AUTOMOTIVE SATELLITE TELEVISION NETWORK OF CANADA INC.

Address: 145 King Street West, Suite 1500, Toronto, ON M5H 2J3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1996-01-09 Dissolution
1986-10-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 145 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 2J3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H2J3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AUTOMOTIVE SATELLITE TELEVISION NETWORK OF CANADA INC..

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.