Blue Oceans Satellite Systems Inc.

Address:
510 West Georgia Street, 7th Floor, Vancouver, BC V6B 0M3

Blue Oceans Satellite Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 6112137. The registration start date is June 26, 2003. The current status is Active.

Corporation Overview

Corporation ID 6112137
Business Number 884571001
Corporation Name Blue Oceans Satellite Systems Inc.
Registered Office Address 510 West Georgia Street
7th Floor
Vancouver
BC V6B 0M3
Incorporation Date 2003-06-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Francois Gratton 630 Rene-Levesque Ouest, 22nd Floor, Montreal QC H3B 1S6, Canada
Doug French 510 West Georgia Street, 23rd Floor, Vancouver BC V6B 0M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-16 current 510 West Georgia Street, 7th Floor, Vancouver, BC V6B 0M3
Address 2018-11-05 2019-08-16 238 Torbay Road, First Floor, St. John's, NL A1A 2H4
Address 2008-07-10 2018-11-05 67 Major's Path, Suite 102, St. John's, NL A1A 4Z9
Address 2003-10-22 2008-07-10 220 Prince Philip Drive, Third Floor, St. John's, NL A1B 3X5
Address 2003-06-26 2003-10-22 207 Hamilton Avenue, St. John's, NL A1E 1J6
Name 2003-06-26 current Blue Oceans Satellite Systems Inc.
Status 2008-07-10 current Active / Actif
Status 2008-06-20 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-06-26 2008-06-20 Active / Actif

Activities

Date Activity Details
2019-08-16 Amendment / Modification Section: 178
2019-08-16 Amendment / Modification RO Changed.
Section: 178
2015-12-08 Amendment / Modification Section: 178
2013-02-13 Amendment / Modification Section: 178
2004-09-28 Amendment / Modification
2003-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 510 West Georgia Street
City Vancouver
Province BC
Postal Code V6B 0M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tcl Resources Ltd. 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 1977-09-09
Mkt Development Group Inc. 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 1991-10-23
Gas Equipment Supplies Inc. 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 1996-02-13
3227871 Canada Inc. 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 1996-02-13
3246400 Canada Inc. 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 1996-04-02
Pacific Design Engineering (1996) Ltd. 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 1996-10-28
Jori Investments Limited 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 1961-12-08
Dtkh Greenhouses Ltd. 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 1999-09-10
Aocc Realisations Limited 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 2000-03-08
Origin Organic Farms Inc. 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10108014 Canada Inc. 1800-510 W. Georgia Street, Vancouver, BC V6B 0M3 2017-02-16
Outtv Media Global Inc. Suite 1800, 510 West Georgia Street, Vancouver, BC V6B 0M3 2016-08-22
Liber Ero Foundation 1800 - 510 West Georgia St., Vancouver, BC V6B 0M3 2015-10-30
Urban Barn (quebec) Ltd. Suite 1800 - 510 West Georiga Street, Vancouver, BC V6B 0M3 2015-04-02
Growing City Urbaneco Enterprises Ltd. Suite 1800 - 510 West Georgia St., Vancouver, BC V6B 0M3 2009-06-02
7038046 Canada Inc. 7th Floor, 510 W. Georgia St., Vancouver, BC V6B 0M3 2008-09-04
4246047 Canada Inc. 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 2005-03-24
Outtv Network Inc. 1800-510 West Georgia Street, Vancouver, BC V6B 0M3 2003-12-02
Telus Entertainment Inc. 510 W. Georgia Street, 7th Floor, Vancouver, BC V6B 0M3 1997-07-25
Global Partners Institute (canada) 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3 1995-12-04
Find all corporations in postal code V6B 0M3

Corporation Directors

Name Address
Francois Gratton 630 Rene-Levesque Ouest, 22nd Floor, Montreal QC H3B 1S6, Canada
Doug French 510 West Georgia Street, 23rd Floor, Vancouver BC V6B 0M3, Canada

Entities with the same directors

Name Director Name Director Address
Mobile Service Center Canada Limited Doug French 510 W Georgia Street, Floor 23, Vancouver BC V6B 0M3, Canada
MICROTEL INTERNATIONAL INC. Doug French 28th floor, 25 York Street, Toronto ON M5J 2V5, Canada
3817881 CANADA INC. Doug French 28th floor, 25 York Street, Toronto ON M5J 2V5, Canada
MED ACCESS INC. Doug French 28th floor, 25 York Street, Toronto ON M5J 2V5, Canada
BCE EMERGIS INC. Doug French 28th floor, 25 York Street, Toronto ON M5J 2V5, Canada
LUDWIG VON MISES INSTITUTE CANADA Doug French 157 Cary Drive, Auburn AL 36830, United States
kinlogix medical inc. Doug French 28th floor, 25 York Street, Toronto ON M5J 2V5, Canada
6659161 CANADA INC. FRANCOIS GRATTON 17520, RUE CHAPLEAU, MIRABEL QC J7J 7J7, Canada
CANADIAN HEALTHCARE INFORMATION TECHNOLOGY TRADE ASSOCIATION (CHITTA) FRANCOIS GRATTON 2200, 1155 RENE-LEVESQUE WEST, MONTREAL QC H3B 4T3, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6B 0M3

Similar businesses

Corporation Name Office Address Incorporation
Oceans Blue Foundation 200 Burrard St, Suite 210, Vancouver, BC V6C 3L6 1997-03-03
Oceans Blue (npo)/ocÉans Bleus (npo) 200 Burrard Street, 210, Vancouver, BC V6C 3L6 1998-09-15
Systemes De Telediffusion Par Satellite Auclair Inc. 1224 Boul. St-laurent, Montreral, QC H2X 2S5 1983-07-15
Camarsat Systemes Satellite Tv Inc. 8104a Trans Canada Highway, St-laurent, QC 1983-10-28
Systemes Satellite Explorer Inc. 4115 Lavoisier, Boisbriand, QC J7H 1N1 2004-03-24
Carter Blue Oceans Inc. 120 Eglinton Avenue East, Suite 1000, Toronto, ON M4P 1E2 2010-11-25
Blue Oceans General Trading Ltd. 2419 Mary Hill Road, Port Coquitlam, BC V3C 3A9 2018-04-19
JournÉe Des OcÉans Internationale Inc. 145 Guigues Street, Ottawa, ON K1N 5J1 1995-09-01
Institut Canadien Des Oceans 1226 Le Marchant Street, Halifax, NS B3H 3P7 1986-02-04
La Fondation Pour Les OcÉans Du Monde 101 Silverside Drive, Waverley, NS B0N 2S0 1996-04-23

Improve Information

Please provide details on Blue Oceans Satellite 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