Year One Labs Inc.

Address:
420 Guy Street, Montreal, Quebec, QC H3J 1S6

Year One Labs Inc. is a business entity registered at Corporations Canada, with entity identifier is 7652879. The registration start date is September 20, 2010. The current status is Active.

Corporation Overview

Corporation ID 7652879
Business Number 851042911
Corporation Name Year One Labs Inc.
Registered Office Address 420 Guy Street
Montreal
Quebec
QC H3J 1S6
Incorporation Date 2010-09-20
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Raymond Luk 651 Notre-Dame West, Suite 550, Montreal QC H3C 1H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-22 current 420 Guy Street, Montreal, Quebec, QC H3J 1S6
Address 2010-09-20 2010-10-22 651 Notre-dame West, Suite 550, Montreal, Quebec, QC H3C 1H9
Name 2010-09-20 current Year One Labs Inc.
Status 2010-09-20 current Active / Actif

Activities

Date Activity Details
2010-10-06 Amendment / Modification
2010-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 420 Guy Street
City Quebec
Province QC
Postal Code H3J 1S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vdo Route NumÉrique Inc. 420 Guy Street, Montreal, QC H3J 1S6 1996-04-22
3091333 Canada Inc. 420 Guy Street, Montreal, QC H3J 1S6 1994-11-30
Dxm Heavy Industries Inc. 420 Guy Street, Montreal, QC H3J 1S6 2011-03-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tenet G.p. Inc. 370, Rue Guy, Suite 209-a, Montréal, QC H3J 1S6 2020-09-17
11994255 Canada Inc. 424 Rue Guy, Suite 201a, Montreal, QC H3J 1S6 2020-04-07
11773208 Canada Inc. 216-370 Rue Guy, MontrÉal, QC H3J 1S6 2019-12-04
11687000 Canada Inc. G/10-370 Rue Guy, Montréal, QC H3J 1S6 2019-10-17
Simply Jb Inc. 422a Rue Guy, Montréal, QC H3J 1S6 2019-03-01
Glycovax ImmunothÉrapeutiques Inc. 202-424 Rue Guy, Montréal, QC H3J 1S6 2018-11-01
Application Myfork Inc. 201a-424 Rue Guy, Montréal, QC H3J 1S6 2018-06-26
22 Marquis Inc. 370 Rue Guy, #208, Montréal, QC H3J 1S6 2017-10-31
Pharma Glycovax Inc. 424, Rue Guy, Suite 202, Montréal, QC H3J 1S6 2016-10-07
Sidal Mr Inc. 424 Rue Guy, Bureau 114, Montréal, QC H3J 1S6 2015-06-05
Find all corporations in postal code H3J 1S6

Corporation Directors

Name Address
Raymond Luk 651 Notre-Dame West, Suite 550, Montreal QC H3C 1H9, Canada

Entities with the same directors

Name Director Name Director Address
ART ANYWHERE INC. RAYMOND LUK 4026 DU PARC LAFONTAINE AVENUE, MONTREAL QC H2L 3M7, Canada
Vigor Lifestyle Inc. Raymond Luk 415-438 Richmond St. West, Toronto ON M5V 3S6, Canada
7047428 CANADA INC. RAYMOND LUK 4026, DU PARC-LAFONTAINE AVENUE, MONTREAL QC H2L 3M7, Canada
FLOW CONSULTING INC. RAYMOND LUK 174 Roe Avenue, North York ON M5M 2J2, Canada
6808638 CANADA INC. RAYMOND LUK 174 Roe Avenue, North York ON M5M 2J2, Canada
Flow Consulting Inc. RAYMOND LUK 4026 AVENUE DU PARC LAFONTAINE, MONTREAL QC H2L 3M7, Canada
HARD BOILED EGG ORIGINAL TECHNOLOGY PRODUCTS INC. RAYMOND LUK 4452 DROLET STREET, MONTREAL QC H2W 2L8, Canada
Scalability Incorporated Raymond Luk 174 Roe Avenue, North York ON M5M 2J2, Canada
6808611 CANADA INC. RAYMOND LUK 174 Roe Avenue, North York ON M5M 2J2, Canada
Ncentiv Inc. Raymond Luk 4026 Avenue du Park Lafontaine, Montreal QC H2L 3M7, Canada

Competitor

Search similar business entities

City Quebec
Post Code H3J 1S6

Similar businesses

Corporation Name Office Address Incorporation
La Maison Du Catalogue Best Year Inc. 92 Dufferin Rd., Hampstead, QC H3X 2X9 1978-06-22
Distribution & Marketing Planet, A Year 2000 Licenciee Inc. 171 Leslie Street, Dollard Des Ormeaux, QC H9A 1X2 1991-11-07
Father of The Year Inc. 1855 Arrowgrass Way, Orleans, ON K4A 0H9 2019-08-08
Dark of The Year Brands Inc. 527 Quebec St, London, ON N5W 3Y8 2019-11-11
Another Year Older 161 Bay Street 4th Floor, Toronto, ON M5J 2S8 2016-06-02
Complete All Year Residential Services Inc. 40 Oprington Dr, Kitchener, ON N2N 3B8 2015-10-14
Career Year Academy International Inc. 282 Gossamer St, Ottawa, ON K1W 0B2 2018-06-23
Year Zero Corporation 2084 Obeck Cres, Mississauga, ON L5H 3L7 2020-06-21
Year of Code Canada 151 Charles St. W., Suite 100, Kitchener, ON N2G 1H6 2015-05-26
Canadian Gap Year Association Inc. 2062 Cavendish Drive, Burlington, ON L7P 1Z1 2017-04-06

Improve Information

Please provide details on Year One Labs 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