LES PRODUITS SOMMEIL RESTONAIR LTEE
RESTONAIR SLEEP PRODUCTS LTD.

Address: 4900 Cote St. Luc Road, Suite 1003, Montreal, QC

LES PRODUITS SOMMEIL RESTONAIR LTEE (Corporation# 508136) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 12, 1974.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1984-08-10 Dissolution
1980-11-21 Continuance (Act) / Prorogation (Loi)
1974-08-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4900 COTE ST. LUC ROAD
City MONTREAL
Province QC
Country Canada

Corporations in the same location

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

Corporations in the same city

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES PRODUITS SOMMEIL RESTONAIR LTEE.

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.