CSE MARINE SERVICES INC.

Address:
340 Lakeshore Road East, P.o. Box3011, St-catharines, ON L2R 7C1

CSE MARINE SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 2062445. The registration start date is June 6, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2062445
Business Number 101218857
Corporation Name CSE MARINE SERVICES INC.
Registered Office Address 340 Lakeshore Road East
P.o. Box3011
St-catharines
ON L2R 7C1
Incorporation Date 1986-06-06
Dissolution Date 2008-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
D.G. STONES 5071 CHARLES, BEAMSVILLE ON L0R 1B7, Canada
A.S. THOMS 95 ADELENE CRES, ST-CATHARINES ON L2T 3C6, Canada
JOHN D. LEITCH 14310 WESTON ROAD, KING CITY ON L7B 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-05 1986-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-09 current 340 Lakeshore Road East, P.o. Box3011, St-catharines, ON L2R 7C1
Name 1986-12-04 current CSE MARINE SERVICES INC.
Name 1986-06-06 1986-12-04 150673 CANADA INC.
Status 2008-11-06 current Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-19 2008-06-20 Active / Actif
Status 1997-09-22 2002-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-06 1997-09-22 Active / Actif

Activities

Date Activity Details
2008-11-06 Dissolution Section: 212
1986-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 340 LAKESHORE ROAD EAST
City ST-CATHARINES
Province ON
Postal Code L2R 7C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Port Weller Dry Docks Limited 340 Lakeshore Road East, St-catharines, ON 1946-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Shipbuilding & Engineering Ltd. 340 Lakeshore Rd. E., P.o. 3011, St. Catherines, ON L2R 7C1
Canadian Shipbuilding & Engineering Ltd. 340 Lakeshore Rd East, P O Box 3011, St-catherine, ON L2R 7C1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9365362 Canada Ltd. 20 Chicory Cres, St. Catherines, ON L2R 0A5 2015-07-12
Bawarchi Kebab Inc. 20 Chicory Cres, St. Catharines, ON L2R 0A5 2016-11-08
Incoho Restaurant Corp. 13 Chicory Cresent, Saint Catharines, ON L2R 0A6 2017-09-08
Pearl Gloves Foundation 282 Ontario Street, St. Catharines, ON L2R 0B4 2015-11-05
Fight for Youth 282 Ontario Street, St. Catharines, ON L2R 0B4 2017-02-07
12223503 Canada Inc. 28 Manhattan Court, St. Catherines, ON L2R 0B8 2020-07-24
Mymasjidpro Inc. 56 Manhattan Court, St. Catharines, ON L2R 0B8 2019-03-26
9099352 Canada Incorporated 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2014-11-25
Right Time Property Inc. 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2015-11-18
Right Time Call Centre Inc. 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2016-02-04
Find all corporations in postal code L2R

Corporation Directors

Name Address
D.G. STONES 5071 CHARLES, BEAMSVILLE ON L0R 1B7, Canada
A.S. THOMS 95 ADELENE CRES, ST-CATHARINES ON L2T 3C6, Canada
JOHN D. LEITCH 14310 WESTON ROAD, KING CITY ON L7B 1K4, Canada

Entities with the same directors

Name Director Name Director Address
THE ARTHUR S. LEITCH COMPANY, LIMITED JOHN D. LEITCH 423 CORNELL DRIVE, MIDLAND ON L4R 4C8, Canada
Mission Terminal Vancouver Inc. John D. Leitch 14310 Weston Rd, King City ON L7B 1K4, Canada
UPPER LAKES SHIPPING LTD. JOHN D. LEITCH 61 ST-CLAIR AVENUE WEST APT 509, TORONTO ON M4V 2Y8, Canada
UPPER LAKES SHIPPING LTD. JOHN D. LEITCH 49 JACKES AVENUE, TORONTO ON M4T 1E2, Canada

Competitor

Search similar business entities

City ST-CATHARINES
Post Code L2R7C1

Similar businesses

Corporation Name Office Address Incorporation
Nautical Services J.p.m. (marine Plus) Inc. 779 44e Avenue, Lasalle, QC H8P 2T7 1984-01-17
Montreal Technical Marine Services Inc. 50 De La Barre Street, Longueuil, QC J4K 5G2 2006-04-07
Services Medi-marine Inc. 112 St. Paul Street West, Suite 401, Montreal, QC 1981-10-14
Services Marine MontrÉal Inc. 50 De La Barre St., Suite 111, Longueuil, QC J4K 5G2 2000-05-30
National and Marine Fire Services Inc. 1042 2nd Avenue East, Owen Sound, ON N4K 2H7
Services Maritimes Csl Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 1978-04-17
Services Marins Io T, Ltee 3608 Concorde, Laval, QC 1971-04-02
Societe Upsilon De Commerce International Marine (suci Marine) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Sulluk Logistics & Marine Services Ltd. 2333, Sherbrooke West, App. 409, Montréal, QC H3H 2T6 2012-09-19
Services Maritimes Compass Inc. 1055 Dunsmuir St, Suite 2414 C.p. 49122, Vancouver, BC V7X 1J1

Improve Information

Please provide details on CSE MARINE SERVICES 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