ARTISAN WROUGHT IRON FACTORY INC.
ARTISAN USINE DE FER FORGE INC.

Address: 3270 Forest Hill, Suite 706, Montreal, QC H3V 1C7

ARTISAN WROUGHT IRON FACTORY INC. (Corporation# 3845052) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 21, 2000.

Corporation Overview

Corporation ID 3845052
Business Number 888076411
Corporation Name ARTISAN WROUGHT IRON FACTORY INC.
ARTISAN USINE DE FER FORGE INC.
Registered Office Address 3270 Forest Hill
Suite 706
Montreal
QC H3V 1C7
Incorporation Date 2000-12-21
Dissolution Date 2003-06-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALEXEI KOULAKOV 3210 FOREST HILL, SUITE 706, MONTREAL QC H3V 1C7, Canada
ANNA KOULAKOVA 3210 FOREST HILL, SUITE 706, MONTREAL QC H3V 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-12-21 current 3270 Forest Hill, Suite 706, Montreal, QC H3V 1C7
Name 2000-12-21 current ARTISAN WROUGHT IRON FACTORY INC.
Name 2000-12-21 current ARTISAN USINE DE FER FORGE INC.
Status 2003-06-03 current Dissolved / Dissoute
Status 2003-06-01 2003-06-03 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2000-12-21 2003-06-01 Active / Actif

Activities

Date Activity Details
2003-06-03 Dissolution Section: 211
2003-06-01 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2000-12-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3270 FOREST HILL
City MONTREAL
Province QC
Postal Code H3V 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12066327 Canada Inc. 1207-3210 Forest Hill, MontrГ©al, QC H3V 1C7 2020-05-17
10781878 Canada Inc. 903-3210 Forest Hill, Montreal, QC H3V 1C7 2018-05-14
Romacol E-commerce Inc. 1108-3210 Avenue Forest Hill, MontrГ©al, QC H3V 1C7 2018-03-07
Institut Canadien D'interventions AssistГ©es Par L'animal 3210 Avenue Forest Hill, Suite 1703, MontrГ©al, QC H3V 1C7 2017-08-28
8584443 Canada Inc. 1604 - 3210 Forest Hill Ave., Montreal, QC H3V 1C7 2013-07-18
Apple Tex Inc. 3210 Forest Hill, Suite 1705, Montreal, QC H3V 1C7 1988-10-28
124282 Canada Inc. 3210 Forest Hill, Bureau 101, Montreal, QC H3V 1C7 1983-06-08
146184 Canada Inc. 3210 Forest Hill, Suite 1705, Montreal, QC H3V 1C7 1985-06-21
Trojex Inc. 3210 Avenue Forest Hill, Apt 409, MontrГ©al, QC H3V 1C7 2018-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aades Consulting Inc. 4500 Chemin De La CГґte-des-neiges, Suite 407, MontrГ©al, QC H3V 0A1 2020-06-11
11111728 Canada Inc. 508-4500 Chemin De La CГґte-des-neiges, MontrГ©al, QC H3V 0A1 2018-11-23
Sharpsoft Inc. 4500 Ch Cote-des-neiges, Suite 402, Montreal, QC H3V 0A1 2016-07-20
Bindia Savaria Consulting Inc. 4500 Chemin De La Cote-des-neiges, Suite 608, Montreal, QC H3V 0A1 2020-07-08
6874665 Canada Ltd. 3335 Queen Mary, Montreal, QC H3V 1A1 2007-11-15
Labeo Technologies Inc. 442-3333 Ch Queen-mary, Montreal, QC H3V 1A2 2012-04-20
7546327 Canada Inc. 3333, Chemin Queen-mary, Bureau 580, MontrГ©al, QC H3V 1A2 2010-05-07
Environnement Stabilis Inc. 3333 Boul Queen Mary, MontrÉal, QC H3V 1A2 2000-05-17
Technologies Formmat Inc. 3333 Queen-mary, Suite 580, Montreal, QC H3V 1A2 1999-11-09
Stabilis Ingénierie Inc. 3333 Queen Mary, Suite 580, MontrÉal, QC H3V 1A2 1997-05-01
Find all corporations in postal code H3V

Corporation Directors

Name Address
ALEXEI KOULAKOV 3210 FOREST HILL, SUITE 706, MONTREAL QC H3V 1C7, Canada
ANNA KOULAKOVA 3210 FOREST HILL, SUITE 706, MONTREAL QC H3V 1C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3V 1C7

Similar businesses

Corporation Name Office Address Incorporation
Artisan Du Bonheur Inc. 1571, Rue Saint-michel, Ancienne Lorette, QC G2E 2V4 2010-11-10
Le Monde D'artisan & Denim Ltee 102 St. Jean Baptiste Blvd, Store 59, Chateauguay, QC 1979-08-29
Artisan Discreet Medical Inc. 121 Fredick Street, Bracebridge, ON P1L 0A1 2013-07-02
Arc-max Wrought Iron International Ltd. 29 Woodhall Road, Markham, ON L3S 1P4 2017-03-28
T2 Wrought Iron Inc. 310 Millway Avenue, Unit 1, Concord, ON L4K 3W3 2011-09-25
G. Ville Wrought Iron Design Inc. 1458 Pickwick Drive, Mississauga, ON L5V 1V7 2009-10-14
Prestige Wrought Iron Doors Ltd. 7340 Yellowhead Trail, Edmonton, AB T5B 4K2 2013-05-17
P.g. Artisan Inc. A-585, Hervieux, Terrebonne, QC J6W 3R7 2017-09-01
A.c.t.s 24/7 32 Artisan Place, North York, ON M2H 3P6 2015-08-24
H.p. Cyrenne LtÉe 34, Boul. De L'artisan, Victoriaville, QC G6P 7E3

Improve Information

Please comment or provide details below to improve the information on ARTISAN WROUGHT IRON FACTORY INC..

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.