ARTISANS CARPET (1981) INC.

Address:
Bigelow Avenue, C.p. 150, Ste-agathe-des-monts, QC J8C 3A2

ARTISANS CARPET (1981) INC. is a business entity registered at Corporations Canada, with entity identifier is 325074. The registration start date is June 26, 1969. The current status is Dissolved.

Corporation Overview

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

Directors

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

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-07 1980-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés 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 privées (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-conformité)
Status 1980-09-08 1986-01-04 Active / Actif

Activities

Date Activity Details
2003-02-26 Dissolution Section: 212
1980-09-08 Continuance (Act) / Prorogation (Loi)
1969-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address BIGELOW AVENUE
City STE-AGATHE-DES-MONTS
Province QC
Postal Code J8C 3A2
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
LES TAPIS ARTCO INC. A. LANCTOT 640 ST REGIS, ST-ISIDORE QC , Canada
LES TAPIS ARTCO INC. C. CHAREST 1856 MATTAWA, LAVAL QC , Canada
109591 CANADA LIMITEE C. CHAREST 1856 RUE MATTAWA, LAVAL QC , Canada
CLAUDE COUTURE SERVICE LTEE C. COUTURE 117 AVENUE RUTH, OTTERBURN PARK QC J3H 1A4, Canada
122218 CANADA INC. C. COUTURE 1059 BELLEVUE, GREENFIELD PARK QC J4V 1J8, Canada
ANIMODE PRET A PORTER INC. C. COUTURE 6505 RUE ALBANI, MONTREAL QC H1M 3A9, Canada
Interstyle Fashions Vancouver Ltd. C. COUTURE 6505 ALBANI ROAD, MONTREAL QC , Canada
COUTURE C.C. BLAINVILLE LTEE C. COUTURE 4220 MONTEE GAGNON, ST-LOUIS DE TERREBONNE QC , Canada
109591 CANADA LIMITEE C. COUTURE 820 WELLINGTON SUD, SHERBROOKE QC , Canada
C. COUTURE ET ASSOCIES COMMUNICATION-MARKETING INC. C. COUTURE 4995 AVE DORVAL, MONTREAL QC H3W 1W1, Canada

Competitor

Search similar business entities

City STE-AGATHE-DES-MONTS
Post Code J8C3A2

Similar businesses

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
Appareillage Electrique (1981) Inc. 807 Oak Avenue, Saint Lambert, QC J4P 1Z9 1981-10-09
Les Enduits Voltmatique (1981) Inc. 137 Ste Euphemie, Casselman, QC K0A 1M0 1981-01-07
The National Broom & Mop (1981) Inc. 350 Dalcourt, Pincourt, QC J7V 6G4 1981-03-27
Graphiques H.i. (1981) Limitee 705 Hodge Street, St Laurent, QC H4N 2S3
Lignes De Branche (1981) Inc. 105 Du Marquis, Ville De Tracy, QC J3R 2S9 1981-07-09
La Grande Croisade Canadienne (1981) Inc. Po Box 1240, Almonte, ON K0A 1A0 1978-10-16
A and M Discount Store (1981) Inc. 9560 St. Lawrence Boulevard, Montreal, QC H2N 1R1 1980-11-07

Improve Information

Please provide details on ARTISANS CARPET (1981) 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