LES INDUSTRIES RESTORALL INC.

Address:
6005 Cavendish Boulevard, Ph-2, Cote St. Luc, QC H4W 3E2

LES INDUSTRIES RESTORALL INC. is a business entity registered at Corporations Canada, with entity identifier is 901172. The registration start date is September 23, 1974. The current status is Active.

Corporation Overview

Corporation ID 901172
Business Number 104498191
Corporation Name LES INDUSTRIES RESTORALL INC.
RESTORALL INDUSTRIES INC.
Registered Office Address 6005 Cavendish Boulevard
Ph-2
Cote St. Luc
QC H4W 3E2
Incorporation Date 1974-09-23
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
DORIS DALFEN CAPLAN 6005 CAVENDISH BOUL. PH2., COTE ST-LUC QC H4W 3E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-04 1980-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-09-23 1980-12-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1980-12-05 current 6005 Cavendish Boulevard, Ph-2, Cote St. Luc, QC H4W 3E2
Name 1984-11-02 current LES INDUSTRIES RESTORALL INC.
Name 1984-11-02 current RESTORALL INDUSTRIES INC.
Name 1980-12-05 1984-11-02 LA COMPAGNIE DE NETTOYAGE CANADA PARPETTES (MONTREAL) LTEE
Name 1980-12-05 1984-11-02 CANADA CARPET CLEANING CO. (MONTREAL) LTD.
Name 1974-09-23 1980-12-05 CANADA CARPET CLEANING CO. (MONTREAL) LTD.
Status 1993-06-10 current Active / Actif
Status 1993-04-01 1993-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-12-05 Continuance (Act) / Prorogation (Loi)
1974-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6005 CAVENDISH BOULEVARD
City COTE ST. LUC
Province QC
Postal Code H4W 3E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163765 Canada Inc. 6005 Cavendish Boulevard, Suite 1006, Cote St-luc, QC H4W 3E2 1988-09-02
3427650 Canada Inc. 6005 Cavendish Boulevard, Suite 602, Cote St-luc, QC H4W 3E2 1997-10-22
Hockey Central Ltd. 6005 Cavendish Boulevard, Suite 803, Cote St Luc, QC H4W 3E2 1964-08-04
132513 Canada Inc. 6005 Cavendish Boulevard, Suite 706, Sote St-luc, QC H4W 3E2 1976-06-01
Les Placements C & M Laxer Inc. 6005 Cavendish Boulevard, Suite 706, Cote St-luc, QC H4W 3E2 1982-10-19
Charles Laxer Holdings Inc. 6005 Cavendish Boulevard, Apt. 706, Cote St-luc, QC H4W 3E2 1985-09-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Puss and Boots Inc. 6005 Cavendish Boul, Apt 805, Montreal, QC H4W 3E2 1997-03-19
2762889 Canada Inc. 6005 Cavendish Blvd, Suite 607, Cote St-luc, QC H4W 3E2 1991-10-24
158644 Canada Inc. 6005 Boul. Cavendish, Apt. 507, Cote St-luc, QC H4W 3E2 1987-10-27
Les Entreprises Morris Clapoff Inc. 6005 Cavendish, Suite 1203, Cote St-luc, QC H4W 3E2 1985-05-31
Gestion Kards Ltee 6005 Cavendish Blvd., Suite 402, Cote St. Luc, QC H4W 3E2 1977-03-10
2786800 Canada Inc. 6005 Cavendish Blvd, Suite 504, Cote St-luc, QC H4W 3E2 1992-01-13
93369 Canada Inc. 6005 Cavendish Blvd., Apt.407, Cote St-luc, QC H4W 3E2 1979-07-26
Winlac Holdings Inc. 6005 Cavendish Blvd., Apt. 1105, Cote St-luc, QC H4W 3E2 1980-12-31
Gestions Harry Gore Inc. 6005 Cavendish Blvd., Suite 307, Cote St. Luc, QC H4W 3E2 1983-04-07
126330 Canada Inc. 6005 Cavendish Blvd, Apt 1106, Cote St-luc, QC H4W 3E2 1983-08-30
Find all corporations in postal code H4W3E2

Corporation Directors

Name Address
DORIS DALFEN CAPLAN 6005 CAVENDISH BOUL. PH2., COTE ST-LUC QC H4W 3E2, Canada

Competitor

Search similar business entities

City COTE ST. LUC
Post Code H4W3E2

Similar businesses

Corporation Name Office Address Incorporation
Restorall Services Ltd. 3939 Jean Talon St West, Montreal, QC 1971-05-06
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29

Improve Information

Please provide details on LES INDUSTRIES RESTORALL 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