CIEL SATELLITE HOLDINGS INC. (Corporation# 4237056) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 2004.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2005-08-30 | Amendment / Modification | |
2004-05-10 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ciel Satellite Holdings Inc. | 116 Lisgar Street, Suite 401, Ottawa, ON K2P 0C2 |
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 |
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 |
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 |
City | Ottawa |
Post Code | K1P 5H9 |
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 |
Please comment or provide details below to improve the information on CIEL SATELLITE HOLDINGS 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.