I.S.T.S. VERBATIM LTEE
I.S.T.S. VERBATIM LTD. -

Address: 19 Thorncrest Rd, Etobicoke, ON M9A 1R8

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 Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
I.s.t.s. Verbatim Ltee 2975 Rue Sartelon, St. Laurent, QC H4R 1E6 1974-09-16

Office Location

Address 19 Thorncrest Rd
City Etobicoke
Province ON
Postal Code M9A 1R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3150577 Canada Inc. 19 Thorncrest Rd, Etobicoke, ON M9A 1R8 1995-05-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rocket Thought Inc. 21 Thorncrest Road, Toronto, ON M9A 1R8 2010-11-01

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Etobicoke
Post Code M9A 1R8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on I.S.T.S. VERBATIM LTEE.

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.