I.S.T.S. VERBATIM LTEE (Corporation# 3153568) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3153568 |
Business Number | 140797937 |
Corporation Name |
I.S.T.S. VERBATIM LTEE I.S.T.S. VERBATIM LTD. - |
Registered Office Address |
19 Thorncrest Rd Etobicoke ON M9A 1R8 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
ANN THIEL | 19 Thorncrest Rd, Etobicoke ON M9A 1R8, Canada |
ROBERT THIEL | 546 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J7, Canada |
HARALD THIEL | 19 Thorncrest Rd, Etobicoke ON M9A 1R8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-06-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-06-04 | 1995-06-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-08-12 | current | 19 Thorncrest Rd, Etobicoke, ON M9A 1R8 |
Address | 1999-11-29 | 2020-08-12 | 65 Kingsway Crescent, Toronto, ON M8X 2R5 |
Address | 1995-06-05 | 1999-11-29 | 2975 Sartelon, St-laurent, QC H4R 1E6 |
Name | 1995-06-05 | current | I.S.T.S. VERBATIM LTEE |
Name | 1995-06-05 | current | I.S.T.S. VERBATIM LTD. - |
Status | 1995-06-05 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-16 | Amendment / Modification | |
1999-12-03 | Amendment / Modification | |
1999-11-29 | Amendment / Modification |
RO Changed. Directors Changed. |
1995-06-05 | Amalgamation / Fusion | Amalgamating Corporation: 2465809. |
1995-06-05 | Amalgamation / Fusion | Amalgamating Corporation: 900575. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-11-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-10-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-11-14 | 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 |
---|---|---|
I.s.t.s. Verbatim Ltee | 2975 Rue Sartelon, St. Laurent, QC H4R 1E6 | 1974-09-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3150577 Canada Inc. | 19 Thorncrest Rd, Etobicoke, ON M9A 1R8 | 1995-05-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rocket Thought Inc. | 21 Thorncrest Road, Toronto, ON M9A 1R8 | 2010-11-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10951234 Canada Inc. | 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 | 2018-08-17 |
10804983 Canada Inc. | Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 | 2018-05-29 |
Gadwin Consult Corp. | 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 | 2017-02-08 |
6399282 Canada Incorporated | 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 | 2005-05-30 |
11114018 Canada Corporation | 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 | 2018-11-25 |
Angie Consulting Ltd. | 1 Michael Power Place, 711, Etobicoke, ON M9A 0A1 | 2020-12-02 |
Ohseedee Inc. | 3 Michael Power Pl, Toronto, ON M9A 0A2 | 2020-11-18 |
11988549 Canada Inc. | 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 | 2020-04-02 |
Qualgebra Inc. | 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 | 2019-09-30 |
Ymj Trading Inc. | 406-3 Michael Power Place, Toronto, ON M9A 0A2 | 2018-09-12 |
Find all corporations in postal code M9A |
Name | Address |
---|---|
ANN THIEL | 19 Thorncrest Rd, Etobicoke ON M9A 1R8, Canada |
ROBERT THIEL | 546 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J7, Canada |
HARALD THIEL | 19 Thorncrest Rd, Etobicoke ON M9A 1R8, Canada |
City | Etobicoke |
Post Code | M9A 1R8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Photographie Verbatim Inc. | 4150 St. Catherine St. West, Montreal, QC H3Z 2Y5 | 1982-08-04 |
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 |
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
B.a. Progress Furniture Manufacturing Ltee | 3705 Prieur, Montreal, QC | 1978-06-22 |
Big Tops Rentals G.g. Ltee | 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 | 1979-08-27 |
Please comment or provide details below to improve the information on I.S.T.S. VERBATIM LTEE.
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.