C-SAT TECHNOLOGIES INC.

Address:
800 Kipling Avenue, Toronto, ON M8Z 6C4

C-SAT TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3582973. The registration start date is January 29, 1999. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3582973
Corporation Name C-SAT TECHNOLOGIES INC.
Registered Office Address 800 Kipling Avenue
Toronto
ON M8Z 6C4
Incorporation Date 1999-01-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHN HUDSON OLD BARN HOUSE WOOTON VILLAGE, BOARS HILL, OXFORD OX1 5HP, United Kingdom
DOUGLAS FLOOD 430 DURIE STREET, TORONTO ON M6S 3G4, Canada
NANCY MACDONALD EXEL 6801 MONDAVI COURT, MISSISSAUGA ON L5W 1H7, Canada
PETER WATSON 49 SUCKLING GREEN LANE, CODSALL, WOLVERHAMPTON, WEST MIDLANDS , United Kingdom
RON FIELD 182 VISCOUNT DRIVE, MARKHAM ON L6C 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-01-28 1999-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-02-26 current 800 Kipling Avenue, Toronto, ON M8Z 6C4
Address 1999-01-29 2002-02-26 2360 Bristol Circle, 4th Floor, Oakville, ON L6H 6M5
Name 1999-06-01 current C-SAT TECHNOLOGIES INC.
Name 1999-01-29 1999-06-01 3582973 CANADA INC.
Status 2002-10-02 current Inactive - Discontinued / Inactif - Changement de régime
Status 2002-08-27 2002-10-02 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1999-01-29 2002-08-27 Active / Actif

Activities

Date Activity Details
2002-10-02 Discontinuance / Changement de régime Jurisdiction: Ontario
1999-06-01 Amendment / Modification Name Changed.
Directors Limits Changed.
1999-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 KIPLING AVENUE
City TORONTO
Province ON
Postal Code M8Z 6C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kinectrics Inc. 800 Kipling Avenue, Toronto, ON M8Z 6C4
Kinectrics Inc. 800 Kipling Avenue, Toronto, ON M8Z 6C4
Kinectrics Enterprises Inc. 800 Kipling Avenue, Toronto, ON M8Z 5G5 2007-07-24
Kinectrics Inc. 800 Kipling Avenue, Unit 2, Toronto, ON M8Z 5G5
10414506 Canada Inc. 800 Kipling Avenue, Unit 2, Toronto, ON M8Z 5G5 2017-09-20
11056891 Canada Inc. 800 Kipling Avenue, Unit 2, Toronto, ON M8Z 5G5 2018-10-18
Kinectrics Inc. 800 Kipling Avenue, Unit 2, Toronto, ON M8Z 5G5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aea Technology Canada Holdings Inc. 800 Kipling Ave., Toronto, ON M8Z 6C4 2001-12-10
4434617 Canada Inc. 800 Kipling Ave., Toronto, ON M8Z 6C4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
10609455 Canada Corporation 50 Furrow Lane, Toronto, ON M8Z 0A3 2018-01-31
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Find all corporations in postal code M8Z

Corporation Directors

Name Address
JOHN HUDSON OLD BARN HOUSE WOOTON VILLAGE, BOARS HILL, OXFORD OX1 5HP, United Kingdom
DOUGLAS FLOOD 430 DURIE STREET, TORONTO ON M6S 3G4, Canada
NANCY MACDONALD EXEL 6801 MONDAVI COURT, MISSISSAUGA ON L5W 1H7, Canada
PETER WATSON 49 SUCKLING GREEN LANE, CODSALL, WOLVERHAMPTON, WEST MIDLANDS , United Kingdom
RON FIELD 182 VISCOUNT DRIVE, MARKHAM ON L6C 2B2, Canada

Entities with the same directors

Name Director Name Director Address
3982912 CANADA INC. DOUGLAS FLOOD 430 DURIE STREET, TORONTO ON M6S 3G4, Canada
Northumberland Medical Arts Inc. JOHN HUDSON 4 BRAMLEY ST. SOUTH, PORT HOPE ON L1A 3J7, Canada
Zavango Corporation John Hudson 83 Chemin du Bord du Lac, Pointe Claire QC H9S 4H5, Canada
IMPRESSION 2000/GRAPHIC ARTS TRAINING COUNCIL JOHN HUDSON 3252 EAST RENFREW CRESCENT, REGINA SK S4V 2V7, Canada
VOYAGEUR TRAVEL INSURANCE LIMITED JOHN HUDSON 1579 OGDEN AVENUE, MISSISSAUGA ON , Canada
VOYAGEUR TRAVEL INSURANCE LIMITED JOHN HUDSON 1579 OGDEN AVENUE, MISSISSAUGA ON L5E 2H9, Canada
FAIR PLAY CANADA JOHN HUDSON 20 BLOOR ST.W., BOX 75038, TORONTO ON M4W 3T3, Canada
Luma One Corporation John Hudson 83 Chemin du bord du lac, Pointe Claire QC H9S 4H5, Canada
EEDO GLOBAL LEARNING SERVICES INC. JOHN HUDSON 432 PARKER, AYLMER QC J9H 4P7, Canada
EMENTUS INCORPORATED John Hudson 19599 Highway 43 RR 3, Alexandria ON K0C 1A0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8Z 6C4
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on C-SAT TECHNOLOGIES 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