NOVASAT COMMUNICATIONS LIMITED

Address: 3 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4

NOVASAT COMMUNICATIONS LIMITED (Corporation# 1032968) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1980.

Corporation Overview

Corporation ID 1032968
Corporation Name NOVASAT COMMUNICATIONS LIMITED
Registered Office Address 3 Lombard Place
Suite 500
Winnipeg
MB R3B 1N4
Incorporation Date 1980-11-06
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT BICZOK NoAddressLine, LONGBOW LAKE ON , Canada
PETER OLSON BOX 263, KENORA ON T9N 3X3, Canada
LORNE GREENWOOD 217 MINTO CRESCENT, KENORA ON , Canada
JACK BANISTER C/O BOX 263, KENORA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-05 1980-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-11-06 current 3 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4
Name 1980-11-06 current NOVASAT COMMUNICATIONS LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-03-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-11-06 1985-03-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-11-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3 LOMBARD PLACE
City WINNIPEG
Province MB
Postal Code R3B 1N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mirasol Holdings Ltd. 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 1979-08-23
Gold, Metal & Diversified Fund, Ltd. 3 Lombard Place, Winnipeg, MB R3B 1N4 1961-02-20
81788 Canada Ltd. 3 Lombard Place, Suite 500, Winnipeg, MB 1977-06-17
81789 Canada Ltd. 3 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4 1977-08-04
Fortin Electronics Corporation 3 Lombard Place, Suite 500, Winnipeg, MB
Litho-color Services Ltd. 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4
U'bahn Earth Homes (canada) Ltd. 3 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4 1979-10-15
Churchill River Power Company Limited 3 Lombard Place, Suite 200, Winnipeg, SK R3B 0Y4 1928-06-11
Northern Lake Fisheries Co. Ltd. 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 1932-07-05
Canadian Association of Institutional Laundry Managers 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 1977-05-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kessko Confectioners Inc. 3 Lonbard Place, Suite 600, Winnipeg, MB R3B 1N4 1983-12-21
Tok-can International Inc. Three Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 1979-03-05
Norex Homes (manitoba) Ltd. 600 Three Lombard Place, Winnipeg, MB R3B 1N4 1978-02-07
Societe D'hypotheques Northguard 3 Lombard Place-bank Canada Bldg, Suite 500, Winnipeg, MB R3B 1N4 1977-08-08
Canexpo Marketing (canada) Ltd. 135 Lombard Ave, Winnipeg, MB R3B 1N4 1974-04-30
Nordic Quilt Sales Ltd. 600 3 Lombard Pl, Suite 500, Winnipeg, MB R3B 1N4 1973-09-20
Sunray Franchising Corporation 1 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4 1988-08-23
Metric Communications Ltd. 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4
A-t Hotels Limited 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 1955-02-08
Cybervest Corp. Ltd. 3 Lombard Pl, Suite 500, Winnipeg, MB R3B 1N4 1970-04-22
Find all corporations in postal code R3B1N4

Corporation Directors

Name Address
ROBERT BICZOK NoAddressLine, LONGBOW LAKE ON , Canada
PETER OLSON BOX 263, KENORA ON T9N 3X3, Canada
LORNE GREENWOOD 217 MINTO CRESCENT, KENORA ON , Canada
JACK BANISTER C/O BOX 263, KENORA ON , Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B1N4

Similar businesses

Corporation Name Office Address Incorporation
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Communications J.k.a. Limitee 201 Corot Rive, Suite 617, Verdun, QC H3E 1C4 1982-12-07
Les Communications Universelles Limitee 1110 Sherbrooke St West, Suite 2406, Montreal, QC 1973-01-02
Mutual Communications Limited 60 St Clair Ave. East, Sutie 1000, Toronto, QC M4T 1N5 1974-11-28
Ixia Communications Canada Limited 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Les Communications Programme Limitee 1155 Rene-levesque Blvd. West, Suite 2901, Montreal, QC H3B 2L5 1967-12-26
Communications Mainvest Limitee 630 Dorchester Blvd West, 32nd Floor, Montreal, QC 1972-03-27
Pcc Consultants En Communications Publiques Limitee 246 Queen St., 4th Floor, Ottawa, ON K1P 5E4 1981-12-16
Programmed Communications (international) Limited 9 Parklane Avenue, Dollard-des Ormeaux, QC H9G 1B8 1999-09-23

Improve Information

Please comment or provide details below to improve the information on NOVASAT COMMUNICATIONS LIMITED.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.