A & J Marshall Holdings Ltd.

Address:
344 Lake Street, P.o. Box:1600, St. Catharines, ON L2R 7J9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2003-06-06 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 344 LAKE STREET
City ST. CATHARINES
Province ON
Postal Code L2R 7J9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
ANDREA MARSHALL 8 SKIFF COVE ROAD, WELLINGTON ON K0K 3L0, Canada
JEFF MARSHALL 8 SKIFF COVE ROAD, WELLINGTON ON K0K 3L0, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City ST. CATHARINES
Post Code L2R 7J9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches