HARMAC LIMITED

Address:
515 Legget Drive, Suite 800, Kanata, ON K2K 3G4

HARMAC LIMITED is a business entity registered at Corporations Canada, with entity identifier is 407887. The registration start date is July 17, 1970. The current status is Active.

Corporation Overview

Corporation ID 407887
Business Number 101517464
Corporation Name HARMAC LIMITED
Registered Office Address 515 Legget Drive
Suite 800
Kanata
ON K2K 3G4
Incorporation Date 1970-07-17
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
STUART MACLAREN 1520 MCPHEE ROAD., VANKLEEK HILL ON K0B 1R0, Canada
ALEXANDER G.R. MACLAREN 63 STEPHENS STREET, P.O. Box 1356, VANKLEEK HILL ON K0B 1R0, Canada
SONJA SKOGERSON 35 Pine Place, HARRINGTON PARK NJ 07640, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-07-17 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2005-02-01 current 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4
Address 1970-07-17 2005-02-01 333 Preston St, 11th Floor, Ottawa, ON K1S 5N4
Name 2001-09-10 current HARMAC LIMITED
Name 1970-07-17 2001-09-10 DUNROCH LTD.
Status 1980-12-12 current Active / Actif

Activities

Date Activity Details
2001-09-10 Amendment / Modification Name Changed.
1980-12-12 Continuance (Act) / Prorogation (Loi)
1970-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 515 LEGGET DRIVE
City KANATA
Province ON
Postal Code K2K 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Golfmax Canada Inc. 515 Legget Drive, Ste 810, Ottawa, ON K2K 3G4 1993-04-05
Occell Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1997-04-16
Webhancer Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1999-03-09
Dynex Power Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4
Bau Solutions Canada Inc. 515 Legget Drive, Suite 600, Kanata, ON K2K 3G4 2001-05-31
Trillium Photonics Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-04-04
Quake Technologies (canada) Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-04-26
Tropic Networks Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-05-02
Neterion Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2001-09-24
Mindtrust Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2002-02-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Business Information Technology International Limited 515 Legget Drive Suite 400, Kanata, ON K2K 3G4 2020-04-22
Cleen Detailing Inc. 515 Legget Drive, Suite 600, Ottawa, ON K2K 3G4 2017-02-28
Noshful Inc. 515 Legget Dr, Kanata, ON K2K 3G4 2016-08-17
Kodacloud Canada Inc. 310-515 Legget Drive, Ottawa, ON K2K 3G4 2014-05-29
Zeetl Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 2013-05-28
La Fondation J & Ac 800-515, Legget Drive, Kanata, ON K2K 3G4 2011-11-28
Keljay Ltd. C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 2010-06-29
Roysan Quality Construction Inc. 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 2007-01-19
Iceberg Networks Corporation 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 2006-04-13
4356411 Canada Inc. 800 515 Legget Drive, Kanata, ON K2K 3G4 2006-04-03
Find all corporations in postal code K2K 3G4

Corporation Directors

Name Address
STUART MACLAREN 1520 MCPHEE ROAD., VANKLEEK HILL ON K0B 1R0, Canada
ALEXANDER G.R. MACLAREN 63 STEPHENS STREET, P.O. Box 1356, VANKLEEK HILL ON K0B 1R0, Canada
SONJA SKOGERSON 35 Pine Place, HARRINGTON PARK NJ 07640, United States

Competitor

Search similar business entities

City KANATA
Post Code K2K 3G4

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Harmac Ltee 125 Bouchard Boulevard, Dorval, QC 1979-07-04
Les Publications Harmac Inc. 2325 Devon Road, Oakville, ON 1979-05-01
Harmac Securities Ltd. 333 Preston St., 11th Fl., Ottawa, ON K1S 5N4 1989-01-01
Harmac Management Corporation 2208, Route 148, Grenville Sur-la Rouge, QC J0V 1B0 1986-01-07
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6

Improve Information

Please provide details on HARMAC LIMITED 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