PHOTOGRAPHIE VERBATIM INC.

Address:
4150 St. Catherine St. West, Montreal, QC H3Z 2Y5

PHOTOGRAPHIE VERBATIM INC. is a business entity registered at Corporations Canada, with entity identifier is 1341642. The registration start date is August 4, 1982. The current status is Dissolved.

Corporation Overview

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

Directors

Director Name Director Address
JOHN O'HARA 1070 LAIRD BOULEVARD, SUITE 1, TOWN OF MT. ROYAL QC H3R 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-03 1982-08-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés 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-conformité)
Status 1982-08-04 1990-12-01 Active / Actif

Activities

Date Activity Details
1997-05-09 Dissolution
1982-08-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1991-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1991-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 ST. CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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
3224384 Canada Inc. 4150 Ste-catherine St W, Suite 550, Westmount, QC H3Z 2Y5 1996-01-31
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
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

Corporation Directors

Name Address
JOHN O'HARA 1070 LAIRD BOULEVARD, SUITE 1, TOWN OF MT. ROYAL QC H3R 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
SCAFFOLD INDUSTRY ASSOCIATION OF CANADA JOHN O'HARA 3355 EDGEWOOD CRES., VINELAND ON L0R 2E0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Y5
Category photo
Category + City photo + MONTREAL

Similar businesses

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 Réseau De La Photographie (rdp) Inc. 210, Rue Beaudoin, Montréal, 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
Malteste Photographie Expressionniste Inc. 841 Sydney St, Unit 152, Cornwall, ON K6H 7L2 2012-03-28

Improve Information

Please provide details on PHOTOGRAPHIE VERBATIM INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches