REFLECTIONS LA CANADA, INC.


Address: 734 Foothill Blvd, La Canada, CA 91011

REFLECTIONS LA CANADA, INC. (Entity# 00651427) is a corporation registered with California Secretary of State. The business incorporation date is May 11, 1972. The corporation status is Dissolved.

Business Overview

Corporation Number 00651427
Corporation Name REFLECTIONS LA CANADA, INC.
Incorporation Date 1972-05-11
Corporation Status Dissolved
SO File Number 0189220
SO File Date 2001-06-25
Mailing Address 734 Foothill Blvd
La Canada
CA 91011
CEO Name NICOLAS VASILY
CEO Address 12444 Woodly Ave
Granada Hills
CA 91344
Agent Name NICOLAS VASILY
Agent Address 734 Foothill Blvd
La Canada
CA 91011
Entity Type Articles of Incorporation
Corporation Tax Base Stock
Transaction Julian Date 2002-10-18

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2002-09-26 - Certificate of Dissolution (Filed without a separate Certificate of Election to Wind Up and Dissolve) NO TAX CL - A
D0686531
2002-09-26 - DISS – CC 1905.1 [Transaction to track the final dissolution of a conditionally dissolved corporation pursuant to Statutes of 20
1998-05-04 - Secretary of State Revivor
1998-01-16 - Secretary of State Suspension
1977-12-08 - MERG MERGED IN
REFLECTIONS RESTAURANTS, INC. (CA CORP)
A0185033
1976-10-22 - Certificate of Amendment NAME CHANGE FROM:
LILAC MESA RESTAURANTS,INC.
A0170932

Office Location

Street Address 734 FOOTHILL BLVD
City LA CANADA
State CA
Zip Code 91011

Business entities in the same location

Entity Name Office Address CEO/Agent Incorporation
Slaters Restaurant Group, Inc. 734 Foothill Blvd, La Canada, CA 91011 ELIAS NAKHLEH 2016-11-23
Slaters Rc, Inc. 734 Foothill Blvd, La Canada, CA 91011 MICHAEL NAKHLEH 2016-11-23
Reflections Yucca Valley, Inc. 734 Foothill Blvd, La Canada, CA 91011 R G SMITH 1980-03-06
Reflections Glendale, Inc. 734 Foothill Blvd, La Canada, CA 91011 ROBERT G SMITH 1976-09-22

Business entities in the same zip code

Entity Name Office Address CEO/Agent Incorporation
Premier Choice Dental Group, Inc 247 Starlight Crest Dr, La Canada, CA 91011 HAO YI LIN 2017-10-10
S Parker Writer Inc. 2222 Foothill Blvd, E252, La Canada, CA 91011 JANICE PARK 2017-10-09
Alex D. Guerrero & Associates 1020 Atlee Dr, La Canada Flintridge, CA 91011 ALEX DAVID GUERRERO 2017-10-04
Owl Pack 509 Meadow Grove Street, La Caqada Flintridge, CA 91011 JUAN PABLO ARIAS 2017-10-02
Whitegate Real Estate Solutions 1936 Hilldale Dr, La Canada, CA 91011 GEORGE BARSEGHIAN 2017-10-02
Grand Anesthesia and Nursing Services Inc. 4309 Bel Aire Drive, La Canada Flintridge, CA 91011 CHRISTY L DAVIS 2017-10-02
Greathouse Express Inc 466 Foothill Blvd #350, La Canada, CA 91011 JOE GREATHOUSE 2017-09-26
Sk Development Group Inc 1011 Descanso Dr, La Canada, CA 91011 ABRAHAM S KIM 2017-09-25
Annasoh, Inc. 2350 Foothill Blvd, La Canada, CA 91011 ALEX KIHOON CHANG 2017-09-18
Dg Global, Inc. 736 Forest Green Dr, La Canada, CA 91011 CORPORATION SERVICE COMPANY WHICH WILL DO BUSINESS IN CALIFORNIA AS CSC - LAWYERS INCORPORATING SERVICE 2017-09-13

Business Officer

Role Name / Organization Address
Agent NICOLAS VASILY

Competitor

Search similar business entities

City LA CANADA
Zip Code 91011

Improve Information

Please comment or provide details below to improve the information on REFLECTIONS LA CANADA, INC..

Dataset Information

Data Provider California Secretary of State
Jurisdiction California State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

Trending Searches