Les Développements Valea Inc.

Address:
18 Lakeshore Road, Suite 613, Pointe Claire, QC H9S 5X9

Les Développements Valea Inc. is a business entity registered at Corporations Canada, with entity identifier is 2474522. The registration start date is May 12, 1989. The current status is Active.

Corporation Overview

Corporation ID 2474522
Business Number 127599785
Corporation Name Les Développements Valea Inc.
Valea Developments Inc.
Registered Office Address 18 Lakeshore Road
Suite 613
Pointe Claire
QC H9S 5X9
Incorporation Date 1989-05-12
Dissolution Date 2010-03-02
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
JOHN LEA 145 CARTIER AVENUE, POINTE-CLAIRE QC H9S 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-11 1989-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-07 current 18 Lakeshore Road, Suite 613, Pointe Claire, QC H9S 5X9
Address 2016-05-12 2020-05-07 18 Lakeshore Road, Suite 716, Pointe Claire, QC H9S 5X9
Address 2011-11-07 2016-05-12 219 Rue Laurier, Ile-bizard, QC H9C 3A5
Address 2011-04-01 2011-11-07 145 Cartier Avenue, Pointe-claire, QC H9S 0A2
Address 1989-05-12 2011-04-01 215 Sydney-cunningham Street, Beaconsfield, QC H9W 6E4
Name 1989-05-12 current Les Développements Valea Inc.
Name 1989-05-12 current Valea Developments Inc.
Status 2011-03-25 current Active / Actif
Status 2010-03-02 2011-03-25 Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-05-12 2009-10-14 Active / Actif

Activities

Date Activity Details
2011-03-25 Revival / Reconstitution
2010-03-02 Dissolution Section: 212
1989-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 18 LAKESHORE ROAD
City POINTE CLAIRE
Province QC
Postal Code H9S 5X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tri-moose Investments Inc. 18 Lakeshore Road, Suite 613, Pointe Claire, QC H9S 5X9 1988-03-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
H. Nasr & Partenaires Consultants Inc. 605-18 Ch. Du Bord-du-lac--lakeshore, Pointe-claire, QC H9S 5X9 2014-10-14
Nivi Investments Inc. 312-18 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 5X9 2011-06-14
7853378 Canada Inc. 602-18, Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 5X9 2011-05-03
6381219 Canada Inc. 18 Lakeshore, Porte 705, Pointe-claire, QC H9S 5X9 2005-04-21
4143906 Canada Inc. 706-18 Chemin Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 5X9 2003-03-06
4021703 Canada Inc. 18 Lakeshore, Suite 111, Pointe Claire, QC H9S 5X9 2002-03-27
J.e.e.c.o.m. Technologies Inc. 618-18 Chemin Bord Du Lac, Pointe Claire, QC H9S 5X9 1989-06-21
Conseillers En Informatique Dibattista, Inc. 406 - 18 Chemin Bord-du-lac, Pointe Claire, QC H9S 5X9 1985-03-20
Le Groupe Ljl Conseillers En Ressources Humaines Inc. 18 Bord Du Lac App. 215, Pointe Claire, QC H9S 5X9 1982-02-12
Jacardi Imports Inc. 18 Bord Du Lac, Appt. 402, Pointe Claire, QC H9S 5X9 1981-03-23
Find all corporations in postal code H9S 5X9

Corporation Directors

Name Address
JOHN LEA 145 CARTIER AVENUE, POINTE-CLAIRE QC H9S 0A2, Canada

Entities with the same directors

Name Director Name Director Address
MONTREAL CATHOLIC COUNSELLING AND MEDIATION CENTRE INC. CENTRE DE CONSULTATION ET MEDITATI JOHN LEA 1857 DE MAISONNEUVE BLVD W, MONTREAL QC H3H 1J9, Canada
TRITEL HOTELS INC. JOHN LEA 215 SYDNEY CUNNINGHAM, BEACONSFIELD QC H9W 6A4, Canada
BKAMP INVESTMENTS LIMITED / LES INVESTISSEMENTS BKAMP LIMITÉE JOHN LEA 215 SIDNEY-CUNNINGHAM STREET, BEACONSFIELD QC H9W 6E4, Canada
TRI-MOOSE INVESTMENTS INC. JOHN LEA 145 CARTIER AVENUE, UNIT 407, POINTE CLAIRE QC H9S 0A2, Canada
SYNGRAPHUS INC. JOHN LEA 215 SYDNEY-CUNNINGHAM, BEACONSFIELD QC H9W 6E4, Canada
TRITEL HOTELS ONTARIO INC. JOHN LEA 215 SYDNEY CUNNINGHAM, BEACONSFIELD QC H9W 6E4, Canada
IANNELLI-MERULLA INC. JOHN LEA 215 SYDNEY-CUNNINGHAM, BEACONSFIELD QC H9W 6A4, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9S 5X9

Similar businesses

Corporation Name Office Address Incorporation
Les Développements 3bl Inc. 4 Rue De La Galène, Gatineau, QC J8Z 2P9 2008-03-20
Developpements Ing-pro Developments Inc. 747 Guy Street, Montreal, QC H3J 1T6 1985-12-09
Val & Sol Developments Inc. Ort Road, Rr 5, Dunville, ON N1A 2W4 1988-11-02
E. I. J. Developments Inc. 3 Golflinks Drive, Ottawa, ON K2J 4X9 2004-07-02
Ter-gal Developments Inc. 43 Barat Road, Westmount, QC H3Y 2H3 2004-04-05
360 Vox Developments Inc. 4148a, Rue Ste-catherine Ouest, # 411, MontrÉal, QC H3Z 0A2 2009-08-24
Nor-la Developments Ltd. Rr 2, Chemin Vanier, Lucerne, QC 1972-05-12
Krp Developments Inc. Suite 206, 555 Legget Drive, Ottawa, ON K2K 2X3 2002-10-08
Développements Gutsche Developments Inc. 330 Cambridge Place, Nanaimo, BC V9V 1A9 1994-10-06
Developpements Rum Eil Inc. 4280 Kimber, Pierrefonds, QC H9H 5C4 1994-07-15

Improve Information

Please provide details on Les Développements Valea 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