ARTECH CAPITAL CORPORATION

Address:
1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4

ARTECH CAPITAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3625991. The registration start date is June 9, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3625991
Business Number 143494128
Corporation Name ARTECH CAPITAL CORPORATION
CORPORATION ARTECH CAPITAL
Registered Office Address 1 Place Ville-marie
Suite 4000
Montreal
QC H3B 4M4
Incorporation Date 1999-06-09
Dissolution Date 2003-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN T. CASTONGUAY 94 KERR AVENUE, VAUDREUIL QC J0P 1H0, Canada
DAVID WATSON 5780 DES EPINETTES, MONTREAL QC H1T 2S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-22 current 1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4
Address 1999-06-09 2001-01-22 1950 Sherbrooke Street West, Suite 800, Montreal, QC H3H 1E7
Address 1999-06-09 1999-06-09 1 Westmount Square, Suite 1700, Montreal, QC H3Z 2P9
Address 1999-06-09 1999-06-09 1950 Sherbrooke St West, Suite 800, Montreal, QC H2H 1E7
Name 1999-06-09 current ARTECH CAPITAL CORPORATION
Name 1999-06-09 current CORPORATION ARTECH CAPITAL
Status 2003-12-05 current Dissolved / Dissoute
Status 2003-06-05 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-09 2003-06-05 Active / Actif

Activities

Date Activity Details
2003-12-05 Dissolution Section: 212
1999-06-09 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11652567 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2019-09-27
Sdlt Solutions Inc. 4000-1 Place Ville-marie, Montréal, QC H3B 4M4 2018-09-06
Green Zone Productions II Inc. Suite 4000, 1 Place Ville Marie, Montreal, QC H3B 4M4 2015-01-15
8495122 Canada Inc. 4000-1 Place Ville Marie, Montreal, QC H3B 4M4 2013-04-15
Investissements Midway Inc. 1, Place Ville-marie, 40e étage, Montréal, QC H3B 4M4 2012-05-10
Passwordbox Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2011-02-22
C-in2 Clothing Company Inc. 4000- 1 Place Ville Marie, Montreal, QC H3B 4M4 2010-10-06
Touba Mining Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2008-09-30
6763294 Canada Inc. 4000 - 1 Place Ville Marie, Montreal, QC H3B 4M4 2007-04-30
Loubac Top Environnement Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1998-04-20
Find all corporations in postal code H3B 4M4

Corporation Directors

Name Address
JEAN T. CASTONGUAY 94 KERR AVENUE, VAUDREUIL QC J0P 1H0, Canada
DAVID WATSON 5780 DES EPINETTES, MONTREAL QC H1T 2S6, Canada

Entities with the same directors

Name Director Name Director Address
TRIODETIC STRUCTURES LIMITED DAVID WATSON BOX 15, BURRITTS RAPIDS ON K0G 1B0, Canada
TD Covered Bond GP Inc. David Watson 66 Wellington Street West, 18th Floor, TD Bank Tower, Toronto ON M5K 1A2, Canada
WATSONS LABORATORIES INC. DAVID WATSON 6 SHERBOURNE STREET, PORT HOPE ON L1A 1H2, Canada
TD Covered Bond (Legislative) GP Inc. David Watson 66 Wellington Street West, 18th Floor, TD Bank Tower, Toronto ON M5K 1A2, Canada
FUTURTEK INC. DAVID WATSON 2872 OLD MAPLE LANE, DUNROBIN ON K0A 1P0, Canada
3277976 CANADA INC. DAVID WATSON 5780 DES EPINETTE ST, MONTREAL QC H1T 2S6, Canada
4475241 CANADA INC. DAVID WATSON 4460 DONELLY DRIVE, BURRITS RAPIDS ON K0G 1B0, Canada
HARPELL PRE PRESS INC. DAVID WATSON 5780 DES EPINETTES STREET, MONTREAL QC H1T 2S6, Canada
TRIODETIC BUILDING PRODUCTS LTD. DAVID WATSON BOX 115, BURRITTS RAPIDS ON K0G 1B0, Canada
Art of Living Foundation DAVID WATSON 5586 PETTAPIECE CRESCENT, MANOTICK ON K4M 1C5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4M4

Similar businesses

Corporation Name Office Address Incorporation
Artech Electronics Ltd. 5619 Mcalear Ave., Montreal, QC H4W 2G6 1976-10-20
9560793 Canada Corporation 2 Artech Court, Toronto, ON M3N 1R4 2015-12-22
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
Corporation De Capital B.m.t. 06 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01
Corporation Gti Capital Investissements 255, Rue St-jacques Ouest, 2e Étage, MontrÉal, QC H2Y 1M6 2008-03-11

Improve Information

Please provide details on ARTECH CAPITAL CORPORATION 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