CIEL SATELLITE HOLDINGS INC.

Address: 275 Slater Street, Suite 810, Ottawa, ON K1P 5H9

CIEL SATELLITE HOLDINGS INC. (Corporation# 4237056) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 2004.

Corporation Overview

Corporation ID 4237056
Business Number 862961547
Corporation Name CIEL SATELLITE HOLDINGS INC.
Registered Office Address 275 Slater Street
Suite 810
Ottawa
ON K1P 5H9
Incorporation Date 2004-05-10
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART MACPHERSON 31 BRITTON TRAIL, AURORA ON L4G 7S8, Canada
BRIAN NEILL 23 HOWE CRESCENT, OROMOCTO NB E2V 2S1, Canada
ANIL K. AMLANI 1644 THE CHASE, MISSISSAUGA ON L5M 5A2, Canada
JOHN MCMANUS 22 RIDGEVALLEY CRESCENT, ETOBICOKE ON M9A 3J6, Canada
TENIO VALERIO EVANGELISTA 450 SHAW STREET, TORONTO ON M6G 3L3, Canada
ANDERS JOHNSON 419 THE GREAT ROAD, PRINCETON NJ 08540, United States
LORNE H. ABUGOV 17 MASON TERRACE, OTTAWA ON K1S 0K8, Canada
ROBERT KISILYWICZ 40 MERCER STREET, PRINCETON NJ 08540, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-05-07 current 275 Slater Street, Suite 810, Ottawa, ON K1P 5H9
Address 2006-07-13 2010-05-07 240 Terence Matthews Crescent, Kanata, ON K2M 2C4
Address 2004-11-23 2006-07-13 5570 Pettapiece Crescent, Manotick, ON K4M 1C5
Address 2004-05-10 2004-11-23 1500- 50 O'connor Street, Ottawa, ON K1P 6L2
Name 2004-05-10 current CIEL SATELLITE HOLDINGS INC.
Status 2010-09-29 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2004-05-10 2010-09-29 Active / Actif

Activities

Date Activity Details
2005-08-30 Amendment / Modification
2004-05-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-05-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-08-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-05-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ciel Satellite Holdings Inc. 116 Lisgar Street, Suite 401, Ottawa, ON K2P 0C2

Office Location

Address 275 Slater Street
City Ottawa
Province ON
Postal Code K1P 5H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Temple De La RenommÉe Du Secteur Minier Canadien 275 Slater Street, Suite 1100, Ottawa, ON K1P 5H9 1992-09-29
3320502 Canada Inc. 275 Slater Street, 20th Floor, Ottawa, ON K1P 5H9 1996-11-29
Wsa Trenchless Consultants Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1997-06-03
Cowatersogema International Inc. 275 Slater Street, Suite 1600, Ottawa, ON K1P 5H9
3498051 Canada Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1998-05-28
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Al-anon Family Group Headquarters (canada) Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1999-02-11
Bp & M Government Im & It Consulting Inc. 275 Slater Street, Suite 961, Ottawa, ON K1P 5H9 1999-03-30
Turbo Telecom Inc. 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1999-05-20
Barbados Sunshine Weddings and Tropical Tours Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1999-06-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12533707 Canada Inc. 901-275 Slater Street, Ottawa, ON K1P 5H9 2020-11-30
Prescience Management Inc. 901-275, Slater Street, Ottawa, ON K1P 5H9 2018-07-04
Cowater Group Inc. 275 Slater Street, Suite 1600, Ottawa, ON K1P 5H9 2017-03-17
Pvs Global Canada Inc. 375 Slater Street, Suite 900, Ottawa, ON K1P 5H9 2017-02-10
9959459 Canada Ltd. 273 Slater Street, 9th Floor, Ottawa, ON K1P 5H9 2016-10-26
9953426 Canada Inc. 900-275, Slater Street, Ottawa, ON K1P 5H9 2016-10-21
Stakeholder Management Inc. 900-270 Slater St, Ottawa, ON K1P 5H9 2016-05-19
La Trompette Inc. 275 Slater, Suite 900, Ottawa, ON K1P 5H9 2015-10-06
Queen Monarch Inc. 275 Slater St. Ste 901, Ottawa, ON K1P 5H9 2014-04-04
Efficana Inc. 275 Slater Street, Suite 999, Ottawa, ON K1P 5H9 2013-11-20
Find all corporations in postal code K1P 5H9

Corporation Directors

Name Address
STUART MACPHERSON 31 BRITTON TRAIL, AURORA ON L4G 7S8, Canada
BRIAN NEILL 23 HOWE CRESCENT, OROMOCTO NB E2V 2S1, Canada
ANIL K. AMLANI 1644 THE CHASE, MISSISSAUGA ON L5M 5A2, Canada
JOHN MCMANUS 22 RIDGEVALLEY CRESCENT, ETOBICOKE ON M9A 3J6, Canada
TENIO VALERIO EVANGELISTA 450 SHAW STREET, TORONTO ON M6G 3L3, Canada
ANDERS JOHNSON 419 THE GREAT ROAD, PRINCETON NJ 08540, United States
LORNE H. ABUGOV 17 MASON TERRACE, OTTAWA ON K1S 0K8, Canada
ROBERT KISILYWICZ 40 MERCER STREET, PRINCETON NJ 08540, United States

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5H9

Similar businesses

Corporation Name Office Address Incorporation
Ciel Satellite Communications Inc. 275 Slater Street, Suite 810, Ottawa, ON K1P 5H9 2004-05-10
Satellite Publishing Inc. 1981 Avenue Mcgill College, Bureau 1440, Montreal, QC H3A 2Y1 1997-05-02
Reseau Par Satellite Des Campeurs Qao Inc. 1210 Sherbrooke Street West, Suite 500, Montreal, QC H3A 1H6 1996-02-27
Plein Ciel Holdings Ltd. 150 Metcalfe Street, Suite 1400, Ottawa, ON K2P 1P1 2018-08-22
Smyth Satellite Holdings Ltd. 3685 Donnelly Drive, Kemptville, ON K0G 1J0 2004-01-15
Restaurant Arc En Ciel Ltee 1630 Covrette Street, St-laurent, QC H4L 4T8 1975-07-22
Tee-comm Satellite Television Holdings Inc. 775 Main Street East, Milton, ON L9T 3Z3 1996-08-12
Csn Reseau Satellite-cable Inc. 25 Adelaide Street West, Suite 2019, Toronto, ON M5C 1Y2 1979-09-20
Corporation Financiere Satellite 8116 Montview Road, Mount Royal, QC H4P 2L7 1986-09-26
/les Communications Par Satellite Canadien Inc. 4629 Ste-catherine West, Suite 501, Westmount, QC H3Z 1P7

Improve Information

Please comment or provide details below to improve the information on CIEL SATELLITE HOLDINGS 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.