MARSHALL EQUIPMENT LTD.
LES ÉQUIPEMENTS MARSHALL LTÉE

Address: 10161 Cote-de-liesse, Dorval, QC H9P 1A3

MARSHALL EQUIPMENT LTD. (Corporation# 4212878) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4212878
Business Number 103540241
Corporation Name MARSHALL EQUIPMENT LTD.
LES ÉQUIPEMENTS MARSHALL LTÉE
Registered Office Address 10161 Cote-de-liesse
Dorval
QC H9P 1A3
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
GUY MCKAY 106 AV. WOODLAND, BEACONSFIELD QC H9W 4W1, Canada
BEVERLY ROBB 100 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W1, Canada
JIM TALARICO 100 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-01-01 current 10161 Cote-de-liesse, Dorval, QC H9P 1A3
Name 2004-01-01 current MARSHALL EQUIPMENT LTD.
Name 2004-01-01 current LES ÉQUIPEMENTS MARSHALL LTÉE
Status 2004-01-01 current Active / Actif

Activities

Date Activity Details
2004-01-01 Amalgamation / Fusion Amalgamating Corporation: 1526278.
Section:
2004-01-01 Amalgamation / Fusion Amalgamating Corporation: 3203344.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10161 COTE-DE-LIESSE
City DORVAL
Province QC
Postal Code H9P 1A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alumcomplete Sliding Doors Production Inc. 9665 Chemin De La CГґte-de-liesse, Dorval, QC H9P 1A3 2020-02-17
Yul Car Rental Inc. 10229, Chemin CГґte-de-liesse, Dorval, QC H9P 1A3 2019-06-21
10464341 Canada Inc. 10229, Chemin De La Cote De Liesse, Dorval, QC H9P 1A3 2017-10-24
Imperial Tile & Stone Inc. 9561 Chemin De La Cote De Liesse, Dorval, QC H9P 1A3 2015-08-11
9377425 Canada Inc. 10217 Chemin De La CГґte-de-liesse, Dorval, QC H9P 1A3 2015-07-22
Alumcomplete Corporation 9665 Ch.cote-de-liesse, Dorval, QC H9P 1A3 2014-10-29
7513348 Canada Inc. 9567 Chemin De La CГґte De Liesse, Dorval, QC H9P 1A3 2010-04-01
Golden Atlantic Seafood Ltd. 9729, Cote De Liesse, Dorval, QC H9P 1A3 2007-07-12
4334949 Canada Inc. 9557, Chemin CГґte-de-liesse, Dorval, QC H9P 1A3 2005-11-17
4216725 Canada Inc. 9661 Cote De Liesse, Dorval, QC H9P 1A3 2004-02-09
Find all corporations in postal code H9P 1A3

Corporation Directors

Name Address
GUY MCKAY 106 AV. WOODLAND, BEACONSFIELD QC H9W 4W1, Canada
BEVERLY ROBB 100 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W1, Canada
JIM TALARICO 100 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W1, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P 1A3

Similar businesses

Corporation Name Office Address Incorporation
Les Equipements Marshall Ltee 10161 Cote De Liesse Road, Dorval, QC H9P 1A3 1983-07-07
Gestion Marshall Dmc Inc. 807 Marshall Street, Laval, QC H7S 1J9 1977-02-15
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
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
Marshall-dorval Properties Inc. 1010 Ouest Sherbrooke, Bur 2301, Montreal, QC H3A 2R7 1979-11-19
Ecole De Voile Stefan Marshall Inc. 22 Coolbreeze Ave., Pointe Claire, QC H9S 5G4 1980-04-14
Les Immeubles Marshall-barwick Inc. 100 Sheppard Ave E, Suite 930, North York, ON M2N 6N5 1995-11-08
Hugh Marshall & Associates Inc. 349 Breen Lane, Box 122, Hudson, QC J0P 1H0 1984-10-24

Improve Information

Please comment or provide details below to improve the information on MARSHALL EQUIPMENT LTD..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.