1Valet Corp.

Address:
523 Montée Paiement, Gatineau, QC J8R 1N3

1Valet Corp. is a business entity registered at Corporations Canada, with entity identifier is 10108308. The registration start date is February 16, 2017. The current status is Active.

Corporation Overview

Corporation ID 10108308
Business Number 728459694
Corporation Name 1Valet Corp.
Registered Office Address 523 Montée Paiement
Gatineau
QC J8R 1N3
Incorporation Date 2017-02-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean-Pierre Poulin 43 chemin Nordik, Chelsea QC J9B 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-02 current 523 Montée Paiement, Gatineau, QC J8R 1N3
Address 2017-02-16 current 290 Boulevard Saint-joseph, Gatineau, QC J8Y 3Y3
Address 2017-02-16 2020-11-02 290 Boulevard Saint-joseph, Gatineau, QC J8Y 3Y3
Name 2017-02-16 current 1Valet Corp.
Status 2017-02-16 current Active / Actif

Activities

Date Activity Details
2018-02-15 Amendment / Modification Section: 178
2017-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 523 Montée Paiement
City Gatineau
Province QC
Postal Code J8R 1N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Devcore Inc. 523 Montée Paiement, Untié 200, Gatineau, QC J8R 1N3 2000-05-02
6621376 Canada Inc. 523 Montée Paiement, Unité 200, Gatineau, QC J8R 1N3 2006-09-05
8195838 Canada Inc. 523 Montée Paiement, Gatineau, QC J8R 1N3 2012-05-17
8985979 Canada Inc. 523 Montée Paiement, Suite 200, Gatineau, QC J8R 1N3 2014-08-12
Devcore Construction (qc) Inc. 523 Montée Paiement, Bureau 200, Gatineau, QC J8R 1N3
Groupe Devcore Inc. 523 Montée Paiement, Gatineau, QC J8R 1N3
The Poulin 2011 Family Trust Management Corporation 523 Montée Paiement, Gatineau, QC J8R 1N3 2019-02-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
6267734 Canada Inc. 523, Montée Paiement, Gatineau, QC J8R 1N3 2004-08-03
Alexander Jakob Holdings Ltd. 523, Montée Paiement, Gatineau, QC J8R 1N3 2009-05-11
8254869 Canada Inc. 523, Montée Paiement, Gatineau, QC J8R 1N3 2012-07-19
General Partner Devcore 1 Inc. 523, Montée Paiement, Gatineau, QC J8R 1N3 2017-08-31
6790411 Canada Inc. 523, Montée Paiement, Gatineau, QC J8R 1N3
11619918 Canada Inc. 523, Montée Paiement, Gatineau, QC J8R 1N3 2019-09-11

Corporation Directors

Name Address
Jean-Pierre Poulin 43 chemin Nordik, Chelsea QC J9B 2P7, Canada

Entities with the same directors

Name Director Name Director Address
11619918 Canada Inc. Jean-Pierre POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
9060472 Canada Inc. Jean-Pierre POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
Cartier Signature inc. Jean-Pierre Poulin 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
8254869 Canada Inc. Jean-Pierre POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
6749046 CANADA INC. JEAN-PIERRE POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
DEVCORE EXCAVATION INC. JEAN-PIERRE POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
8985979 Canada Inc. JEAN-PIERRE POULIN 43, chemin Nordik, Gatineau QC J9B 2P7, Canada
6960952 CANADA INC. JEAN-PIERRE POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
6324924 CANADA INC. Jean-Pierre POULIN 444, rue Jeannine-Grégoire-Ross, Gatineau QC J8P 0C5, Canada
SIGNATURE RESOURCES LTD. JEAN-PIERRE POULIN 22 DU TERRIOR, HULL QC J8Z 3M8, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8R 1N3

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Systeme D'affaires Dor-corp Inc. 91 Des Oblats, Lasalle, QC H8R 3K9 1991-03-22
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31

Improve Information

Please provide details on 1Valet Corp. 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