PE C1A 3C1, Canada
Janet M.R. Clark 22 Advana Avenue, Charlottetown PE C1E 1M1, Canada
Paul M. Kiley 34 Pembroke Crescent, Stratford PE C1B 0H9, Canada
Perlene J. Morrison 75 Kennedy Drive, Charlottetown PE C1E 1X7, Canada
D. Spencer Campbell 55 Queen Elizabeth Drive, Charlottetown PE C1A 3A8, Canada
Murray L. Murphy 4 Crestwood Drive, Charlottetown PE C1A 3H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-18 current 65 Grafton Street, Charlottetown, PE C1A 1K8
Name 2017-12-18 current Legal Management (PEI) Inc.
Name 2017-12-18 current Legal Management Inc.
Status 2017-12-18 current Active / Actif

Activities

Date Activity Details
2017-12-18 Continuance (import) / Prorogation (importation) Jurisdiction: Prince Edward Island / Île-du-Prince-Édouard

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 65 Grafton Street
City Charlottetown
Province PE
Postal Code C1A 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Charlottetown Airport Authority Inc. 65 Grafton Street, Charlottetown, PE C1A 1K8 1996-12-23
Macdougall Steel Erectors Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 1998-01-13
3463729 Canada Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 1998-02-11
E.a.f. Investments Ltd. 65 Grafton Street, Charlottetown, PE C1A 8B9 1969-12-04
Doppler Point Communications Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 1999-04-27
Caoduro Canada Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 2002-02-11
Hudson's Bay Company Holdings Pei Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Hudson's Bay Company Investments Pei-2 Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Hudson's Bay Company Investments Pei-1 Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Grafton Street Properties Inc. 65 Grafton Street, P.o.box 2140, Charlottetown, PE C1A 8B9 2002-03-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Waterfront Deli and Cafe Inc. 51 Grafton, Charlottetown, PE C1A 1K8 2020-07-23
Green Eatery Inc. 51 Grafton Street, Charlottetown, PE C1A 1K8 2020-02-03
Aliasghar Forghani Construction Inc. 101-53 Grafton Street, Charlottetown, PE C1A 1K8 2019-04-03
Cube Incubation Accelerator Inc. 53 Grafton Street, Charlottetown, PE C1A 1K8 2018-02-15
Ultimate Dynamic Technology Inc. 53 Grafton St., Suite 202, Charlottetown, PE C1A 1K8 2016-09-09
Mobile Els Inc. 65 Grafton, Charlottetown, PE C1A 1K8 2006-08-22
6124232 Canada Inc. 59a Grafton Street, Charlottetown, PE C1A 1K8 2003-08-01
3628141 Canada Inc. 65 Grafton St, Charlottetown, PE C1A 1K8 1999-06-15
3453677 Canada Inc. 65 Grafton St., Charlottetown, PE C1A 1K8
Psmbi Inc. 65 Grafton St, Charlottetown, PE C1A 1K8 2006-08-28
Find all corporations in postal code C1A 1K8

Corporation Directors

Name Address
Margaret Anne Walsh 105 Wiseners Mill Road, Watervale PE C0A 1T0, Canada
Jennifer S. MacPherson 1645 Winsloe Road, Route 223, North Winsloe PE C1E 2Y7, Canada
Scott M. Barry 34 Ambrose Street, Charlottetown PE C1A 3P2, Canada
Geoffrey D. Connolly 76 Meadowbank Road, P.O. Box 722, Cornwall PE C0A 1H0, Canada
Thomas P. Laughlin 19 Warwick Place, Stratford PE C1B 3X6, Canada
Barbara E. Smith, Q.C. 19 Nottingham Avenue, Charlottetown PE C1A 8T4, Canada
Jonathan M. Coady 49 Conamore Drive, Charlottetown PE C1A 8S8, Canada
James C. Travers, Q.C. 71 Prince Charles Drive, Charlottetown PE C1A 3C1, Canada
Janet M.R. Clark 22 Advana Avenue, Charlottetown PE C1E 1M1, Canada
Paul M. Kiley 34 Pembroke Crescent, Stratford PE C1B 0H9, Canada
Perlene J. Morrison 75 Kennedy Drive, Charlottetown PE C1E 1X7, Canada
D. Spencer Campbell 55 Queen Elizabeth Drive, Charlottetown PE C1A 3A8, Canada
Murray L. Murphy 4 Crestwood Drive, Charlottetown PE C1A 3H3, Canada

Entities with the same directors

Name Director Name Director Address
7214944 CANADA INC. D. SPENCER CAMPBELL 55 QUEEN ELIZABETH DRIVE, CHARLOTTETOWN PE C1A 8B9, Canada
10443727 Canada Ltd. D. Spencer Campbell 55 Queen Elizabeth Drive, Charlottetown PE C1A 3A8, Canada
9326871 Canada Inc. D. Spencer Campbell 55 Queen Elizabeth Drive, Charlottetown PE C1A 3A8, Canada
YORK RIVER PROPERTIES INC. D. SPENCER CAMPBELL 65 GRAFTON STREET, BOX 2140, CHARLOTTETOWN PE C1A 8B9, Canada
6331688 CANADA INC. D. SPENCER CAMPBELL 65 GRAFTON STREET, P.O. BOX 2140, CHARLOTTETOWN PE C1A 8B9, Canada
GRAFTON STREET PROPERTIES INC. D. SPENCER CAMPBELL 55 Queen Elizabeth Drive, CHARLOTTETOWN PE C1A 3A8, Canada
10661112 Canada Ltd. D. Spencer Campbell 55 Queen Elizabeth Drive, Charlottetown PE C1A 3A8, Canada
6937942 CANADA INC. D. SPENCER CAMPBELL 55 QUEEN ELIZABETH DRIVE, CHARLOTTETOWN PE C1A 3A8, Canada
11010905 Canada Ltd. D. Spencer Campbell 55 Queen Elizabeth Drive, Charlottetown PE C1A 3A8, Canada
11658603 Canada Ltd. Margaret Anne Walsh 105 Wiseners Mill Road, Watervale PE C0A 1T0, Canada

Competitor

Search similar business entities

City Charlottetown
Post Code C1A 1K8

Similar businesses

Corporation Name Office Address Incorporation
Legal Line Information Management Corporation 111 Gloucester Grove, Toronto, ON M6C 2A7 2012-08-07
Tickets & Legal Services Management Inc. 1048 Albion Road, Suite 1, Toronto, ON M9V 1A7 2008-09-19
Mutatis Management Services Limited Peak Legal Counsel, 330-4000 4 St Se, Calgary, AB T2G 2W3 2016-12-05
Legal Collections & Receivables Management Canada Limited 21 Evens Court, Whitby, ON 1979-05-24
I3 LÉgal Inc. 1130 Sherbrooke West, Suite 700, Montreal, QC H3A 2M8 2012-11-01
Aba LÉgal Inc. 100-1111, St-charles Ouest, Longueuil, QC J4K 5G4 2010-11-01
Res Legal Inc. 1532 Ch Du Fief, Saint Lazare, QC J7T 2N5 2015-10-30
Liberman, Segall Legal Management Services Inc. 5180 Queen Mary Road, Suite 320, Montreal, QC H3W 3E7 1987-04-24
Priory Beach Asset Management Ltd. 75 Portland Street, Unit #401, Toronto, ON M5V 2M9
Marquette Legal Management Inc. 920, Chemin Marlboro, Mont-royal, QC H4P 1B9 2008-12-17

Improve Information

Please provide details on Legal Management (PEI) Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches