ARTISANS CARPET (1981) INC. (Corporation# 325074) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 26, 1969.
Corporation ID | 325074 |
Business Number | 857731194 |
Corporation Name |
ARTISANS CARPET (1981) INC. LES TAPIS ARTISANS (1981) INC. |
Registered Office Address |
Bigelow Avenue C.p. 150 Ste-agathe-des-monts QC J8C 3A2 |
Incorporation Date | 1969-06-26 |
Dissolution Date | 2003-02-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
A. LANCTOT | 640 ST-REGIS, ST-ISIDORE QC , Canada |
A.O. KELLY | 209 BRIDGEWATER DRIVE, GREENVILLE , United States |
C. COUTURE | 820 WELLINGTON SUD, SHERBROOKE QC , Canada |
J.H. PICARD | 7000 AVENUE DU PARC, SUITE 201, MONTREAL QC , Canada |
C.R. GOULET | 1621 PARKINS MILL ROAD, GREENVILLE , United States |
C. CHAREST | 1856 MATTAWA, FERME STE-THERESE, LAVAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-09-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-09-07 | 1980-09-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1969-06-26 | 1980-09-07 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1969-06-26 | current | Bigelow Avenue, C.p. 150, Ste-agathe-des-monts, QC J8C 3A2 |
Name | 1981-09-20 | current | ARTISANS CARPET (1981) INC. |
Name | 1981-09-20 | current | LES TAPIS ARTISANS (1981) INC. |
Name | 1980-09-08 | 1981-09-20 | BIGELOW-CANADA INC. |
Name | 1969-06-26 | 1980-09-08 | BIGELOW-CANADA, LIMITEE |
Name | 1969-06-26 | 1980-09-08 | BIGELOW-CANADA, LIMITED |
Status | 2003-02-26 | current | Dissolved / Dissoute |
Status | 1986-01-04 | 2003-02-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-09-08 | 1986-01-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-02-26 | Dissolution | Section: 212 |
1980-09-08 | Continuance (Act) / Prorogation (Loi) | |
1969-06-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1983-03-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | BIGELOW AVENUE |
City | STE-AGATHE-DES-MONTS |
Province | QC |
Postal Code | J8C 3A2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
4124740 Canada Inc. | 6 Rue Hetu, App. 300, Ste Agathe Des Monts, QC J8C 0B1 | 2002-11-22 |
Importations Osmos Inc. | 41 Rue De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 | 1998-01-08 |
3425886 Canada Inc. | 41 De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 | 1997-10-16 |
121398 Canada Inc. | 26 Chemin Du Mont Catherine, Ste-agathe, QC J8C 0L1 | 1983-03-04 |
Aumkara Inc. | 56 Chemin Du Mont-catherine, Ste-agathe, QC J8C 0L1 | 1978-01-16 |
Moulures D.a. Tremblay Inc. | 350 Montee Du Versant Sud, Ste-agathe Des Monts, QC J8C 0L5 | 1980-08-15 |
9542019 Canada Inc. | 5350, Chemin Val-des-lacs, Ste-agathe-des-monts, QC J8C 0N2 | 2016-03-31 |
8705585 Canada Inc. | 4932 Chemin Durocher, Sainte - Agathe Des Monts, QC J8C 0P6 | 2013-11-23 |
Newcore Wireless Technologies Inc. | 127 Rue Du Mont Rainer, Ste-agathe-des-monts, QC J8C 0V6 | 1999-03-24 |
Okoui Corporation | 791 Rue Des Pommiers, Sainte-agathe-des-mont, QC J8C 0X4 | 2019-05-20 |
Find all corporations in postal code J8C |
Name | Address |
---|---|
A. LANCTOT | 640 ST-REGIS, ST-ISIDORE QC , Canada |
A.O. KELLY | 209 BRIDGEWATER DRIVE, GREENVILLE , United States |
C. COUTURE | 820 WELLINGTON SUD, SHERBROOKE QC , Canada |
J.H. PICARD | 7000 AVENUE DU PARC, SUITE 201, MONTREAL QC , Canada |
C.R. GOULET | 1621 PARKINS MILL ROAD, GREENVILLE , United States |
C. CHAREST | 1856 MATTAWA, FERME STE-THERESE, LAVAL QC , Canada |
City | STE-AGATHE-DES-MONTS |
Post Code | J8C3A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Artisans Societe Cooperative D'assurance-vie | 333 Craig St East, Montreal, QC H2X 1R9 | 1917-07-25 |
Advantage Card (1981) Ltd. | 173 Bellefontaine, Beauport, QC | 1979-11-13 |
H.p. Metal Treatments (1981) Inc. | 485 Rue Marien, Montreal Est, QC H1B 4V8 | 1976-03-17 |
The National Broom & Mop (1981) Inc. | 350 Dalcourt, Pincourt, QC J7V 6G4 | 1981-03-27 |
Lignes De Branche (1981) Inc. | 105 Du Marquis, Ville De Tracy, QC J3R 2S9 | 1981-07-09 |
Appareillage Electrique (1981) Inc. | 807 Oak Avenue, Saint Lambert, QC J4P 1Z9 | 1981-10-09 |
Graphiques H.i. (1981) Limitee | 705 Hodge Street, St Laurent, QC H4N 2S3 | |
Les Enduits Voltmatique (1981) Inc. | 137 Ste Euphemie, Casselman, QC K0A 1M0 | 1981-01-07 |
Graphiques H.i. (1981) Limitee | 8490 Jeanne Mance, Montreal, QC H2P 2S3 | 1981-04-22 |
A and M Discount Store (1981) Inc. | 9560 St. Lawrence Boulevard, Montreal, QC H2N 1R1 | 1980-11-07 |
Please comment or provide details below to improve the information on ARTISANS CARPET (1981) INC..
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.