JOVIDAL HOLDINGS INC.

Address:
50 Willingdon Road, Ottawa, ON K1M 0C8

JOVIDAL HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 8030740. The registration start date is November 17, 2011. The current status is Active.

Corporation Overview

Corporation ID 8030740
Business Number 844688903
Corporation Name JOVIDAL HOLDINGS INC.
Registered Office Address 50 Willingdon Road
Ottawa
ON K1M 0C8
Incorporation Date 2011-11-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Louise Perron French 50 Willingdon Road, Ottawa ON K1M 0C8, Canada
Isabelle French 2655 Gladstone St., Halifax NS B3K 4W3, Canada
John French 50 Willingdon Road, Ottawa ON K1M 0C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-30 current 50 Willingdon Road, Ottawa, ON K1M 0C8
Address 2011-11-17 2017-10-30 25, Pickering Place, Ottawa, ON K1G 5P4
Name 2011-11-17 current JOVIDAL HOLDINGS INC.
Status 2011-11-17 current Active / Actif

Activities

Date Activity Details
2011-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 Willingdon Road
City Ottawa
Province ON
Postal Code K1M 0C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trimaran Financial Ltd. 100 Willingdon Road, Ottawa, ON K1M 0C8 1997-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
Circle Environmental Solutions, Inc. 2 Coltrin Place, Ottawa, ON K1M 0A5 2019-07-02
Beyex Inc. 3 Coltrin Place, Ottawa, ON K1M 0A5 2001-06-28
P.j. LariviÈre Holdings Inc. 4 Coltrin Place, Ottawa, ON K1M 0A5 1984-08-02
Questat Consulting Inc. 218 Coltrin Road, Ottawa, ON K1M 0A6 2018-01-24
Questat Inc. 218 Coltrin Road, Ottawa, ON K1M 0A6 2019-10-25
Blackbox Financial Solutions Inc. 450 Minto Place, Ottawa, ON K1M 0A8 2008-06-03
Ixp Canada Holdings Limited 503 Minto Place, Rockcliffe Park, ON K1M 0A8 1999-06-22
The Rockcliffe Hosers' Corporation 450 Minto Place, Ottawa, ON K1M 0A8 2013-05-30
J. Baylis Technical Services Inc. 187 Minto Place, Ottawa, ON K1M 0B6
Find all corporations in postal code K1M

Corporation Directors

Name Address
Louise Perron French 50 Willingdon Road, Ottawa ON K1M 0C8, Canada
Isabelle French 2655 Gladstone St., Halifax NS B3K 4W3, Canada
John French 50 Willingdon Road, Ottawa ON K1M 0C8, Canada

Entities with the same directors

Name Director Name Director Address
DUSTBANE ENTERPRISES LIMITED Isabelle French 2655 Gladstone Street, Halifax NS B3K 4W3, Canada
LES PRODUITS DUSTBANE LIMITEE · DUSTBANE PRODUCTS LIMITED Isabelle French 2655 Gladstone Street, Halifax NS B3K 4W3, Canada
Squamish & Howe Sound District Board of Trade JOHN FRENCH 40165 KINTYRE DRIVE, GARIBALDI HIGHLANDS BC V0N 1T0, Canada
CLEANCO CLEANING EQIPMENT (1980) CORP. JOHN FRENCH 6346 MATTICE AVE, ORLEANS ON K1C 2G2, Canada
CLEANCO HOLDINGS LTD. JOHN FRENCH 6346 MATTICE AVENUE, ORLEANS ON K1C 2G2, Canada
W. D. LYNCH LIMITED JOHN FRENCH 18 BURROWS ROAD, GLOUCESTER ON K1J 6E6, Canada
ACHIEVE SOFTWARE SOLUTIONS LTD. JOHN FRENCH 3883 WEST 21ST AVENUE, VANCOUVER BC V6S 1H5, Canada
CURLING DRUG STORE LIMITED JOHN FRENCH 71 WEST VALLEY ROAD, CORNER BROOK NL A2H 2X4, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1M 0C8

Similar businesses

Corporation Name Office Address Incorporation
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
F.e.a. Holdings Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on JOVIDAL HOLDINGS 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