Magmar Holding Company Inc.

Address:
23 Turtle Lake Drive, Acton, ON L7J 2W7

Magmar Holding Company Inc. is a business entity registered at Corporations Canada, with entity identifier is 6044794. The registration start date is December 11, 2002. The current status is Active.

Corporation Overview

Corporation ID 6044794
Business Number 865582027
Corporation Name Magmar Holding Company Inc.
Registered Office Address 23 Turtle Lake Drive
Acton
ON L7J 2W7
Incorporation Date 2002-12-11
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
PETER MARTIN 2 OAK STREET, GEORGETOWN ON L7G 5T7, Canada
MARGARET HOLE MARTIN 2 OAK STREET, GEORGETOWN ON L7G 5T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-13 current 23 Turtle Lake Drive, Acton, ON L7J 2W7
Address 2002-12-11 2011-12-13 2 Oak Street, Georgetown, ON L7G 5T7
Name 2002-12-11 current Magmar Holding Company Inc.
Status 2002-12-11 current Active / Actif

Activities

Date Activity Details
2002-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 23 TURTLE LAKE DRIVE
City ACTON
Province ON
Postal Code L7J 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agility World Inc. 23 Turtle Lake Drive, Acton, ON L7J 2W7 2017-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Professional Golfers’ Association of Canada Quebec Zone 13450 Dublin Line, Acton, ON L7J 2W7 2016-06-29
Solistic Energy Inc. 6 Turtlelake Drive, Acton, ON L7J 2W7 2002-10-15
Professional Golfers' Association of Canada 13450 Dublin Line Rr1, Acton, ON L7J 2W7 1938-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Geo Daylighting Inc. 1 Mansewood Crt, Halton Hills, ON L7J 0A1 2009-04-30
8524408 Canada Ltd. 16 Davidson Dr., Acton, ON L7J 0A4 2013-05-17
The Snkr Company Inc. 38 West Branch Dr, Georgetown, ON L7J 0J7 2019-10-15
Lumbersmith Tree Removal Services Inc. 30 Scene Street, Acton, ON L7J 1A2 2016-06-28
Raven Products Group Central Ltd. 22 Scene Street, Acton, ON L7J 1A2 2016-05-26
8661715 Canada Inc. 217 Mcdonald Blvd, Acton, ON L7J 1B2 2013-10-11
Real Wealthy Inc. 8 Division Street, Acton, ON L7J 1C3 2020-01-14
Maturinc Inc. 8, Division St, Acton, ON L7J 1C3 2017-06-23
8333416 Canada Limited 11 Division St, Acton, ON L7J 1C4 2012-10-24
The Isle Haute Group International Inc. 25 Knox Street, Acton, ON L7J 1C8 2010-12-16
Find all corporations in postal code L7J

Corporation Directors

Name Address
PETER MARTIN 2 OAK STREET, GEORGETOWN ON L7G 5T7, Canada
MARGARET HOLE MARTIN 2 OAK STREET, GEORGETOWN ON L7G 5T7, Canada

Entities with the same directors

Name Director Name Director Address
DOVER FINISHING PRODUCTS INC. PRODUITS DE FINITION DOVER INC. Peter Martin 180 avenue du Voyageur, Pointe-Claire QC H9R 6A8, Canada
DOVER FINISHING PRODUCTS INC. Peter Martin 51 rue du Bosquet, Vaudreuil-sur-le-Lac QC J7V 8P3, Canada
SOPHELMAR LTEE PETER MARTIN 1001-100 des Sommets, MONTREAL QC H3E 1Z8, Canada
MARKETING DARPRO INC. PETER MARTIN 1003 RUE DU PERCHE, BOUCHERVILLE QC J4B 2V2, Canada
7152515 CANADA INC. Peter Martin 6 Winterbourne Court, Toronto ON M9A 2E2, Canada
3827046 CANADA INC. PETER MARTIN 83 AVE. BROOKFIELD, MONT-ROYAL QC H3P 3K6, Canada
AGILITY WORLD INC. PETER MARTIN 23 TURTLE LAKE DRIVE, ACTON ON L7J 2W7, Canada
WATERLOO FURNITURE COMPONENTS LIMITED Peter Martin 2700 Oak Industrial Drive, Grand Rapids MI 49505, United States
Creston Board of Trade PETER MARTIN 1131 CANYON STREET, CRESTON BC V0B 1G1, Canada
KNAPE & VOGT CANADA INC. PETER MARTIN 2700 OAK INDUSTRIAL DRIVE, GRAND RAPIDS MI 49505, United States

Competitor

Search similar business entities

City ACTON
Post Code L7J 2W7

Similar businesses

Corporation Name Office Address Incorporation
Agence Magmar Et Associes Inc. 80 Charlotte-denys, Boucherville, QC J4B 7N8 1988-10-21
Mpg Holding Company Ltd. 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3
Grinch Holding Company Inc. 1444 Sherbrooke Street West, Second Floor, Suite 200, Montreal, QC H3G 1K4
Mission Canada Holding Company Ltd. 199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9
Ceridian Canada Holding Company Ltd. 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7
Medrar Holding Company Ltd. 6101 Windfleet Cres., Mississauga, ON L5V 2Z7
Carosielli Holding Compagnie Ltee 50 Jarry East, Montreal, QC H2P 1T1 1977-06-22
Magmar Lichtenberg Inc. 2 Rosetta Street, Georgetown, ON L7G 3P2 2009-10-13
Magmar Computer Systems Inc. 431 Mercury Street, Rockland, ON K4K 0G8
Gestion Magmar Administration Inc. 4 Commerce Cres, Acton, ON L7J 2X3 1993-12-09

Improve Information

Please provide details on Magmar Holding Company 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