MARSHALL PAPER LTD.

Address:
12 Walnut St, St Catharines, ON L2T 1H3

MARSHALL PAPER LTD. is a business entity registered at Corporations Canada, with entity identifier is 514403. The registration start date is March 31, 1952. The current status is Dissolved.

Corporation Overview

Corporation ID 514403
Business Number 103540654
Corporation Name MARSHALL PAPER LTD.
Registered Office Address 12 Walnut St
St Catharines
ON L2T 1H3
Incorporation Date 1952-03-31
Dissolution Date 2003-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JAMES MARSHALL 44 ROYAL HENLEY BLVD.,, ST. CATHERINES ON L2N 4S1, Canada
SHIRLEY MARSHALL 44 ROYAL HENLEY BLVD.,, ST. CATHERINES ON L2N 4S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-05 1978-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1952-03-31 1978-12-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1952-03-31 current 12 Walnut St, St Catharines, ON L2T 1H3
Name 1952-03-31 current MARSHALL PAPER LTD.
Status 2003-01-08 current Dissolved / Dissoute
Status 1978-12-06 2003-01-08 Active / Actif

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1978-12-06 Continuance (Act) / Prorogation (Loi)
1952-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 WALNUT ST
City ST CATHARINES
Province ON
Postal Code L2T 1H3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qdac Inc. 36 Townline Road East, St. Catharines, ON L2T 1A3 2005-09-01
6636691 Canada Ltd. 17 Maplecrest Avenue, St. Catharines, ON L2T 1A7 2006-10-04
Scift Consulting Inc. 28 Ball Avenue East, Saint Catharines, ON L2T 1B5 2015-02-02
10293890 Canada Inc. 37 Ball Avenue East, St. Catherines, ON L2T 1B6 2017-06-23
Niagara's Finest Janitorial Services Inc. 39 Almond Street, St Catherines, ON L2T 1G1 2020-09-29
9666532 Canada Inc. 4 Chesnat Street East, St Catherine, ON L2T 1G5 2016-03-11
Canada-nicaragua Empowerment Fund Inc. 12 Walnut Street, St. Catharines, ON L2T 1H3 2014-01-24
Desert Style Limited 15 Walnut Street, St. Catharines, ON L2T 1H4 2018-05-23
Reach Out Niagara Family Support Services 27 Pinecrest Ave, St.catharines, ON L2T 1J6 2019-04-15
Clee Inc. 186 Merritt, Unit 3, St Catharines, ON L2T 1J6 2018-02-23
Find all corporations in postal code L2T

Corporation Directors

Name Address
JAMES MARSHALL 44 ROYAL HENLEY BLVD.,, ST. CATHERINES ON L2N 4S1, Canada
SHIRLEY MARSHALL 44 ROYAL HENLEY BLVD.,, ST. CATHERINES ON L2N 4S1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF MOVERS James Marshall 406 Grandview Avenue, Saint John NB E2L 3V1, Canada
STRATFORD AND AREA NEIGHBOURLINK JAMES MARSHALL 147 STRACHAN ST., STRATFORD ON N5A 2B4, Canada
RUCKUS PRODUCTIONS INC. JAMES MARSHALL 955 THURLOW STREET SUITE 21, VANCOUVER BC , Canada
10550108 Canada Inc. James Marshall 401 - 115 Forest Road, St. John's NL A1A 1E8, Canada
JAMES MARSHALL INVESTMENTS INC. James Marshall 15 Fay Ave, Hamilton ON L8T 4B9, Canada
Pacefactory Inc. James Marshall 73 Lemon Street, Guelph ON N1E 2H4, Canada

Competitor

Search similar business entities

City ST CATHARINES
Post Code L2T1H3

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
Marshall Electronics of Canada Ltd. 7300 Yonge Street, Suite 1412, Thornhill, ON L4J 7X5 1969-06-05
Les Produits Alimentaires Dave Marshall Inc. 81 Foster Street, Perth, ON K7H 1K9 1991-10-09
Ecole De Voile Stefan Marshall Inc. 22 Coolbreeze Ave., Pointe Claire, QC H9S 5G4 1980-04-14
Marshall-dorval Properties Inc. 1010 Ouest Sherbrooke, Bur 2301, Montreal, QC H3A 2R7 1979-11-19
Les Immeubles Marshall-barwick Inc. 100 Sheppard Ave E, Suite 930, North York, ON M2N 6N5 1995-11-08

Improve Information

Please provide details on MARSHALL PAPER 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