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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2001-09-10 | Amendment / Modification | Name Changed. |
1980-12-12 | Continuance (Act) / Prorogation (Loi) | |
1970-07-17 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | KANATA |
Post Code | K2K 3G4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |