PROVALT Life Sciences Corporation

Address:
511-5790 Avenue Rembrandt, Cote Saint-luc, QC H4W 2V2

PROVALT Life Sciences Corporation is a business entity registered at Corporations Canada, with entity identifier is 3431975. The registration start date is November 3, 1997. The current status is Active.

Corporation Overview

Corporation ID 3431975
Business Number 871939773
Corporation Name PROVALT Life Sciences Corporation
Registered Office Address 511-5790 Avenue Rembrandt
Cote Saint-luc
QC H4W 2V2
Incorporation Date 1997-11-03
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Rene N. Lamoureux 1 Sherwood Place, Steinbach MB R5G 0H7, Canada
LEONARD R YENDRYS 511-5790 avenue Rembrandt, Cote Saint-Luc QC H4W 2V2, Canada
P. Dawson Jones 500 King Street West - Suite 300, Toronto ON M5V 1L9, Canada
Dr. FRANCIS HAN, Ph.D. 6767 Cote Saint Luc Road, Apt 511, MONTREAL QC H2V 2Z6, Canada
Andrew Yearwood 1770 Audubon Blvd, Mississuga ON L4W 3X3, Canada
Normand Legault 198ch Du Canal, St-Donat QC J0T 2C0, Canada
Jacen Campbell 3651 - 4e Rang, Ste-Justine de Newton QC J0P 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-02 1997-11-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-23 current 511-5790 Avenue Rembrandt, Cote Saint-luc, QC H4W 2V2
Address 2008-12-07 2017-03-23 9 Nelson Ave, Montreal, QC H2V 3Z5
Address 2008-06-30 2008-12-07 5219 Decarie Boulevard, Montreal, QC H3S 3C2
Address 2003-11-21 2008-06-30 376 Braid Street, Penticton, BC V2A 4X9
Address 1997-11-03 2003-11-21 100 -166 Main St., Penticton, BC V2A 5A4
Name 2004-03-30 current PROVALT Life Sciences Corporation
Name 1997-11-03 2004-03-30 PRO-VALT TIMBER CORP.
Status 2000-05-02 current Active / Actif
Status 2000-03-02 2000-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-11-03 2000-03-02 Active / Actif

Activities

Date Activity Details
2008-06-30 Amendment / Modification RO Changed.
Directors Limits Changed.
2007-10-10 Amendment / Modification
2004-03-30 Amendment / Modification Name Changed.
1997-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 511-5790 avenue Rembrandt
City Cote Saint-Luc
Province QC
Postal Code H4W 2V2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aqua Resource Wells Canada, Ltd. 511-5790 Rembrandt, Cote Saint-luc, QC H4W 2V2 2016-02-22
4411188 Canada Inc. Ph1-5790 Rembrandt Ave, Côte-saint-luc, QC H4W 2V2 2007-04-26
Xowee Inc. 5790 Rembrandt Ave., Ph-1, Cote St. Luc, QC H4W 2V2 2007-03-26
V.d. Aschinazi Holdings Inc. 5790 Avenue Rembrandt, Cote St-luc, QC H4W 2V2 1982-12-23
Cie De Construction Loren (nationale) Ltee 809-5790 Rembrandt Ave., Côte-saint-luc, QC H4W 2V2 1982-09-29
110603 Canada Inc. 5790 Rembrandt, Montreal, QC H4W 2V2 1981-09-28
125041 Canada Inc. 5790 Rembrandt, #305, Montreal, QC H4W 2V2 1983-07-08
Commerce Simyab Inc. 5790 Rembrandt, # 704, Cote St Luc, QC H4W 2V2 1989-10-16
4515641 Canada Inc. Ph1-5790 Rembrandt Ave, Côte-saint-luc, QC H4W 2V2
Independent Strategic Advantage Consulting Inc. 5790 Rembrandt, Suite 307, Cote St-luc, QC H4W 2V2 2008-09-18
Find all corporations in postal code H4W 2V2

Corporation Directors

Name Address
Rene N. Lamoureux 1 Sherwood Place, Steinbach MB R5G 0H7, Canada
LEONARD R YENDRYS 511-5790 avenue Rembrandt, Cote Saint-Luc QC H4W 2V2, Canada
P. Dawson Jones 500 King Street West - Suite 300, Toronto ON M5V 1L9, Canada
Dr. FRANCIS HAN, Ph.D. 6767 Cote Saint Luc Road, Apt 511, MONTREAL QC H2V 2Z6, Canada
Andrew Yearwood 1770 Audubon Blvd, Mississuga ON L4W 3X3, Canada
Normand Legault 198ch Du Canal, St-Donat QC J0T 2C0, Canada
Jacen Campbell 3651 - 4e Rang, Ste-Justine de Newton QC J0P 1T0, Canada

Entities with the same directors

Name Director Name Director Address
12047624 Canada Inc. Andrew Yearwood 1770 Audubon Boulevard, Mississauga ON L4W 3X3, Canada
9487581 Canada Inc. Andrew Yearwood 7 - 1575 Sismet Road, Mississauga ON L4W 1P9, Canada
152820 CANADA LTD. ANDREW YEARWOOD 4233 CAPILANO COURT, MISSISSAUGA ON L4W 4H9, Canada
The Montérégie youth soccer club Jacen Campbell 3651 4e rang, Ste-Justin-de-Newton QC J0P 1T0, Canada
GESTION SOGENEL INC. NORMAND LEGAULT 148 CONCORD CRES., PTE CLAIRE QC H9R 1N4, Canada
LIM Chung Ja Foundation Normand Legault 198ch. Du Canal, St-Donat QC J0T 2C0, Canada
DMP LEGAULT RENTALS LTD. Normand Legault 6097 Russell Road, Carlsbad Springs ON K0A 1K0, Canada
4372859 CANADA INC. NORMAND LEGAULT 3436 RUE PEEL, MONTREAL QC H3A 1W8, Canada
Réservation Première inc. NORMAND LEGAULT 1520 CROISSANT ROUSSEAU, BROSSARD QC J4X 1S7, Canada
94188 CANADA LTEE NORMAND LEGAULT 2817 RANG HAUT ST-FRANCOIS, ST-FRANCOIS QC H7E 4P2, Canada

Competitor

Search similar business entities

City Cote Saint-Luc
Post Code H4W 2V2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie De Consultation Provalt Inc. 6900 Decarie Blvd, Suite 151, Montreal, QC H3X 2T8 1991-05-03
Afexa Life Sciences Inc. 9604 20th Avenue, Edmonton, AB T6N 1G1
Viewpoint Life Sciences Inc. 2550 Rue Bates, Bureau 404, Montreal, QC H3S 1A7 2002-05-29
Atlantic, Life Sciences Inc. 4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7 1999-09-27
N.d. Life Sciences Corporation 228 Watson Avenue, Oakville, ON L6J 3V1 1999-01-07
Galaxy Life Sciences Inc. 1622 De Beauport, Chambly, QC J3L 0N9 2019-04-23
Qol Life Sciences Inc. 475 Westminster Avenue, Dollard Des Ormeaux, QC H9G 2S3 2008-04-18
Lom Bioquest Life Sciences Corporation 101 College Street, Suite 335, Toronto, ON M5G 1L7 2009-04-21
Bio-inova Life Sciences Holding Inc. 7150 Rue Albert-einstein, Bureau 100, Saint-laurent, QC H4S 2C1 1998-07-08
Mentra Life Sciences Inc. 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 2004-11-12

Improve Information

Please provide details on PROVALT Life Sciences Corporation 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