MARSHAM INTERNATIONAL FOOD BROKERS INCORPORATED

Address:
35 Romina Drive, 2nd Floor, Concord, ON L4K 4Z9

MARSHAM INTERNATIONAL FOOD BROKERS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 2729822. The registration start date is June 28, 1991. The current status is Active.

Corporation Overview

Corporation ID 2729822
Business Number 116077538
Corporation Name MARSHAM INTERNATIONAL FOOD BROKERS INCORPORATED
Registered Office Address 35 Romina Drive
2nd Floor
Concord
ON L4K 4Z9
Incorporation Date 1991-06-28
Dissolution Date 2004-07-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL MARSHAM 7470 17th Sideroad, Schomberg ON L0G 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-27 1991-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-02 current 35 Romina Drive, 2nd Floor, Concord, ON L4K 4Z9
Address 2008-07-18 2011-08-02 44 East Beaver Creek Road, Unit 2, Richmond Hill, ON L4B 1G8
Address 2006-07-18 2008-07-18 65 Sherwood Rd E, Ajax, ON L1T 2Y6
Address 1994-12-05 2008-07-18 65 Sherwood Rd E, Ajax, ON L1T 2Y6
Name 2006-07-18 current MARSHAM INTERNATIONAL FOOD BROKERS INCORPORATED
Name 1997-08-18 2006-07-18 MARSHAM INTERNATIONAL FOOD BROKERS INCORPORATED
Name 1995-01-01 1995-01-01 MARSHAM INTERNATIONAL FOOD BROKERS INCORPORATED
Name 1991-06-28 1997-08-18 MARSHAM & HOFSTETTER INTERNATIONAL FOOD BROKERS INCORPORATED
Name 1991-06-28 1997-08-18 MARSHAM ; HOFSTETTER INTERNATIONAL FOOD BROKERS INCORPORATED
Status 2008-07-18 current Active / Actif
Status 2008-06-20 2008-07-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-18 2008-06-20 Active / Actif
Status 2004-07-12 2006-07-18 Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-04 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-07 1999-10-04 Active / Actif
Status 1993-10-01 1994-12-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-07-18 Revival / Reconstitution
2004-07-12 Dissolution Section: 212
1991-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 Romina Drive
City Concord
Province ON
Postal Code L4K 4Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fleximount Inc. 35 Romina Drive, Vaughan, ON L4K 1Z9 2002-04-16
Greenfresh Inc. 35 Romina Drive, 2nd Floor, Concord, ON L4K 4Z9 2018-09-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oxygen Biological Inc. 81 Romina Drive, Concord, ON L4K 4Z9 2016-04-27
3d Interior Fashions Inc. 121 Romina Drive, Concord, ON L4K 4Z9 2006-11-06
Countrywide Window Coverings Installations Inc. 121 Romina Drive, Concord, ON L4K 4Z9 2009-02-19
Nutrient Biological Inc. 81 Romina Drive, Concord, ON L4K 4Z9 2016-05-01
Oxygenics Research & Development Inc. 81 Romina Drive, Concord, ON L4K 4Z9 2016-11-15
Biooxygenics Group Inc. 81 Romina Drive, Concord, ON L4K 4Z9 2017-01-17
Oxygen Research & Development Inc. 81 Romina Drive, Vaughan, ON L4K 4Z9 2017-04-12
Delpatriz Inc. 81 Romina Drive, Concord, ON L4K 4Z9 2018-06-06
Mdj Del Zotto Group Inc. 81 Romina Drive, Vaughan, ON L4K 4Z9 2018-07-20

Corporation Directors

Name Address
PAUL MARSHAM 7470 17th Sideroad, Schomberg ON L0G 1T0, Canada

Entities with the same directors

Name Director Name Director Address
GREEN WEAVER ORGANICS INC. PAUL MARSHAM 7470 17 TH SIDEROAD, R.R. # 3, SCHOMBERG ON L0G 1T0, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 4Z9

Similar businesses

Corporation Name Office Address Incorporation
Rock-fort International Food Brokers C.f. Inc. 1179, Luc LacoursiÈre, Sainte-foy, QC G1X 1X8 1993-07-16
Courtage International En Alimentation Lafera Inc. 235 Pine Beach Boulevard, Dorval, QC H9S 2V4 1983-11-09
Key Food Brokers Inc. 10 Hillholm Blvd., Richmond Hill, ON L4B 2H9 2019-07-16
J.b.l. Food Brokers Inc. 905 De La Montagne, St-calixte, QC J0K 1Z0 2002-03-11
Classic Food Brokers Ltd. 3180 Wharton Way, Mississauga, ON L4X 2C1 2003-01-13
C & L Food Brokers Ltd. 15 Valleyway Crescent, Maple, ON L6A 1K6 1988-10-07
Embassy Food Brokers (1971) Ltd. 7101 Park Ave, Montreal, QC 1971-04-22
Avant-garde Food Brokers Ltd. 5205 De Cannes, Chomedey, QC 1974-05-06
Van-ray Food Brokers Ltd. 2300 Chemin De Monterey, Chomedey, Laval, QC H7L 3H9 1986-04-17
Atlas Food Brokers Inc. 1604 Michael Steret, Suite 209, Ottawa, ON K1B 3T7 2004-10-19

Improve Information

Please provide details on MARSHAM INTERNATIONAL FOOD BROKERS INCORPORATED 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