LES ARTISANATS IRLANDAIS D'ETAIN LIMITEE

Address:
77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6

LES ARTISANATS IRLANDAIS D'ETAIN LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 290670. The registration start date is March 31, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 290670
Corporation Name LES ARTISANATS IRLANDAIS D'ETAIN LIMITEE
IRISH PEWTER HANDCRAFTS LIMITED
Registered Office Address 77 Metcalfe Street
Suite 1004
Ottawa
ON K1P 5L6
Incorporation Date 1978-03-31
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PETER COLLINS 3 BEAVERBROOKE LANE, KANATA ON , Canada
BARRY TUNNEY 1146 STANTON ROAD, OTTAWA ON , Canada
LLOYD BRENNAN 2294 BOWMAN ROAD, OTTAWA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-30 1978-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-03-31 current 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6
Name 1978-03-31 current LES ARTISANATS IRLANDAIS D'ETAIN LIMITEE
Name 1978-03-31 current IRISH PEWTER HANDCRAFTS LIMITED
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-03-31 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1978-03-31 Incorporation / Constitution en société

Office Location

Address 77 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 5L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ka-kain-dah-swinn Trainers and Consultants Inc. 77 Metcalfe Street, Suite 405, Ottawa, ON 1976-10-28
82308 Canada Ltd. 77 Metcalfe Street, Suite 302, Ottawa, ON 1977-09-23
Marketing 5000 Cie Ltee 77 Metcalfe Street, Suite 910, Ottawa, ON 1979-12-24
Thomas E. Chartier Insulation Co. Ltd. 77 Metcalfe Street, Suite 104, Ottawa, ON K1P 5L6 1976-11-10
Distributeurs Bristler Inc. 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1977-06-07
Mediad Communications Ltee/ltd. 77 Metcalfe Street, Suite 302, Ottawa, ON K1P 5L6 1978-02-16
Pan Canadian Metis Corp. 77 Metcalfe Street, Suite 200, Ottawa, ON K1P 6M8 1978-04-03
Sss Services Et Systemes De Securite Limitee 77 Metcalfe Street, Suite 411, Ottawa, ON 1974-04-05
Liaise International Ltd. 77 Metcalfe Street, Suite 910, Ottawa, ON 1978-07-10
Great National Assembly (1979) Inc. 77 Metcalfe Street, Suite 200, Ottawa, ON K1P 5L6 1978-11-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion De Services Linguistiques Guy Beland Inc. 77 Rue Metcalfe, Suite 205, Ottawa, ON K1P 5L6 1984-07-27
Mobius Furnishings Incorporated 77 Metcalfe Stret, Suite 909, Ottawa, ON K1P 5L6 1981-11-19
SociÉtÉ De Stockage Nav Canada Inc. 77 Metcalfe St., Ottawa, ON K1P 5L6 1996-10-29
Fernost Handelsgesellschaft Ltd. 77 Metcalfe St, Ottawa, ON K1P 5L6 1954-11-08
L. P. J. Investments Limited 77 Metcalfe St, Suite 910, Ottawa, ON K1P 5L6 1965-05-06
Tradeship Ltd. 77 Metcalfe St, Ottawa 4, ON K1P 5L6 1953-03-03
Bargor Investments Limited 77 Metcalfe St, Rm 607 A, Ottawa, ON K1P 5L6 1948-04-07
Cartonette of Canada Ltd. 77 Metcalfe St, Suite 304, Ottawa, ON K1P 5L6 1973-01-31
La Fondation Pan-canada 77 Metcalfe Street, Ottawa, ON K1P 5L6 1971-02-25
Piair Ltd 77 Metcalfe St, Suite 1000, Ottawa, ON K1P 5L6 1971-11-18
Find all corporations in postal code K1P5L6

Corporation Directors

Name Address
PETER COLLINS 3 BEAVERBROOKE LANE, KANATA ON , Canada
BARRY TUNNEY 1146 STANTON ROAD, OTTAWA ON , Canada
LLOYD BRENNAN 2294 BOWMAN ROAD, OTTAWA ON , Canada

Entities with the same directors

Name Director Name Director Address
8741310 CANADA INCORPORATED Peter Collins Suite 3708 - 1080 Bay Street, Toronto ON M5S 0A5, Canada
EASTERN CANADIAN TUG OWNERS' ASSOCIATION- Peter Collins 1315 TOPSAIL ROAD, ST. JOHN'S NL A1B 3M7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5L6

Similar businesses

Corporation Name Office Address Incorporation
Fantasia Pewter Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 2000-03-10
Etain International E.a. Inc. 1 Wood, Suite 1603, Westmount, QC H3Z 3C5 1991-02-06
Promotions Etain Plus Inc. 140-8380 Landsdowne Rd, Suite 199, Richmond, BC V6X 1B9 1997-07-22
Irish Wolfhound Club of Canada 3947 Drouin Rd., Hammond, ON K0A 2A0 1981-11-17
Pub Irlandais O'regan Inc. 5657, Rue Terrebonne, Montréal, QC H4A 1H8 2004-10-25
Bawa Trade Craft Limited 120 Wilson, Dollard-des-ormeaux, QC H9A 1W8 1976-06-03
Irish Canadian Immigration Centre 44 Victoria Street, Suite 1620, Toronto, ON M5C 1Y2 2011-12-19
Foundation of Grosse-Île and The Irish Memorial 2 Rue D'auteuil, C.p. 10, Station B, Quebec, QC G1K 7A1 1997-03-13
La Compagnie D'artisanat International K.w. Trask Limitée R.r. 3, Tweed, ON K0K 3J0 1990-02-27
Irish Fest Montreal Inc. 1829 Tupper Street, Suite 1, Montreal, QC H3H 1N3 2000-03-17

Improve Information

Please provide details on LES ARTISANATS IRLANDAIS D'ETAIN LIMITEE 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