RESTOR INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4226810. The registration start date is March 11, 2004. The current status is Active.
Corporation ID | 4226810 |
Business Number | 857237002 |
Corporation Name | RESTOR INTERNATIONAL INC. |
Registered Office Address |
400-275 Lawrence Ave. Kelowna BC V1Y 6L2 |
Incorporation Date | 2004-03-11 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
BRIAN ELLIOTT | 144-4450 GORDON DR., KELOWNA BC V1W 1T1, Canada |
GORD SAVAGE | 4854 WESTRIDGE DRIVE, KELOWNA BC V1W 3B4, Canada |
KIM EAST | 502-3320 RICHTER ST., KELOWNA BC V1W 4V5, Canada |
TIM COWAN | 1490 SKEENA DRIVE, COMOX BC V9M 3J4, Canada |
JOHN MCCORMACK | 932 SKEENA DRIVE, KELOWNA BC V1V 2B2, Canada |
JEAN BIRD | 4474 LAKELAND ROAD, KELOWNA BC V1W 1C9, Canada |
CLIFF MOORE | 170 MATHISON PLACE, KELOWNA BC V1Y 5R5, Canada |
SARAH RAMBOLD | 324 PARK AVENUE, KELOWNA BC V1Y 5P8, Canada |
ADRIENNE SKINNER | 4365 KENSINGTON DRIVE, KELOWNA BC V1W 2L8, Canada |
DEB NOLAN | 325 HERMSTON AVENUE, COURTNEY BC V9N 2X1, Canada |
IAIN ALLAN | 5110 CEDAR CREEK ROAD, KELOWNA BC V1W 4J2, Canada |
TERRI SERWA | 1 - 4215 SPIERS ROAD, KELOWNA BC V1W 4E3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-03-31 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2004-03-11 | 2014-03-31 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-03-31 | current | 400-275 Lawrence Ave., Kelowna, BC V1Y 6L2 |
Address | 2009-03-31 | 2014-03-31 | 215 Lawrence, 2nd Floor, Kelowna, BC V1Y 6L2 |
Address | 2004-03-11 | 2009-03-31 | 347 Leon Avenue, #206, Kelowna, BC V1Y 8C7 |
Name | 2014-10-30 | current | RESTOR INTERNATIONAL INC. |
Name | 2014-03-31 | 2014-10-30 | ROTAPLAST CANADA INC. |
Name | 2004-03-11 | 2014-03-31 | ROTAPLAST CANADA, INC. |
Status | 2014-03-31 | current | Active / Actif |
Status | 2004-03-11 | 2014-03-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-21 | Financial Statement / États financiers | Statement Date: 2016-03-31. |
2015-10-30 | Financial Statement / États financiers | Statement Date: 2015-03-31. |
2015-10-15 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2014-10-30 | Amendment / Modification |
Name Changed. Section: 201 |
2014-03-31 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-04-21 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2004-03-11 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-06-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
2015 | 2015-07-15 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hockey Gives Blood | 400-275 Lawrence Ave, Kelowna, BC V1Y 6L2 | 2018-07-16 |
Axton Systems Inc. | 400-275 Lawrence Avenue, Kelowna, BC V1Y 6L2 | 2015-07-08 |
Canadian College of Professional Counsellors and Psychotherapists | #101 251 Lawrence Ave, Kelowna, BC V1Y 6L2 | 2006-08-31 |
Bptrade Canada Inc. | 400 - 275 Lawrence Avenue, Kelowna, BC V1Y 6L2 | 1999-09-15 |
7633017 Canada Ltd. | 400 - 275 Lawrence Avenue, Kelowna, BC V1Y 6L2 | 2010-08-26 |
Trs Building Envelope Corp. | 400 - 275 Lawrence Avenue, Kelowna, BC V1Y 6L2 | 2018-05-17 |
Golden Boat Lifts & Docks Inc. | 400 - 275 Lawrence Avenue, Kelowna, BC V1Y 6L2 | 2018-11-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cannabis for Children Canada | 1100-1631 Dickson Avenue, Kelowna, BC V1Y 0B5 | 2018-03-28 |
International Organization Against Securities Fraud | 1102-1631 Dickson Avenue, Kelowna, BC V1Y 0B5 | 2017-11-08 |
Infraequip Ltd. | 512-105 Kettle View Road, Big White, BC V1Y 0B5 | 2017-09-01 |
Qha, First Impressions Last Inc. | 1632 Dickson Ave, Suite 1100, Kelowna, BC V1Y 0B5 | 2015-06-09 |
Bullfrog Insurance Ltd. | 1800-1631 Dickson Avenue, Kelowna, BC V1Y 0B5 | 2014-04-04 |
1937 Enterprises Inc. | #1100 - 1631 Dickson Avenue, Kelowna, BC V1Y 0B5 | 2013-12-16 |
Lean Machine Brands, Inc. | 1631 Dickson Avenue, Suite 1100, Kelowna, BC V1Y 0B5 | 2010-11-26 |
Vampt Beverage Corp. | 1100 - 1631 Dickson Avenue, Suite 600, Kelowna, BC V1Y 0B5 | 2009-04-21 |
Krysko Family Foundation | 1800, 1631 Dicskon Ave, Kelowna, BC V1Y 0B5 | 2007-08-23 |
Total Restoration Services Inc. | 1800 - 1631 Dickson Avenue, Kelowna, BC V1Y 0B5 | 2003-12-10 |
Find all corporations in postal code V1Y |
Name | Address |
---|---|
BRIAN ELLIOTT | 144-4450 GORDON DR., KELOWNA BC V1W 1T1, Canada |
GORD SAVAGE | 4854 WESTRIDGE DRIVE, KELOWNA BC V1W 3B4, Canada |
KIM EAST | 502-3320 RICHTER ST., KELOWNA BC V1W 4V5, Canada |
TIM COWAN | 1490 SKEENA DRIVE, COMOX BC V9M 3J4, Canada |
JOHN MCCORMACK | 932 SKEENA DRIVE, KELOWNA BC V1V 2B2, Canada |
JEAN BIRD | 4474 LAKELAND ROAD, KELOWNA BC V1W 1C9, Canada |
CLIFF MOORE | 170 MATHISON PLACE, KELOWNA BC V1Y 5R5, Canada |
SARAH RAMBOLD | 324 PARK AVENUE, KELOWNA BC V1Y 5P8, Canada |
ADRIENNE SKINNER | 4365 KENSINGTON DRIVE, KELOWNA BC V1W 2L8, Canada |
DEB NOLAN | 325 HERMSTON AVENUE, COURTNEY BC V9N 2X1, Canada |
IAIN ALLAN | 5110 CEDAR CREEK ROAD, KELOWNA BC V1W 4J2, Canada |
TERRI SERWA | 1 - 4215 SPIERS ROAD, KELOWNA BC V1W 4E3, Canada |
Name | Director Name | Director Address |
---|---|---|
6870422 CANADA INC. | BRIAN ELLIOTT | 18 DEERPARK LAWN, CASTLEKNOCK, DUBLIN 15 , Ireland |
CANADIAN ELEVATOR CONTRACTORS ASSOCIATION | Brian Elliott | 509 Mill Street, Kitchener ON N2G 2Y5, Canada |
CORONET REGAL INC. | JOHN MCCORMACK | 32 BREDIN PARKWAY, ORANGEVILLE ON L9W 3Z3, Canada |
Madill GP Inc. | JOHN MCCORMACK | 777 THIRD AVENUE, 33RD FLOOR, NEW YORK NY 10017, United States |
Madill Holdings GP Inc. | JOHN MCCORMACK | 777 THIRD AVENUE, 33RD FLOOR, NEW YORK NY 10017, United States |
City | KELOWNA |
Post Code | V1Y 6L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Developpement International Snb Inc. | 276 Rue St-jacques Ouest, Bureau 805, Montreal, QC H2Y 1N3 | 1997-10-20 |
Peacediviners International Inc. | 1711 Barrie Road, Victoria, BC V8N 2W4 | 2004-05-13 |
Les Importations Classiques International L.m. Inc. | 5812 Palmer, Cote St Luc, QC | 1982-05-10 |
Please provide details on RESTOR INTERNATIONAL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |