R.A. MARSHALL VISUAL PRODUCTS INC. (Corporation# 979643) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 12, 1976.
Corporation ID | 979643 |
Business Number | 104391784 |
Corporation Name | R.A. MARSHALL VISUAL PRODUCTS INC. |
Registered Office Address |
3400 14th Avenue Suite 19 Markham QC L3R 0H7 |
Incorporation Date | 1976-04-12 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
ROBERT A. MARSHAL | 1 CAMPBELL COURT, UNIONVILLE ON L3R 2B3, Canada |
WALTER THOMAS LANGLEY | 137 SHERWOOD DR., OTTAWA ON K1Y 3V3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-04-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-04-11 | 1976-04-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1976-04-12 | current | 3400 14th Avenue, Suite 19, Markham, QC L3R 0H7 |
Name | 1982-12-14 | current | R.A. MARSHALL VISUAL PRODUCTS INC. |
Name | 1982-10-04 | 1982-12-14 | 117807 CANADA INC. |
Name | 1976-04-12 | 1982-10-04 | SYSTEMES VISUELS MASTERCHART INC. |
Name | 1976-04-12 | 1982-10-04 | MASTERCHART VISUAL SYSTEMS INC. |
Status | 2017-09-20 | current | Active / Actif |
Status | 2017-09-20 | 2017-09-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2015-09-30 | 2017-09-20 | Active / Actif |
Status | 2015-09-25 | 2015-09-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2013-10-02 | 2015-09-25 | Active / Actif |
Status | 2013-09-13 | 2013-10-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-09-20 | 2013-09-13 | Active / Actif |
Status | 2011-09-14 | 2011-09-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2008-11-04 | 2011-09-14 | Active / Actif |
Status | 2008-09-26 | 2008-11-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2007-03-19 | 2008-09-26 | Active / Actif |
Status | 2007-02-21 | 2007-03-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2005-10-06 | 2007-02-21 | Active / Actif |
Status | 2005-09-19 | 2005-10-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2003-10-21 | 2005-09-19 | Active / Actif |
Status | 2003-06-13 | 2003-10-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1996-08-26 | 2003-06-13 | Active / Actif |
Status | 1991-08-01 | 1996-08-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1976-04-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-07-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2017-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Snelling Investments Ltd. | 3400 14th Avenue, Unit 22, Markham, ON L3R 2L6 | 1978-07-26 |
Ultra Tune of Canada Limited | 3400 14th Avenue, Unit 22, Markham, ON L3R 2L6 | 1979-07-25 |
The Surface Mount Technology Centre Inc. | 3400 14th Avenue, Init 25&35, Markham, ON L3R 2L6 | 1985-08-08 |
134664 Canada Limited | 3400 14th Avenue, Markham, ON L3R 2L6 | 1982-03-25 |
Master Computer Services Inc. | 3400 14th Avenue, Unit 22, Markham, ON L3R 0H7 | 1984-06-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cgsf Canada Co. Ltd. | 3400 14th Ave., Unit#3, Markham, ON L3R 0H7 | 2013-05-07 |
Global Access Communications Inc. | 3400 Fourteenth Avenue, Markham, ON L3R 0H7 | 1998-05-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daewoo Auto Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 1998-06-01 |
9615440 Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-02-03 |
Concore Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-03-30 |
10146536 Canada Inc. | 5 Seaforth Place, Markham, ON L3R 0A4 | 2017-03-15 |
Quanzhou Chamber of Commerce In Canada | 7 Seaforth Pl, Markham, ON L3R 0A4 | 2016-12-22 |
Celesse Inc. | 47 Braeside Sq, Markham, ON L3R 0A4 | 2015-05-11 |
Zl Oceansky International Inc. | 53 Braeside Sq., Markham, ON L3R 0A4 | 2011-11-01 |
Premier Tires Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 2009-11-02 |
3973387 Canada Inc. | 55 Braeside Square, Markham, ON L3R 0A4 | 2002-01-09 |
Jands Systems Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 1988-03-16 |
Find all corporations in postal code L3R |
Name | Address |
---|---|
ROBERT A. MARSHAL | 1 CAMPBELL COURT, UNIONVILLE ON L3R 2B3, Canada |
WALTER THOMAS LANGLEY | 137 SHERWOOD DR., OTTAWA ON K1Y 3V3, Canada |
City | MARKHAM |
Post Code | L3R 0H7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Alimentaires Dave Marshall Inc. | 81 Foster Street, Perth, ON K7H 1K9 | 1991-10-09 |
Gestion Marshall Dmc Inc. | 807 Marshall Street, Laval, QC H7S 1J9 | 1977-02-15 |
General Resinous Products Limited | 550 Marshall Ave, Dorval 760, QC H9P 1C9 | 1963-05-15 |
Visual Defence Security and Safety Products Inc. | 7 - 9225 Leslie Street, Richmond Hil, ON L4B 3H6 | 2009-04-14 |
Visual Thermoformage Ltee | 6435 Cote De Liesse Rd, St-laurent, QC H4T 1E5 | 1980-08-06 |
Les Soies Marshall LtÉe | 7250 Clark Street, Montreal, QC H2R 2Y3 | 1981-08-24 |
Marshall Equipment Ltd. | 10161 Cote-de-liesse, Dorval, QC H9P 1A3 | |
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 |
Les Systemes D'emballage Visual Inc. | 6435 Chemin Cote-de-liesse, Saint-laurent, QC H4T 1E5 | 1997-06-30 |
Please comment or provide details below to improve the information on R.A. MARSHALL VISUAL PRODUCTS INC..
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.