TELESAT CANADA

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

TELESAT CANADA is a business entity registered at Corporations Canada, with entity identifier is 4405161. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4405161
Business Number 105167480
Corporation Name TELESAT CANADA
Registered Office Address 1601 Telesat Court
Gloucester
ON K1B 5P4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 20

Directors

Director Name Director Address
THOMAS C. O'NEILL 20 BURKEBROOK PLACE, PH03, TORONTO ON M4G 0A1, Canada
MICHAEL J. SABIA 72 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
BRIAN M. LEVITT 2 WESTMOUNT SQUARE, APT.904, WESTMOUNT QC H3Z 2S4, Canada
VICTOR L. YOUNG 9 PRIMROSE PLACE, ST-JOHN'S NL A1B 4H1, Canada
ROBERT C. POZEN 9 ARLINGTON, SUITE 5, BOSTON MA 02116, United States
ANDRE BERARD 200 AVENUE DES SOMMETS, APT 2406, NUN'S ISLAND QC H3E 2B4, Canada
JUDITH MAXWELL 305 CLEMOW AVE, OTTAWA ON K1S 2B7, Canada
EDWARD C. LUMLEY 20310 HIGHWAY 2, PO BOX 221, SOUTH LANCASTER ON K0C 2C0, Canada
ANTHONY S. FELL 52 PARK LANE CIRCLE, NORTH YORK ON M3C 2N2, Canada
RONALD ALVIN BRENNEMAN 412 ROXBORO ROAD S.W., CALGARY AB T2S 0R4, Canada
JAMES A. PATTISON 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada
JOHN H. MCARTHUR 140 OLD CONNECTICUT PATH, WAYLAND MA 01778, United States
RICHARD J. CURRIE 46A CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
DONNA SOBLE KAUFMAN 70 ROSEHILL AVENUE, SUITE 701, TORONTO ON M4T 2W7, Canada
PAUL M. TELLIER 458 WOOD AVE, WESTMOUNT QC H3Y 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-01 current 1601 Telesat Court, Gloucester, ON K1B 5P4
Name 2007-01-01 current TELESAT CANADA
Status 2007-10-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-01-01 2007-10-31 Active / Actif

Activities

Date Activity Details
2007-01-01 Amalgamation / Fusion Amalgamating Corporation: 142182.
Section:
2007-01-01 Amalgamation / Fusion Amalgamating Corporation: 2787610.
Section:
2007-01-01 Amalgamation / Fusion Amalgamating Corporation: 4387678.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Telesat Canada 1601 Telesat Court, Gloucester, ON K1B 5P4 1972-11-15
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
TÉlÉvision NumÉrique Canadienne 1601 Telesat Court, Room C-305, Ottawa, ON K1B 5P4 1998-05-06
Telesat Holdings Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 2006-11-23
Telesat Interco Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 2006-11-23
Telesat Holding Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 2006-04-06
3924505 Canada Inc. 1601 Telesat Court, Ottawa, ON K1B 1B9 2001-10-29
Telesat Canada 1601 Telesat Court, Gloucester, ON K1B 5P4
Telesat Holdings Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4

Corporations in the same postal code

Corporation Name Office Address Incorporation
4387678 Canada Inc. 1801 Telesat Court, Ottawa, ON K1B 5P4

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
THOMAS C. O'NEILL 20 BURKEBROOK PLACE, PH03, TORONTO ON M4G 0A1, Canada
MICHAEL J. SABIA 72 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C2, Canada
BRIAN M. LEVITT 2 WESTMOUNT SQUARE, APT.904, WESTMOUNT QC H3Z 2S4, Canada
VICTOR L. YOUNG 9 PRIMROSE PLACE, ST-JOHN'S NL A1B 4H1, Canada
ROBERT C. POZEN 9 ARLINGTON, SUITE 5, BOSTON MA 02116, United States
ANDRE BERARD 200 AVENUE DES SOMMETS, APT 2406, NUN'S ISLAND QC H3E 2B4, Canada
JUDITH MAXWELL 305 CLEMOW AVE, OTTAWA ON K1S 2B7, Canada
EDWARD C. LUMLEY 20310 HIGHWAY 2, PO BOX 221, SOUTH LANCASTER ON K0C 2C0, Canada
ANTHONY S. FELL 52 PARK LANE CIRCLE, NORTH YORK ON M3C 2N2, Canada
RONALD ALVIN BRENNEMAN 412 ROXBORO ROAD S.W., CALGARY AB T2S 0R4, Canada
JAMES A. PATTISON 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada
JOHN H. MCARTHUR 140 OLD CONNECTICUT PATH, WAYLAND MA 01778, United States
RICHARD J. CURRIE 46A CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
DONNA SOBLE KAUFMAN 70 ROSEHILL AVENUE, SUITE 701, TORONTO ON M4T 2W7, Canada
PAUL M. TELLIER 458 WOOD AVE, WESTMOUNT QC H3Y 3J2, Canada

Entities with the same directors

Name Director Name Director Address
LES TAPIS ANDRE BERARD LTEE ANDRE BERARD 599 CREMAZIE, GRANBY QC J2G 3E8, Canada
CAIRNGORM FUND INC. ANDRE BERARD 200 DES SOMMETS, PH #2-, VERDUN QC H2E 2B4, Canada
Bell Canada Holdings Inc. ANDRE BERARD 200 AVENUE DES SOMMETS, APP 2406, NUN'S ISLAND QC H3E 2B4, Canada
BOMBARDIER INC. ANDRE BERARD 200 AVENUE DES SOMMETS, APP 2406, VERDUN, ILE DES SOEURS QC H3E 1T6, Canada
The Bell Telephone Company of Canada or Bell Canada ANDRE BERARD 11 O'REILLY, APT. 509, NUN'S ISLAND QC H3E 1T6, Canada
SOCIÉTÉ FINANCIÈRE BOURGIE (1996) INC. ANDRE BERARD 11 O'REILLY, APP 509, VERDUN QC H3E 1T6, Canada
Société Financière Bourgie (1996) Inc. ANDRE BERARD 11 O'REILLY, APT. 509, ILE DES SOEURS QC H3E 1T6, Canada
KRUGER INC. ANDRE BERARD 11 RUE O'REILLY, APT 509, VERDUN QC H3E 1T6, Canada
SOCIETE IMMOBILIERE NATCAN LTEE ANDRE BERARD 12174 15E AAVENUE, MONTREAL QC H1E 2S8, Canada
QUEBEC 2002 WINTER GAMES CORPORATION · SOCIETE DES JEUX D'HIVER DE QUEBEC 2002 ANDRE BERARD 600 RUE DE LA GAUCHETIERE, MONTREAL QC H3B 4L2, Canada

Competitor

Search similar business entities

City GLOUCESTER
Post Code K1B 5P4

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