AUTOMOTIVE SATELLITE TELEVISION NETWORK OF CANADA INC. (Corporation# 2106973) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 1986.
Corporation ID | 2106973 |
Business Number | 100353143 |
Corporation Name | AUTOMOTIVE SATELLITE TELEVISION NETWORK OF CANADA INC. |
Registered Office Address |
145 King Street West Suite 1500 Toronto ON M5H 2J3 |
Incorporation Date | 1986-10-15 |
Dissolution Date | 1996-01-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
STEVEN T. PARKER | R.R. 1, GORMLEY ON L0H 1G0, Canada |
MARY-MARGARET ZETKA | 50 BENSON AVENUE, SUITE 306, RICHMOND HILL ON L4C 4E5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-10-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-10-14 | 1986-10-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-10-15 | current | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 |
Name | 1986-10-15 | current | AUTOMOTIVE SATELLITE TELEVISION NETWORK OF CANADA INC. |
Status | 1996-01-09 | current | Dissolved / Dissoute |
Status | 1995-02-01 | 1996-01-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1986-10-15 | 1995-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-01-09 | Dissolution | |
1986-10-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1991-11-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Goldfund Ltee | 145 King Street West, Suite 2700, Toronto, ON M5H 1J8 | 1967-03-08 |
Friar Tuck Food Shops Limited | 145 King Street West, 15th Floor, Toronto, ON M5H 2J3 | 1968-04-16 |
Ena Datasystems Inc. | 145 King Street West, Suite 700, Toronto, ON M5H 2B6 | 1976-09-27 |
Daily Racing Form of Canada Ltd. | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | 1976-10-13 |
Magnastatics Corporation Limited | 145 King Street West, Suite 2600 York Centre, Toronto, ON M5H 3K4 | 1976-10-18 |
Dolores Bench Resources Limited | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | 1977-01-17 |
Walstock Leasing Limited | 145 King Street West, Toronto, ON M5H 3M1 | 1977-02-24 |
Kalrom Enterprises Limited | 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 | 1977-11-25 |
Canadian Electric Picture Corporation | 145 King Street West, Toronto, ON M5H 3K1 | 1978-04-14 |
Arrow-hart of Canada, Limited | 145 King Street West, Toronto, ON M5H 1J8 | 1932-01-08 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Termware Systems Limited | 145 King St West, Toronto, ON M5H 2J3 | 1976-07-05 |
Help To The Lepers-order of Charity | 495 R Prince Arthur, App. 12, Montreal, QC M5H 2J3 | 1965-04-01 |
Algoma Steamships Limited | 145 King St West, 15th Floor, Toronto, ON M5H 2J3 | 1951-08-28 |
Kukatush Mining Corporation (1960) Ltd. | 145 King St West, 15th Floor, Toronto, ON M5H 2J3 | 1960-11-23 |
Drf Canada Acquisition Corporation | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | 1991-06-11 |
Congas Investments Ltd. | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | 1979-09-24 |
Garadette Publishing Limited | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | 1979-12-04 |
Btr Industries Canada Limited | 145 King St. West, Suite 1500, Toronto, ON M5H 2J3 | |
Industrial Hose & Belting Ltd. | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | |
Nation-wide Business Centres Limited | 145 King St West, 15th Floor, Toronto, ON M5H 2J3 | 1966-06-07 |
Find all corporations in postal code M5H2J3 |
Name | Address |
---|---|
STEVEN T. PARKER | R.R. 1, GORMLEY ON L0H 1G0, Canada |
MARY-MARGARET ZETKA | 50 BENSON AVENUE, SUITE 306, RICHMOND HILL ON L4C 4E5, Canada |
City | TORONTO |
Post Code | M5H2J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Reseau Par Satellite Des Campeurs Qao Inc. | 1210 Sherbrooke Street West, Suite 500, Montreal, QC H3A 1H6 | 1996-02-27 |
Tva Television Network Inc. | 1600 Est, Boul. De Maisonneuve, Montreal, QC H2L 4P2 | 1982-06-14 |
Reseau De Television Cme Inc. | 204 Rue Su Saint-sacrement, Bureau 201, Montreal, QC H2Y 1W8 | 1993-02-01 |
Four Seasons Television Network Inc. | 405 Rue Ogilvy, Montreal, QC H3N 1M4 | 1984-12-31 |
Rtp Reseau De Television A Peage Limitee | First Canadian Place, Po Box 10, Toronto, ON M5X 1A2 | 1976-07-13 |
Le Reseau De Television Ctv Ltee. | 250 Yonge Street, Suite 1800, Toronto, ON M5B 2N8 | 1961-04-20 |
Csn Reseau Satellite-cable Inc. | 25 Adelaide Street West, Suite 2019, Toronto, ON M5C 1Y2 | 1979-09-20 |
Star Choice Television Network Incorporated | 900,630- 3rd Avenue Sw, Calgary, AB T2P 4L4 | |
Tee-comm Satellite Television Holdings Inc. | 775 Main Street East, Milton, ON L9T 3Z3 | 1996-08-12 |
Mectin Satellite Television System Inc. | 215c Laverendrye Street, Winnipeg, MB R2H 0B6 | 1983-01-31 |
Please comment or provide details below to improve the information on AUTOMOTIVE SATELLITE TELEVISION NETWORK OF CANADA INC..
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.