NOVASAT COMMUNICATIONS LIMITED (Corporation# 1032968) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1980.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1980-11-06 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | WINNIPEG |
Post Code | R3B1N4 |
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 |
Please comment or provide details below to improve the information on NOVASAT COMMUNICATIONS LIMITED.
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.