Stellate Systems Inc.

Address:
1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5

Stellate Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 4528417. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4528417
Business Number 105921878
Corporation Name Stellate Systems Inc.
Les Systèmes Stellate Inc.
Registered Office Address 1000 De La GauchetiÈre Street West
Suite 2100
Montreal
QC H3B 4W5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Rashed Dewan 185 Brisdale Drive, Brampton ON L7A 2T2, Canada
STEVEN J. MURPHY 58 SONIA STREET, OAKLAND CA 94618, United States
JAMES B. HAWKINS 1678 ORVIETO, PLEASANTON CA 94566, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-04 current 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5
Address 2009-09-14 2010-11-04 376 Victoria Avenue, Suite 200, Montreal, QC H3Z 1C3
Name 2009-09-14 current Stellate Systems Inc.
Name 2009-09-14 current Les Systèmes Stellate Inc.
Status 2012-01-17 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-09-14 2012-01-17 Active / Actif

Activities

Date Activity Details
2009-09-14 Amalgamation / Fusion Amalgamating Corporation: 2041596.
Section:
2009-09-14 Amalgamation / Fusion Amalgamating Corporation: 4481755.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Stellate Systems Inc. 376 Victoria Avenue, Suite 200, Westmount, QC H3Z 1C3 1986-03-27
Stellate Systems Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5

Office Location

Address 1000 DE LA GAUCHETIÈRE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
Rashed Dewan 185 Brisdale Drive, Brampton ON L7A 2T2, Canada
STEVEN J. MURPHY 58 SONIA STREET, OAKLAND CA 94618, United States
JAMES B. HAWKINS 1678 ORVIETO, PLEASANTON CA 94566, United States

Entities with the same directors

Name Director Name Director Address
MEDCARE CANADA INC. James B. Hawkins 1501 Industrial Road, San Carlos CA 94070, United States
EXCEL-TECH LTD. JAMES B. HAWKINS 1678 ORVIETO, PLEASANTON CA 94566, United States
EXCEL-TECH LTD. Rashed Dewan 185 Brisdale Drive, Brampton ON L7A 2T2, Canada
EXCEL-TECH LTD. STEVEN J. MURPHY 58 SONIA ST, PLEASANTON CA 94618, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Stellate Ventures Inc. 1360 Yorkmills Rd, Apt1902, Toronto, ON M3A 2A3 2019-05-22
U Go Systems Inc. 163 Rue Les Érables, Laval, QC H7R 1A3 2014-10-16
L.m.p. Systems Inc. 817, Salaberry, Laval, QC H7S 1H5 1998-09-01
Les Systemes Ac/dc Systems Inc. 565 Rang 6, St-calixte, QC J0K 1Z0 1994-11-16
Six Systems Inc. 200 Patriot Pl, Ottawa, ON K2M 0B9 2010-09-08
Dmp Systems Inc. 57 Rue Therien, Gatineau, QC J8Y 1H9 1998-09-25
SystÈmes MÉdiatech Systems (f.t.i.) Inc. 43 Rue Pilon, Blainville, QC J7C 2B6 1988-01-11
3v Systems Inc. 5253 Churchill, Laval, QC H7W 4P5 2002-12-01
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27
SystÈmes Tlc Inc. 363 1ere Avenue, Mcmasterville, QC J3G 1S8 2007-02-15

Improve Information

Please provide details on Stellate Systems 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