InVeris Training Solutions Canada Inc.

Address:
6140 Henri Bourassa West, St. Laurent, QC H4R 3A6

InVeris Training Solutions Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4230612. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4230612
Business Number 892331075
Corporation Name InVeris Training Solutions Canada Inc.
Solutions d'entraînement InVeris Canada Inc.
Registered Office Address 6140 Henri Bourassa West
St. Laurent
QC H4R 3A6
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
JEFF MURPHY 296 Brogdon Road, Suwanee GA 30024, United States
TAYEB GHILANE 6140 Henri Bourassa Boulevard West, Montreal QC H4R 3A6, Canada
MARINA THOMAS Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6EW, United Kingdom
Edward Duckless 6140 Henri-Bourassa Blvd. West, Montréal QC H4R 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-19 current 6140 Henri Bourassa West, St. Laurent, QC H4R 3A6
Address 2004-04-01 2009-06-19 5900 Henri Bourassa Ouest, Building C3, Ville St. Laurent, QC H4R 1V9
Name 2020-08-20 current InVeris Training Solutions Canada Inc.
Name 2020-08-20 current Solutions d'entraînement InVeris Canada Inc.
Name 2020-08-18 2020-08-20 InVeris Training Solutions (Québec) Inc.
Name 2020-08-18 2020-08-20 Solutions d'entraînement InVeris (Québec) Inc.
Name 2010-08-02 2020-08-18 MEGGITT TRAINING SYSTEMS (QUÉBEC) INC.
Name 2010-08-02 2020-08-18 SYSTÈMES D'ENTRAÎNEMENT MEGGITT (QUÉBEC) INC.
Name 2004-04-01 2010-08-02 FATS Canada, Inc.
Status 2004-04-01 current Active / Actif

Activities

Date Activity Details
2020-08-20 Amendment / Modification Name Changed.
Section: 178
2020-08-18 Amendment / Modification Name Changed.
Section: 178
2010-08-02 Amendment / Modification Name Changed.
2004-04-01 Amalgamation / Fusion Amalgamating Corporation: 3469697.
Section:
2004-04-01 Amalgamation / Fusion Amalgamating Corporation: 3480020.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2016-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6140 HENRI BOURASSA WEST
City ST. LAURENT
Province QC
Postal Code H4R 3A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Buckle Software Inc. 6020 Boul. Henri-bourassa Ouest, Saint-laurent, QC H4R 3A6 2018-11-16
Axsera Sage Inc. 5960 Henri Bourassa West, St. Laurent, QC H4R 3A6 2014-03-19
Zoomjar Technology Inc. 6020 Henri Bourassa Ouest, Ville Saint-laurent, QC H4R 3A6 2010-07-29
Bluemed Medical Supplies Inc. 6020 Henri-bourassa Ouest, Saint-laurent, QC H4R 3A6 2009-12-08
4266986 Canada Inc. 6090 Henri-bourassa Boul. West, St-laurent, QC H4R 3A6 2004-11-01
Medisca Call Centre Inc. 6090 Henri-bourassa West, Saint-laurent, QC H4R 3A6 2000-01-11
Les Entreprises H. Power Du Canada Inc. 6140 Henri-bourassa Blvd West, St. Laurent, QC H4R 3A6 1997-04-04
2790947 Canada Inc. 6030 Boul Henri-bourassa Ouest, St-laurent, QC H4R 3A6 1992-01-29
2761025 Canada Inc. 6030 Boul. Henri-bourassa Ouest, St-laurent, QC H4R 3A6 1991-10-17
Transmission De DonnÉes Frantel Inc. 5990 Henri-bourassa Ouest, Ville St-laurent, QC H4R 3A6 1988-07-29
Find all corporations in postal code H4R 3A6

Corporation Directors

Name Address
JEFF MURPHY 296 Brogdon Road, Suwanee GA 30024, United States
TAYEB GHILANE 6140 Henri Bourassa Boulevard West, Montreal QC H4R 3A6, Canada
MARINA THOMAS Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6EW, United Kingdom
Edward Duckless 6140 Henri-Bourassa Blvd. West, Montréal QC H4R 3A6, Canada

Entities with the same directors

Name Director Name Director Address
9508619 CANADA INC. Jeff Murphy 43 Greenfield Ave., Charlottetown PE C1A 3N5, Canada
Massawippi Capital Advisors Ltd. Jeff Murphy 43 Greenfield Ave, Charlottetown PE C1A 3N5, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4R 3A6

Similar businesses

Corporation Name Office Address Incorporation
Aptus Training Solutions Ltd. 343 Preston Street, Suite 1100, Ottawa, ON K1S 1N4 2011-08-29
Entraînement Be Training Inc. 16 Rue Emile, L'ile-bizard, QC H9C 1X9 2009-12-01
T3s Solutions De Formation, Support Et Service Inc. 77 Erskine Avenue, Bureau 306, Toronto, ON M4P 1Y5 2006-07-17
EntraÎnement Be Training Westmount Inc. 16, Rue Émile, Montréal, QC H9C 1X9 2012-04-18
Collabiz Collaboration Solutions and Training Inc. 3578, Rue Lagarde, Laval, QC H7E 1V9 2005-12-21
Canada Training Solutions Inc. 132 Winding River Rise, Calgary, AB T3Z 3T5 2019-03-01
Sp Personal Training Inc. 4530 Chemin De La Côte-des-neiges, Suite 2108, Montreal, QC H3V 1G1 2008-04-01
Fire Training Systems (fts) Ltd. 601 Camden Road, Napanee, ON K7R 1G2 1997-11-12
Lackey & Associates Health Safety & Training Solutions Canada Ltd. 10a Washington Crescent, Elliot Lake, ON P5A 2L8 2017-02-07
Mgc Training Solutions Inc. 90 Mildenhall Place, Whitby, ON L1M 0E5 2019-05-09

Improve Information

Please provide details on InVeris Training Solutions Canada 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