PHOTOGRAPHIE VERBATIM INC. (Corporation# 1341642) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 4, 1982.
Corporation ID | 1341642 |
Business Number | 887240042 |
Corporation Name |
PHOTOGRAPHIE VERBATIM INC. VERBATIM PHOTOGRAPHY INC. |
Registered Office Address |
4150 St. Catherine St. West Montreal QC H3Z 2Y5 |
Incorporation Date | 1982-08-04 |
Dissolution Date | 1997-05-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN O'HARA | 1070 LAIRD BOULEVARD, SUITE 1, TOWN OF MT. ROYAL QC H3R 1Z1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-08-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-08-03 | 1982-08-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1982-08-04 | current | 4150 St. Catherine St. West, Montreal, QC H3Z 2Y5 |
Name | 1982-08-04 | current | PHOTOGRAPHIE VERBATIM INC. |
Name | 1982-08-04 | current | VERBATIM PHOTOGRAPHY INC. |
Status | 1997-05-09 | current | Dissolved / Dissoute |
Status | 1990-12-01 | 1997-05-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1982-08-04 | 1990-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-05-09 | Dissolution | |
1982-08-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1991-02-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1991-02-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1991-02-28 | 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 |
---|---|---|
Hyde, Houghton (1983) Limitee | 4150 St. Catherine St. West, Suite 600, Montreal, ON H3Z 2Y5 | 1965-06-04 |
La Fondation Familiale Helen & Sam Steinberg | 4150 St. Catherine St. West, Suite 400, Westmount, QC H3Z 2Y5 | 1976-03-05 |
Au Vieux Continent Restaurant Inc. | 4150 St. Catherine St. West, Westmount, Montreal, QC | 1981-02-11 |
Jacqueline Dube Investments Inc. | 4150 St. Catherine St. West, Suite 350, Montreal, QC H3Z 2Y5 | 1981-08-24 |
128130 Canada Inc. | 4150 St. Catherine St. West, Suite 350, Montreal, QC H3Z 2Y5 | 1983-11-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dacre International Investments Inc. | 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 | 1998-03-31 |
3341038 Canada Inc. | 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 | 1997-01-28 |
1010215 Tel Inc. | 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 | 1994-02-18 |
2957612 Canada Inc. | 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 | 1993-09-24 |
2779382 Canada Inc. | 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 | 1991-12-16 |
2748762 Canada Inc. | 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 | 1991-09-05 |
Omnipro Services Inc. | 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 | 1991-03-01 |
Can-tech Separation De L'atmosphere Inc. | 4150 Ste-catherine St W, Suite 375, Montreal, QC H3Z 2Y5 | 1988-11-07 |
Consultants Experience Plus Inc. | 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 | 1988-09-07 |
144700 Canada Inc. | 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 | 1985-05-31 |
Find all corporations in postal code H3Z2Y5 |
Name | Address |
---|---|
JOHN O'HARA | 1070 LAIRD BOULEVARD, SUITE 1, TOWN OF MT. ROYAL QC H3R 1Z1, Canada |
City | MONTREAL |
Post Code | H3Z2Y5 |
Category | photo |
Category + City | photo + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
I.s.t.s. Verbatim Ltee | 2975 Rue Sartelon, St. Laurent, QC H4R 1E6 | 1974-09-16 |
I.s.t.s. Verbatim Ltee | 19 Thorncrest Rd, Etobicoke, ON M9A 1R8 | |
Verbatim Solutions Inc. | 60 Brentwood Dr, Brampton, ON L6T 1P9 | 2008-03-13 |
Clr Verbatim Inc. | 2 Rue D'isere, Suite 501, Saint-lambert, QC J4S 1Y9 | 1997-08-11 |
Piche Verbatim Inc. | 2400 Ste-cunegonde, Suite 600, Montreal, QC H3J 2W3 | 1996-08-06 |
Capital Verbatim Reporting Co. Ltd. | Commerce Court West, Suite 1800, Toronto, ON M5L 1H4 | 1962-04-09 |
Le RГ©seau De La Photographie (rdp) Inc. | 210, Rue Beaudoin, MontrГ©al, QC H4C 2Y2 | 2013-06-07 |
L'institut Canadien De Photographie | 90 Sparks St, Suite 500, Ottawa, ON K1P 5B4 | 1963-11-26 |
Le Musee Canadien De La Photographie | 176 Balmoral Avenue, Toronto, ON M4V 1J6 | 1980-09-18 |
Campho Photographie Ltee | 6625 Est, Rue Sherbrooke, Suite 201, Montreal, QC | 1978-05-25 |
Please comment or provide details below to improve the information on PHOTOGRAPHIE VERBATIM 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.