LES PRODUITS SOMMEIL RESTONAIR LTEE (Corporation# 508136) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 12, 1974.
Corporation ID | 508136 |
Corporation Name |
LES PRODUITS SOMMEIL RESTONAIR LTEE RESTONAIR SLEEP PRODUCTS LTD. |
Registered Office Address |
4900 Cote St. Luc Road Suite 1003 Montreal QC |
Incorporation Date | 1974-08-12 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
HYMAN SINGER | 4900 COTE ST. LUC RD #1003, MONTREAL QC , Canada |
EDWARD SINGER | 109 ILE DE MAI, BOISBRIAND QC , Canada |
MRS. ANNE SINGER | 4900 COTE ST. LUC RD #1003, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-20 | 1980-11-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1974-08-12 | 1980-11-20 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1974-08-12 | current | 4900 Cote St. Luc Road, Suite 1003, Montreal, QC |
Name | 1974-08-12 | current | LES PRODUITS SOMMEIL RESTONAIR LTEE |
Name | 1974-08-12 | current | RESTONAIR SLEEP PRODUCTS LTD. |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-11-21 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1980-11-21 | Continuance (Act) / Prorogation (Loi) | |
1974-08-12 | Incorporation / Constitution en sociГ©tГ© |
Address | 4900 COTE ST. LUC ROAD |
City | MONTREAL |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ameublements Domani Ltee | 4900 Cote St. Luc Road, Suite 1003, Montreal, QC | 1972-01-18 |
131170 Canada Inc. | 4900 Cote St. Luc Road, Suite 606, Hampstead, QC H3W 2H3 | 1984-04-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
A Triple P Company Ltd. | 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 | 2020-12-16 |
12570912 Canada Inc. | 42 Rue Des Veterans, Montreal, QC J4B 2V4 | 2020-12-15 |
12570327 Canada Inc. | 5400 Av Henri-julien, 201, Montreal, QC H2T 2E8 | 2020-12-14 |
Leighsoft Inc. | 8-4235 Rosemont, Montreal, QC H1T 2C6 | 2020-12-13 |
12565871 Canada Inc. | 356 Rue Paul-pau, Montreal, QC H1L 4K7 | 2020-12-12 |
All Voices International Canada Inc. | 5027 Avenue De L'hotel De Ville, Montreal, QC H2T 2B9 | 2020-12-11 |
12560275 Canada Inc. | Rue Du Sureau, 5293, Montreal, QC H8Z 0B3 | 2020-12-10 |
12561395 Canada Inc. | 2850 Avenue Van Horne / 8, Montreal, QC H3S 1P9 | 2020-12-10 |
12561433 Canada Inc. | 315 Saint-sacrement Street, Suite 3000, Montreal, QC H2Y 1Y1 | 2020-12-10 |
Karpman Holding Inc. | 3545 Grey Avenue, Montreal, QC H4A 3N5 | 2020-12-09 |
Find all corporations in MONTREAL |
Name | Address |
---|---|
HYMAN SINGER | 4900 COTE ST. LUC RD #1003, MONTREAL QC , Canada |
EDWARD SINGER | 109 ILE DE MAI, BOISBRIAND QC , Canada |
MRS. ANNE SINGER | 4900 COTE ST. LUC RD #1003, MONTREAL QC , Canada |
City | MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hollander Sleep Products Quebec Inc. | 5415, Cote-de-liesse Road, Suite 100, St.laurent, QC H4P 1A1 | |
Hollander Sleep Products Montreal Inc. | 5415 Cote De Liesse, Suite 100, St-laurent, QC H4P 1A1 | 1977-09-19 |
Hollander Sleep Products Montreal Inc. | 5415, Cote De Liesse, Suite 100, St-laurent, QC H4P 1A1 | |
Canadian Sleep Society | 2325, Rue Des BibliothГЁques, FГ©lix-antoine-savard, Local 1012, QuГ©bec, QC G1V 0A6 | 1989-04-20 |
Hollander Sleep Products Canada Limited | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | |
Jada Sleep Inc. | 100 Alexis-nihon Boulevard, Suite 450, Montreal, QC H4M 2N8 | 2018-02-19 |
Better Sleep Council Canada | 1315 Bishop Street, Unit 195, Cambridge, ON N1R 6Z2 | 2002-09-12 |
World Congress On Sleep Apnea 2006 | 1111 St. Urbain, Ste 116, MontrÉal, QC H2Z 1Y6 | 2005-01-13 |
Affections Du Sommeil/eveil Canada | 5385 Yonge St., P.o Box 45034, North York, ON M2N 5R7 | 1985-12-05 |
Produits De Couchage Lady Americana Inc. | 5000 Francois-cusson Street, Lachine, QC H8T 1B3 | 1990-01-24 |
Please comment or provide details below to improve the information on LES PRODUITS SOMMEIL RESTONAIR LTEE.
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.