DESIGN ORVAL INC.
ORVAL DESIGN INC.

Address: 5115 Trans Island, Suite 234, Montreal, QC H3W 2Z9

DESIGN ORVAL INC. (Corporation# 2681447) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 11, 1991.

Corporation Overview

Corporation ID 2681447
Business Number 127953008
Corporation Name DESIGN ORVAL INC.
ORVAL DESIGN INC.
Registered Office Address 5115 Trans Island
Suite 234
Montreal
QC H3W 2Z9
Incorporation Date 1991-01-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard Halpern 6500 Mackle Road, Apt. 508, Côte Saint-Luc QC H4W 3G7, Canada
MIKE SCHMIDT 19 HAMLET, DOLLARD DES ORMEAUX QC H9G 2M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-01-10 1991-01-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-01-11 current 5115 Trans Island, Suite 234, Montreal, QC H3W 2Z9
Name 1991-02-19 current DESIGN ORVAL INC.
Name 1991-02-19 current ORVAL DESIGN INC.
Name 1991-02-08 1991-02-19 CONCEPTOUT INC.
Name 1991-01-11 1991-02-08 2681447 CANADA INC.
Status 1991-01-11 current Active / Actif

Activities

Date Activity Details
1991-01-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5115 TRANS ISLAND
City MONTREAL
Province QC
Postal Code H3W 2Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Soul Impact Productions Inc. 5115 Trans Island, Suite 230, Montreal, QC H3W 2Z9 1992-08-28
2868792 Canada Inc. 5115 Trans Island, Suite 234a, Montreal, QC H3W 2Z9 1992-11-16
Gestion Lernco Inc. 5115 Trans Island, Suite 234a, Montreal, QC H3W 2Z9 1992-11-16
Statamax Services Inc. 5115 Trans Island, Suite 234, Montreal, QC H3W 2Z9 1993-03-04
Appartnet MontrÉal Inc. 5115 Trans Island, Bureau 204, Montreal, QC H3W 2Z9 1998-11-16
Kordasol Investment Ltd. 5115 Trans Island, Suite 121, Montreal, QC H3W 2Z9 1966-07-15
General Scientifique Canada, Inc. 5115 Trans Island, Suite 220, Montreal, QC H3W 2Z9 1995-10-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Textiles Haifa Inc. 232-5115, Av. Trans Island, MontrÉal, QC H3W 2Z9 2017-06-05
9198377 Canada Inc. 232-5115, Av Trans-island, MontrÉal, QC H3W 2Z9 2015-02-24
SociÉtÉ K.m.s Vitagrain Inc. 5115, Rue Trans-island, Suite 214, Montréal, QC H3W 2Z9 2012-10-12
6786057 Canada Inc. 5177, Rue Trans Island, Montreal, QC H3W 2Z9 2007-06-07
4403118 Canada Inc. 5233 Trans Island, Montreal, QC H3W 2Z9 2007-01-11
6187609 Canada Inc. 5115 Trans Island, Suite 210, Montreal, QC H3W 2Z9 2004-02-01
Servoxy Inc. 5115 Avenue Trans-island, Bureau 212, Montreal, QC H3W 2Z9 2002-09-16
Virtual's Gates " V Gates " Inc. 5115 Trans-island, Bureau 200, Montreal, QC H3W 2Z9 2002-07-08
Mercadex International Inc. 5115 Avenue Trans Island, Bureau 202, Montreal, QC H3W 2Z9 1998-08-04
Les Investissements Jelff-woldra LimitÉe 5115 Trans Island Ave, Suite 212, Montreal, QC H3W 2Z9
Find all corporations in postal code H3W 2Z9

Corporation Directors

Name Address
Richard Halpern 6500 Mackle Road, Apt. 508, Côte Saint-Luc QC H4W 3G7, Canada
MIKE SCHMIDT 19 HAMLET, DOLLARD DES ORMEAUX QC H9G 2M9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 2Z9
Category design
Category + City design + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Orval Mining Management Inc. 1595 Maria Chapdeleine, Duvernay, Laval, QC H7E 3K8 1986-07-15
Orval's Welding Service Inc. Box 310, Neepawa, MB R0J 1H0 1980-05-12
Orval Co.ltd.(cie Ltee) 425 Roslyn Avenue, Montreal, QC H3Y 2T6 1947-10-16
Brasserie D'orval Canada Inc. 3540 Boul. Gaetan-boucher, Saint-hubert, QC J3Y 7S3 1996-07-17
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, MontrГ©al, QC H3C 6N1 2017-05-02
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Cats Cafe Design Inc. 55 Riverview Heights, Toronto, ON M9P 2N3 2019-07-25
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14

Improve Information

Please comment or provide details below to improve the information on DESIGN ORVAL INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.