A & J Marshall Holdings Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4171659. The registration start date is June 6, 2003. The current status is Active.
Corporation ID | 4171659 |
Business Number | 887341501 |
Corporation Name | A & J Marshall Holdings Ltd. |
Registered Office Address |
344 Lake Street P.o. Box:1600 St. Catharines ON L2R 7J9 |
Incorporation Date | 2003-06-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
ANDREA MARSHALL | 8 SKIFF COVE ROAD, WELLINGTON ON K0K 3L0, Canada |
JEFF MARSHALL | 8 SKIFF COVE ROAD, WELLINGTON ON K0K 3L0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-06-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-06-06 | current | 344 Lake Street, P.o. Box:1600, St. Catharines, ON L2R 7J9 |
Name | 2003-06-06 | current | A & J Marshall Holdings Ltd. |
Name | 2003-06-06 | current | A ; J Marshall Holdings Ltd. |
Status | 2003-06-06 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-06-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-04-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-04-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 344 LAKE STREET |
City | ST. CATHARINES |
Province | ON |
Postal Code | L2R 7J9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
S. & J. Laurion Limited | 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 | 1991-12-23 |
2891379 Canada Inc. | 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 | 1993-01-29 |
J. Paul Cairns Holdings Ltd. | 344 Lake Street, St. Catharines, ON L2N 4H4 | 1996-12-17 |
Lawrence M. Garon Enterprises Ltd. | 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 | 1997-09-24 |
Rossdrey Ltd. | 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 | 1997-10-03 |
Gestions Monique Gendron Inc. | 344 Lake Street, P O Box 1600, St Catharines, ON L2R 7J9 | 1999-04-06 |
Cf Sales Inc. | 344 Lake Street, P.o. Box 1600, St Catharines, ON L2R 7J9 | 1999-04-26 |
Miller Family Sales & Service Ltd. | 344 Lake Street, P.o. Box 1600, St. Catherines, ON K2R 7J9 | 1999-11-08 |
Collin & Diana Parker Sales Ltd. | 344 Lake Street, P.o. Box:1600, Ste-catharines, ON L2R 7J9 | 1999-12-17 |
L & L Mccaw Holdings Ltd. | 344 Lake Street, Box 1600, St. Catharines, ON L2R 6J9 | 1999-12-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
7739524 Canada Limited | 344 Lake Street Box 1600, St. Catharines, ON L2R 7J9 | 2010-12-29 |
Gs Mcmillan Holdings Limited | 344, Lake Street, P. O. Box 1600, St-catharines, ON L2R 7J9 | 2010-08-31 |
Tbso Holdings Inc. | 344 Lake Street, P.o.box 1600, St.catharines, ON L2R 7J9 | 2010-03-31 |
7502168 Canada Inc. | 344 Lake Street, P.0.box 1600, St.catharines, ON L2R 7J9 | 2010-03-26 |
S & A Westgate Holdings Ltd. | 34 Lake St., P.o. Box 1600, St. Catharines, ON L2R 7J9 | 2006-10-27 |
Desutter Investments Inc. | 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 | 2004-01-19 |
J.a. & Patrice Pilon Inc. | 1600, 344 Lake Street, St. Catherines, ON L2R 7J9 | 2002-01-18 |
Jamie & Barb Grant Sales Ltd. | 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 | 1996-01-04 |
Bruce Stone Enterprises Ltd. | 344 Lake St., P.o. 1600, St. Catherines, ON L2R 7J9 | 1991-02-06 |
Grant C.t. Turner Enterprises Inc. | Box 1600, St-catharines, ON L2R 7J9 | 1990-10-17 |
Find all corporations in postal code L2R 7J9 |
Name | Address |
---|---|
ANDREA MARSHALL | 8 SKIFF COVE ROAD, WELLINGTON ON K0K 3L0, Canada |
JEFF MARSHALL | 8 SKIFF COVE ROAD, WELLINGTON ON K0K 3L0, Canada |
Name | Director Name | Director Address |
---|---|---|
INSULIN PUMPERS CANADA | ANDREA MARSHALL | 2511 ELM ST., HALIFAX NS B3L 2Y5, Canada |
LUCKY 13 PRODUCTIONS INC. | JEFF MARSHALL | 481 CONCORD AVE, TORONTO ON M6H 2P9, Canada |
A.B.S. Tracs Inc. | Jeff Marshall | 54 Trafalgar St, Box 117, Mitchell ON N0K 1N0, Canada |
Hartwind Sales Limited | JEFF MARSHALL | 99 MCEWAN DRIVE EAST, BOLTON ON L2E 2Z7, Canada |
City | ST. CATHARINES |
Post Code | L2R 7J9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Marshall Dmc Inc. | 807 Marshall Street, Laval, QC H7S 1J9 | 1977-02-15 |
Marshall Equipment Ltd. | 10161 Cote-de-liesse, Dorval, QC H9P 1A3 | |
Les Soies Marshall LtÉe | 7250 Clark Street, Montreal, QC H2R 2Y3 | 1981-08-24 |
Les Magasins 5-10-15 $1.00 Marshall Ltee | 5604 Borden Avenue, Cote St. Luc, Montreal, QC H4T 2T8 | 1935-07-08 |
Les Equipements Marshall Ltee | 10161 Cote De Liesse Road, Dorval, QC H9P 1A3 | 1983-07-07 |
J. Marshall Holdings Inc. | 1313 Crestdale Road, Mississauga, ON L5H 1X9 | 1990-12-01 |
Panda Pilot Car Holdings Inc. | #208 33341 Marshall Road, Abbotsford, BC V2S 8P5 | 2015-01-20 |
Marshall-barwick Holdings Inc. | 1 Sparks Avenue, North York, ON M2H 2W1 | 2003-02-07 |
Marshall Electronics of Canada Ltd. | 7300 Yonge Street, Suite 1412, Thornhill, ON L4J 7X5 | 1969-06-05 |
Duncan Marshall Holdings Ltd. | 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 | 1955-06-21 |
Please provide details on A & J Marshall Holdings Ltd. 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 |