Marshall Management Services Inc.

Address:
119 Braemore Gardens, Level 3, Toronto, ON M6G 2C7

Marshall Management Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 8879885. The registration start date is May 7, 2014. The current status is Active.

Corporation Overview

Corporation ID 8879885
Business Number 813946779
Corporation Name Marshall Management Services Inc.
Registered Office Address 119 Braemore Gardens
Level 3
Toronto
ON M6G 2C7
Incorporation Date 2014-05-07
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Perry Marshall 119 Braemore Gardens, Toronto ON M6G 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-05-07 current 119 Braemore Gardens, Level 3, Toronto, ON M6G 2C7
Name 2014-05-07 current Marshall Management Services Inc.
Status 2014-05-07 current Active / Actif

Activities

Date Activity Details
2014-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 119 Braemore Gardens
City Toronto
Province ON
Postal Code M6G 2C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9407642 Canada Inc. Level 3, 119 Braemore Gardens, Toronto, ON M6G 2C7 2015-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
Perry Marshall 119 Braemore Gardens, Toronto ON M6G 2C7, Canada

Entities with the same directors

Name Director Name Director Address
9312803 CANADA INC. Perry Marshall 119 Braemore Gardens, Toronto ON M6G 2C7, Canada
9407642 CANADA INC. Perry Marshall 119 Braemore Gardens, Toronto ON M6G 2C7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6G 2C7

Similar businesses

Corporation Name Office Address Incorporation
Marshall Translation Services Inc. 35 Rue Crillon, Dollard-des-ormeaux, QC H9A 1J4 1996-06-13
Les Services Informatiques Robert Marshall Inc. 1835 Victoria Street, St-hubert, QC J4T 2C1 1987-02-26
Financial Services Robert Marshall & Associates Inc. 1505 Rue Principale E, Abbotsford, QC J0E 1A0 1998-03-13
Les Services Marshall & Merrett Limitee 1425 Mountain St, Montreal, QC H3G 1Z3 1971-11-08
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 Management Consultants Corporation 916-1320 16 Avenue Sw, Calgary, AB T3C 3A6 2015-04-14

Improve Information

Please provide details on Marshall Management 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