LES COMMUNICATIONS PAR SATELLITE CANADIEN INC.

Address:
4269 Ste-catherine St W, Suite 201, Westmount, QC H3Z 1P7

LES COMMUNICATIONS PAR SATELLITE CANADIEN INC. is a business entity registered at Corporations Canada, with entity identifier is 3028640. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3028640
Business Number 869864470
Corporation Name LES COMMUNICATIONS PAR SATELLITE CANADIEN INC.
CANADIAN SATELLITE COMMUNICATIONS INC.
Registered Office Address 4269 Ste-catherine St W
Suite 201
Westmount
QC H3Z 1P7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 4 - 14

Directors

Director Name Director Address
ALAIN B. GOURD 250 WEBB DRIVE, SUITE 1503, MISSISSAUGA ON L5B 3Z4, Canada
ROLF B. HOUGEN 210 ROGERS STREET, WHITEHORSE YT Y1A 1X2, Canada
COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
ABRAHAM TAGALIK HOUSE 459A, IQALUIT NT X0A 0H0, Canada
BERNARD LAMARRE 4850 CEDAR CRESCENT, OUTREMONT QC H3W 2H9, Canada
FRANK W. GRIFFITHS 2940 PALMERSTON AVENUE, WEST VANCOUVER BC V7V 2X3, Canada
CHARLES R. ALLARD 13723 SUMMIT POINT N.W., EDMONTON AB T5N 3S6, Canada
HELEN K. SINCLAIR 73 WEYBOURNE CRESCENT, TORONTO ON M4N 2R6, Canada
JOHN S. LACEY 3118 DEER RIDGE DRIVE, WEST VANCOUVER BC V7S 4W1, Canada
KLAUS H. E. PRIEBE 1153 EYREMOUNT DRIVE, WEST VANCOUVER BC V7S 2C4, Canada
HAROLD A. ROOZEN 5 WHITEMUD PLACE, EDMONTON AB T6H 5X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-04-30 1994-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-05-01 current 4269 Ste-catherine St W, Suite 201, Westmount, QC H3Z 1P7
Name 1994-05-01 current LES COMMUNICATIONS PAR SATELLITE CANADIEN INC.
Name 1994-05-01 current CANADIAN SATELLITE COMMUNICATIONS INC.
Status 1998-06-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-05-01 1998-06-04 Active / Actif

Activities

Date Activity Details
1994-05-01 Amalgamation / Fusion Amalgamating Corporation: 2950782.
1994-05-01 Amalgamation / Fusion Amalgamating Corporation: 3023257.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-02-12 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1997-02-12 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Les Communications Par Satellite Canadien Inc. 4269 St. Catherine Street W., Suite 501, Westmount, QC H3Z 1P7 1980-10-03
Les Communications Par Satellite Canadien Inc. 630 - 3rd Ave. S.w., Suite 900, Calgary, AB T2P 4L4

Office Location

Address 4269 STE-CATHERINE ST W
City WESTMOUNT
Province QC
Postal Code H3Z 1P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Access Mobile Mini-storage Inc. 4269 St. Catherine Street West, Suite 200, Westmount, QC H3Z 1P7 1999-02-10
Candela Marketing & Communications Inc. 4255 St-catherine W, Suite 100, Westmount, QC H3Z 1P7 1995-10-05
2735997 Canada Inc. 4269 St Catherine Street West, Suite 200, Westmount Montreal, QC H3Z 1P7 1991-07-17
Investissements Mayron Inc. 4269 St-catherine Street West, Suite 410, Westmount, QC H3Z 1P7 1990-08-10
Ilex Associes En Placement Inc. 4269 Ste. Catrherine Street W., Suite 200, Westmount, QC H3Z 1P7 1987-12-24
177045 Canada Inc. 4269 Rue Ste-catherine, Suite 600, Westmount, QC H3Z 1P7 1984-04-06
Decision Marketing (qc) Inc. Conseil Et Recherche 4269 Ste Catherine St W, Suite 700, Westmount, QC H3Z 1P7 1984-03-06
Imap Administration Corporation 4255 St Catherine W., Suite 200, Westmount, QC H3Z 1P7 1984-01-16
Editions Optimum Internationales (1984) Inc. 4255 Sainte-catherine Street W, Suite 100, Westmount, QC H3Z 1P7 1983-08-22
Les Communications Par Satellite Canadien Inc. 4269 St. Catherine Street W., Suite 501, Westmount, QC H3Z 1P7 1980-10-03
Find all corporations in postal code H3Z1P7

Corporation Directors

Name Address
ALAIN B. GOURD 250 WEBB DRIVE, SUITE 1503, MISSISSAUGA ON L5B 3Z4, Canada
ROLF B. HOUGEN 210 ROGERS STREET, WHITEHORSE YT Y1A 1X2, Canada
COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
ABRAHAM TAGALIK HOUSE 459A, IQALUIT NT X0A 0H0, Canada
BERNARD LAMARRE 4850 CEDAR CRESCENT, OUTREMONT QC H3W 2H9, Canada
FRANK W. GRIFFITHS 2940 PALMERSTON AVENUE, WEST VANCOUVER BC V7V 2X3, Canada
CHARLES R. ALLARD 13723 SUMMIT POINT N.W., EDMONTON AB T5N 3S6, Canada
HELEN K. SINCLAIR 73 WEYBOURNE CRESCENT, TORONTO ON M4N 2R6, Canada
JOHN S. LACEY 3118 DEER RIDGE DRIVE, WEST VANCOUVER BC V7S 4W1, Canada
KLAUS H. E. PRIEBE 1153 EYREMOUNT DRIVE, WEST VANCOUVER BC V7S 2C4, Canada
HAROLD A. ROOZEN 5 WHITEMUD PLACE, EDMONTON AB T6H 5X4, Canada

Entities with the same directors

Name Director Name Director Address
DRUM COMMUNICATIONS LIMITED ABRAHAM TAGALIK P O BOX 279, LOT 480, RANKIN INLET NT X0C 0G0, Canada
3281345 CANADA INC. ABRAHAM TAGALIK P O BOX 279, LOT 480, RANKIN INLET NT X0C 0G0, Canada
INUIT BROADCASTING CORPORATION Abraham Tagalik 11 Siku Street, # 16, Rankin Inlet NU X0C 0G0, Canada
HEALTHSAT NETWORK INC. ALAIN B. GOURD 250 WEBB DR SUITE 1503, MISSISSAUGA ON L5B 3Z4, Canada
CHEVALIERS DE COLOMB CONSEIL ALTA VISTA 6908 BERNARD LAMARRE 108 BARTLETT PRIVATE, OTTAWA ON K1V 2A8, Canada
FENCO NEWFOUNDLAND LIMITED BERNARD LAMARRE 4850 CEDAR CRES., MONTREAL QC H3W 2H9, Canada
MACLAREN ENGINEERS PLANNERS & SCIENTISTS INC. BERNARD LAMARRE 4850 CEDAR CRESCENT, MONTREAL QC , Canada
GLOBAL TRADING COMPANY (1979) INC. BERNARD LAMARRE 4850 CEDAR CRESCENT, MONTREAL QC , Canada
CHEMETICS LAVALIN INC. BERNARD LAMARRE 4850 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
MACLAREN PLANSEARCH CORP. BERNARD LAMARRE 4850 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1P7

Similar businesses

Corporation Name Office Address Incorporation
/les Communications Par Satellite Canadien Inc. 4629 Ste-catherine West, Suite 501, Westmount, QC H3Z 1P7
95w Canadian Satellite Communications Inc. 292 Flamingo Road, Thornhill, ON L4J 8N3 2011-08-03
109w Satellite Communications Inc. 529 Rivershore Cr., Ottawa, ON K1J 7Y8 2014-01-03
Bird Satellite Communications Inc. 151 Stilecroft Drive, Toronto, ON M3J 1A8 2001-03-09
Ciel Satellite Communications Inc. 275 Slater Street, Suite 810, Ottawa, ON K1P 5H9 2004-05-10
Telemap Satellite Communications Inc. Highway 21, Concession A, Lot 33 P O Box 460, Kincardine, ON N2Z 2Y9 1993-08-17
Video & Satellite Communications Ltd. (visacom) 43 Dexter Blvd., Willowdale, ON M2H 1Z3 1985-05-07
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Gulfcom Satellite Communications Inc. 57 Princess Anne Crescent, Etobicoke, Ontario, ON M9A 2P3 2004-07-28
Metropolitan Satellite Communications Ltd. 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1985-04-17

Improve Information

Please provide details on LES COMMUNICATIONS PAR SATELLITE CANADIEN 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