TELESAT CANADA

Address:
1601 Telesat Court, Gloucester, ON K1B 5P4

TELESAT CANADA is a business entity registered at Corporations Canada, with entity identifier is 142182. The registration start date is November 15, 1972. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 142182
Business Number 105167480
Corporation Name TELESAT CANADA
Registered Office Address 1601 Telesat Court
Gloucester
ON K1B 5P4
Incorporation Date 1972-11-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
MICHAEL J. SABIA 72 SUNNYSIDE AVE., WESTMOUNT QC H3C 1C2, Canada
JAMES A. PATTISON 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada
VICTOR L. YOUNG 9 PRIMROSE PLACE, ST. JOHN'S NL A1B 4H2, Canada
THOMAS C. O'NEILL 33 GERALDINE COURT, DON MILLS ON M3A 1N2, Canada
DONNA S. KAUFMAN 70 ROSEHILL AVE, SUITE 701, TORONTO ON M4T 2W7, Canada
RONALD A. BRENNEMAN 412 ROXBORO ROAD, S.W., CALGARY AB T2S 0R4, Canada
BRIAN M. LEVITT 2 WESTMOUNT SQUARE, APT. 904, WESTMOUNT QC H3Z 2S4, Canada
JUDITH MAXWELL 305 CLEMOW AVE., OTTAWA ON K1S 2B7, Canada
ROBERT C POZEN 9 ARLINGTON STREET, NO. 5, BOSTON MA 02116, United States
ANDRÉ BÉRARD 11 O'REILLY, APP. 509, NUN'S ISLAND QC H3E 1T6, Canada
ANTHONY S FELL 52 PARK LANE CIRCLE, TORONTO ON M3C 2N2, Canada
PAUL M TELLIER 458 WOOD AVE., WESTMOUNT QC H3Y 3J2, Canada
RICHARD J. CURRIE 46A CHESTNUT PARK RD., TORONTO ON M4W 1W8, Canada
JOHN H. MCARTHUR 140 OLD CONNECTICUT PATH, WAYLAND MA 01778, United States
EDWARD C. LUMLEY 20310 HIGHWAY 2, P.O. BOX 221, SOUTH LANCASTER ON K0C 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-26 1992-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-11-15 1992-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-03-27 current 1601 Telesat Court, Gloucester, ON K1B 5P4
Name 1972-11-15 current TELESAT CANADA
Status 2007-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-03-27 2007-01-01 Active / Actif

Activities

Date Activity Details
2006-10-05 Amendment / Modification
2003-01-30 Amendment / Modification Directors Limits Changed.
Directors Changed.
1992-03-27 Continuance (import) / Prorogation (importation) Jurisdiction: SPE/SPEC
1972-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-06-07 Distributing corporation
Société ayant fait appel au public
2004 2005-05-25 Distributing corporation
Société ayant fait appel au public
2003 2004-05-26 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Telesat Canada 1601 Telesat Court, Gloucester, ON K1B 5P4
Telesat Canada 1601 Telesat Court, Gloucester, ON K1B 5P4
Telesat Canada 160 Elgin Street, Suite 2100, Ottawa, ON K2P 2P7

Office Location

Address 1601 TELESAT COURT
City GLOUCESTER
Province ON
Postal Code K1B 5P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alouette Telecommunications Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 1992-01-22
3249239 Canada Inc. 1601 Telesat Court, P.o. 9826, Gloucester, ON K1G 5M2 1996-04-12
3484203 Canada Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 1998-04-16
Tmi Communications Inc. 1601 Telesat Court, Bldg. C, Gloucester, ON K1R 5P4 1985-07-15
Les Entreprises Telesat Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4
Telesat Canada International Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 1984-06-26
Anikasting Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 1984-06-26
Les Communications Telesat Canada Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 1984-06-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marc Brunelle Financial Corp. 1155, Algoma Road, Gloucester, ON K1B 0A1 2008-10-06
Outaouais Synergest Inc. 1155 Algoma Road, Ottawa, ON K1B 0A1 2003-06-19
103862 Canada Inc. 1185 Algoma Rd, Gloucester, ON K1B 0A1 1981-02-09
I-parts.ca Ltd. 1155 Algoma Road, Ottawa, ON K1B 0A1 2019-08-21
Nova Medical Inc. 1100 Algoma Road, Ottawa, ON K1B 0A3 2006-06-01
Pharmaceutical Expert Inc. 917, Torovin Pvt, Ottawa, ON K1B 0A4 2020-01-18
10991821 Canada Inc. 981 Torovin Private, Ottawa, ON K1B 0A6 2018-09-14
9702938 Canada Inc. 999 Torovin Pvt, Ottawa, ON K1B 0A6 2016-04-08
Aligned Canada Inc. 948 Torovin Pvt, Ottawa, ON K1B 0A7 2020-10-21
The Grill Next Door Inc. 980 Torovin Private, Ottawa, ON K1B 0A7 2016-10-26
Find all corporations in postal code K1B

Corporation Directors

Name Address
MICHAEL J. SABIA 72 SUNNYSIDE AVE., WESTMOUNT QC H3C 1C2, Canada
JAMES A. PATTISON 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada
VICTOR L. YOUNG 9 PRIMROSE PLACE, ST. JOHN'S NL A1B 4H2, Canada
THOMAS C. O'NEILL 33 GERALDINE COURT, DON MILLS ON M3A 1N2, Canada
DONNA S. KAUFMAN 70 ROSEHILL AVE, SUITE 701, TORONTO ON M4T 2W7, Canada
RONALD A. BRENNEMAN 412 ROXBORO ROAD, S.W., CALGARY AB T2S 0R4, Canada
BRIAN M. LEVITT 2 WESTMOUNT SQUARE, APT. 904, WESTMOUNT QC H3Z 2S4, Canada
JUDITH MAXWELL 305 CLEMOW AVE., OTTAWA ON K1S 2B7, Canada
ROBERT C POZEN 9 ARLINGTON STREET, NO. 5, BOSTON MA 02116, United States
ANDRÉ BÉRARD 11 O'REILLY, APP. 509, NUN'S ISLAND QC H3E 1T6, Canada
ANTHONY S FELL 52 PARK LANE CIRCLE, TORONTO ON M3C 2N2, Canada
PAUL M TELLIER 458 WOOD AVE., WESTMOUNT QC H3Y 3J2, Canada
RICHARD J. CURRIE 46A CHESTNUT PARK RD., TORONTO ON M4W 1W8, Canada
JOHN H. MCARTHUR 140 OLD CONNECTICUT PATH, WAYLAND MA 01778, United States
EDWARD C. LUMLEY 20310 HIGHWAY 2, P.O. BOX 221, SOUTH LANCASTER ON K0C 2C0, Canada

Entities with the same directors

Name Director Name Director Address
The Bell Telephone Company of Canada or Bell Canada ANDRÉ BÉRARD 11 O'REILLY, APP. 509, NUN'S ISLAND QC H3E 1T6, Canada
8317763 CANADA INC. André Bérard 200, Avenue des Sommets, App. PH2-6, Ile-des-Soeurs QC H3E 2B4, Canada
TransForce Inc. ANDRÉ BÉRARD 200 AVENUE DES SOMMETS, PH # 2-6, ÎLE-DES-SOEURS QC H3E 2B4, Canada
UNIFORÊT INC. ANDRÉ BÉRARD 11 RUE O'REILLY, APPARTEMENT 5, ÎLE-DES-SOEURS QC H3E 1T6, Canada
The Bell Telephone Company of Canada or Bell Canada ANDRÉ BÉRARD 11 O'REILLY, APP. 509, NUN'S ISLAND QC H3E 1T6, Canada
The Bell Telephone Company of Canada or Bell Canada ANDRÉ BÉRARD 200, AVENUE DES SOMMETS, APT. 2406, NUN'S ISLAND QC H3E 2B4, Canada
Telesat Holding Inc. ANDRÉ BÉRARD 200 AVENUE DES SOMMETS, APT. 2406, NUN'S ISLAND QC H3E 2B4, Canada
SOCIÉTÉ FINANCIÈRE BOURGIE (1996) INC. André Bérard 200, avenue des Sommets, PH2-6, Verdun QC H3E 2B4, Canada
FONDATION LUCIE DOLAN CHAGNON - ANDRÉ BÉRARD 11 RUE O'REILLY, APP# 509, VERDUN QC H3E 1T6, Canada
BCE INC. ANDRÉ BÉRARD 11 O'REILLY, APP. 509, NUN'S ISLAND QC H3E 1T6, Canada

Competitor

Search similar business entities

City GLOUCESTER
Post Code K1B5P4

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Telesat Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4
Les Communications Telesat Canada Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 1984-06-26
Telesat Canada International Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 1984-06-26
Telesat Holding Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 2006-04-06
Telesat Holdings Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 2006-11-23
Telesat Holdings Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4
Telesat Interco Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 2006-11-23
Telesat Mobile Inc. 555 Dr. Frederik Philips Blvd, Suite 110, St-laurent, QC H4M 2X4 1987-10-22
4387678 Canada Inc. 1801 Telesat Court, Ottawa, ON K1B 5P4
3924505 Canada Inc. 1601 Telesat Court, Ottawa, ON K1B 1B9 2001-10-29

Improve Information

Please provide details on TELESAT CANADA 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