R.A. MARSHALL VISUAL PRODUCTS INC.

Address: 3400 14th Avenue, Suite 19, Markham, QC L3R 0H7

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 Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
1976-04-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 3400 14TH AVENUE
City MARKHAM
Province QC
Postal Code L3R 0H7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
ROBERT A. MARSHAL 1 CAMPBELL COURT, UNIONVILLE ON L3R 2B3, Canada
WALTER THOMAS LANGLEY 137 SHERWOOD DR., OTTAWA ON K1Y 3V3, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 0H7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on R.A. MARSHALL VISUAL PRODUCTS INC..

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.